RENTOKIL INITIAL 1927 PLC
CAMBERLEY RENTOKIL INITIAL PLC

Hellopages » Hampshire » Hart » GU17 9AB
Company number 00224814
Status Active
Incorporation Date 1 October 1927
Company Type Public Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 31 August 2016 AUD 120,000,000 DKK 100,000,000 NZD 15,000,000 GBP 18,104,290.98 EUR 150,000,000 NOK 75,000,000 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mrs Catherine Stead as a secretary on 8 August 2016. The most likely internet sites of RENTOKIL INITIAL 1927 PLC are www.rentokilinitial1927.co.uk, and www.rentokil-initial-1927.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and five months. The distance to to Bagshot Rail Station is 4.4 miles; to Ash Vale Rail Station is 4.9 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rentokil Initial 1927 Plc is a Public Limited Company. The company registration number is 00224814. Rentokil Initial 1927 Plc has been working since 01 October 1927. The present status of the company is Active. The registered address of Rentokil Initial 1927 Plc is Riverbank Meadows Business Park Blackwater Camberley Surrey Gu17 9ab. . STEAD, Catherine is a Secretary of the company. FAGAN, Daragh Patrick Feltrim is a Director of the company. HAUCK, Jonathan Ellis is a Director of the company. TOWNSEND, Jeremy Charles Douglas is a Director of the company. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary GRIFFITHS, Paul has been resigned. Secretary LAAN, Alexandra Jane has been resigned. Secretary LASOTA, Piotr Tomasz has been resigned. Secretary WARD JONES, Robert has been resigned. Director BROWN, Edward Forrest has been resigned. Director BROWN, Gareth Trevor has been resigned. Director CHRISTENSEN, Ebbe Jorgen Broe has been resigned. Director FLYNN, Douglas Ronald has been resigned. Director FROSHAUG, Jan Oscar has been resigned. Director GRIFFITHS, Paul has been resigned. Director HARLEY, Ian has been resigned. Director HEWBRIGG, David Kenneth has been resigned. Director HEYWOOD, David George has been resigned. Director INGALL TOMBS, Stuart Michael has been resigned. Director KING, Henry Edward St Leger has been resigned. Director KOCH-NIELSEN, Robert has been resigned. Director LONG, Peter James has been resigned. Director MACFARLANE, Andrew Elliott has been resigned. Director MASON, Paul has been resigned. Director MCCONNACHIE, David John has been resigned. Director MCGOWAN, Brian Dennis has been resigned. Director MURRAY, Michael Edward has been resigned. Director NAPIER, Robert Stewart has been resigned. Director NICHOLAS, Martin Lee has been resigned. Director PAYNE, Roger Christopher has been resigned. Director PEARCE, Christopher Thomas has been resigned. Director SPINNEY, Ronald Richard has been resigned. Director THOMPSON, Clive Malcolm, Sir has been resigned. Director TYLER, Colin James has been resigned. Director WARD JONES, Robert has been resigned. Director WERDELIN, Hans Kristian has been resigned. Director WILDE, James Christie Falconer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEAD, Catherine
Appointed Date: 08 August 2016

Director
FAGAN, Daragh Patrick Feltrim
Appointed Date: 23 July 2014
56 years old

Director
HAUCK, Jonathan Ellis
Appointed Date: 02 February 2015
52 years old

Director
TOWNSEND, Jeremy Charles Douglas
Appointed Date: 31 August 2010
62 years old

Resigned Directors

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 16 May 2016
Appointed Date: 29 April 2016

Secretary
GRIFFITHS, Paul
Resigned: 23 July 2014
Appointed Date: 25 October 2005

Secretary
LAAN, Alexandra Jane
Resigned: 29 April 2016
Appointed Date: 03 May 2007

Secretary
LASOTA, Piotr Tomasz
Resigned: 08 August 2016
Appointed Date: 16 May 2016

Secretary
WARD JONES, Robert
Resigned: 25 October 2005

Director
BROWN, Edward Forrest
Resigned: 05 January 2006
Appointed Date: 01 July 1998
74 years old

Director
BROWN, Gareth Trevor
Resigned: 28 March 2013
Appointed Date: 05 September 2006
68 years old

