Cemex Uk Operations Limited

All UK companiesMining and QuarryingCemex Uk Operations Limited

Operation of gravel and sand pits; mining of clays and kaolin

Manufacture of ready-mixed concrete

Manufacture of concrete products for construction purposes

Manufacture of cement

Cemex Uk Operations Limited contacts: address, phone, fax, email, website, shedule

Address: Cemex House Coldharbour Lane Thorpe TW20 8TD Egham

Phone: +44-1269 3911651

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Cemex Uk Operations Limited"? - send email to us!

Cemex Uk Operations Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cemex Uk Operations Limited.

Registration data Cemex Uk Operations Limited

Register date: 1960-05-06

Register number: 00658390

Type of company: Private Limited Company

Get full report form global database UK for Cemex Uk Operations Limited

Owner, director, manager of Cemex Uk Operations Limited

Hector Tassinari Eldridge Director. Address: Cemex House, Coldharbour Lane Thorpe, Egham, Surrey, TW20 8TD. DoB: October 1971, Spanish

Vishal Puri Secretary. Address: Cemex House, Coldharbour Lane Thorpe, Egham, Surrey, TW20 8TD. DoB:

Jason Alexander Smalley Director. Address: Cemex House, Coldharbour Lane Thorpe, Egham, Surrey, TW20 8TD. DoB: May 1969, British

Jesus Vicente Gonzalez Herrera Director. Address: Cemex House, Coldharbour Lane Thorpe, Egham, Surrey, TW20 8TD. DoB: March 1965, American

Carlos Gabriel Uruchurtu Bustamante Director. Address: Coldharbour Lane, Egham, Surrey, TW20 8TD. DoB: November 1966, Mexican

Larry Jose Zea Betancourt Director. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: December 1961, Venezuelan

Lex Hunter Russell Director. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: November 1965, British

Christopher Arthur Leese Director. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: June 1961, British

Jason Alexander Smalley Secretary. Address: Cemex House, Coldharbour Lane Thorpe, Egham, Surrey, TW20 8TD. DoB:

Martin Kusk Langvad Director. Address: Cemex House, Coldharbour Lane Thorpe, Egham, Surrey, TW20 8TD. DoB: April 1957, Danish

Derek Michael John O'donnell Director. Address: Coldharbour Lane, Egham, Surrey, TW20 8TD, England. DoB: June 1964, Irish

Ignacio Madridejos Fernandez Director. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: December 1965, Spanish

Gonzalo Galindo Gout Director. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: July 1964, Mexican

Graham Nicholas George Russell Director. Address: Coldharbour Lane, Egham, Surrey, TW20 8TD. DoB: September 1972, British

Clive Lyndon Oakley Director. Address: Willowbrook, 2a School Street, Daventry, Northamptonshire, NN11 9ET. DoB: February 1966, British

Gareth Moores Director. Address: 14 Betchworth Way, Macclesfield, Cheshire, SK10 2PA. DoB: November 1963, British

Ignacio Ortiz Martin Director. Address: 6 Guards View, 16 High Street, Windsor, Berkshire, SL4 1LY. DoB: April 1964, Mexican

Michael Alan Ogden Director. Address: 5 West Mall, Clifton Village, Bristol, BS8 4BH. DoB: November 1954, British

David Sidney Neave Director. Address: The Grange, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL. DoB: May 1949, British

Graham George Hepburn Director. Address: Highfields Old House Farm, Church Road, Crowle Worcester, Worcestershire, WR7 4AT. DoB: April 1953, British

Stewart John Rodney Davies Director. Address: Woodhall Manor Heath Road, Helpston, Peterborough, Cambridgeshire, PE6 7EG. DoB: May 1960, British

Stephen John Eastwood Director. Address: Threshing Barn, Brookhouse Court Birch Cross, Uttoxeter, Staffordshire, ST14 8TU. DoB: June 1957, British

Michael Leslie Collins Director. Address: 15 Sumner Close, Fetcham, Leatherhead, Surrey, KT22 9XF. DoB: May 1956, British

Brian Dermot Miller Director. Address: The Laurels, Bell Lane, Syresham, Brackley, Northants, NN13 5HP. DoB: October 1945, British

Michael John Halling Director. Address: Buttermilk Hall, Baldock Road Cottered, Buntingford, Hertfordshire, SG9 9RH. DoB: May 1947, British

Peter Duncan Hooson Director. Address: 33a Leam Terrace, Leamington Spa, Warwickshire, CV31 1BQ. DoB: November 1948, British

Andrew Martin Brown Director. Address: 46 Herons Way, Pembury, Tunbridge Wells, Kent, TN2 4DN. DoB: March 1955, British

Michael Leslie Collins Secretary. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB: May 1956, British

Frank James Standish Secretary. Address: 17 Fairmile House, Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: December 1963, British

Michael George Foster Director. Address: Foxcote, Blackhorse Road, Woking, Surrey, GU22 0QT. DoB: February 1953, British

