UKBizDB.co.uk

RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rentokil Initial Holdings (ireland) Limited. The company was founded 22 years ago and was given the registration number FC024305. The firm's registered office is in . You can find them at Branch Registration, Refer To Parent Registry, , . This company's SIC code is None Supplied.

Company Information

Name:RENTOKIL INITIAL HOLDINGS (IRELAND) LIMITED
Company Number:FC024305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:31 December 2021
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Branch Registration, Refer To Parent Registry, Ireland,
Country Origin:IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary28 March 2019Active
Hazel House, Millennium Park, Naas, Ireland,

Director04 April 2022Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 October 2005Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director01 September 2020Active
75, Oude Middenweg, Ac Den Haag, Netherlands,

Director28 March 2019Active
Riverbank, Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Secretary29 April 2016Active
Chalvington Manor, Church Farm Lane, Chalvington, Hailsham, United Kingdom, BN27 3TD

Secretary09 January 2003Active
Riverbank, Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Secretary22 July 2014Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director22 July 2014Active
Chalvington Manor, Church Farm Lane, Chalvington, Hailsham, United Kingdom, BN27 3TD

Director31 August 2006Active
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director02 February 2015Active
Riverbank, Meadows Business Park, Blackwater, Camberley, United Kingdom, GU17 9AB

Director30 September 2019Active
Auckland House, 2 Windmill Road, Weald, Sevenoaks, TN14 6PJ

Director01 January 2008Active
Nithsdale, 40 Towcester Road Greens Norton, Towcester, NN12 8BL

Director09 January 2003Active
7 Green Park, Prestwood, HP16 0PZ

Director09 January 2003Active
Merryn, 33 Roedean Crescent, London, SW15 5JX

Director09 January 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-05-18Officers

Termination person director overseas company with name termination date.

Download
2022-05-18Officers

Appoint person director overseas company with name appointment date.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-05-06Officers

Change person authorised overseas company with change date.

Download
2021-05-06Officers

Change person director overseas company with change date.

Download
2021-05-06Officers

Change person director overseas company with change date.

Download
2021-05-06Officers

Change person authorised overseas company with change date.

Download
2021-05-06Officers

Change person director overseas company with change date.

Download
2021-05-06Officers

Change person authorised to represent overseas company with change date.

Download
2021-05-06Other

Change company details by uk establishment overseas company with change details.

Download
2021-05-06Officers

Change person secretary overseas company with change date.

Download
2021-05-06Officers

Change person authorised overseas company with change date.

Download
2021-03-24Other

Change company details overseas company.

Download
2021-03-24Other

Change company details overseas company with change details.

Download
2021-03-24Other

Change company details overseas company.

Download
2021-03-24Other

Change company details overseas company.

Download
2021-03-02Officers

Termination person authorised overseas company.

Download
2021-03-01Officers

Appoint person authorised accept overseas company with appointment date.

Download
2021-03-01Officers

Termination person authorised overseas company.

Download
2021-03-01Officers

Appoint person authorised represent overseas company with appointment date.

Download
2021-03-01Officers

Appoint person authorised represent overseas company with appointment date.

Download
2020-11-20Officers

Appoint person director overseas company with name appointment date.

Download
2020-10-28Officers

Termination person director overseas company with name termination date.

Download
2019-11-15Officers

Appoint person director overseas company with name appointment date.

Download

Copyright © 2024. All rights reserved.