Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECKITT BENCKISER EXPATRIATE SERVICES LIMITED
Company Information for

RECKITT BENCKISER EXPATRIATE SERVICES LIMITED

103-105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH,
Company Registration Number
02987180
Private Limited Company
Active

Company Overview

About Reckitt Benckiser Expatriate Services Ltd
RECKITT BENCKISER EXPATRIATE SERVICES LIMITED was founded on 1994-11-04 and has its registered office in Berkshire. The organisation's status is listed as "Active". Reckitt Benckiser Expatriate Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RECKITT BENCKISER EXPATRIATE SERVICES LIMITED
 
Legal Registered Office
103-105 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3UH
Other companies in SL1
 
Filing Information
Company Number 02987180
Company ID Number 02987180
Date formed 1994-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 10:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECKITT BENCKISER EXPATRIATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RECKITT BENCKISER EXPATRIATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANNE-MARIE LOGAN
Company Secretary 2014-12-16
RICHARD MARK GREENSMITH
Director 2016-04-21
GURVEEN SINGH
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANNE YATES
Director 2015-06-30 2017-12-13
PATRICK NORRIS CLEMENTS
Director 2013-06-03 2016-04-30
WILLIAM RICHARD MORDAN
Director 2012-07-31 2015-10-01
SIMON ANTHONY NASH
Director 2009-07-01 2015-06-30
ELIZABETH ANNE RICHARDSON
Company Secretary 2001-12-28 2014-12-16
SIMON JEREMY EDWARDS
Director 2003-02-26 2013-12-11
MARY ELIZABETH DOHERTY
Director 2011-02-08 2013-02-12
MARTIN SPENCER KEELEY
Director 2009-01-30 2012-04-28
COLIN RICHARD DAY
Director 2001-04-23 2011-02-08
FRANK ALBERT RUETHER
Director 2000-07-17 2009-06-30
MARK RAYMOND WILSON
Director 2003-04-09 2009-01-30
JONATHAN KEITH TOOHEY
Director 2003-02-26 2003-04-09
ANTHONY FARLEY COBB
Director 1999-11-30 2003-02-28
JONATHAN HUGH JONES
Director 2000-06-26 2003-02-24
PAUL JAMES WILSON
Company Secretary 1996-03-01 2001-12-28
RICHARD EDMUND FRANCIS HOLDRUP
Director 2000-06-27 2001-04-09
PHILIP DAVID SALTMARSH
Director 1995-03-17 2000-06-26
MICHAEL FREDERICK TURRELL
Director 1998-03-31 1999-12-10
IAIN GEORGE DOBBIE
Director 1995-03-17 1998-03-31
PHILIP DAVID SALTMARSH
Company Secretary 1995-10-27 1996-03-01
ALEC TAYLOR
Company Secretary 1995-03-17 1995-10-27
TRUSEC LIMITED
Nominated Secretary 1994-11-04 1995-03-17
ROBERT ARTHUR REEVE
Nominated Director 1994-11-04 1995-03-17
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1994-11-04 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK GREENSMITH RB ASIA HOLDING LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
RICHARD MARK GREENSMITH RB MEXICO INVESTMENTS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (OVERSEAS) LIMITED Director 2016-04-21 CURRENT 2002-12-13 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.4) LIMITED Director 2016-04-21 CURRENT 2009-12-22 Converted / Closed
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.6) LIMITED Director 2016-04-21 CURRENT 2011-09-05 Converted / Closed
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.2) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA (2010) LLC Director 2016-04-21 CURRENT 2011-04-01 Active
RICHARD MARK GREENSMITH CUPAL,LIMITED Director 2016-04-21 CURRENT 1909-10-26 Active
RICHARD MARK GREENSMITH DAKIN BROTHERS LIMITED Director 2016-04-21 CURRENT 1907-04-10 Active
RICHARD MARK GREENSMITH ERH PROPACK LIMITED Director 2016-04-21 CURRENT 1947-01-13 Liquidation
RICHARD MARK GREENSMITH DUREX LIMITED Director 2016-04-21 CURRENT 1964-11-24 Active
RICHARD MARK GREENSMITH EAREX PRODUCTS LIMITED Director 2016-04-21 CURRENT 1991-11-12 Liquidation
RICHARD MARK GREENSMITH GLASGOW SQUARE LIMITED Director 2016-04-21 CURRENT 1999-10-07 Active
RICHARD MARK GREENSMITH SCHOLL CONSUMER PRODUCTS LIMITED Director 2016-04-21 CURRENT 1911-10-28 Active
RICHARD MARK GREENSMITH RECKITT SETON LIMITED Director 2016-04-21 CURRENT 1985-05-20 Active
RICHARD MARK GREENSMITH RECKITT SONET (UK) LIMITED Director 2016-04-21 CURRENT 1988-08-08 Active
