RMC EUROPE LIMITED

Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England
StatusACTIVE
Company No.00037170
CategoryPrivate Limited Company
Incorporated14 Sep 1892
Age131 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

RMC EUROPE LIMITED is an active private limited company with number 00037170. It was incorporated 131 years, 7 months, 15 days ago, on 14 September 1892. The company address is Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England.



People

LYNN, Michael David

Director

Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 6 months, 28 days

PICKERING, Clare

Director

Director

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 1 month, 28 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 22 Oct 2016

Current time on role 7 years, 6 months, 7 days

ASHENDEN, Emma Jayne

Secretary

RESIGNED

Assigned on 25 Jan 2021

Resigned on 02 Feb 2023

Time on role 2 years, 8 days

BRILL, Tiffany Fern

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 29 Apr 2005

Time on role 6 months, 28 days

BROWN, Charles Bennett

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 26 May 2000

Time on role 1 year, 2 months, 25 days

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 1 month, 28 days

MURRAY, Daphne Margaret

Secretary

RESIGNED

Assigned on 29 Apr 2005

Resigned on 30 Jun 2018

Time on role 13 years, 2 months, 1 day

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 01 Oct 2004

Time on role 4 years, 4 months, 5 days

WRIGHT, Rebecca Juliet

Secretary

RESIGNED

Assigned on 30 Jun 2018

Resigned on 25 Jan 2021

Time on role 2 years, 6 months, 25 days

AUER, Adrian Richard

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2003

Resigned on 01 Mar 2005

Time on role 1 year, 10 months, 1 day

BEVINGTON, Mark Andrew

Director

Director Of Tax

RESIGNED

Assigned on 30 Apr 2003

Resigned on 08 Feb 2005

Time on role 1 year, 9 months, 8 days

BULLARD, Peter Hamilton Fulke

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 1 day

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 06 Jun 2005

Resigned on 23 Mar 2015

Time on role 9 years, 9 months, 17 days

FLOOD, Roy Leslie

Director

Tax Manager

RESIGNED

Assigned on 01 Mar 2005

Resigned on 09 Jan 2007

Time on role 1 year, 10 months, 8 days

GONZALEZ LAU, Roger Martin

Director

Finance Executive

RESIGNED

Assigned on 01 Mar 2005

Resigned on 06 Jun 2005

Time on role 3 months, 5 days

HAMPSON, Michael David

Director

Chartered Secretary Barrister

RESIGNED

Assigned on 30 Jun 2000

Resigned on 29 Jan 2001

Time on role 6 months, 29 days

JENKINS, Derek William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 10 months, 30 days

LAMBOURNE, Robert Ernest

Director

Director Fica

RESIGNED

Assigned on 30 May 1997

Resigned on 14 Feb 2003

Time on role 5 years, 8 months, 15 days

LLEWELLYN, David

Director

Solicitor

RESIGNED

Assigned on 28 Jun 1996

Resigned on 24 Aug 1996

Time on role 1 month, 26 days

MCCARTHY, Brian George

Director

Certified Accountant

RESIGNED

Assigned on 16 Oct 2000

Resigned on 30 Apr 2003

Time on role 2 years, 6 months, 14 days

MORENO ESTRADA, Marco Antonio

Director

Lawyer

RESIGNED

Assigned on 12 Jun 2007

Resigned on 31 Jul 2009

Time on role 2 years, 1 month, 19 days

OWEN, Precel James

Director

Director

RESIGNED

Assigned on 17 Dec 1993

Resigned on 31 Dec 1995

Time on role 2 years, 14 days

SMALLEY, Jason Alexander

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2009

Resigned on 22 Oct 2016

Time on role 7 years, 2 months, 22 days

SUAREZ, Javier Francisco

Director

Regional Director Of Taxes

RESIGNED

Assigned on 21 Nov 2006

Resigned on 16 Jul 2008

Time on role 1 year, 7 months, 25 days

WALKER, Stuart Richmond

Director

Director

RESIGNED

Assigned on 23 Jul 1996

Resigned on 29 Jan 2004

Time on role 7 years, 6 months, 6 days

YOUNG, Peter Lance

Director

Director

RESIGNED

Assigned on 23 Jul 1996

Resigned on 30 Jun 2000

Time on role 3 years, 11 months, 7 days

YOUNG, Peter Lance

Director

Director

RESIGNED

Assigned on 17 Dec 1993

Resigned on 31 Dec 1995

Time on role 2 years, 14 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 16 Jul 2008

Resigned on 01 Oct 2019

Time on role 11 years, 2 months, 15 days


Some Companies

AQUA DELIVERY LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC414726
Status:ACTIVE
Category:Limited Liability Partnership

COOL-RITE AIR CONDITIONING LIMITED

14 BRUNEL CLOSE,BRISTOL,BS30 5BB

Number:04199384
Status:ACTIVE
Category:Private Limited Company

INCLUDE DIGITAL LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:05791873
Status:ACTIVE
Category:Private Limited Company

JJ DONNELLY MENSWEAR LTD

56 MARKET STREET,DOWNPATRICK,BT30 6LY

Number:NI614973
Status:ACTIVE
Category:Private Limited Company

SYCAMORE TRUST U.K.

27-29 WOODWARD ROAD,ESSEX,RM9 4SJ

Number:05759929
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TFF MARKETING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10669262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source