This company is commonly known as Rentokil Insurance Limited. The company was founded 63 years ago and was given the registration number 00677856. 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 65120 - Non-life insurance.
Name | : | RENTOKIL INSURANCE LIMITED |
---|---|---|
Company Number | : | 00677856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1960 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 10 July 2023 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 October 2009 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 12 March 2013 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 October 2020 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 05 August 2020 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 01 April 2014 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Director | 24 August 2007 | Active |
19 Holbrook School Lane, Horsham, RH12 5PP | Secretary | 29 December 2006 | Active |
11 Manor Fields, Horsham, RH13 6SA | Secretary | - | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 09 December 2021 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 09 July 2008 | Active |
Fairway, 7 Barons Hurst, Epsom, KT18 7DU | Secretary | 21 April 1993 | Active |
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY | Secretary | 23 June 2021 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 16 January 2007 | Active |
8, Moor Lane Carleton, Pontefract, WF8 3RX | Director | 08 January 1996 | Active |
32 Hermitage Road, Kenley, CR8 5EB | Director | 12 July 2002 | Active |
3 Rough Field, East Grinstead, RH19 2RU | Director | 21 December 2001 | Active |
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY | Director | 07 January 2000 | Active |
Riverbank, Meadows Business Park, Blackwater, Camberley, England, GU17 9AB | Director | 12 September 2012 | Active |
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 12 September 2012 | Active |
2 City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA | Director | 12 September 2012 | Active |
435 Woodham Lane, Woodham, Addlestone, KT15 3QE | Director | 01 July 2000 | Active |
Lodden Vale House School Road, Hurst, Reading, RG10 0DR | Director | - | Active |
The Oaklands, Honiley Road Beausale, Warwick, CV35 7NX | Director | 03 September 2007 | Active |
Foxwood, Buxted Wood Lane, Buxted, TN22 4QE | Director | 11 July 1997 | Active |
30, Hove Street, Hove, BN3 2DH | Director | 01 December 2008 | Active |
Longview Goldsmiths Avenue, Crowborough, TN6 1RJ | Director | - | Active |
Nithsdale, 40 Towcester Road Greens Norton, Towcester, NN12 8BL | Director | 31 December 1992 | Active |
Tree House Yopps Green, Plaxtol, Sevenoaks, TN15 0PY | Director | 02 May 1992 | Active |
Felcourt, East Grinstead, RH19 2JY | Director | - | Active |
Springers, Manorfields, Horsham, RH13 6SG | Director | 01 December 2007 | Active |
5 Denmans Close, Lindfield, RH16 2JX | Director | 14 November 2000 | Active |
Quarry Dean, Wildernesse Avenue, Sevenoaks, TN15 0EA | Director | - | Active |
15a Hither Chantlers, Langton Green, Tunbridge Wells, TN3 0BJ | Director | 01 January 1996 | Active |
87 Carlisle Road, Eastbourne, BN20 7EN | Director | 22 March 1999 | Active |
Rentokil Initial 1927 Plc | ||
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 | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Officers | Appoint person secretary company with name date. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-09 | Officers | Appoint person secretary company with name date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-06-17 | Auditors | Auditors resignation company. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.