Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Status | Closed |
Appointed | 09 August 1996(60 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 14 July 2010) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 1996(60 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 14 July 2010) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Director Name | John Murray Allan |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 4 Brock Way Virginia Water Surrey GU25 4SD |
Director Name | Mr Brian Graham Scrase |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1993) |
Role | Builder |
Correspondence Address | 3 Brompton Close Patcham Brighton East Sussex BN1 8QD |
Secretary Name | Mr Charles John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(56 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 July 1992) |
Role | Company Director |
Correspondence Address | 34 Gilmais Bookham Leatherhead Surrey KT23 4RP |
Secretary Name | Miss Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(56 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(58 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 August 1996) |
Role | Chartered Secretary |
Correspondence Address | The Old Vicarage Finchingfield Road Steeple Bumpstead Haverhill Suffolk CB9 7EA |
Director Name | Mr Peter Ronald Wakeham |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(58 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 22 Ellerker Gardens Richmond Surrey TW10 6AA |
Director Name | Mr Peter Ronald Wakeham |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(58 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 22 Ellerker Gardens Richmond Surrey TW10 6AA |
Director Name | Miss Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Rydes Close Bodicote Banbury Oxfordshire OX15 4QJ |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Registered Address | Pricewaterhousecoopers Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,692,000 |
Cash | £1,343,000 |
Current Liabilities | £39,895,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
14 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2009 | Liquidators statement of receipts and payments to 26 September 2009 (5 pages) |
14 October 2009 | Liquidators' statement of receipts and payments to 26 September 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 26 March 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 26 March 2009 (5 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 26 September 2008 (8 pages) |
7 October 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (8 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 26 September 2008 (5 pages) |
9 May 2008 | Liquidators' statement of receipts and payments to 26 September 2008 (5 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2002 | Return made up to 21/04/02; no change of members (5 pages) |
23 May 2002 | Return made up to 21/04/02; no change of members (5 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page) |
18 April 2002 | Declaration of solvency (3 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Declaration of solvency (3 pages) |
18 April 2002 | Resolutions
|
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
17 April 2002 | Appointment of a voluntary liquidator (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 May 2001 | Return made up to 21/04/01; no change of members (5 pages) |
16 May 2001 | Return made up to 21/04/01; no change of members (5 pages) |
20 June 2000 | Full accounts made up to 25 December 1999 (10 pages) |
20 June 2000 | Full accounts made up to 25 December 1999 (10 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page) |
13 May 1999 | Return made up to 21/04/99; no change of members (5 pages) |
13 May 1999 | Return made up to 21/04/99; no change of members (5 pages) |
7 May 1999 | Full accounts made up to 26 December 1998 (10 pages) |
7 May 1999 | Full accounts made up to 26 December 1998 (10 pages) |
28 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 August 1998 | Re-registration of Memorandum and Articles (3 pages) |
28 August 1998 | Application for reregistration from PLC to private (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 August 1998 | Re-registration of Memorandum and Articles (3 pages) |
28 August 1998 | Application for reregistration from PLC to private (1 page) |
28 August 1998 | Resolutions
|
17 August 1998 | Auditor's resignation (5 pages) |
17 August 1998 | Auditor's resignation (5 pages) |
16 July 1998 | Full accounts made up to 27 December 1997 (10 pages) |
16 July 1998 | Full accounts made up to 27 December 1997 (10 pages) |
12 May 1998 | Return made up to 21/04/98; no change of members (5 pages) |
12 May 1998 | Return made up to 21/04/98; no change of members (5 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 April 1997 | Return made up to 21/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 21/04/97; full list of members (8 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 October 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 06/07/96; full list of members (6 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 06/07/96; full list of members (6 pages) |
24 September 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (14 pages) |
20 September 1996 | Full accounts made up to 30 March 1996 (14 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page) |
4 September 1995 | Secretary's particulars changed (4 pages) |
4 September 1995 | Secretary's particulars changed (2 pages) |
10 August 1995 | Return made up to 06/07/95; change of members (6 pages) |
10 August 1995 | Return made up to 06/07/95; change of members (6 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (16 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (16 pages) |
8 August 1995 | Full accounts made up to 1 April 1995 (16 pages) |
8 March 1995 | Director resigned;new director appointed (4 pages) |
8 March 1995 | New director appointed (4 pages) |
8 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (297 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (345 pages) |
7 November 1991 | Full accounts made up to 30 March 1991 (20 pages) |
7 November 1991 | Full accounts made up to 30 March 1991 (20 pages) |
14 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |
14 January 1991 | Full accounts made up to 31 March 1990 (16 pages) |