Company NameConcemex Industries Limited
Company StatusDissolved
Company Number02528531
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 9 months ago)
Previous NameScancem Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jose Domene
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMexican
StatusCurrent
Appointed29 January 1993(2 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleBusinessman And Engineer
Correspondence AddressMision De Santa Anita No 40
Colonia Jardines Colonies
San Pedro Garza Garcia
Nuevo Leon 66220
Mexico
Director NameMr Javier Prieto
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMexican
StatusCurrent
Appointed29 January 1993(2 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleBusineman And Engineer
Correspondence AddressSan Juan De La Cruz No 181
Colonia Anahuac
Monterrey
Nuevo Leon
Mexico
Director NameAlejandro Gonzalez
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityMexcian
StatusCurrent
Appointed28 December 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleBusinessman
Correspondence AddressSamaria No 1206 Colonia Jardines De
San Agustin San Pedro Garza Garcia
Nuevo Leon 66270
Foreign
Mexico
Director NameRamiro Villarreal
Date of BirthOctober 1947 (Born 76 years ago)
NationalityMexican
StatusCurrent
Appointed28 December 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleAttorney At Law
Correspondence AddressMonte Blanco No181 Colonia Villa
Montana San Pedro Garza Garcia
Nuevo Leon 66230
Foreign
Mexico
Secretary NameRamiro Villarreal
NationalityMexican
StatusCurrent
Appointed28 December 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleAttorney At Law
Correspondence AddressMonte Blanco No181 Colonia Villa
Montana San Pedro Garza Garcia
Nuevo Leon 66230
Foreign
Mexico
Director NameAxel Raedor Endresen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RolePresident
Correspondence AddressSagtomtv 35
1343 Eiksmarka
Norway
Director NameMr Leslie Victor Hewitt
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleManaging Director
Correspondence AddressCamelot
First Drift Wothorpe
Stamford
Lincs
PE9 3SL
Director NameMr Lars Ulf Anders Linderoth
Date of BirthJune 1931 (Born 92 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleManaging Director
Correspondence AddressMarietorps Alle 14
S-217 74 Malmo
Foreign
Director NamePaul Alfred Rabl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNorwegion
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 December 1994)
RoleManaging Director
Correspondence AddressBjerkebakken 71b
0756 Oslo
Norway
Foreign
Director NameKaar Tisthammer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleSenior Vice-President
Correspondence AddressHarriet Backersv 9
1344 Haslum
Foreign
Director NameWerner Sigmund Uhlmann
Date of BirthJune 1935 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleCorporate Treasurer
Correspondence AddressPolg 69
21611 Malmo
Sverige 9999
Foreign
Secretary NameMr Andrew Wright Morrison
NationalityBritish
StatusResigned
Appointed07 August 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address1 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NamePresident Todd Wilkins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 1994)
RoleExecutive
Correspondence Address1146 Ann Drive
Cherry Hill
New Jersey 08003
United States
Secretary NamePer Gerhard Jacobsen
NationalityNorwegian
StatusResigned
Appointed29 January 1993(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 1993)
RoleExecutive Vice President Cfo
Correspondence AddressTiurfaret 17
Borgen
Asker 1374
1374
Secretary NameIona Margaret Mander
NationalityBritish
StatusResigned
Appointed02 December 1993(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 December 1994)
RoleSecretary
Correspondence Address7 Hamilton Road
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7DD
Director NamePer Gerhard Jacobsen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed15 January 1994(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 December 1994)
RoleExecutive Vice President
Correspondence AddressTiurfaret 17
Borgen
Asker 1374
1374

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

25 May 1997Dissolved (1 page)
25 February 1997Return of final meeting in a members' voluntary winding up (2 pages)
29 October 1996Declaration of solvency (6 pages)
25 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 1996Appointment of a voluntary liquidator (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 165 queen victoria street london EC4V 4DD (1 page)
22 March 1996Full group accounts made up to 31 December 1994 (22 pages)
19 January 1996Registered office changed on 19/01/96 from: park square 3160 solihull parkway birmingham business park birmingham B37 7YN (1 page)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1995Return made up to 07/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)