Charles Bennett Brown Secretary. Address: Brendon, Beenham, Reading, Berkshire, RG7 5NX. DoB: December 1966, British

Barrington Michael John Norris Director. Address: The Old Manor West End Lane, West End Nailsea, Bristol, Avon, BS48 4DF. DoB: October 1945, British

Michael Anthony Robertshaw Director. Address: Monterye Lodge, St Thomas Street, Wells, Somerset, BA5 2UU. DoB: December 1946, British

John Anthony Robinson Director. Address: 14 Daws Lea, High Wycombe, Buckinghamshire, HP11 1QF. DoB: February 1948, British

Graham Edward Clark Director. Address: Nsungwi Knowle Grove, Virginia Water, Surrey, GU25 4JB. DoB: April 1955, British

Anthony Alexander Shutes Director. Address: Chamberlaynes Farm, Clavering, Saffron Walden, Essex, CB11 4PU. DoB: April 1937, British

David Sidney Neave Director. Address: The Grange, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL. DoB: May 1949, British

John Brian Cooper Director. Address: Waterside The Green, Holyport, Maidenhead, Berkshire, SL6 2JT. DoB: July 1932, British

Peter Lance Young Director. Address: Warren House, Lovelace Close, Hurley, Berkshire, SL6 5NF. DoB: June 1938, British

David Richard Swinson Director. Address: Orchard House, Tibberton, Droitwich, Worcestershire, WR9 7NJ. DoB: April 1942, British

John Sidney Ornsby Director. Address: Northfield House Northfield Place, Weybridge, Surrey, KT13 0RF. DoB: October 1936, British

Alan Sidney James Durant Director. Address: 837 Clifton Road, Atlanta 30307, Georgia Usa, FOREIGN. DoB: October 1937, British

John Brian Cooper Director. Address: Waterside The Green, Holyport, Maidenhead, Berkshire, SL6 2JT. DoB: July 1932, British

Allan Rex Bartles-smith Director. Address: Beech Leaves 57 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DB. DoB: May 1939, 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 Operations Limited vacancies. Career and practice on Cemex Uk Operations Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Cemex Uk Operations Limited on FaceBook

Read more comments for Cemex Uk Operations Limited. Leave a respond Cemex Uk Operations Limited in social networks. Cemex Uk Operations Limited on Facebook and Google+, LinkedIn, MySpace

Address Cemex Uk Operations Limited on google map

Other similar UK companies as Cemex Uk Operations Limited: Ardua Communication Limited | Ash Landscape Maintenance Limited | Chezabraham Consultancy Ltd | Ceramic Restoration Studios Limited | Sunny Days Home & Garden Ltd

Cemex Uk Operations Limited was set up as PLC, with headquarters in Cemex House, Coldharbour Lane Thorpe , Egham. The headquarters zip code TW20 8TD The firm has been 56 years in the business. Its registered no. is 00658390. Previously Cemex Uk Operations Limited changed it’s name three times. Up till Fri, 22nd Jul 2005 it used the business name Rmc (uk). Later on it adapted the business name Rmc Rombus Materials which was in use until Fri, 22nd Jul 2005 then the currently used name was accepted. The firm is registered with SIC code 8120 - Operation of gravel and sand pits; mining of clays and kaolin. Cemex Uk Operations Ltd filed its latest accounts up until 2014-12-31. Its latest annual return was released on 2016-04-26. Cemex Uk Operations Ltd has been working as a part of this market for over fifty six years, an achievement not many firms could ever achieve.

With four recruitment offers since December 15, 2014, the firm has been active on the employment market. On June 7, 2016, it started recruiting new employees for a full time Temporary Plant & Technician position in Runcorn, and on December 15, 2014, for the vacant position of a full time Fitter in Leeds. As of yet, they have hired employees for the Plant Supervisor posts. Candidates who want to apply for this career opportunity ought to call the firm on its phone number: 07917173135.

The company has two trademarks, all are still in use. The Intellectual Property Office representative of Cemex Uk Operations is Stobbs. The first trademark was registered in 2014. The one which will lose its validity first, that is in November, 2023 is READYBRICK.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 25 transactions from worth at least 500 pounds each, amounting to £3,812,086 in total. The company also worked with the Middlesbrough Council (745 transactions worth £846,085 in total) and the Brighton & Hove City (1 transaction worth £443 in total). Cemex Uk Operations was the service provided to the Brighton & Hove City Council covering the following areas: Repair Maint N Alterations was also the service provided to the Middlesbrough Council Council covering the following areas: Materials - General and Hired & Contracted Services.

Hector Tassinari Eldridge, Jason Alexander Smalley, Jesus Vicente Gonzalez Herrera and 4 other members of the Management Board who might be found within the Company Staff section of this page are the enterprise's directors and have been working on the company success since Fri, 1st Jul 2016. Additionally, the managing director's assignments are constantly supported by a secretary - Vishal Puri, from who joined this business in 2015.