Director
CHRISTENSEN, Ebbe Jorgen Broe
Resigned: 10 May 1994
100 years old

Director
FLYNN, Douglas Ronald
Resigned: 19 March 2008
Appointed Date: 04 April 2005
76 years old

Director
FROSHAUG, Jan Oscar
Resigned: 31 May 2001
Appointed Date: 28 May 1999
82 years old

Director
GRIFFITHS, Paul
Resigned: 23 July 2014
Appointed Date: 11 October 2005
73 years old

Director
HARLEY, Ian
Resigned: 14 July 2005
Appointed Date: 22 March 1999
75 years old

Director
HEWBRIGG, David Kenneth
Resigned: 10 May 1994
92 years old

Director
HEYWOOD, David George
Resigned: 16 May 1997
90 years old

Director
INGALL TOMBS, Stuart Michael
Resigned: 02 February 2015
Appointed Date: 13 May 2011
59 years old

Director
KING, Henry Edward St Leger
Resigned: 16 March 2002
89 years old

Director
KOCH-NIELSEN, Robert
Resigned: 11 May 1999
Appointed Date: 30 September 1993
91 years old

Director
LONG, Peter James
Resigned: 14 July 2005
Appointed Date: 23 October 2002
73 years old

Director
MACFARLANE, Andrew Elliott
Resigned: 31 December 2008
Appointed Date: 11 October 2005
69 years old

Director
MASON, Paul
Resigned: 14 July 2005
Appointed Date: 29 May 2003
66 years old

Director
MCCONNACHIE, David John
Resigned: 01 January 2011
Appointed Date: 01 January 2008
68 years old

Director
MCGOWAN, Brian Dennis
Resigned: 14 July 2005
Appointed Date: 01 October 1996
81 years old

Director
MURRAY, Michael Edward
Resigned: 31 March 2010
Appointed Date: 05 January 2009
59 years old

Director
NAPIER, Robert Stewart
Resigned: 31 March 1999
Appointed Date: 01 October 1996
78 years old

Director
NICHOLAS, Martin Lee
Resigned: 13 May 2011
Appointed Date: 01 January 2011
59 years old

Director
PAYNE, Roger Christopher
Resigned: 09 September 2005
Appointed Date: 01 July 1998
77 years old

Director
PEARCE, Christopher Thomas
Resigned: 12 January 2001
Appointed Date: 25 May 1995
85 years old

Director
SPINNEY, Ronald Richard
Resigned: 14 July 2005
Appointed Date: 14 November 1997
84 years old

Director
THOMPSON, Clive Malcolm, Sir
Resigned: 19 May 2004
82 years old

Director
TYLER, Colin James
Resigned: 01 January 2008
Appointed Date: 11 October 2005
67 years old

Director
WARD JONES, Robert
Resigned: 31 August 2006
Appointed Date: 11 October 2005
78 years old

Director
WERDELIN, Hans Kristian
Resigned: 19 June 2000
87 years old

Director
WILDE, James Christie Falconer
Resigned: 27 July 2004
Appointed Date: 26 February 2002
72 years old

RENTOKIL INITIAL 1927 PLC Events

14 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • AUD 120,000,000
  • DKK 100,000,000
  • NZD 15,000,000
  • GBP 18,104,290.98
  • EUR 150,000,000
  • NOK 75,000,000

13 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Aug 2016
Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
09 Aug 2016
Termination of appointment of Piotr Tomasz Lasota as a secretary on 8 August 2016
27 Jun 2016
Full accounts made up to 31 December 2015
...
... and 240 more events
07 Dec 2002
£ ic 8924955/8899756 12/11/02 £ sr [email protected]=25199
07 Dec 2002
£ ic 8938118/8924955 07/11/02 £ sr [email protected]=13163
07 Dec 2002
£ ic 8985606/8939281 14/11/02 £ sr [email protected]=46325
04 Dec 2002
£ ic 8995440/8985606 25/10/02 £ sr [email protected]=9834
04 Dec 2002
£ ic 8997440/8995440 30/10/02 £ sr [email protected]=2000

RENTOKIL INITIAL 1927 PLC Charges

27 April 1990
Agreement
Delivered: 11 May 1990
Status: Outstanding
Persons entitled: Trafford Park Development Corporation
Description: Unit 10, monde trading estate trafford park manchester.