Rmc Logistics Scotland Limited

Non-trading company

Contacts of Rmc Logistics Scotland Limited: address, phone, fax, email, website, working hours

Address: Cemex House Coldharbour Lane TW20 8TD Thorpe Egham

Phone: +44-1367 6501129 +44-1367 6501129

Fax: +44-1367 6501129 +44-1367 6501129

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Rmc Logistics Scotland Limited"? - Send email to us!

Rmc Logistics Scotland Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rmc Logistics Scotland Limited.

Registration data Rmc Logistics Scotland Limited

Register date: 1957-11-07
Register number: 00593234
Capital: 484,000 GBP
Sales per year: More 250,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Rmc Logistics Scotland Limited

Addition activities kind of Rmc Logistics Scotland Limited

141101. Limestone and marble dimension stone
509104. Hunting equipment and supplies
34210101. Carving sets
35720202. Tape storage units, computer
35750000. Computer terminals
51590203. Mules
79991601. Hunting guides
87340300. Pollution testing

Owner, director, manager of Rmc Logistics Scotland Limited

Director - David Alec Hart. Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD. DoB: April 1973, British

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

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

Secretary - Daphne Margaret Murray. Address: Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD. DoB:

Director - Craig John Williamson. Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD. DoB: May 1969, British

Director - Paul Clarke. Address: Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD. DoB: January 1958, British

Director - Terence Scott. Address: Coldharbour Lane, Thrope, Egham, Surrey, TW20 8TD. DoB: February 1960, British

Director - Richard Sheehan. Address: Coldharbour Lane, Thrope, Egham, Surrey, TW20 8TD. DoB: n\a, British

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

Director - Paul Moore. Address: 32 Steppes Place, Bidford On Avon, Stratford, Warwickshire, B50 4AT. DoB: August 1967, British

Director - Ian Russell Bolger. Address: Homeleigh, Friday Street, Pebworth, Warwickshire, CV37 8XW. DoB: August 1968, British

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

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

Director - Iain James Macdonald Haldane. Address: Manortoun Manor, Peebles, Borders, EH45 9JN. DoB: January 1959, British

Director - Stephen Robert King. Address: Oak Lodge Chilling Place Farm, Ludgershall, Brill, Buckinghamshire, HP18 9UH. DoB: March 1956, British

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

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

Secretary - Frank James Standish. Address: 17 Fairmile House, Twickenham Road, Teddington, Middlesex, TW11 8BA. DoB: n\a, British

Director - Graham George Hepburn. Address: 5 Manor Close, Prestwood, Great Missenden, Buckinghamshire, HP16 0PT. DoB: April 1953, British

Director - Stephen John Gould. Address: 14 Canon Drive, Bowdon, Altrincham, Cheshire, WA14 3FD. DoB: August 1950, British

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

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

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

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

Director - Robert Henry Samuel. Address: Highlands The Spinney, Bassett, Southampton, Hampshire, SO16 7FW. DoB: March 1943, British

Director - Allan Rex Bartles-smith. Address: Beech Leaves 57 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DB. DoB: May 1939, British

Director - Michael John Taylor. Address: St Leonards, 35 Dudsbury Road, West Parley Ferndown, Dorset, BH22 8RB. DoB: April 1940, British

Secretary - Narinder Nath Kalia. Address: 51 Harewood Road, Isleworth, Middlesex, TW7 5HN. DoB: January 1940, British

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

Director - Precel James Owen. Address: Soar Hill, Newport, Dyfed, SA42 0QL. DoB: February 1930, British

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

Jobs in Rmc Logistics Scotland Limited, vacancies. Career and training on Rmc Logistics Scotland Limited, practic

Now Rmc Logistics Scotland Limited have no open offers. Look for open vacancies in other companies

  • Senior Evaluation Manager (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £45,000 per year, plus benefits (more may be available for exceptional candidates)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Head of Governance (London)

    Region: London

    Company: Regent's University London

    Department: Governance Department

    Salary: £56,182 to £60,863 dependent on skills, experience and qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Senior Researcher - Global Role (Sidmouth)

