Cemex Uk Properties Limited
Other letting and operating of own or leased real estate
Buying and selling of own real estate
Cemex Uk Properties Limited contacts: address, phone, fax, email, website, shedule
Address: Cemex House Coldharbour Lane TW20 8TD Thorpe Egham
Phone: +44-1327 4107482
Fax: +44-1487 2452941
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cemex Uk Properties Limited"? - send email to us!
Registration data Cemex Uk Properties Limited
Register date: 1965-02-15
Register number: 00837688
Type of company: Private Limited Company
Get full report form global database UK for Cemex Uk Properties LimitedOwner, director, manager of Cemex Uk Properties Limited
Jason Alexander Smalley Director. Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD. DoB: May 1969, British
Simon Barrett Director. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: October 1961, British
Michael Leslie Collins Director. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: May 1956, British
John Anthony Robinson Director. Address: 14 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QF. DoB: February 1948, British
Michael Leslie Collins Secretary. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: May 1956, British
Michael George Foster Director. Address: Foxcote, Blackhorse Road, Woking, Surrey, GU22 0QT. DoB: February 1953, British
Frank James Standish Secretary. Address: 17 Fairmile House, Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: December 1963, British
Michael David Hampson Director. Address: Bryntirion 8 St Marys Road, Leatherhead, Surrey, KT22 8EY. DoB: May 1958, British
Charles Bennett Brown Secretary. Address: Brendon, Beenham, Reading, Berkshire, RG7 5NX. DoB: December 1966, British
Jennifer Elise Peddie Secretary. Address: Rivendell 20a Kings Road, West End, Woking, Surrey, GU24 9LN. DoB:
Michael Anthony Robertshaw Director. Address: Monterye Lodge, St Thomas Street, Wells, Somerset, BA5 2UU. DoB: December 1946, British
Peter Lance Young Director. Address: Warren House, Lovelace Close, Hurley, Berkshire, SL6 5NF. DoB: June 1938, British
Narinder Nath Kalia Secretary. Address: 51 Harewood Road, Isleworth, Middlesex, TW7 5HN. DoB: n\a, British
Precel James Owen Director. Address: Soar Hill, Newport, Dyfed, SA42 0QL. DoB: February 1930, British
Jobs in Cemex Uk Properties Limited vacancies. Career and practice on Cemex Uk Properties Limited. Working and traineeship
Fabricator. From GBP 2800
Controller. From GBP 2600
Other personal. From GBP 1200
Responds for Cemex Uk Properties Limited on FaceBook
Read more comments for Cemex Uk Properties Limited. Leave a respond Cemex Uk Properties Limited in social networks. Cemex Uk Properties Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cemex Uk Properties Limited on google map
Other similar UK companies as Cemex Uk Properties Limited: Sfm (wales) Limited | Cm Executive Car Travel Ltd | Edged Engineering Limited | Spirality Limited | The International Seafarers Assistance Network
Cemex Uk Properties Limited could be reached at Cemex House, Coldharbour Lane in Thorpe Egham. The company's post code is TW20 8TD. Cemex Uk Properties has been operating on the British market since it was set up on 15th February 1965. The company's Companies House Registration Number is 00837688. The registered name of the company was changed in 2005 to Cemex Uk Properties Limited. The company former registered name was Rmc Properties. The company declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Cemex Uk Properties Ltd filed its account information up to 2014-12-31. The firm's most recent annual return information was submitted on 2016-04-26. Cemex Uk Properties Ltd is a perfect example that a well prospering company can remain on the market for over 51 years and enjoy a constant satisfactory results.
Council Department for Transport can be found among the counter parties that cooperate with the company. In 2009, this cooperation amounted to at least 728,874 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Lands Costs.
From the data we have gathered, the following limited company was established in 15th February 1965 and has so far been presided over by nine directors, and out this collection of individuals two (Jason Alexander Smalley and Simon Barrett) are still employed in the company.