RECKITT COLMAN CHISWICK (OTC) LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 3UH

Company number 00593046
Status Active
Incorporation Date 4 November 1957
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 one hundred and fifty-three 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 COLMAN CHISWICK (OTC) LIMITED are www.reckittcolmanchiswickotc.co.uk, and www.reckitt-colman-chiswick-otc.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. Reckitt Colman Chiswick Otc Limited is a Private Limited Company. The company registration number is 00593046. Reckitt Colman Chiswick Otc Limited has been working since 04 November 1957. The present status of the company is Active. The registered address of Reckitt Colman Chiswick Otc 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. Secretary SALTMARSH, Philip David has been resigned. Secretary TAYLOR, Alec has been resigned. Secretary WILSON, Paul James has been resigned. Director ANDERSEN, Henning Lang has been resigned. Director CHANDLER, Allan Illingworth has been resigned. Director CLEMENTS, Patrick Norris, Dr has been resigned. Director COBB, Anthony Farley has been resigned. Director DAWAR, Manish has been resigned. Director DAY, Colin Richard has been resigned. Director DOBBIE, Iain George has been resigned. Director EDWARDS, Simon Jeremy has been resigned. Director HOLDRUP, Richard Edmund Francis has been resigned. Director JONES, Jonathan Hugh has been resigned. Director KEELEY, Martin Spencer has been resigned. Director KNEE, Peter Creasey has been resigned. Director MAYDON, Peter John has been resigned. Director MORDAN, William Richard has been resigned. Director SALTMARSH, Philip David has been resigned. Director ST LAWRENCE, John has been resigned. Director TOOHEY, Jonathan Keith has been resigned. Director TURRELL, Michael Frederick 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: 28 December 2001

Secretary
SALTMARSH, Philip David
Resigned: 01 March 1996
Appointed Date: 27 October 1995

Secretary
TAYLOR, Alec
Resigned: 27 October 1995

Secretary
WILSON, Paul James
Resigned: 28 December 2001
Appointed Date: 01 March 1996

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

Director
CHANDLER, Allan Illingworth
Resigned: 30 June 2000
Appointed Date: 20 November 1998
79 years old

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

Director
COBB, Anthony Farley
Resigned: 28 February 2003
Appointed Date: 14 December 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: 23 April 2001
70 years old

Director
DOBBIE, Iain George
Resigned: 31 March 1998
87 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 26 February 2003
64 years old

Director
HOLDRUP, Richard Edmund Francis
Resigned: 09 April 2001
Appointed Date: 17 May 2000
71 years old

Director
JONES, Jonathan Hugh
Resigned: 24 February 2003
Appointed Date: 26 June 2000
69 years old

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

Director
KNEE, Peter Creasey
Resigned: 29 October 1991
95 years old

Director
MAYDON, Peter John
Resigned: 27 March 1997
83 years old

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

Director
SALTMARSH, Philip David
Resigned: 26 June 2000
86 years old

Director
ST LAWRENCE, John
Resigned: 14 February 1992
95 years old

Director
TOOHEY, Jonathan Keith
Resigned: 09 April 2003
Appointed Date: 26 February 2003
61 years old

Director
TURRELL, Michael Frederick
Resigned: 10 December 1999
Appointed Date: 01 April 1997
82 years old

Director
WILSON, Mark Raymond
Resigned: 30 January 2009
Appointed Date: 09 April 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 COLMAN CHISWICK (OTC) LIMITED Events

05 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
21 Dec 2015
Statement of capital on 21 December 2015
  • GBP 2,030

...
... and 143 more events
10 Oct 1986
Secretary resigned;new secretary appointed

04 Oct 1986
Director resigned;new director appointed

05 Aug 1986
Accounts made up to 4 January 1986

04 Jul 1986
Return made up to 30/05/86; full list of members

04 Nov 1957
Certificate of incorporation