RENTOKIL INITIAL HOLDINGS LIMITED
CAMBERLEY BET US LIMITED

Hellopages » Hampshire » Hart » GU17 9AB
Company number 03002736
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Catherine Stead as a secretary on 8 August 2016. The most likely internet sites of RENTOKIL INITIAL HOLDINGS LIMITED are www.rentokilinitialholdings.co.uk, and www.rentokil-initial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two 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 Holdings Limited is a Private Limited Company. The company registration number is 03002736. Rentokil Initial Holdings Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Rentokil Initial Holdings 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. HAUCK, Jonathan Ellis is a Director of the company. Secretary DANE, Laura May has been resigned. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary GRIFFITHS, Paul has been resigned. Secretary LAAN, Alexandra has been resigned. Secretary WHITE, Sophie Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary PLANT NOMINEES LIMITED has been resigned. Director BROWN, Gareth Trevor has been resigned. Director DANE, Laura May has been resigned. Director GRIFFITHS, Paul has been resigned. Director GRIFFITHS, Paul has been resigned. Director INGALL TOMBS, Stuart Michael has been resigned. Director LAAN, Alexandra Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCONNACHIE, David John has been resigned. Director MURRAY, Michael Edward has been resigned. Director NICHOLAS, Martin Lee has been resigned. Director STEELE, Anne has been resigned. Director TRAILL, Nicholas David has been resigned. Director WHITE, Sophie Jane has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


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

Resigned Directors

Secretary
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 28 March 1995

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

Secretary
GRIFFITHS, Paul
Resigned: 01 February 2011
Appointed Date: 15 July 2009

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

Secretary
WHITE, Sophie Jane
Resigned: 28 March 1995
Appointed Date: 28 February 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1995
Appointed Date: 19 December 1994

Secretary
PLANT NOMINEES LIMITED
Resigned: 15 July 2009
Appointed Date: 09 August 1996

Director
BROWN, Gareth Trevor
Resigned: 22 March 2013
Appointed Date: 15 July 2009
68 years old

Director
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 28 March 1995
72 years old

Director
GRIFFITHS, Paul
Resigned: 23 July 2014
Appointed Date: 15 July 2009
73 years old

Director
GRIFFITHS, Paul
Resigned: 09 August 1996
Appointed Date: 28 March 1995
73 years old

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

Director
LAAN, Alexandra Jane
Resigned: 15 July 2009
Appointed Date: 29 September 2008
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1995
Appointed Date: 19 December 1994

Director
MCCONNACHIE, David John
Resigned: 01 January 2011
Appointed Date: 15 July 2009
68 years old

Director
MURRAY, Michael Edward
Resigned: 31 March 2010
Appointed Date: 20 July 2009
59 years old

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

Director
STEELE, Anne
Resigned: 16 August 1996
Appointed Date: 28 March 1995
63 years old

Director
TRAILL, Nicholas David
Resigned: 28 March 1995
Appointed Date: 28 February 1995
72 years old

Director
WHITE, Sophie Jane
Resigned: 28 March 1995
Appointed Date: 28 February 1995
55 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 15 July 2009
Appointed Date: 09 August 1996

Director
PLANT NOMINEES LIMITED
Resigned: 15 July 2009
Appointed Date: 09 August 1996

Persons With Significant Control

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

RENTOKIL INITIAL HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
09 Aug 2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016
03 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 137,000,000

...
... and 125 more events
13 Mar 1995
Accounting reference date notified as 31/03
02 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

02 Mar 1995
Director resigned;new director appointed

02 Mar 1995
Registered office changed on 02/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Dec 1994
Incorporation