    Region: Sidmouth

    Company: The Donkey Sanctuary

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Biology,Zoology

  • Teaching Fellow in Combined Honours - B85895A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Combined Honours

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Social Sciences and Social Care,Sociology,Politics and Government

  • Graduate Clinical Optometrist (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Science and Technology

    Salary: £32,004 to £37,075 pro rata, per annum.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Events Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Marketing and Advancement

    Salary: £16,618 to £18,940 per annum. Administrative Services grade 3.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Assistant Information Services Specialist (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: £27,800 per annum, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Information Management and Librarianship,Librarianship,Information Science,Library Services and Information Management

  • Sound Arts and Design Specialist Technician (London)

    Region: London

    Company: University of the Arts London, London College of Communication

    Department: London College of Communication

    Salary: £33,090 to £40,638 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts,Other

  • Tenure Track Professorships to ERC Starting Grantees - Biology (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Researcher in Health Psychology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Fellow (79150-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School Health Sciences

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Wykeham Professor of Ancient History (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Classics in association with New College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Classics,Historical and Philosophical Studies,History

Responds for Rmc Logistics Scotland Limited on Facebook, comments in social nerworks

Read more comments for Rmc Logistics Scotland Limited. Leave a comment for Rmc Logistics Scotland Limited. Profiles of Rmc Logistics Scotland Limited on Facebook and Google+, LinkedIn, MySpace

Location Rmc Logistics Scotland Limited on Google maps

Other similar companies of The United Kingdom as Rmc Logistics Scotland Limited: Newcom Associates Limited | Sapient Technologies Ltd | Essence Eyewear Uk Ltd | Rex Communications Media Limited | Catriona Bevan Limited

Registered as 00593234 fifty nine years ago, Rmc Logistics Scotland Limited was set up as a Private Limited Company. The company's official mailing address is Cemex House, Coldharbour Lane Thorpe Egham. It has been already twelve years that This firm's name is Rmc Logistics Scotland Limited, but until 2004 the business name was Rmc Readymix and before that, up till Wed, 30th Dec 1998 the business was known under the name Ready Mixed Concrete (south Coast). This means it has used three different company names. The enterprise Standard Industrial Classification Code is 74990 , that means Non-trading company. Rmc Logistics Scotland Ltd filed its account information up to 2015/12/31. The company's latest annual return was submitted on 2016/04/26.

R M C Logistics Scotland Ltd is a small-sized vehicle operator with the licence number OB0228312. The firm has one transport operating centre in the country. . The firm is also widely known as C and its directors are Richard Sheehan and Terence Scott.

That business owes its accomplishments and constant improvement to a group of three directors, who are David Alec Hart, Larry Jose Zea Betancourt and Jason Alexander Smalley, who have been supervising it since 2014. In addition, the director's duties are continually aided by a secretary - Daphne Margaret Murray, from who joined the following business in February 2004.

Rmc Logistics Scotland Limited is a foreign stock company, located in Thorpe Egham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Cemex House Coldharbour Lane TW20 8TD Thorpe Egham. Rmc Logistics Scotland Limited was registered on 1957-11-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 484,000 GBP, sales per year - more 250,000,000 GBP. Rmc Logistics Scotland Limited is Private Limited Company.
The main activity of Rmc Logistics Scotland Limited is Professional, scientific and technical activities, including 8 other directions. Director of Rmc Logistics Scotland Limited is David Alec Hart, which was registered at Cemex House, Coldharbour Lane, Thorpe Egham, Surrey, TW20 8TD. Products made in Rmc Logistics Scotland Limited were not found. This corporation was registered on 1957-11-07 and was issued with the Register number 00593234 in Thorpe Egham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rmc Logistics Scotland Limited, open vacancies, location of Rmc Logistics Scotland Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Rmc Logistics Scotland Limited from yellow pages of The United Kingdom. Find address Rmc Logistics Scotland Limited, phone, email, website credits, responds, Rmc Logistics Scotland Limited job and vacancies, contacts finance sectors Rmc Logistics Scotland Limited