RMC LOGISTICS SOUTH EAST LIMITED

Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England
StatusACTIVE
Company No.00220831
CategoryPrivate Limited Company
Incorporated31 Mar 1927
Age97 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

RMC LOGISTICS SOUTH EAST LIMITED is an active private limited company with number 00220831. It was incorporated 97 years, 1 month, 15 days ago, on 31 March 1927. 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, 7 months, 14 days

PICKERING, Clare

Director

Director

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 14 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 22 Oct 2016

Current time on role 7 years, 6 months, 24 days

ASHENDEN, Emma Jayne

Secretary

RESIGNED

Assigned on 25 Jan 2021

Resigned on 02 Feb 2023

Time on role 2 years, 8 days

COLLINS, Michael Leslie

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 20 Jan 2004

Time on role 3 years, 6 months, 20 days

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 14 days

MURRAY, Daphne Margaret

Secretary

RESIGNED

Assigned on 20 Jan 2004

Resigned on 30 Jun 2018

Time on role 14 years, 5 months, 10 days

STANDISH, Frank James

Secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 30 Jun 2000

Time on role 1 year, 3 months, 29 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

AITKEN, Gordon Hunter

Director

General Manager

RESIGNED

Assigned on 01 Apr 1998

Resigned on 20 Jan 2004

Time on role 5 years, 9 months, 19 days

BARTLES-SMITH, Allan Rex

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 30 days

BOLGER, Ian Russell

Director

Group Procurement Director

RESIGNED

Assigned on 28 Apr 2004

Resigned on 10 Sep 2004

Time on role 4 months, 12 days

CLARKE, Paul

Director

Logistics Fleet Engineering Manager

RESIGNED

Assigned on 17 Sep 2008

Resigned on 06 Jul 2015

Time on role 6 years, 9 months, 19 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 04 Mar 2008

Resigned on 23 Mar 2015

Time on role 7 years, 19 days

COLLINS, Michael Leslie

Director

Solicitor

RESIGNED

Assigned on 26 Feb 2004

Resigned on 28 Apr 2004

Time on role 2 months, 2 days

COOPER, John Brian

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 14 days

DWYER, Brian Frank

Director

Director

RESIGNED

Assigned on 01 Apr 1993

Resigned on 14 Nov 1995

Time on role 2 years, 7 months, 13 days

HEPBURN, Graham George

Director

Accountant

RESIGNED

Assigned on 28 Apr 2004

Resigned on 23 Sep 2005

Time on role 1 year, 4 months, 25 days

MALYON, Brian

Director

Regional Managing Director

RESIGNED

Assigned on 20 Jan 2004

Resigned on 02 Jul 2004

Time on role 5 months, 13 days

MOORE, Paul

Director

Head Of Logistics

RESIGNED

Assigned on 10 Sep 2004

Resigned on 17 Sep 2008

Time on role 4 years, 7 days

NEAVE, David Sidney

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 20 Jan 2004

Time on role 7 years, 19 days

ORNSBY, John Sidney

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 14 days

OWEN, Precel James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 14 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2000

Resigned on 01 Apr 2004

Time on role 3 years, 9 months, 2 days

SAMUEL, Robert Henry

Director

General Manager

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Dec 2000

Time on role 4 years, 11 months, 29 days

SMALLEY, Jason Alexander

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2012

Resigned on 22 Oct 2016

Time on role 4 years, 2 months, 20 days

SWINSON, David Richard

Director

Company Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Jun 2000

Time on role 4 years, 5 months, 29 days

WILKINSON, John Stanley

Director

General Manager

RESIGNED

Assigned on 02 Jul 2004

Resigned on 31 Dec 2007

Time on role 3 years, 5 months, 29 days

WILSON, John Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 14 days

ZEA BETANCOURT, Larry Jose

Director

Business Service Organisation Director

RESIGNED

Assigned on 05 Nov 2012

Resigned on 01 Oct 2019

Time on role 6 years, 10 months, 26 days


Some Companies

POWERSTART LIMITED

32 KINGS CROSS LANE, SOUTH,SURREY,RH1 5NU

Number:01320959
Status:ACTIVE
Category:Private Limited Company

RISING INTERNATIONAL COMPANY LIMITED

MNC2096 RM B,1/F.,LA BLDG,GRANGETOWN,CF11 7AW

Number:06498170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCOPE CREATIVE MARKETING LIMITED

ALBERT WORKS,SHEFFIELD,S1 4RG

Number:01677363
Status:ACTIVE
Category:Private Limited Company

SHAKY PROCESS CONTROL LTD

APARTMENT 302, BRITANNIC BUILDINGS,BURNLEY,BB11 1DU

Number:11301847
Status:ACTIVE
Category:Private Limited Company

SILVERDENE (MAINTENANCE) CO LIMITED

SWEETINGS,EAST MOLESEY,KT8 9HH

Number:00674388
Status:ACTIVE
Category:Private Limited Company

TONY FIORE LIMITED

61 DUKE STREET,ST. HELENS,WA10 2JE

Number:11837091
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