RENTOKIL OVERSEAS HOLDINGS LIMITED
CAMBERLEY

Hellopages » Hampshire » Hart » GU17 9AB

Company number 00630059
Status Active
Incorporation Date 10 June 1959
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-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016; Appointment of Mrs Catherine Stead as a secretary on 8 August 2016. The most likely internet sites of RENTOKIL OVERSEAS HOLDINGS LIMITED are www.rentokiloverseasholdings.co.uk, and www.rentokil-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four 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 Overseas Holdings Limited is a Private Limited Company. The company registration number is 00630059. Rentokil Overseas Holdings Limited has been working since 10 June 1959. The present status of the company is Active. The registered address of Rentokil Overseas 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 FAGAN, Daragh Patrick Feltrim has been resigned. Secretary GRIFFITHS, Paul has been resigned. Secretary LAAN, Alexandra has been resigned. Secretary WARD JONES, Robert has been resigned. Director BROWN, Gareth Trevor 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 PAYNE, Roger Christopher has been resigned. Director PEARCE, Christopher Thomas 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. 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
FAGAN, Daragh Patrick Feltrim
Resigned: 08 August 2016
Appointed Date: 29 April 2016

Secretary
GRIFFITHS, Paul
Resigned: 01 February 2011
Appointed Date: 05 September 2006

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

Secretary
WARD JONES, Robert
Resigned: 31 August 2006

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

Director
GRIFFITHS, Paul
Resigned: 23 July 2014
Appointed Date: 09 September 2005
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: 01 January 2008
68 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: 17 November 2000
77 years old

Director
PEARCE, Christopher Thomas
Resigned: 17 November 2000
Appointed Date: 25 May 1992
84 years old

Director
THOMPSON, Clive Malcolm, Sir
Resigned: 31 August 2000
82 years old

Director
TYLER, Colin James
Resigned: 01 January 2008
Appointed Date: 09 September 2005
66 years old

Director
WARD JONES, Robert
Resigned: 31 August 2006
78 years old

RENTOKIL OVERSEAS HOLDINGS LIMITED Events

04 Oct 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
10 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,100

29 Apr 2016
Termination of appointment of Alexandra Laan as a secretary on 29 April 2016
...
... and 128 more events
20 Oct 1987
Director resigned;new director appointed

06 Aug 1987
Accounts made up to 31 December 1986

19 Jun 1987
Return made up to 20/05/87; full list of members

22 Jul 1986
Accounts for a dormant company made up to 31 December 1985

22 May 1986
Return made up to 20/05/86; full list of members