RECKITT BENCKISER CORPORATE SERVICES LIMITED
BERKSHIRE TRUSHELFCO (NO.2690) LIMITED

Hellopages » Berkshire » Slough » SL1 3UH

Company number 04027682
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr John Dixon as a director on 1 November 2016; Termination of appointment of Richard Mark Greensmith as a director on 1 November 2016; Appointment of Candida Jane Davies as a director on 1 November 2016. The most likely internet sites of RECKITT BENCKISER CORPORATE SERVICES LIMITED are www.reckittbenckisercorporateservices.co.uk, and www.reckitt-benckiser-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Reckitt Benckiser Corporate Services Limited is a Private Limited Company. The company registration number is 04027682. Reckitt Benckiser Corporate Services Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Reckitt Benckiser Corporate Services Limited is 103 105 Bath Road Slough Berkshire Sl1 3uh. . LOGAN, Christine Anne-Marie is a Secretary of the company. DAVIES, Candida Jane is a Director of the company. DIXON, John is a Director of the company. YATES, Deborah Anne is a Director of the company. Secretary RICHARDSON, Elizabeth Anne has been resigned. Secretary WILSON, Paul James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BURKE, Alan Oswald has been resigned. Director CLEAVER, Anthony Craig has been resigned. Director CLEMENTS, Patrick Norris, Dr has been resigned. Director DAY, Colin Richard has been resigned. Director DOHERTY, Mary Elizabeth has been resigned. Director EDWARDS, Simon Jeremy has been resigned. Director GREENSMITH, Richard Mark has been resigned. Director HOLDRUP, Richard Edmund Francis has been resigned. Director JONES, Jonathan Hugh has been resigned. Director KEELEY, Martin Spencer has been resigned. Director MORDAN, William Richard has been resigned. Director NASH, Simon Anthony has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director RUETHER, Frank Albert has been resigned. Director TOOHEY, Jonathan Keith has been resigned. Director WILSON, Mark Raymond has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LOGAN, Christine Anne-Marie
Appointed Date: 16 December 2014

Director
DAVIES, Candida Jane
Appointed Date: 01 November 2016
51 years old

Director
DIXON, John
Appointed Date: 01 November 2016
69 years old

Director
YATES, Deborah Anne
Appointed Date: 30 June 2015
52 years old

Resigned Directors

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 16 December 2014
Appointed Date: 28 December 2001

Secretary
WILSON, Paul James
Resigned: 28 December 2001
Appointed Date: 03 August 2000

Nominee Secretary
TRUSEC LIMITED
Resigned: 03 August 2000
Appointed Date: 05 July 2000

Director
BURKE, Alan Oswald
Resigned: 03 August 2000
Appointed Date: 21 July 2000
53 years old

Director
CLEAVER, Anthony Craig
Resigned: 03 August 2000
Appointed Date: 21 July 2000
62 years old

Director
CLEMENTS, Patrick Norris, Dr
Resigned: 30 April 2016
Appointed Date: 03 June 2013
61 years old

Director
DAY, Colin Richard
Resigned: 08 February 2011
Appointed Date: 23 April 2001
70 years old

Director
DOHERTY, Mary Elizabeth
Resigned: 12 February 2013
Appointed Date: 08 February 2011
67 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 09 April 2003
64 years old

Director
GREENSMITH, Richard Mark
Resigned: 01 November 2016
Appointed Date: 21 April 2016
52 years old

Director
HOLDRUP, Richard Edmund Francis
Resigned: 09 April 2001
Appointed Date: 03 August 2000
71 years old

Director
JONES, Jonathan Hugh
Resigned: 24 February 2003
Appointed Date: 03 August 2000
69 years old

Director
KEELEY, Martin Spencer
Resigned: 28 April 2012
Appointed Date: 30 January 2009
69 years old

Director
MORDAN, William Richard
Resigned: 01 October 2015
Appointed Date: 31 July 2012
56 years old

Director
NASH, Simon Anthony
Resigned: 30 June 2015
Appointed Date: 01 July 2009
64 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 21 July 2000
Appointed Date: 05 July 2000
64 years old

Director
RUETHER, Frank Albert
Resigned: 30 June 2009
Appointed Date: 03 August 2000
73 years old

Director
TOOHEY, Jonathan Keith
Resigned: 09 April 2003
Appointed Date: 26 February 2003
61 years old

Director
WILSON, Mark Raymond
Resigned: 30 January 2009
Appointed Date: 09 April 2003
57 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 21 July 2000
Appointed Date: 05 July 2000
62 years old

Persons With Significant Control

Reckitt & Colman Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECKITT BENCKISER CORPORATE SERVICES LIMITED Events

11 Nov 2016
Appointment of Mr John Dixon as a director on 1 November 2016
10 Nov 2016
Termination of appointment of Richard Mark Greensmith as a director on 1 November 2016
10 Nov 2016
Appointment of Candida Jane Davies as a director on 1 November 2016
09 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 114 more events
27 Jul 2000
New director appointed
27 Jul 2000
New director appointed
25 Jul 2000
Company name changed trushelfco (no.2690) LIMITED\certificate issued on 25/07/00
25 Jul 2000
Company name changed trushelfco (no.2690) LIMITED\certificate issued on 25/07/00
05 Jul 2000
Incorporation