This company is commonly known as Rentokil Initial (1993) Limited. The company was founded 30 years ago and was given the registration number 02864290. The firm's registered office is in CAMBERLEY. You can find them at Riverbank Meadows Business Park, Blackwater, Camberley, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | RENTOKIL INITIAL (1993) LIMITED |
---|---|---|
Company Number | : | 02864290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 08 August 2016 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 04 April 2022 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 30 September 2019 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 September 2020 | Active |
2 Rydes Close, Bodicote, Banbury, OX15 4QJ | Secretary | 15 October 1993 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Secretary | 29 April 2016 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Secretary | 01 February 2011 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Corporate Secretary | 09 August 1996 | Active |
4 Brock Way, Virginia Water, GU25 4SD | Director | 20 June 1994 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 05 September 2006 | Active |
60 Drayton Gardens, London, SW10 9SB | Director | 20 June 1994 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 23 July 2014 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 15 October 1993 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Director | 02 February 2015 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Director | 30 September 2019 | Active |
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 13 May 2011 | Active |
The Old Rectory, Ashow, Kenilworth, CV8 2LE | Director | 27 October 1993 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 01 January 2008 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, RH6 0HA | Director | 01 January 2011 | Active |
15 Chauntry Road, Maidenhead, SL6 1TR | Director | 20 June 1994 | Active |
Nithsdale, 40 Towcester Road Greens Norton, Towcester, NN12 8BL | Director | 20 April 2000 | Active |
Tree House Yopps Green, Plaxtol, Sevenoaks, TN15 0PY | Director | 17 June 1996 | Active |
Morning Quest, 22 Burgh Heath Road, Epsom, KT17 4LS | Director | 15 October 1993 | Active |
Ashley Gate 17 Ashley Park Road, Walton On Thames, KT12 1JN | Director | 27 October 1993 | Active |
7 Green Park, Prestwood, HP16 0PZ | Director | 11 October 2005 | Active |
Merryn, 33 Roedean Crescent, London, SW15 5JX | Director | 11 October 2005 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Corporate Director | 18 March 2004 | Active |
Rentokil Initial (1896) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-27 | Accounts | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-06-27 | Other | Legacy. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-05 | Accounts | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-10-05 | Other | Legacy. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-22 | Accounts | Legacy. | Download |
2021-07-22 | Other | Legacy. | Download |
2021-07-22 | Other | Legacy. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person secretary company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.