RENTOKIL PROPERTY CARE LIMITED

Compass House Compass House, Crawley, RH10 9PY, West Sussex, United Kingdom
StatusACTIVE
Company No.03004506
CategoryPrivate Limited Company
Incorporated22 Dec 1994
Age29 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

RENTOKIL PROPERTY CARE LIMITED is an active private limited company with number 03004506. It was incorporated 29 years, 4 months, 20 days ago, on 22 December 1994. The company address is Compass House Compass House, Crawley, RH10 9PY, West Sussex, United Kingdom.



People

GORDON, James Robert Anthony

Secretary

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 10 days

HARRIS, Grace Elizabeth

Director

Finance Director

ACTIVE

Assigned on 05 Aug 2020

Current time on role 3 years, 9 months, 6 days

WOOD, Phillip Paul

Director

Managing Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 11 days

ELIAS, Lynn

Secretary

Finance Dir

RESIGNED

Assigned on 28 Mar 1995

Resigned on 07 Feb 1996

Time on role 10 months, 10 days

GAVAGHAN, Holly Louise

Secretary

Trainee Solicitor

RESIGNED

Assigned on 15 Mar 1995

Resigned on 28 Mar 1995

Time on role 13 days

GORDON, John Christopher

Secretary

Accountant

RESIGNED

Assigned on 07 Feb 1996

Resigned on 03 Feb 1997

Time on role 11 months, 25 days

STEAD, Catherine

Secretary

RESIGNED

Assigned on 04 Apr 2017

Resigned on 31 Mar 2024

Time on role 6 years, 11 months, 27 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Dec 1994

Resigned on 15 Mar 1995

Time on role 2 months, 24 days

PLANT NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 1997

Resigned on 04 Apr 2017

Time on role 20 years, 2 months, 1 day

CANHAM, Rachel Eleanor

Director

Lawyer

RESIGNED

Assigned on 04 Apr 2022

Resigned on 10 Nov 2022

Time on role 7 months, 6 days

ELIAS, Lynn

Director

Finance Dir

RESIGNED

Assigned on 28 Mar 1995

Resigned on 07 Feb 1996

Time on role 10 months, 10 days

FAGAN, Daragh Patrick Feltrim

Director

Solicitor

RESIGNED

Assigned on 04 Apr 2017

Resigned on 30 Mar 2022

Time on role 4 years, 11 months, 26 days

FAGAN, Daragh Patrick Feltrim

Director

Solicitor

RESIGNED

Assigned on 29 Apr 2016

Resigned on 08 Aug 2016

Time on role 3 months, 9 days

GAVAGHAN, Holly Louise

Director

Trainee Solicitor

RESIGNED

Assigned on 15 Mar 1995

Resigned on 28 Mar 1995

Time on role 13 days

GORDON, John Christopher

Director

Accountant

RESIGNED

Assigned on 07 Feb 1996

Resigned on 03 Feb 1997

Time on role 11 months, 25 days

HAMPSON, Jeffreys Kristen

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2018

Resigned on 01 Oct 2020

Time on role 1 year, 11 months

HOWROYD, David Rowan

Director

General Manager

RESIGNED

Assigned on 08 Nov 1996

Resigned on 03 Feb 1997

Time on role 2 months, 25 days

KETTLE, Graham

Director

Managing Director

RESIGNED

Assigned on 28 Mar 1995

Resigned on 17 Jul 1995

Time on role 3 months, 20 days

LAAN, Alexandra Jane

Director

Corporate Secretary

RESIGNED

Assigned on 27 Oct 2008

Resigned on 29 Apr 2016

Time on role 7 years, 6 months, 2 days

NICHOLLS, Julian Frederick

Director

Managing Director

RESIGNED

Assigned on 28 Mar 1995

Resigned on 08 Nov 1996

Time on role 1 year, 7 months, 11 days

STEAD, Catherine Jane

Director

Company Secretary

RESIGNED

Assigned on 08 Aug 2016

Resigned on 31 Oct 2018

Time on role 2 years, 2 months, 23 days

TRAILL, Nicholas David

Director

Solicitor

RESIGNED

Assigned on 15 Mar 1995

Resigned on 28 Mar 1995

Time on role 13 days

WAKEHAM, Peter Ronald

Director

Company Director

RESIGNED

Assigned on 17 Jul 1995

Resigned on 25 Jun 1996

Time on role 11 months, 8 days

GRAYSTON CENTRAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Feb 1997

Resigned on 04 Apr 2017

Time on role 20 years, 2 months, 1 day

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Dec 1994

Resigned on 15 Mar 1995

Time on role 2 months, 24 days

PLANT NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Feb 1997

Resigned on 04 Apr 2017

Time on role 20 years, 2 months, 1 day


Some Companies

DASHI ENTERPRISES LIMITED

36 IVY ROAD,LONDON,N14 4LN

Number:05954086
Status:ACTIVE
Category:Private Limited Company

HARRY B'S HAIR & BEAUTY LIMITED

5 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3BQ

Number:09493438
Status:ACTIVE
Category:Private Limited Company

MOBIMEDIA UK LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:11121496
Status:ACTIVE
Category:Private Limited Company

NEW TECHNIC CONSULTANTS LIMITED

223 REGENT STREET,LONDON,W1B 2QD

Number:11089346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SECRETS (HOLBORN) LIMITED

STOCKWOOD SUITE A BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:03952792
Status:ACTIVE
Category:Private Limited Company

THE SKIERS TRUST OF GREAT BRITAIN LIMITED

54 MOUNT PLEASANT,TONBRIDGE,TN11 9JQ

Number:00888963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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