RENTOKIL INITIAL PLC
CAMBERLEY RENTOKIL INITIAL 2005 PLC

Hellopages » Hampshire » Hart » GU17 9AB
Company number 05393279
Status Active
Incorporation Date 15 March 2005
Company Type Public Limited Company
Address RIVERBANK MEADOWS BUSINESS PARK, BLACKWATER, CAMBERLEY, SURREY, ENGLAND, 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 one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Statement of capital following an allotment of shares on 13 March 2017 GBP 18,373,329.65 ; Statement of capital following an allotment of shares on 30 September 2016 GBP 18,293,329.65 . The most likely internet sites of RENTOKIL INITIAL PLC are www.rentokilinitial.co.uk, and www.rentokil-initial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven 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 Plc is a Public Limited Company. The company registration number is 05393279. Rentokil Initial Plc has been working since 15 March 2005. The present status of the company is Active. The registered address of Rentokil Initial Plc is Riverbank Meadows Business Park Blackwater Camberley Surrey England Gu17 9ab. . FAGAN, Daragh Patrick Feltrim is a Secretary of the company. BURROWS, Richard is a Director of the company. GEOGHEGAN, Christopher Vincent is a Director of the company. GILES, Alan James is a Director of the company. MCADAM, John David Gibson, Dr is a Director of the company. RANSOM, Andrew Mark is a Director of the company. SEYMOUR-JACKSON, Angela Charlotte is a Director of the company. SOUTHERN, Julie Helen is a Director of the company. TOWNSEND, Jeremy Charles Douglas is a Director of the company. Secretary GRIFFITHS, Paul has been resigned. Secretary WARD JONES, Robert has been resigned. Director BAMFORD, Peter Richard has been resigned. Director BROWN, Alan John has been resigned. Director BROWN, Edward Forrest has been resigned. Director FLYNN, Douglas Ronald has been resigned. Director HARLEY, Ian has been resigned. Director LONG, Peter James has been resigned. Director MACFARLANE, Andrew Elliott has been resigned. Director MASON, Paul has been resigned. Director MCGOWAN, Brian Dennis has been resigned. Director MURRAY, Michael Edward has been resigned. Director PAYNE, Roger Christopher has been resigned. Director RUCKER, William John has been resigned. Director SPINNEY, Ronald Richard has been resigned. Director TATTON BROWN, Duncan Eden 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
FAGAN, Daragh Patrick Feltrim
Appointed Date: 29 July 2014

Director
BURROWS, Richard
Appointed Date: 14 January 2008
80 years old

Director
GEOGHEGAN, Christopher Vincent
Appointed Date: 28 June 2016
71 years old

Director
GILES, Alan James
Appointed Date: 18 May 2006
71 years old

Director
MCADAM, John David Gibson, Dr
Appointed Date: 14 May 2008
77 years old

Director
RANSOM, Andrew Mark
Appointed Date: 01 May 2008
62 years old

Director
SEYMOUR-JACKSON, Angela Charlotte
Appointed Date: 05 March 2012
59 years old

Director
SOUTHERN, Julie Helen
Appointed Date: 21 July 2014
66 years old

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

Resigned Directors

Secretary
GRIFFITHS, Paul
Resigned: 29 July 2014
Appointed Date: 01 September 2006

Secretary
WARD JONES, Robert
Resigned: 31 August 2006
Appointed Date: 15 March 2005

Director
BAMFORD, Peter Richard
Resigned: 11 May 2016
Appointed Date: 10 July 2006
71 years old

Director
BROWN, Alan John
Resigned: 30 September 2013
Appointed Date: 01 April 2008
69 years old

Director
BROWN, Edward Forrest
Resigned: 05 January 2006
Appointed Date: 13 April 2005
74 years old

Director
FLYNN, Douglas Ronald
Resigned: 19 March 2008
Appointed Date: 13 April 2005
76 years old

Director
HARLEY, Ian
Resigned: 18 July 2007
Appointed Date: 13 April 2005
75 years old

Director
LONG, Peter James
Resigned: 31 December 2014
Appointed Date: 13 April 2005
73 years old

Director
MACFARLANE, Andrew Elliott
Resigned: 31 December 2008
Appointed Date: 08 August 2005
69 years old

Director
MASON, Paul
Resigned: 18 May 2006
Appointed Date: 13 April 2005
66 years old

Director
MCGOWAN, Brian Dennis
Resigned: 19 March 2008
Appointed Date: 13 April 2005
81 years old

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

Director
PAYNE, Roger Christopher
Resigned: 09 September 2005
Appointed Date: 15 March 2005
77 years old

Director
RUCKER, William John
Resigned: 14 March 2013
Appointed Date: 15 February 2008
62 years old

Director
SPINNEY, Ronald Richard
Resigned: 18 May 2006
Appointed Date: 13 April 2005
84 years old

Director
TATTON BROWN, Duncan Eden
Resigned: 14 May 2014
Appointed Date: 14 July 2005
60 years old

Director
WARD JONES, Robert
Resigned: 13 April 2005
Appointed Date: 15 March 2005
78 years old

RENTOKIL INITIAL PLC Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
20 Mar 2017
Statement of capital following an allotment of shares on 13 March 2017
  • GBP 18,373,329.65

06 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 18,293,329.65

19 Jul 2016
Appointment of Mr Christopher Vincent Geoghegan as a director on 28 June 2016
23 May 2016
Statement of capital following an allotment of shares on 6 May 2016
  • GBP 18,288,329.65

...
... and 149 more events
05 May 2005
Listing of particulars
01 Apr 2005
Ad 22/03/05--------- £ si 50000@1=50000 £ ic 2/50002
23 Mar 2005
Certificate of authorisation to commence business and borrow
23 Mar 2005
Application to commence business
15 Mar 2005
Incorporation