RENTOKIL LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
RENTOKIL LIMITED is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
RENTOKIL LIMITED was incorporated 97 years ago on 10/12/1926 and has the registered number: 00218107. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RENTOKIL LIMITED was incorporated 97 years ago on 10/12/1926 and has the registered number: 00218107. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RENTOKIL LIMITED - CRAWLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COMPASS HOUSE
CRAWLEY
WEST SUSSEX
RH10 9PY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BET FINANCE LIMITED (until 10/08/2015)
BET FINANCE LIMITED (until 10/08/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE STEAD | Secretary | 2016-08-08 | CURRENT | ||
CHRISTOPHER BRIAN TERRENCE FILBY | Mar 1961 | British | Director | 2019-09-30 | CURRENT |
MR JEFFREYS KRISTEN HAMPSON | Aug 1974 | British | Director | 2020-09-01 | CURRENT |
RACHEL ELEANOR CANHAM | Jul 1981 | British | Director | 2022-04-04 | CURRENT |
MR ROBERT DAVID MACKENZIE | Dec 1952 | British | Director | RESIGNED | |
KEITH FREDERICK PAYNE | Aug 1942 | British | Director | 1994-07-14 UNTIL 1996-05-20 | RESIGNED |
ROGER CHRISTOPHER PAYNE | Jul 1948 | British | Director | 2000-11-17 UNTIL 2005-09-09 | RESIGNED |
MR CHRISTOPHER THOMAS PEARCE | Jan 1941 | British | Director | 1996-06-17 UNTIL 2000-11-17 | RESIGNED |
GRAHAM POMROY | Nov 1953 | British | Director | 1994-09-16 UNTIL 1997-02-28 | RESIGNED |
COLIN JAMES TYLER | Oct 1958 | British | Director | 1999-08-16 UNTIL 2008-01-01 | RESIGNED |
ROBERT WARD -JONES | Apr 1947 | British | Director | 2005-10-11 UNTIL 2006-08-31 | RESIGNED |
MR DAVID JOHN MCCONNACHIE | Jun 1957 | British | Director | 2008-01-01 UNTIL 2011-01-01 | RESIGNED |
PETER JOHN LOTT | British | Secretary | RESIGNED | ||
ALEXANDRA LAAN | British | Secretary | 2011-02-01 UNTIL 2016-04-29 | RESIGNED | |
PAUL GRIFFITHS | Secretary | 2007-12-01 UNTIL 2011-02-01 | RESIGNED | ||
MR DARAGH PATRICK FELTRIM FAGAN | Secretary | 2016-04-29 UNTIL 2016-08-08 | RESIGNED | ||
MISS LAURA MAY DANE | Jul 1953 | British | Secretary | 1994-09-16 UNTIL 1996-08-09 | RESIGNED |
KEITH RANALD NICHOLS | May 1960 | British | Director | RESIGNED | |
MARTIN LEE NICHOLAS | Apr 1966 | British | Director | 2011-01-01 UNTIL 2011-05-13 | RESIGNED |
PATRICIA MARY HAUGHEY | Jul 1968 | British | Director | 2019-09-30 UNTIL 2020-08-31 | RESIGNED |
PETER JOHN LOTT | British | Director | RESIGNED | ||
STUART MICHAEL INGALL TOMBS | Feb 1967 | British | Director | 2011-05-13 UNTIL 2015-02-02 | RESIGNED |
MR JONATHAN ELLIS HAUCK | Apr 1973 | British | Director | 2015-02-02 UNTIL 2019-09-30 | RESIGNED |
MR PAUL GRIFFITHS | Jul 1952 | British | Director | 2005-10-11 UNTIL 2014-07-23 | RESIGNED |
MR DARAGH PATRICK FELTRIM FAGAN | Sep 1969 | British | Director | 2014-07-23 UNTIL 2022-03-30 | RESIGNED |
GARETH TREVOR BROWN | Dec 1957 | British | Director | 2006-09-05 UNTIL 2013-03-22 | RESIGNED |
PLANT NOMINEES LIMITED | Corporate Director | 1997-04-18 UNTIL 2007-12-01 | RESIGNED | ||
GRAYSTON CENTRAL SERVICES LIMITED | Corporate Director | 1997-04-18 UNTIL 2007-12-01 | RESIGNED | ||
PLANT NOMINEES LIMITED | Corporate Secretary | 1996-08-09 UNTIL 2007-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rentokil Overseas Holdings Limited | 2016-04-06 | Crawley West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |