This company is commonly known as Reckitt Benckiser (uk) Limited. The company was founded 24 years ago and was given the registration number 03982446. 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 17220 - Manufacture of household and sanitary goods and of toilet requisites.
Name | : | RECKITT BENCKISER (UK) LIMITED |
---|---|---|
Company Number | : | 03982446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2000 |
End of financial year | : | 31 December 2023 |
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 |
Turner House, 103-105 Bath Road, Slough, SL01 3UH | Director | 15 November 2022 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 01 February 2023 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 06 July 2022 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 16 December 2014 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 31 December 2001 | Active |
47 Wordsworth Drive, Cheam, SM3 8HE | Secretary | 28 June 2000 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 28 April 2000 | Active |
Pheasants Drive, Harleyford, Henley Road, Marlow, SL7 2DX | Director | 07 July 2000 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 31 January 2020 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 01 September 2015 | Active |
10, Euroka Street, Northbridge, Australia, | Director | 01 September 2009 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 29 June 2018 | Active |
40 Brampton Road, St Albans, AL1 4PT | Director | 28 June 2000 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 03 June 2013 | Active |
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL | Director | 28 June 2000 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 30 June 2006 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 29 June 2018 | Active |
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR | Director | 23 April 2001 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 01 November 2016 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 14 September 2006 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 21 April 2016 | Active |
1 Lingfield Park, Downend, Bristol, BS16 6RN | Director | 28 June 2000 | Active |
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ | Director | 28 June 2000 | Active |
103-105, Bath Road, Slough, SL1 3UH | Director | 13 April 2010 | Active |
28 Colebrooke Avenue, Ealing, London, W13 8JY | Director | 28 June 2000 | Active |
18 Charlbury Road, Oxford, OX2 6UU | Director | 15 October 2001 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 30 January 2009 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 21 June 2021 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
31 Victoria Road, Summertown, Oxford, OX2 7QF | Director | 01 September 2002 | Active |
The Apple House 3 Sheridan Road, Merton Park, London, SW19 3HW | Director | 16 May 2000 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 28 April 2000 | Active |
22 Ashe House, Clevedon Road, Twickenham, TW1 2TT | Director | 07 July 2000 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 01 January 2018 | Active |
Reckitt Benckiser (Hygiene Home) Holdings Limited | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 103-105, Bath Road, Slough, United Kingdom, SL1 3UH |
Nature of control | : |
|
Reckitt & Colman Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.