RECKITT BENCKISER EXPATRIATE SERVICES LIMITED

103-105 Bath Road 103-105 Bath Road, Berkshire, SL1 3UH
StatusACTIVE
Company No.02987180
CategoryPrivate Limited Company
Incorporated04 Nov 1994
Age29 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

RECKITT BENCKISER EXPATRIATE SERVICES LIMITED is an active private limited company with number 02987180. It was incorporated 29 years, 6 months, 14 days ago, on 04 November 1994. The company address is 103-105 Bath Road 103-105 Bath Road, Berkshire, SL1 3UH.



People

HODGES, James Edward

Secretary

ACTIVE

Assigned on 08 Jun 2020

Current time on role 3 years, 11 months, 10 days

GREENSMITH, Richard Mark

Director

Group Tax Director

ACTIVE

Assigned on 21 Apr 2016

Current time on role 8 years, 27 days

HODGES, James Edward

Director

Solicitor

ACTIVE

Assigned on 16 Dec 2020

Current time on role 3 years, 5 months, 2 days

LOGAN, Christine Anne-Marie

Secretary

RESIGNED

Assigned on 16 Dec 2014

Resigned on 08 Jun 2020

Time on role 5 years, 5 months, 23 days

RICHARDSON, Elizabeth Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 28 Dec 2001

Resigned on 16 Dec 2014

Time on role 12 years, 11 months, 19 days

SALTMARSH, Philip David

Secretary

Company Secretary

RESIGNED

Assigned on 27 Oct 1995

Resigned on 01 Mar 1996

Time on role 4 months, 5 days

TAYLOR, Alec

Secretary

RESIGNED

Assigned on 17 Mar 1995

Resigned on 27 Oct 1995

Time on role 7 months, 10 days

WILSON, Paul James

Secretary

Company Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 28 Dec 2001

Time on role 5 years, 9 months, 27 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 1994

Resigned on 17 Mar 1995

Time on role 4 months, 13 days

CLEMENTS, Patrick Norris, Dr

Director

Svp Fiscal Services

RESIGNED

Assigned on 03 Jun 2013

Resigned on 30 Apr 2016

Time on role 2 years, 10 months, 27 days

COBB, Anthony Farley

Director

Corporate Development Director

RESIGNED

Assigned on 30 Nov 1999

Resigned on 28 Feb 2003

Time on role 3 years, 2 months, 28 days

DAY, Colin Richard

Director

Director

RESIGNED

Assigned on 23 Apr 2001

Resigned on 08 Feb 2011

Time on role 9 years, 9 months, 15 days

DOBBIE, Iain George

Director

Group Director

RESIGNED

Assigned on 17 Mar 1995

Resigned on 31 Mar 1998

Time on role 3 years, 14 days

DOHERTY, Mary Elizabeth

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Feb 2011

Resigned on 12 Feb 2013

Time on role 2 years, 4 days

EDWARDS, Simon Jeremy

Director

Tax Director

RESIGNED

Assigned on 26 Feb 2003

Resigned on 11 Dec 2013

Time on role 10 years, 9 months, 13 days

HOLDRUP, Richard Edmund Francis

Director

Accountant

RESIGNED

Assigned on 27 Jun 2000

Resigned on 09 Apr 2001

Time on role 9 months, 12 days

JONES, Jonathan Hugh

Director

Solicitor

RESIGNED

Assigned on 26 Jun 2000

Resigned on 24 Feb 2003

Time on role 2 years, 7 months, 28 days

KEELEY, Martin Spencer

Director

Accountant

RESIGNED

Assigned on 30 Jan 2009

Resigned on 28 Apr 2012

Time on role 3 years, 2 months, 29 days

MORDAN, William Richard

Director

Svp Legal And General Counsel

RESIGNED

Assigned on 31 Jul 2012

Resigned on 01 Oct 2015

Time on role 3 years, 2 months

NASH, Simon Anthony

Director

Svp Human Resources

RESIGNED

Assigned on 01 Jul 2009

Resigned on 30 Jun 2015

Time on role 5 years, 11 months, 29 days

PEACH, Alasdair James

Director

Finance Director

RESIGNED

Assigned on 20 Aug 2019

Resigned on 16 Dec 2020

Time on role 1 year, 3 months, 27 days

REEVE, Robert Arthur

Nominee-director

RESIGNED

Assigned on 04 Nov 1994

Resigned on 17 Mar 1995

Time on role 4 months, 13 days

ROWE, Drusilla Charlotte Jane

Nominee-director

RESIGNED

Assigned on 04 Nov 1994

Resigned on 17 Mar 1995

Time on role 4 months, 13 days

RUETHER, Frank Albert

Director

Senior Vice President Human Re

RESIGNED

Assigned on 17 Jul 2000

Resigned on 30 Jun 2009

Time on role 8 years, 11 months, 13 days

SALTMARSH, Philip David

Director

Chartered Accountant

RESIGNED

Assigned on 17 Mar 1995

Resigned on 26 Jun 2000

Time on role 5 years, 3 months, 9 days

SINGH, Gurveen

Director

Chief Human Resources Officer

RESIGNED

Assigned on 13 Dec 2017

Resigned on 16 Apr 2020

Time on role 2 years, 4 months, 3 days

TOOHEY, Jonathan Keith

Director

Accountant

RESIGNED

Assigned on 26 Feb 2003

Resigned on 09 Apr 2003

Time on role 1 month, 11 days

TURRELL, Michael Frederick

Director

Group Dir

RESIGNED

Assigned on 31 Mar 1998

Resigned on 10 Dec 1999

Time on role 1 year, 8 months, 10 days

WILSON, Mark Raymond

Director

Accountant

RESIGNED

Assigned on 09 Apr 2003

Resigned on 30 Jan 2009

Time on role 5 years, 9 months, 21 days

YATES, Deborah Anne

Director

Svp Human Resources

RESIGNED

Assigned on 30 Jun 2015

Resigned on 13 Dec 2017

Time on role 2 years, 5 months, 13 days


Some Companies

59 EAST REACH MANAGEMENT COMPANY LIMITED

9 CANNON ROAD,NEWTON ABBOT,TQ12 6SH

Number:06306182
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDERSON WHARF LIMITED PARTNERSHIP

22 HANOVER SQUARE,,W1A 2HN

Number:LP010242
Status:ACTIVE
Category:Limited Partnership

BOX LEES LIMITED

BOX LEES,LONDON,SW4 0DQ

Number:02317122
Status:ACTIVE
Category:Private Limited Company

CBT PUBLISHING LIMITED

15 HATCH LANE,LONDON,E4 6LP

Number:09523097
Status:ACTIVE
Category:Private Limited Company

MATRIARCH LIMITED

43 VIVIAN GARDENS,WATFORD,WD19 4PG

Number:06356348
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL PROPERTY SOURCING LIMITED

30 COUPLAND ROAD,LEEDS,LS25 1AD

Number:11815176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source