RMC LOGISTICS SCOTLAND LIMITED

Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England
StatusACTIVE
Company No.00593234
CategoryPrivate Limited Company
Incorporated07 Nov 1957
Age66 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

RMC LOGISTICS SCOTLAND LIMITED is an active private limited company with number 00593234. It was incorporated 66 years, 6 months, 9 days ago, on 07 November 1957. The company address is Cemex House, Binley Business Park Cemex House, Binley Business Park, Coventry, CV3 2TY, England.



People

HART, David Alec

Director

Logistics & Supply Chain Director

ACTIVE

Assigned on 29 Sep 2014

Current time on role 9 years, 7 months, 17 days

LYNN, Michael David

Director

Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 15 days

PICKERING, Clare

Director

Director

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 2 months, 15 days

PURI, Vishal

Director

Solicitor

ACTIVE

Assigned on 22 Oct 2016

Current time on role 7 years, 6 months, 25 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 11 Feb 2004

Time on role 3 years, 7 months, 11 days

KALIA, Narinder Nath

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1999

Time on role 25 years, 2 months, 15 days

MURRAY, Daphne Margaret

Secretary

RESIGNED

Assigned on 11 Feb 2004

Resigned on 30 Jun 2018

Time on role 14 years, 4 months, 19 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

BARTLES-SMITH, Allan Rex

Director

Company 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

CLARK, Graham Edward

Director

Company Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 28 Mar 2000

Time on role 3 years, 2 months, 27 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 16 Dec 2005

Resigned on 23 Mar 2015

Time on role 9 years, 3 months, 7 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, 15 days

FOSTER, Michael George

Director

Company Director

RESIGNED

Assigned on 28 Mar 2000

Resigned on 11 Feb 2004

Time on role 3 years, 10 months, 14 days

GOULD, Stephen John

Director

Divisional Director

RESIGNED

Assigned on 31 Dec 1998

Resigned on 31 Oct 2000

Time on role 1 year, 10 months

HALDANE, Iain James Macdonald

Director

Regional Managing Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 18 Oct 2006

Time on role 2 years, 8 months, 7 days

HALLING, Michael John

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 03 Oct 2003

Time on role 6 years, 9 months, 2 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

HEPBURN, Graham George

Director

Cost And Management Accountant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 04 Aug 2000

Time on role 1 year, 7 months, 4 days

KING, Stephen Robert

Director

Manager

RESIGNED

Assigned on 04 Aug 2000

Resigned on 13 Oct 2003

Time on role 3 years, 2 months, 9 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

ORNSBY, John Sidney

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

OWEN, Precel James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 15 days

ROBINSON, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1998

Resigned on 01 Apr 2004

Time on role 5 years, 3 months, 1 day

SAMUEL, Robert Henry

Director

General Manager

RESIGNED

Assigned on 01 Jan 1996

Resigned on 31 Dec 1996

Time on role 11 months, 30 days

SCOTT, Terence

Director

Logistics Operations Dir Cement

RESIGNED

Assigned on 05 Sep 2008

Resigned on 02 Aug 2011

Time on role 2 years, 10 months, 27 days

SHEEHAN, Richard

Director

Director

RESIGNED

Assigned on 05 Sep 2008

Resigned on 02 Aug 2011

Time on role 2 years, 10 months, 27 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

Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Jun 2000

Time on role 4 years, 5 months, 29 days

TAYLOR, Michael John

Director

General Manager

RESIGNED

Assigned on 01 Mar 1993

Resigned on 31 Dec 1998

Time on role 5 years, 9 months, 30 days

WILLIAMSON, Craig John

Director

Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 29 Sep 2014

Time on role 3 years, 1 month, 27 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

DGJ CONTRACTS LIMITED

93 MIDDLE LANE,,N8 8NX

Number:06272863
Status:ACTIVE
Category:Private Limited Company

FORKLIFT HIRE UK LIMITED

16 CHESTNUT GREEN,LEEDS,LS25 5PN

Number:05347091
Status:ACTIVE
Category:Private Limited Company

I-ANALYSIS TRAINING LIMITED

UNIT E CAMILLA COURT,IPSWICH,IP10 0EU

Number:05438998
Status:ACTIVE
Category:Private Limited Company

L.G.T. LIMITED

UNIT 3 GERARD,TAMWORTH,B79 7UW

Number:10529995
Status:ACTIVE
Category:Private Limited Company

LEE MARTIN DESIGN LIMITED

THE COACH HOUSE,COLCHESTER,CO3 3BT

Number:08852808
Status:ACTIVE
Category:Private Limited Company

SCHON FASHION LTD

88 CRABMILL LANE,COVENTRY,CV6 5HA

Number:10606748
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