RECKITT BENCKISER SERVICE BUREAU LIMITED
BERKSHIRE BHI SERVICE BUREAU LIMITED HERMSYSTEM LIMITED

Hellopages » Berkshire » Slough » SL1 3UH

Company number 03605068
Status Active
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 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 SERVICE BUREAU LIMITED are www.reckittbenckiserservicebureau.co.uk, and www.reckitt-benckiser-service-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Reckitt Benckiser Service Bureau Limited is a Private Limited Company. The company registration number is 03605068. Reckitt Benckiser Service Bureau Limited has been working since 28 July 1998. The present status of the company is Active. The registered address of Reckitt Benckiser Service Bureau 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 FENNELL, Sonia has been resigned. Secretary RICHARDSON, Elizabeth Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSEN, Henning Lang has been resigned. Director CLEMENTS, Patrick Norris, Dr has been resigned. Director DAVEY, Phillip has been resigned. Director DAWAR, Manish has been resigned. Director DAY, Colin Richard has been resigned. Director EDWARDS, Simon Jeremy has been resigned. Director GARDINER, Robert Lyle has been resigned. Director JOHNSON, David Anthony has been resigned. Director KEELEY, Martin Spencer has been resigned. Director KENWORTHY, Nigel Robert has been resigned. Director MASKREY BROWN, Sharon Rosemary has been resigned. Director MORDAN, William Richard has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. Director UNITT, Andrew Vaughan has been resigned. Director WALTERS, David Norman has been resigned. Director WILSON, Mark Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


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
FENNELL, Sonia
Resigned: 31 January 2006
Appointed Date: 06 August 1998

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 16 December 2014
Appointed Date: 31 January 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 August 1998
Appointed Date: 28 July 1998

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
DAVEY, Phillip
Resigned: 31 July 2003
Appointed Date: 06 August 1998
81 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: 31 January 2006
70 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 31 January 2006
64 years old

Director
GARDINER, Robert Lyle
Resigned: 26 November 2002
Appointed Date: 15 March 2001
71 years old

Director
JOHNSON, David Anthony
Resigned: 01 November 2010
Appointed Date: 04 February 2008
60 years old

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

Director
KENWORTHY, Nigel Robert
Resigned: 23 April 2001
Appointed Date: 06 August 1998
72 years old

Director
MASKREY BROWN, Sharon Rosemary
Resigned: 31 January 2006
Appointed Date: 05 April 2001
67 years old

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

Director
SINCLAIR, Jonathan Stuart
Resigned: 28 March 2001
Appointed Date: 06 August 1998
63 years old

Director
UNITT, Andrew Vaughan
Resigned: 31 January 2006
Appointed Date: 17 June 2002
68 years old

Director
WALTERS, David Norman
Resigned: 31 July 2012
Appointed Date: 01 November 2010
55 years old

Director
WILSON, Mark Raymond
Resigned: 30 January 2009
Appointed Date: 31 January 2006
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 August 1998
Appointed Date: 28 July 1998

Persons With Significant Control

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

RECKITT BENCKISER SERVICE BUREAU LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 May 2016
Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016
Appointment of Richard Mark Greensmith as a director on 21 April 2016
09 Oct 2015
Termination of appointment of William Richard Mordan as a director on 1 October 2015
...
... and 108 more events
09 Sep 1998
New director appointed
09 Sep 1998
New secretary appointed
17 Aug 1998
Company name changed hermsystem LIMITED\certificate issued on 18/08/98
11 Aug 1998
Registered office changed on 11/08/98 from: 6-8 underwood street london N1 7JQ
28 Jul 1998
Incorporation