RENTOKIL INITIAL FINANCE LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB

Company number 05071979
Status Active
Incorporation Date 12 March 2004
Company Type Private 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.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016. The most likely internet sites of RENTOKIL INITIAL FINANCE LIMITED are www.rentokilinitialfinance.co.uk, and www.rentokil-initial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven 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 Finance Limited is a Private Limited Company. The company registration number is 05071979. Rentokil Initial Finance Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Rentokil Initial Finance Limited 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. FILBY, Christopher Brian Terrence is a Director of the company. HAUCK, Jonathan Ellis is a Director of the company. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary GRIFFITHS, Paul has been resigned. Secretary LAAN, Alexandra has been resigned. Director BROWN, Gareth Trevor has been resigned. Director COLLIS, Edward Worsley Gurney has been resigned. Director GRIFFITHS, Paul has been resigned. Director INGALL TOMBS, Stuart Michael has been resigned. Director MCCONNACHIE, David John has been resigned. Director NICHOLAS, Martin Lee has been resigned. Director TYLER, Colin James has been resigned. Director WARD JONES, Robert 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
FILBY, Christopher Brian Terrence
Appointed Date: 05 September 2006
64 years old

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

Resigned Directors

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 08 August 2016
Appointed Date: 29 April 2016

Secretary
GRIFFITHS, Paul
Resigned: 01 February 2011
Appointed Date: 12 March 2004

Secretary
LAAN, Alexandra
Resigned: 29 April 2016
Appointed Date: 01 February 2011

Director
BROWN, Gareth Trevor
Resigned: 22 March 2013
Appointed Date: 05 September 2006
67 years old

Director
COLLIS, Edward Worsley Gurney
Resigned: 05 February 2010
Appointed Date: 01 January 2008
58 years old

Director
GRIFFITHS, Paul
Resigned: 23 July 2014
Appointed Date: 12 March 2004
73 years old

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

Director
MCCONNACHIE, David John
Resigned: 01 January 2011
Appointed Date: 05 September 2006
68 years old

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

Director
TYLER, Colin James
Resigned: 01 January 2008
Appointed Date: 12 March 2004
66 years old

Director
WARD JONES, Robert
Resigned: 31 August 2006
Appointed Date: 12 March 2004
78 years old

Persons With Significant Control

Rentokil Initial 1927 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENTOKIL INITIAL FINANCE LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016
09 Aug 2016
Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
29 Apr 2016
Termination of appointment of Alexandra Laan as a secretary on 29 April 2016
...
... and 72 more events
09 Nov 2005
Accounts made up to 31 December 2004
30 Mar 2005
Return made up to 12/03/05; full list of members
23 Jun 2004
Ad 26/05/04--------- eur si 16000000@1=16000000 eur ic 1/16000001
29 Apr 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
12 Mar 2004
Incorporation