RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED
BERKSHIRE RECKITT BENCKISER USA FINANCE (NO 2 SUBSIDIARY) LIMITED

Hellopages » Berkshire » Slough » SL1 3UH

Company number 05647517
Status Active
Incorporation Date 7 December 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 seventy events have happened. The last three records are Statement of capital following an allotment of shares on 1 January 2017 GBP 143,575,381 ; Statement of capital following an allotment of shares on 12 December 2016 GBP 143,575,381 ; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED are www.reckittbenckiserluxembourgno3.co.uk, and www.reckitt-benckiser-luxembourg-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Reckitt Benckiser Luxembourg No 3 Limited is a Private Limited Company. The company registration number is 05647517. Reckitt Benckiser Luxembourg No 3 Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Reckitt Benckiser Luxembourg No 3 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. NEVILLE, Simon Andrew 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

Director
NEVILLE, Simon Andrew
Appointed Date: 25 November 2016
67 years old

Resigned Directors

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 16 December 2014
Appointed Date: 07 December 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: 07 December 2005
70 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 07 December 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: 07 December 2005
57 years old

Persons With Significant Control

Reckitt Benckiser Holdings (Usa) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED Events

24 Jan 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 143,575,381

03 Jan 2017
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 143,575,381

20 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

28 Nov 2016
Appointment of Mr Simon Andrew Neville as a director on 25 November 2016
03 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 143,575,371

...
... and 60 more events
12 Dec 2007
Return made up to 07/12/07; full list of members
04 Oct 2007
Accounts for a dormant company made up to 31 December 2006
15 Dec 2006
Return made up to 07/12/06; full list of members
14 Dec 2006
Location of register of members
07 Dec 2005
Incorporation