RENTOKIL INITIAL PENSION TRUSTEE LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB
Company number 00636343
Status Active
Incorporation Date 3 September 1959
Company Type Private Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, GU17 9AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Allan Ross Jones as a director on 28 September 2016. The most likely internet sites of RENTOKIL INITIAL PENSION TRUSTEE LIMITED are www.rentokilinitialpensiontrustee.co.uk, and www.rentokil-initial-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six 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 Pension Trustee Limited is a Private Limited Company. The company registration number is 00636343. Rentokil Initial Pension Trustee Limited has been working since 03 September 1959. The present status of the company is Active. The registered address of Rentokil Initial Pension Trustee Limited is Riverbank Meadows Business Park Blackwater Camberley Surrey Gu17 9ab. . HAYES, Debra Anne is a Secretary of the company. STEAD, Catherine is a Secretary of the company. CARLISLE, Richard Edward is a Director of the company. GOLDSMITH, William James is a Director of the company. GRIFFITHS, Paul is a Director of the company. HAUGHEY, Patricia Mary is a Director of the company. HIGGINS, Helen Elizabeth is a Director of the company. OJLA, Shazia is a Director of the company. PEARCE, Christopher Thomas is a Director of the company. STOKELL, Brian is a Director of the company. WARD JONES, Robert 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 REDMAN, Nicholas Henry has been resigned. Director BARNS, John Michael has been resigned. Director BARR, Thomas William Eph has been resigned. Director BLAINE, Philip has been resigned. Director BOWMAN, Kenneth James has been resigned. Director BRADDOCK, Martin John has been resigned. Director COWLEY, Jeanette has been resigned. Director CROSSLEY, Philip Spencer has been resigned. Director DONALDSON, Marcus has been resigned. Director DOWLING, Deborah has been resigned. Director DOWLING, Deborah has been resigned. Director EWING, Michael John has been resigned. Director FELL, Alan Harvey has been resigned. Director GILCHRIST, Clive Mace has been resigned. Director GILLESPIE, Mark has been resigned. Director GLOVER, Susan has been resigned. Director GREEN, John Edward has been resigned. Director GRIFFITHS, Paul has been resigned. Director HARLEY, Ian has been resigned. Director HAUCK, Jonathan Ellis has been resigned. Director HOWE, Martyn Antony has been resigned. Director KELLY, James John Tod has been resigned. Director KEMP, Andrew Dominic has been resigned. Director LONG, Peter James has been resigned. Director MACMAHON, Brian Sean has been resigned. Director MARSHALL, Charlotte Helen has been resigned. Director MCCABE, Yvonne Catherine has been resigned. Director PARTRIDGE, Brian John has been resigned. Director PAYNE, Roger Christopher has been resigned. Director PERRIDGE, Patrick Benjamin has been resigned. Director REYNOLDS, David Andrew has been resigned. Director RIDER, Barbara Ann has been resigned. Director ROBERTSON, Ian Donald Winton has been resigned. Director ROSS JONES, Allan, Dr has been resigned. Director SCRIMGEOUR, Thomas Cameron has been resigned. Director SINGER, Alfred Ernst has been resigned. Director STEPHENS, Christopher Berkeley has been resigned. Director STEVEN, Robert Mitchell has been resigned. Director THOMPSON, Clive Malcolm, Sir has been resigned. Director WARRILLOW, Benjamin James has been resigned. Director WILDE, James Christie Falconer has been resigned. Director WOOD, Robert Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYES, Debra Anne
Appointed Date: 30 September 2008

Secretary
STEAD, Catherine
Appointed Date: 08 August 2016

Director
CARLISLE, Richard Edward
Appointed Date: 20 August 2007
80 years old

Director
GOLDSMITH, William James
Appointed Date: 29 September 2016
83 years old

Director
GRIFFITHS, Paul
Appointed Date: 12 February 2015
73 years old

Director
HAUGHEY, Patricia Mary
Appointed Date: 19 April 2016
57 years old

Director
HIGGINS, Helen Elizabeth
Appointed Date: 29 September 2016
51 years old

Director
OJLA, Shazia
Appointed Date: 26 June 2014
54 years old

Director
PEARCE, Christopher Thomas
Appointed Date: 17 June 1996
85 years old

Director
STOKELL, Brian
Appointed Date: 28 June 2012
57 years old

Director
WARD JONES, Robert
Appointed Date: 27 March 1997
78 years old

Resigned Directors

Secretary
DANE, Laura May
Resigned: 09 August 1996
Appointed Date: 03 November 1994

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

Secretary
GRIFFITHS, Paul
Resigned: 18 July 2007
Appointed Date: 09 August 1996

Secretary
LAAN, Alexandra
Resigned: 29 April 2016
Appointed Date: 18 July 2007

Secretary
REDMAN, Nicholas Henry
Resigned: 03 November 1994

Director
BARNS, John Michael
Resigned: 30 June 1992
85 years old

Director
BARR, Thomas William Eph
Resigned: 19 April 2016
Appointed Date: 27 March 2012
48 years old

Director
BLAINE, Philip
Resigned: 30 September 2003
Appointed Date: 27 March 1997
78 years old

Director
BOWMAN, Kenneth James
Resigned: 28 January 2005
Appointed Date: 11 November 1996
78 years old

Director
BRADDOCK, Martin John
Resigned: 11 May 1993
Appointed Date: 01 January 1993
69 years old

Director
COWLEY, Jeanette
Resigned: 23 September 2005
Appointed Date: 14 December 2004
67 years old

Director
CROSSLEY, Philip Spencer
Resigned: 20 August 2007
Appointed Date: 30 September 2003
78 years old

Director
DONALDSON, Marcus
Resigned: 29 October 2008
Appointed Date: 18 July 2007
56 years old

Director
DOWLING, Deborah
Resigned: 27 February 2012
Appointed Date: 07 July 2011
62 years old

Director
DOWLING, Deborah
Resigned: 07 July 2011
Appointed Date: 18 July 2007
62 years old

Director
EWING, Michael John
Resigned: 20 May 1996
81 years old

Director
FELL, Alan Harvey
Resigned: 30 September 1997
Appointed Date: 08 February 1994
77 years old

Director
GILCHRIST, Clive Mace
Resigned: 30 September 1997
Appointed Date: 02 April 1996
75 years old

Director
GILLESPIE, Mark
Resigned: 21 December 2010
Appointed Date: 01 December 2008
53 years old

Director
GLOVER, Susan
Resigned: 30 September 1997
Appointed Date: 27 March 1997
79 years old

Director
GREEN, John Edward
Resigned: 31 October 2009
Appointed Date: 18 December 2006
68 years old

Director
GRIFFITHS, Paul
Resigned: 18 July 2007
73 years old

Director
HARLEY, Ian
Resigned: 12 February 2015
Appointed Date: 01 August 2007
75 years old

Director
HAUCK, Jonathan Ellis
Resigned: 28 June 2012
Appointed Date: 05 October 2011
52 years old

Director
HOWE, Martyn Antony
Resigned: 22 July 2011
Appointed Date: 31 October 2009
65 years old

Director
KELLY, James John Tod
Resigned: 08 January 2016
Appointed Date: 18 October 2011
45 years old

Director
KEMP, Andrew Dominic
Resigned: 18 July 2007
Appointed Date: 05 October 2005
75 years old

Director
LONG, Peter James
Resigned: 18 July 2007
Appointed Date: 08 September 2005
73 years old

Director
MACMAHON, Brian Sean
Resigned: 24 March 2001
87 years old

Director
MARSHALL, Charlotte Helen
Resigned: 17 December 2012
Appointed Date: 28 June 2012
55 years old

Director
MCCABE, Yvonne Catherine
Resigned: 31 December 2006
Appointed Date: 30 September 2003
69 years old

Director
PARTRIDGE, Brian John
Resigned: 30 April 1993
70 years old

Director
PAYNE, Roger Christopher
Resigned: 09 September 2005
Appointed Date: 24 March 2001
77 years old

Director
PERRIDGE, Patrick Benjamin
Resigned: 28 April 1993
78 years old

Director
REYNOLDS, David Andrew
Resigned: 26 June 2014
Appointed Date: 17 December 2012
61 years old

Director
RIDER, Barbara Ann
Resigned: 30 June 1993
78 years old

Director
ROBERTSON, Ian Donald Winton
Resigned: 09 July 1996
Appointed Date: 20 July 1993
79 years old

Director
ROSS JONES, Allan, Dr
Resigned: 28 September 2016
Appointed Date: 20 August 2007
79 years old

Director
SCRIMGEOUR, Thomas Cameron
Resigned: 18 October 2011
Appointed Date: 30 September 1997
82 years old

Director
SINGER, Alfred Ernst
Resigned: 30 September 1997
Appointed Date: 08 February 1994
101 years old

Director
STEPHENS, Christopher Berkeley
Resigned: 23 April 1993
77 years old

Director
STEVEN, Robert Mitchell
Resigned: 30 June 1992
83 years old

Director
THOMPSON, Clive Malcolm, Sir
Resigned: 22 November 1996
Appointed Date: 17 June 1996
82 years old

Director
WARRILLOW, Benjamin James
Resigned: 28 June 2012
Appointed Date: 21 December 2010
51 years old

Director
WILDE, James Christie Falconer
Resigned: 27 July 2004
Appointed Date: 12 December 2002
72 years old

Director
WOOD, Robert Edward
Resigned: 30 September 2003
Appointed Date: 27 March 1997
82 years old

Persons With Significant Control

Rentokil Initial (1896) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENTOKIL INITIAL PENSION TRUSTEE LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Oct 2016
Termination of appointment of Allan Ross Jones as a director on 28 September 2016
06 Oct 2016
Appointment of Mr William James Goldsmith as a director on 29 September 2016
06 Oct 2016
Appointment of Mrs Helen Elizabeth Higgins as a director on 29 September 2016
...
... and 207 more events
25 Mar 1988
Registered office changed on 25/03/88 from: carlton house lower regent street london SW1

03 Sep 1987
Accounts made up to 31 March 1987

11 Mar 1987
Accounts for a dormant company made up to 31 March 1986

18 Feb 1987
Return made up to 14/01/87; full list of members

03 Sep 1959
Certificate of incorporation