RECKITT BENCKISER JERSEY (NO.3) LIMITED
ST HELIER


Company number FC028652
Status Active
Incorporation Date 22 May 2008
Company Type Other company type
Address 13 CASTLE STREET, ST HELIER, JERSEY, CHANNEL ISLANDS, JE4 5UT
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Patrick Norris Clements as a director on 30 April 2016; Appointment of Richard Mark Greensmith as a director on 21 April 2016. The most likely internet sites of RECKITT BENCKISER JERSEY (NO.3) LIMITED are www.reckittbenckiserjerseyno3.co.uk, and www.reckitt-benckiser-jersey-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Reckitt Benckiser Jersey No 3 Limited is a Other company type. The company registration number is FC028652. Reckitt Benckiser Jersey No 3 Limited has been working since 22 May 2008. The present status of the company is Active. The registered address of Reckitt Benckiser Jersey No 3 Limited is 13 Castle Street St Helier Jersey Channel Islands Je4 5ut. . 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. HENNAH, Adrian Nevil is a Director of the company. Secretary RICHARDSON, Elizabeth Anne has been resigned. Director CLEMENTS, Patrick Norris, Dr has been resigned. Director DAY, Colin Richard has been resigned. Director DOHERTY, Mary Elizabeth 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.


Current Directors

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

Director
DAVIES, Candida Jane
Appointed Date: 01 October 2015
51 years old

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

Director
HENNAH, Adrian Nevil
Appointed Date: 01 October 2015
67 years old

Resigned Directors

Secretary
RICHARDSON, Elizabeth Anne
Resigned: 16 December 2014
Appointed Date: 12 November 2008

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

Director
DAY, Colin Richard
Resigned: 08 February 2011
Appointed Date: 12 November 2008
70 years old

Director
DOHERTY, Mary Elizabeth
Resigned: 12 February 2013
Appointed Date: 08 February 2011
67 years old

Director
EDWARDS, Simon Jeremy
Resigned: 11 December 2013
Appointed Date: 12 November 2008
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: 12 November 2008
57 years old

RECKITT BENCKISER JERSEY (NO.3) LIMITED Events

16 Jan 2017
Full accounts made up to 31 December 2015
25 May 2016
Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
25 May 2016
Appointment of Richard Mark Greensmith as a director on 21 April 2016
03 Feb 2016
Details changed for an overseas company - 22 Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands
27 Nov 2015
Full accounts made up to 31 December 2014
...
... and 23 more events
12 Nov 2008
BR010226 registered
12 Nov 2008
BR1-par BR010226 pa appointed\wilson\mark raymond\37\balmoral gardens\windsor\berkshire\SL4 3SG\
12 Nov 2008
BR1-par BR010226 par appointed\edwards\simon jeremy\132\westhall road\warlingham\surrey\CR6 9BU\
12 Nov 2008
BR1-par BR010226 par appointed\day\colin richard\the beeches 17\stratton road\beaconsfield\buckinghamshire\HP9 1HR\
12 Nov 2008
Initial branch registration