British – Born 69 years ago (March 1955)
Company Name | Reckitt Benckiser Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2000 (46 years, 8 months after company formation) |
Appointment Duration | 10 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 Name | Easyjet Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2000 (5 months, 3 weeks after company formation) |
Appointment Duration | 5 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 Name | Reckitt & Colman (Overseas) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (43 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Reckitt & Colman Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (3 years after company formation) |
Appointment Duration | 9 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 Name | R&C Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (2 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Reckitt & Colman Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (2 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | R&C Nominees One Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (2 years, 1 month after company formation) |
Appointment Duration | 9 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 Name | Linden Germany B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (6 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Linden Germany A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (6 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Expatriate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (6 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | R&C Nominees Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (2 years, 1 month after company formation) |
Appointment Duration | 9 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 Name | Helpcentral Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (10 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | Glasgow Square Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (1 year, 6 months after company formation) |
Appointment Duration | 9 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 Name | Reckitt Benckiser (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (12 months after company formation) |
Appointment Duration | 9 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 Name | Reckitt Colman Chiswick (OTC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (43 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Reckitt & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (45 years, 2 months after company formation) |
Appointment Duration | 9 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 Name | Hamol Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (48 years after company formation) |
Appointment Duration | 9 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 Name | Reckitt Benckiser Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (9 months, 3 weeks after company formation) |
Appointment Duration | 9 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 Name | Lloyds Pharmaceuticals |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (58 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | Reckitt & Colman (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (62 years, 10 months after company formation) |
Appointment Duration | 9 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 Name | Howard Lloyd & Company,Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (88 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Reckitt Benckiser Healthcare (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (69 years, 4 months after company formation) |
Appointment Duration | 9 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 Name | Sonet Dormant Company No. 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (74 years, 2 months after company formation) |
Appointment Duration | 9 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 Name | Reckitt Benckiser Holdings (Overseas) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2003 (2 months, 4 weeks after company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Finance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2003 (same day as company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2003 (4 days after company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Usa Finance (No.3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Usa Finance (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Usa Finance (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2003 (same day as company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Holdings (USA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2003 (same day as company formation) |
Appointment Duration | 7 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 Name | Reckitt Benckiser Asia Pacific Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2004 (same day as company formation) |
Appointment Duration | 6 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 Name | Reckitt Benckiser Holdings (Luxembourg) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2004 (same day as company formation) |
Appointment Duration | 6 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 Name | Reckitt Benckiser Finance (2005) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | Reckitt Benckiser (USA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | WPP 2005 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (34 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Imperial Brands Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2005 (8 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | WPP 2008 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2005 (2 weeks after company formation) |
Appointment Duration | 3 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 Name | Reckitt Benckiser Luxembourg (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | Reckitt Benckiser Luxembourg (No. 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | Reckitt Benckiser Luxembourg (No.3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | Reckitt Benckiser Luxembourg (No.4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | Rb Holdings (Nottingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (3 years, 12 months after company formation) |
Appointment Duration | 5 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 Name | Green,Young & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (43 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Nurofen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (38 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | Reckitt Benckiser Service Bureau Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2006 (7 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | Reckitt Benckiser (Grosvenor) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (3 weeks, 3 days after company formation) |
Appointment Duration | 4 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 Name | Rb Reigate (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2006 (2 days after company formation) |
Appointment Duration | 4 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 Name | Reckitt Benckiser Healthcare (CIS) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (8 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Crookes Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (65 years after company formation) |
Appointment Duration | 4 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 Name | Reckitt Benckiser Healthcare (Mema) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (5 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Reckitt Benckiser Healthcare (Central & Eastern Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (8 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Reckitt Benckiser Healthcare International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (13 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Optrex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2006 (70 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Reckitt Benckiser Treasury Services Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2006 (same day as company formation) |
Appointment Duration | 4 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 Name | Reckitt Benckiser Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Reckitt Benckiser Treasury (2007) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2007 (same day as company formation) |
Appointment Duration | 3 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 Name | Reckitt Benckiser Jersey (No.3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (5 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Cadbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (9 months, 4 weeks after company formation) |
Appointment Duration | 1 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 Name | Indivior UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Reckitt Benckiser Luxembourg (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (1 day after company formation) |
Appointment Duration | 6 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 Name | AMEC Foster Wheeler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (27 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | 103-105 Bath Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Reckitt Benckiser Finance (2010) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Essentra Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (5 years, 11 months after company formation) |
Appointment Duration | 6 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 Name | Essentra International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (36 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Essentra Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2011 (6 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Meggitt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (68 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | F.M. Insurance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2019 (56 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Niscayah Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1999 (13 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Reckitt & Colman Trustee Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (23 years, 2 months after company formation) |
Appointment Duration | 9 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 Name | Chiswick Products |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (91 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Atlantis (Egypt), |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (67 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Airwick (UK) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (43 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | ERH Propack Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2001 (54 years, 3 months after company formation) |
Appointment Duration | 9 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 |