Download leads from Nexok and grow your business. Find out more

Mr Colin Richard Day

British – Born 69 years ago (March 1955)

Mr Colin Richard Day
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR

Current appointments

Resigned appointments

74

Closed appointments

Companies

Company NameReckitt Benckiser Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (46 years, 8 months after company formation)
Appointment Duration10 years, 5 months (Resigned 08 February 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameEasyjet Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2000 (5 months, 3 weeks after company formation)
Appointment Duration5 years (Resigned 30 September 2005)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
Hangar 89 London Luton Airport
Luton
Bedfordshire
LU2 9PF
Company NameReckitt & Colman (Overseas) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (43 years, 6 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt & Colman Pension Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (3 years after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameR&C Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt & Colman Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameR&C Nominees One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameLinden Germany B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameLinden Germany A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (Resigned 30 June 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Expatriate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameR&C Nominees Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameHelpcentral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (10 years, 7 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameGlasgow Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (12 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Colman Chiswick (OTC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (43 years, 6 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (45 years, 2 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameHamol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (48 years after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (9 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameLloyds Pharmaceuticals
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (58 years, 5 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt & Colman (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (62 years, 10 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameHoward Lloyd & Company,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (88 years, 7 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Healthcare (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (69 years, 4 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameSonet Dormant Company No. 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (74 years, 2 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Holdings (Overseas) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2003 (2 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (Resigned 08 February 2011)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Finance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment Duration7 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (4 days after company formation)
Appointment Duration7 years, 7 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
SL1 3UH
Company NameReckitt Benckiser Usa Finance (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Usa Finance (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Usa Finance (No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2003 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Holdings (USA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment Duration7 years, 4 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Asia Pacific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2004 (same day as company formation)
Appointment Duration6 years, 6 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Holdings (Luxembourg) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2004 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Finance (2005) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser (USA) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameWPP 2005 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (34 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
Sea Containers House
18 Upper Ground
London
SE1 9GL
Company NameImperial Brands Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2005 (8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 16 February 2007)
Assigned Occupation Certified Accountant
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
121 Winterstoke Road
Bristol
BS3 2LL
Company NameWPP 2008 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2005 (2 weeks after company formation)
Appointment Duration3 years, 2 months (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
Sea Containers House
18 Upper Ground
London
SE1 9GL
Company NameReckitt Benckiser Luxembourg (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Luxembourg (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Luxembourg (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Luxembourg (No.4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2005 (same day as company formation)
Appointment Duration5 years, 2 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameRb Holdings (Nottingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (3 years, 12 months after company formation)
Appointment Duration5 years (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameGreen,Young & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (43 years, 1 month after company formation)
Appointment Duration5 years (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameNurofen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (38 years, 9 months after company formation)
Appointment Duration5 years (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Service Bureau Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (7 years, 6 months after company formation)
Appointment Duration5 years (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser (Grosvenor) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
SL1 3UH
Company NameRb Reigate (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2006 (2 days after company formation)
Appointment Duration4 years, 10 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Healthcare (CIS) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameCrookes Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (65 years after company formation)
Appointment Duration4 years, 10 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Healthcare (Mema) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Healthcare (Central & Eastern Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Healthcare International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameOptrex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2006 (70 years, 10 months after company formation)
Appointment Duration4 years, 10 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Treasury Services Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (Resigned 08 February 2011)
Assigned Occupation Finance Director
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Treasury (2007) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2007 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 08 February 2011)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Jersey (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2008 (5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 08 February 2011)
Assigned Occupation Chief Finance Officer
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
Icf 5
St Helier
JE1 1ST
Company NameCadbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2008 (9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
Cadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameIndivior UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment Duration11 months (Resigned 08 February 2011)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
The Chapleo Building Henry Boot Way
Priory Park
Hull
HU4 7DY
Company NameReckitt Benckiser Luxembourg (2010) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (1 day after company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 February 2011)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameAMEC Foster Wheeler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (27 years, 11 months after company formation)
Appointment Duration6 years, 12 months (Resigned 07 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Registered Company Address
Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company Name103-105 Bath Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 February 2011)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameReckitt Benckiser Finance (2010) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 February 2011)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameEssentra Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (5 years, 11 months after company formation)
Appointment Duration6 years (Resigned 20 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avebury House
201-249 Avebury Boulevard
Milton Keynes
Buckinghamshire
MK9 1AU
Registered Company Address
Langford Locks
Kidlington
Oxford
OX5 1HX
Company NameEssentra International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (36 years, 10 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avebury House
201-249 Avebury Boulevard
Milton Keynes
MK9 1AU
Registered Company Address
Langford Locks
Kidlington
Oxford
OX5 1HX
Company NameEssentra Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2011 (6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 02 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Avebury House
201-249 Avebury Boulevard
Milton Keynes
MK9 1AU
Registered Company Address
Langford Locks
Kidlington
Oxford
OX5 1HX
Company NameMeggitt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2015 (68 years, 6 months after company formation)
Appointment Duration6 years, 11 months (Resigned 12 September 2022)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Pilot Way Ansty Business Park
Coventry
CV7 9JU
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameF.M. Insurance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2019 (56 years, 4 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 December 2020)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
Voyager Place Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PJ
Registered Company Address
Voyager Place
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PJ
Company NameNiscayah Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (13 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 11 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
Roding House 970 Romford Road
London
E12 5LP
Company NameReckitt & Colman Trustee Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (23 years, 2 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
1020 Eskdale Road Winnersh
Wokingham
RG41 5TS
Company NameChiswick Products
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (91 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameAtlantis (Egypt),
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (67 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameAirwick (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (43 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
103-105 Bath Road
Slough
Berkshire
SL1 3UH
Company NameERH Propack Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (54 years, 3 months after company formation)
Appointment Duration9 years, 9 months (Resigned 08 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Beeches
17 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Registered Company Address
30 Finsbury Square
London
EC2A 1AG

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing