Cemex Uk Services Limited COVENTRY


Cemex Uk Services started in year 1946 as Private Limited Company with registration number 00412261. The Cemex Uk Services company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Coventry at Cemex House, Binley Business Park. Postal code: CV3 2TY. Since 2005/07/22 Cemex Uk Services Limited is no longer carrying the name Rmc Group Services.

The firm has 2 directors, namely Michael L., Vishal P.. Of them, Vishal P. has been with the company the longest, being appointed on 22 October 2016 and Michael L. has been with the company for the least time - from 1 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cemex Uk Services Limited Address / Contact

Office Address Cemex House, Binley Business Park
Office Address2 Harry Weston Road
Town Coventry
Post code CV3 2TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00412261
Date of Incorporation Wed, 5th Jun 1946
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Michael L.

Position: Director

Appointed: 01 October 2019

Vishal P.

Position: Director

Appointed: 22 October 2016

Emma A.

Position: Secretary

Appointed: 20 December 2019

Resigned: 02 February 2023

Rebecca W.

Position: Secretary

Appointed: 30 June 2018

Resigned: 20 December 2019

Laurence D.

Position: Director

Appointed: 22 June 2018

Resigned: 23 November 2020

Hector T.

Position: Director

Appointed: 01 July 2016

Resigned: 22 June 2018

Andrew S.

Position: Director

Appointed: 31 July 2009

Resigned: 30 September 2011

Jason S.

Position: Director

Appointed: 24 June 2009

Resigned: 22 October 2016

Larry Z.

Position: Director

Appointed: 20 October 2008

Resigned: 01 October 2019

Marco M.

Position: Director

Appointed: 22 August 2005

Resigned: 31 July 2009

Daphne M.

Position: Secretary

Appointed: 29 April 2005

Resigned: 30 June 2018

Michael C.

Position: Director

Appointed: 01 March 2005

Resigned: 20 October 2008

Artemio S.

Position: Director

Appointed: 01 March 2005

Resigned: 07 November 2007

Tiffany B.

Position: Secretary

Appointed: 01 October 2004

Resigned: 29 April 2005

Frank S.

Position: Secretary

Appointed: 26 May 2000

Resigned: 01 October 2004

Charles B.

Position: Secretary

Appointed: 01 March 1999

Resigned: 26 May 2000

Mary M.

Position: Director

Appointed: 01 July 1998

Resigned: 01 March 2005

Michael H.

Position: Director

Appointed: 09 July 1997

Resigned: 29 September 2004

Robert L.

Position: Director

Appointed: 30 May 1997

Resigned: 14 February 2003

James B.

Position: Director

Appointed: 01 April 1997

Resigned: 01 March 2005

Brian M.

Position: Director

Appointed: 01 April 1997

Resigned: 30 April 2003

John Y.

Position: Director

Appointed: 01 April 1997

Resigned: 01 July 1998

John R.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 2004

David L.

Position: Director

Appointed: 01 January 1996

Resigned: 24 August 1996

Peter Y.

Position: Director

Appointed: 22 September 1993

Resigned: 30 June 2000

John C.

Position: Director

Appointed: 26 April 1993

Resigned: 26 April 1994

Derek J.

Position: Director

Appointed: 26 April 1992

Resigned: 30 May 1997

Peter B.

Position: Director

Appointed: 26 April 1992

Resigned: 28 June 1996

Anthony F.

Position: Director

Appointed: 26 April 1992

Resigned: 31 March 1993

Precel O.

Position: Director

Appointed: 26 April 1992

Resigned: 31 December 1995

Narinder K.

Position: Secretary

Appointed: 26 April 1992

Resigned: 01 March 1999

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Cemex Investments Limited from Coventry, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cemex Investments Limited

Cemex House Binley Business Park, Harry Weston Road, Coventry, Warwickshire, CV3 2TY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 249776
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rmc Group Services July 22, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, October 2023
Free Download (25 pages)

Company search