RECKITT BENCKISER FINANCE (2005) LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 3UH

Company number 05491648
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Termination of appointment of Patrick Norris Clements as a director on 30 April 2016. The most likely internet sites of RECKITT BENCKISER FINANCE (2005) LIMITED are www.reckittbenckiserfinance2005.co.uk, and www.reckitt-benckiser-finance-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Reckitt Benckiser Finance 2005 Limited is a Private Limited Company. The company registration number is 05491648. Reckitt Benckiser Finance 2005 Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Reckitt Benckiser Finance 2005 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. GREENSMITH, Richard Mark is a Director of the company. Secretary RICHARDSON, Elizabeth Anne has been resigned. Director ANDERSEN, Henning Lang has been resigned. Director CLEMENTS, Patrick Norris, Dr has been resigned. Director DAWAR, Manish has been resigned. Director DAY, Colin Richard has been resigned. Director EDWARDS, Simon Jeremy has been resigned. Director KEELEY, Martin Spencer has been resigned. Director MORDAN, William Richard has been resigned. Director WILSON, Mark Raymond has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

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

Director
DAVIES, Candida Jane
Appointed Date: 31 July 2012
51 years old

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

Resigned Directors

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 16 December 2014
Appointed Date: 27 June 2005

Director
ANDERSEN, Henning Lang
Resigned: 24 May 2013
Appointed Date: 31 July 2012
62 years old

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

Director
DAWAR, Manish
Resigned: 31 July 2012
Appointed Date: 26 November 2010
59 years old

Director
DAY, Colin Richard
Resigned: 08 February 2011
Appointed Date: 27 June 2005
70 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 27 June 2005
64 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
WILSON, Mark Raymond
Resigned: 30 January 2009
Appointed Date: 27 June 2005
57 years old

Persons With Significant Control

Reckitt Benckiser Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECKITT BENCKISER FINANCE (2005) LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 May 2016
Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
10 May 2016
Appointment of Richard Mark Greensmith as a director on 21 April 2016
13 Jan 2016
Statement of capital on 13 January 2016
  • GBP 157,612,481.50

...
... and 46 more events
09 Jul 2005
Ad 30/06/05--------- £ si 600000000@1=600000000 £ ic 2/600000002
09 Jul 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Jul 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jul 2005
£ nc 100/700000000 30/06/05
27 Jun 2005
Incorporation