This company is commonly known as Reckitt Benckiser Expatriate Services Limited. The company was founded 29 years ago and was given the registration number 02987180. The firm's registered office is in BERKSHIRE. You can find them at 103-105 Bath Road, Slough, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RECKITT BENCKISER EXPATRIATE SERVICES LIMITED |
---|---|---|
Company Number | : | 02987180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103-105 Bath Road, Slough, Berkshire, SL1 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Secretary | 08 June 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 21 April 2016 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 16 December 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 16 December 2014 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 28 December 2001 | Active |
106 Broadwood Avenue, Ruislip, HA4 7XT | Secretary | 27 October 1995 | Active |
36 High Beeches, Gerrards Cross, SL9 7HX | Secretary | 17 March 1995 | Active |
47 Wordsworth Drive, Cheam, SM3 8HE | Secretary | 01 March 1996 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 04 November 1994 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 03 June 2013 | Active |
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL | Director | 30 November 1999 | Active |
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR | Director | 23 April 2001 | Active |
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD | Director | 17 March 1995 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 08 February 2011 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 26 February 2003 | Active |
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 27 June 2000 | Active |
28 Colebrooke Avenue, Ealing, London, W13 8JY | Director | 26 June 2000 | Active |
Kenmore, Devenish Road, Sunningdale, SL5 9PF | Director | 30 January 2009 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 01 July 2009 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 20 August 2019 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 04 November 1994 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 04 November 1994 | Active |
Robinswood Park, The Covert, Sunninghill, SL5 9JS | Director | 17 July 2000 | Active |
106 Broadwood Avenue, Ruislip, HA4 7XT | Director | 17 March 1995 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 13 December 2017 | Active |
4 Dale Gardens, Sandhurst, GU47 8LA | Director | 26 February 2003 | Active |
Meadow Vale Lodge, Stokesheath Road, Oxshott, KT22 0PS | Director | 31 March 1998 | Active |
37 Balmoral Gardens, Windsor, SL4 3SG | Director | 09 April 2003 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 30 June 2015 | Active |
Reckitt Benckiser Corporate Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-04-14 | Capital | Legacy. | Download |
2020-04-14 | Insolvency | Legacy. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.