R&C NOMINEES LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
R&C NOMINEES LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
R&C NOMINEES LIMITED was incorporated 25 years ago on 08/10/1998 and has the registered number: 03646801. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
R&C NOMINEES LIMITED was incorporated 25 years ago on 08/10/1998 and has the registered number: 03646801. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
R&C NOMINEES LIMITED - BERKSHIRE
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
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
103-105 BATH ROAD
BERKSHIRE
SL1 3UH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES EDWARD HODGES | Secretary | 2020-06-08 | CURRENT | ||
JAMES EDWARD HODGES | May 1977 | British | Director | 2020-12-16 | CURRENT |
TIMOTHY JOHN MARTEL | Jan 1975 | British | Director | 2020-06-08 | CURRENT |
RICHARD MARK GREENSMITH | Jun 1973 | British | Director | 2016-04-21 | CURRENT |
MR WILLIAM RICHARD MORDAN | Sep 1969 | American | Director | 2012-07-31 UNTIL 2015-10-01 | RESIGNED |
JONATHAN HUGH JONES | Jul 1956 | British | Director | 2000-06-26 UNTIL 2003-02-24 | RESIGNED |
MR ALASDAIR JAMES PEACH | Jun 1970 | British | Director | 2019-08-20 UNTIL 2020-12-16 | RESIGNED |
MARTIN JOHN DICKIN ROBERTS | Mar 1944 | British | Director | 1998-11-02 UNTIL 1998-11-06 | RESIGNED |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Director | 1998-10-08 UNTIL 1998-11-02 | RESIGNED |
MR PHILIP DAVID SALTMARSH | Aug 1939 | British | Director | 1998-11-06 UNTIL 2000-06-26 | RESIGNED |
MR JONATHAN KEITH TOOHEY | May 1964 | Irish | Director | 2003-02-26 UNTIL 2003-04-09 | RESIGNED |
MARK RAYMOND WILSON | Feb 1968 | British | Director | 2003-04-09 UNTIL 2009-01-30 | RESIGNED |
KHASRUZ ZAMAN | Sep 1975 | British | Director | 1998-11-02 UNTIL 1998-11-06 | RESIGNED |
ADRIAN NEVIL HENNAH | Nov 1957 | British | Director | 2015-10-01 UNTIL 2020-04-09 | RESIGNED |
PAUL JAMES WILSON | British | Secretary | 1998-11-06 UNTIL 2001-12-28 | RESIGNED | |
MRS ELIZABETH ANNE RICHARDSON | British | Secretary | 2001-12-28 UNTIL 2014-12-16 | RESIGNED | |
CHRISTINE ANNE-MARIE LOGAN | Secretary | 2014-12-16 UNTIL 2020-06-08 | RESIGNED | ||
MR MARTIN SPENCER KEELEY | Mar 1956 | British | Director | 2009-01-30 UNTIL 2012-04-28 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1998-10-08 UNTIL 1998-11-06 | RESIGNED | ||
RICHARD EDMUND FRANCIS HOLDRUP | Feb 1954 | British | Director | 2000-05-17 UNTIL 2001-04-09 | RESIGNED |
MR SIMON JEREMY EDWARDS | Apr 1961 | British | Director | 2003-02-26 UNTIL 2013-12-11 | RESIGNED |
LAWRENCE JEFFREY FRIEDMAN | Jun 1946 | American | Director | 1998-11-16 UNTIL 2000-01-31 | RESIGNED |
COLIN RICHARD DAY | Mar 1955 | British | Director | 2001-04-23 UNTIL 2011-02-08 | RESIGNED |
MR MANISH DAWAR | Dec 1965 | Indian | Director | 2010-11-26 UNTIL 2012-07-31 | RESIGNED |
CANDIDA JANE DAVIES | Dec 1973 | British | Director | 2012-07-31 UNTIL 2017-12-13 | RESIGNED |
ANTHONY FARLEY COBB | Apr 1944 | British | Director | 1998-11-06 UNTIL 2003-02-28 | RESIGNED |
DR PATRICK NORRIS CLEMENTS | Jul 1964 | British | Director | 2013-06-03 UNTIL 2016-04-30 | RESIGNED |
ALLAN ILLINGWORTH CHANDLER | Feb 1946 | British | Director | 1998-11-06 UNTIL 2000-06-30 | RESIGNED |
HENNING LANG ANDERSEN | Jan 1963 | British | Director | 2012-07-31 UNTIL 2013-05-24 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 1998-10-08 UNTIL 1998-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reckitt Benckiser Corporate Services Limited | 2016-04-06 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |