CEMEX UK EXECUTIVES' PENSION TRUST LIMITED
Overview
| Company Name | CEMEX UK EXECUTIVES' PENSION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00590893 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEMEX UK EXECUTIVES' PENSION TRUST LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CEMEX UK EXECUTIVES' PENSION TRUST LIMITED located?
| Registered Office Address | Cemex House, Binley Business Park Harry Weston Road CV3 2TY Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEMEX UK EXECUTIVES' PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| READY MIXED CONCRETE SENIOR BENEFITS TRUST LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| RMC FUELS LIMITED | Sep 24, 1957 | Sep 24, 1957 |
What are the latest accounts for CEMEX UK EXECUTIVES' PENSION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CEMEX UK EXECUTIVES' PENSION TRUST LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for CEMEX UK EXECUTIVES' PENSION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Jonathan Seaman as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Louise Murphy as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Nov 01, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Appointment of Mr Christopher Arthur Leese as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Manjinder Basi as a secretary on Dec 18, 2019 | 2 pages | AP03 | ||
Termination of appointment of Beryl Whittaker as a secretary on Dec 18, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Director's details changed for Michael Jonathan Seaman on Jun 04, 2018 | 2 pages | CH01 | ||
Director's details changed for Frank Ian Parker on Jun 04, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Derek Michael John O'donnell on Jun 04, 2018 | 2 pages | CH01 | ||
Who are the officers of CEMEX UK EXECUTIVES' PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASI, Manjinder | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 265598730001 | |||||||
| DUNCOMBE, Iain Edward | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 124527640001 | |||||
| LEESE, Christopher Arthur | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 65813010002 | |||||
| MENDEZ MOLINA, Angel | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | Spain | Spanish | 188790340001 | |||||
| MURPHY, Sarah Louise | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 320303530001 | |||||
| O'DONNELL, Derek Michael John | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | Irish | 114341300002 | |||||
| PARKER, Frank Ian | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 27531880002 | |||||
| ARNOLD, James Henry | Secretary | 73 Charles Street HP4 3DH Berkhamsted Hertfordshire | British | 124315850001 | ||||||
| BRILL, Tiffany Fern | Secretary | 44 Claremont Road TW11 8DG Teddington Middlsex | British | 57537970002 | ||||||
| BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| SHARP, Julia | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 226218640001 | ||||||
| SHARP, Julia | Secretary | 30 Park Road TW12 1HF Hampton Hill Middlesex | British | 226218640001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WALKLAND, Stephen David | Secretary | The Lawn Byron Close RG10 0BG Twyford Berkshire | British | 105590110001 | ||||||
| WHITTAKER, Beryl | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 193831390001 | |||||||
| WILLIAMS, Philip Brian | Secretary | 5 Broad Leaze Hook RG27 9PF Basingstoke Hampshire | British | 14965530001 | ||||||
| BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| BURDON, Richard Charles | Director | Farley Corner The Ridings Stonesfield OX29 8EB Witney Oxfordshire | British | 112150630001 | ||||||
| CAMDEN, John | Director | "Westbourn" Pinewood Road GU25 4PY Virginia Water Surrey | British | 34743160001 | ||||||
| CASCAJERO RODRIGUEZ, Jose Manuel | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | Spain | Spanish | 105840950001 | |||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| FLETCHER, Leslie, Sir | Director | "Hafod" Sherfield Green Sherfield On Loddon RG27 0EN Hook Gstoke Hampshire | British | 5106500002 | ||||||
| GARCIA RUIZ DE MORALES, Francisco Javier | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | Spain | Spanish | 178785990001 | |||||
| GAUNTLETT, John Wilson | Director | Church House Church Street Ticehurst TN5 7AH Wadhurst East Sussex | British | 12265850002 | ||||||
| GONZALEZ LAU, Roger Martin | Director | Gonzalez Camarena 727 Col Country Monterrey Nuevo Leon 67173 Mexico | Nicaraguan | 103824090001 | ||||||
| HAMPSON, Michael David | Director | R M C House Coldharbour Lane, Thorpe TW20 8TD Egham Surrey | British | 12688630012 | ||||||
| JANTA-LIPINSKI, Robert Gerhard | Director | 5 Thorne Passage Barnes SW13 0PA London | British | 94648520001 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| JESSUP, Anthony | Director | Crockham Hill Farm Kent Hatch Road Crockham Hill TN8 6SU Edenbridge Kent | British | 621090001 | ||||||
| JOSLIN, Alan Gerald | Director | 9 Hardwick Close Bragbury End SG2 8UF Stevenage Hertfordshire | England | British | 58563980001 | |||||
| LAMBOURNE, Robert Ernest | Director | Merry Gardens Church Lane, Burley BH24 4AP Ringwood Hampshire | England | British | 53587710002 | |||||
| LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | 66616360002 | ||||||
| MARTINEZ SANS, Guillermo Francisco | Director | 6 Aspen Court GU25 4TD Virginia Water Surrey | Spanish | 109175720001 | ||||||
| MCCARTHY, Brian George | Director | 26 Alexandra Drive KT5 9AD Surbiton Surrey | British | 52745440001 |
Who are the persons with significant control of CEMEX UK EXECUTIVES' PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0