RECKITT BENCKISER (UK) LIMITED
BERKSHIRE TRUSHELFCO (NO.2641) LIMITED

Hellopages » Berkshire » Slough » SL1 3UH

Company number 03982446
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Home Country United Kingdom
Nature of Business 17220 - Manufacture of household and sanitary goods and of toilet requisites
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Termination of appointment of Huma Allana Blunt as a director on 31 December 2016; 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. The most likely internet sites of RECKITT BENCKISER (UK) LIMITED are www.reckittbenckiseruk.co.uk, and www.reckitt-benckiser-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Reckitt Benckiser Uk Limited is a Private Limited Company. The company registration number is 03982446. Reckitt Benckiser Uk Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Reckitt Benckiser Uk Limited is 103 105 Bath Road Slough Berkshire Sl1 3uh. . LOGAN, Christine Anne-Marie is a Secretary of the company. DIXON, John is a Director of the company. TROOTE, Stephen Philip is a Director of the company. WALTERS, David Norman 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 AHMED, Javed has been resigned. Director BLUNT, Huma Allana has been resigned. Director BRENNAN, John Hugh has been resigned. Director CLEAVER, Anthony Craig has been resigned. Director CLEMENTS, Patrick Norris, Dr has been resigned. Director COBB, Anthony Farley has been resigned. Director COLLINS, Brendan James has been resigned. Director DAY, Colin Richard has been resigned. Director EDWARDS, Simon Jeremy has been resigned. Director GREENSMITH, Richard Mark has been resigned. Director HIBBERT, Philip Graham has been resigned. Director HOLDRUP, Richard Edmund Francis has been resigned. Director JOHNSON, David Anthony has been resigned. Director JONES, Jonathan Hugh has been resigned. Director KAPOOR, Rakesh has been resigned. Director KEELEY, Martin Spencer has been resigned. Director MORDAN, William Richard has been resigned. Director PELLEGRIN, Frederic Jean Marie Gerard has been resigned. Director POWELL, Stephen Robert Bradley has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SCHOEWEL, Erhard Hans Josef has been resigned. Director WILSON, Mark Raymond has been resigned. Director YEO, Nik has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Manufacture of household and sanitary goods and of toilet requisites".


Current Directors

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

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

Director
TROOTE, Stephen Philip
Appointed Date: 31 July 2012
60 years old

Director
WALTERS, David Norman
Appointed Date: 01 November 2010
55 years old

Resigned Directors

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 16 December 2014
Appointed Date: 31 December 2001

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

Nominee Secretary
TRUSEC LIMITED
Resigned: 28 June 2000
Appointed Date: 28 April 2000

Director
AHMED, Javed
Resigned: 12 October 2001
Appointed Date: 07 July 2000
65 years old

Director
BLUNT, Huma Allana
Resigned: 31 December 2016
Appointed Date: 01 September 2015
49 years old

Director
BRENNAN, John Hugh
Resigned: 13 April 2010
Appointed Date: 01 September 2009
63 years old

Director
CLEAVER, Anthony Craig
Resigned: 28 June 2000
Appointed Date: 28 June 2000
62 years old

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

Director
COBB, Anthony Farley
Resigned: 01 September 2002
Appointed Date: 28 June 2000
81 years old

Director
COLLINS, Brendan James
Resigned: 31 July 2012
Appointed Date: 30 June 2006
63 years old

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

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 14 September 2006
64 years old

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

Director
HIBBERT, Philip Graham
Resigned: 01 September 2002
Appointed Date: 28 June 2000
54 years old

Director
HOLDRUP, Richard Edmund Francis
Resigned: 09 April 2001
Appointed Date: 28 June 2000
71 years old

Director
JOHNSON, David Anthony
Resigned: 01 November 2010
Appointed Date: 13 April 2010
60 years old

Director
JONES, Jonathan Hugh
Resigned: 24 February 2003
Appointed Date: 28 June 2000
69 years old

Director
KAPOOR, Rakesh
Resigned: 30 June 2006
Appointed Date: 15 October 2001
67 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
PELLEGRIN, Frederic Jean Marie Gerard
Resigned: 28 July 2009
Appointed Date: 01 September 2002
59 years old

Director
POWELL, Stephen Robert Bradley
Resigned: 28 June 2000
Appointed Date: 16 May 2000
61 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 16 May 2000
Appointed Date: 28 April 2000
64 years old

Director
SCHOEWEL, Erhard Hans Josef
Resigned: 30 June 2006
Appointed Date: 07 July 2000
76 years old

Director
WILSON, Mark Raymond
Resigned: 30 January 2009
Appointed Date: 14 September 2006
57 years old

Director
YEO, Nik
Resigned: 28 June 2000
Appointed Date: 16 May 2000
61 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 16 May 2000
Appointed Date: 28 April 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 (UK) LIMITED Events

10 Jan 2017
Termination of appointment of Huma Allana Blunt as a director on 31 December 2016
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 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 127 more events
22 May 2000
Director resigned
22 May 2000
Director resigned
22 May 2000
New director appointed
22 May 2000
New director appointed
28 Apr 2000
Incorporation