About

Registered Number: 03605068
Date of Incorporation: 28/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 103-105 Bath Road, Slough, Berkshire, SL1 3UH

 

Established in 1998, Reckitt Benckiser Service Bureau Ltd are based in Berkshire. We don't know the number of employees at the company. The companies directors are Hodges, James Edward, Logan, Christine Anne-marie, Kenworthy, Nigel Robert, Maskrey Brown, Sharon Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENWORTHY, Nigel Robert 06 August 1998 23 April 2001 1
MASKREY BROWN, Sharon Rosemary 05 April 2001 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HODGES, James Edward 08 June 2020 - 1
LOGAN, Christine Anne-Marie 16 December 2014 08 June 2020 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AP03 - Appointment of secretary 16 June 2020
AP01 - Appointment of director 12 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 09 June 2020
CH01 - Change of particulars for director 30 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 08 August 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 17 July 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 08 August 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 August 2015
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 24 May 2013
CH03 - Change of particulars for secretary 11 February 2013
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 19 July 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 13 October 2011
RESOLUTIONS - N/A 11 October 2011
AA - Annual Accounts 05 October 2011
SH01 - Return of Allotment of shares 20 June 2011
TM01 - Termination of appointment of director 10 February 2011
RESOLUTIONS - N/A 19 January 2011
SH01 - Return of Allotment of shares 19 January 2011
AP01 - Appointment of director 22 December 2010
RESOLUTIONS - N/A 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 20 April 2010
SH01 - Return of Allotment of shares 05 March 2010
RESOLUTIONS - N/A 08 January 2010
MEM/ARTS - N/A 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 20 November 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 11 December 2006
353 - Register of members 11 December 2006
AA - Annual Accounts 06 December 2006
AUD - Auditor's letter of resignation 18 October 2006
MEM/ARTS - N/A 27 April 2006
CERTNM - Change of name certificate 06 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
225 - Change of Accounting Reference Date 07 February 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 20 July 2005
363a - Annual Return 15 December 2004
AA - Annual Accounts 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
RESOLUTIONS - N/A 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
AA - Annual Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
363a - Annual Return 25 November 2002
363a - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
AA - Annual Accounts 26 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
363a - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 22 August 2000
AA - Annual Accounts 02 December 1999
363a - Annual Return 23 August 1999
RESOLUTIONS - N/A 10 March 1999
RESOLUTIONS - N/A 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
123 - Notice of increase in nominal capital 10 March 1999
225 - Change of Accounting Reference Date 26 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
RESOLUTIONS - N/A 20 October 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
MEM/ARTS - N/A 10 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
CERTNM - Change of name certificate 17 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
NEWINC - New incorporation documents 28 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.