RI DORMANT NO.18 LIMITED - CRAWLEY
Company Profile | Company Filings |
Overview
RI DORMANT NO.18 LIMITED is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
RI DORMANT NO.18 LIMITED was incorporated 89 years ago on 09/07/1934 and has the registered number: 00290009. The accounts status is DORMANT and accounts are next due on 30/09/2024.
RI DORMANT NO.18 LIMITED was incorporated 89 years ago on 09/07/1934 and has the registered number: 00290009. The accounts status is DORMANT and accounts are next due on 30/09/2024.
RI DORMANT NO.18 LIMITED - CRAWLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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:
INITIAL SERVICES INTERNATIONAL LIMITED (until 01/09/2009)
INITIAL SERVICES INTERNATIONAL LIMITED (until 01/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CATHERINE STEAD | Secretary | 2017-04-04 | CURRENT | ||
MS CATHERINE JANE STEAD | Oct 1978 | British | Director | 2016-08-08 | CURRENT |
MR JEFFREYS KRISTEN HAMPSON | Aug 1974 | British | Director | 2022-03-30 | CURRENT |
STEPHEN ALAN HARDY | Jan 1949 | British | Director | 1992-11-20 UNTIL 1995-02-01 | RESIGNED |
VIJAY PUNJABHAI SHAH | Oct 1950 | Secretary | 1992-07-01 UNTIL 1998-10-21 | RESIGNED | |
ROBERT MITCHELL STEVEN | Jul 1942 | Secretary | RESIGNED | ||
MR PAUL GRIFFITHS | Jul 1952 | British | Director | 1996-09-26 UNTIL 2011-11-29 | RESIGNED |
MR ALEXANDER SIRRELL YOUNG | Aug 1954 | British | Director | 1997-10-06 UNTIL 2000-11-23 | RESIGNED |
ROBERT WARD -JONES | Apr 1947 | British | Director | 2000-11-23 UNTIL 2006-08-31 | RESIGNED |
MICHAEL FRANK TUNNELL | Mar 1952 | British | Director | 1997-01-02 UNTIL 1999-07-21 | RESIGNED |
TERRENCE RODNEY FREDERICK STOCKLEY | Nov 1944 | British | Director | 1993-03-30 UNTIL 1995-07-12 | RESIGNED |
ALAN ROBERT WILLIAM TOMS | Dec 1935 | British | Director | RESIGNED | |
PHILLIP BAVERSTOCK RHODES | Oct 1946 | British | Director | RESIGNED | |
ALEXANDRA JANE LAAN | Oct 1969 | British | Director | 2011-11-29 UNTIL 2016-04-29 | RESIGNED |
GRAHAM KETTLE | Apr 1948 | British | Director | 1995-07-07 UNTIL 1996-05-20 | RESIGNED |
PLANT NOMINEES LIMITED | Corporate Director | 2011-11-29 UNTIL 2017-04-04 | RESIGNED | ||
MR TIMOTHY GOLD BLYTH | Apr 1933 | British | Director | 1992-06-30 UNTIL 1993-04-10 | RESIGNED |
MR ALAN JAMES FORT | Jul 1956 | British | Director | 1993-03-29 UNTIL 1994-11-04 | RESIGNED |
MR DARAGH PATRICK FELTRIM FAGAN | Sep 1969 | British | Director | 2016-04-29 UNTIL 2016-08-08 | RESIGNED |
MR DARAGH PATRICK FELTRIM FAGAN | Sep 1969 | British | Director | 2017-04-04 UNTIL 2022-03-30 | RESIGNED |
MR BRIAN DUDLEY | Apr 1948 | British | Director | 1994-11-03 UNTIL 1997-01-01 | RESIGNED |
JOHN MICHAEL ANTHONY CROPLEY | Aug 1941 | British | Director | RESIGNED | |
GARETH TREVOR BROWN | Dec 1957 | British | Director | 2006-09-05 UNTIL 2011-11-29 | RESIGNED |
JOHN ANTHONY BAMSEY | Nov 1952 | British | Director | 1992-03-27 UNTIL 1993-04-30 | RESIGNED |
GRAYSTON CENTRAL SERVICES LIMITED | Corporate Director | 2011-08-16 UNTIL 2017-04-04 | RESIGNED | ||
PLANT NOMINEES LIMITED | Corporate Secretary | 1998-10-21 UNTIL 2017-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rentokil Initial (1896) 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 |