RECKITT BENCKISER USA FINANCE (NO.3) LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 3UH

Company number 04902776
Status Active
Incorporation Date 17 September 2003
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-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Patrick Norris Clements as a director on 30 April 2016. The most likely internet sites of RECKITT BENCKISER USA FINANCE (NO.3) LIMITED are www.reckittbenckiserusafinanceno3.co.uk, and www.reckitt-benckiser-usa-finance-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Reckitt Benckiser Usa Finance No 3 Limited is a Private Limited Company. The company registration number is 04902776. Reckitt Benckiser Usa Finance No 3 Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Reckitt Benckiser Usa Finance 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. 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: 17 September 2003

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: 17 September 2003
70 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 17 September 2003
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: 17 September 2003
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 USA FINANCE (NO.3) LIMITED Events

08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
25 May 2016
Full accounts made up to 31 December 2015
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 48 more events
26 Jul 2004
Ad 25/09/03--------- us$ si 201000000@1=201000000 us$ ic 2/201000002
01 Apr 2004
Declaration of assistance for shares acquisition
01 Apr 2004
Declaration of assistance for shares acquisition
25 Sep 2003
Accounting reference date extended from 30/09/04 to 31/12/04
17 Sep 2003
Incorporation