RICHARD MARK GREENSMITH SCHOLL (INVESTMENTS) LIMITED Director 2016-04-21 CURRENT 1992-04-15 Liquidation
RICHARD MARK GREENSMITH SSL (C C MANUFACTURING) LIMITED Director 2016-04-21 CURRENT 1993-07-02 Liquidation
RICHARD MARK GREENSMITH SONET INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1995-01-20 Active
RICHARD MARK GREENSMITH SONET OVERSEAS INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1998-11-20 Active
RICHARD MARK GREENSMITH SONET SETON UK LIMITED Director 2016-04-21 CURRENT 1998-11-25 Liquidation
RICHARD MARK GREENSMITH SONET SCHOLL HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1999-05-24 Liquidation
RICHARD MARK GREENSMITH SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED Director 2016-04-21 CURRENT 1999-06-21 Liquidation
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED Director 2016-04-21 CURRENT 2000-05-08 Liquidation
RICHARD MARK GREENSMITH RB HOLDINGS (NOTTINGHAM) LIMITED Director 2016-04-21 CURRENT 2002-02-05 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE COMPANY LIMITED Director 2016-04-21 CURRENT 2003-04-30 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER INVESTMENTS LIMITED Director 2016-04-21 CURRENT 2003-07-04 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.1) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.3) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER ASIA PACIFIC LIMITED Director 2016-04-21 CURRENT 2004-07-20 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (LUXEMBOURG) LIMITED Director 2016-04-21 CURRENT 2004-11-19 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.2) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO.4) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED Director 2016-04-21 CURRENT 2006-02-06 Active
RICHARD MARK GREENSMITH RB REIGATE (UK) LIMITED Director 2016-04-21 CURRENT 2006-03-20 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER TREASURY (2007) LIMITED Director 2016-04-21 CURRENT 2007-09-10 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE (2010) LIMITED Director 2016-04-21 CURRENT 2010-10-21 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (TFFC) LIMITED Director 2016-04-21 CURRENT 2013-09-13 Active
RICHARD MARK GREENSMITH RB LUXEMBOURG HOLDINGS (TFFC) LIMITED Director 2016-04-21 CURRENT 2014-03-27 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.3) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.1) LIMITED Director 2016-04-21 CURRENT 2008-05-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER JERSEY (NO.5) LIMITED Director 2016-04-21 CURRENT 2011-09-05 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA (2013) LLC Director 2016-04-21 CURRENT 2014-01-24 Active
RICHARD MARK GREENSMITH GREEN,YOUNG & COMPANY LIMITED Director 2016-04-21 CURRENT 1963-01-01 Active
RICHARD MARK GREENSMITH BRITISH SURGICAL INDUSTRIES LIMITED Director 2016-04-21 CURRENT 1959-09-15 Liquidation
RICHARD MARK GREENSMITH LONDON INTERNATIONAL GROUP LIMITED Director 2016-04-21 CURRENT 1950-11-15 Active
RICHARD MARK GREENSMITH LRC SECRETARIAL SERVICES LIMITED Director 2016-04-21 CURRENT 1963-11-19 Active
RICHARD MARK GREENSMITH BREVET HOSPITAL PRODUCTS (UK) LIMITED Director 2016-04-21 CURRENT 1971-02-12 Liquidation
RICHARD MARK GREENSMITH HELPCENTRAL LIMITED Director 2016-04-21 CURRENT 1990-09-19 Liquidation
RICHARD MARK GREENSMITH R&C NOMINEES LIMITED Director 2016-04-21 CURRENT 1998-10-08 Active
RICHARD MARK GREENSMITH R&C NOMINEES TWO LIMITED Director 2016-04-21 CURRENT 1999-03-11 Active
RICHARD MARK GREENSMITH R&C NOMINEES ONE LIMITED Director 2016-04-21 CURRENT 1999-03-11 Active
RICHARD MARK GREENSMITH 103-105 BATH ROAD LIMITED Director 2016-04-21 CURRENT 2010-10-21 Active
RICHARD MARK GREENSMITH BENCKISER Director 2016-04-21 CURRENT 1962-03-30 Liquidation
RICHARD MARK GREENSMITH ULTRA LABORATORIES LIMITED Director 2016-04-21 CURRENT 1990-10-02 Liquidation
RICHARD MARK GREENSMITH TUBIFOAM LIMITED Director 2016-04-21 CURRENT 1960-04-29 Active
RICHARD MARK GREENSMITH SONET PREBBLES LIMITED Director 2016-04-21 CURRENT 1961-12-15 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN TRUSTEE SERVICES LIMITED Director 2016-04-21 CURRENT 1978-02-17 Liquidation
RICHARD MARK GREENSMITH OPEN CHAMPIONSHIP LIMITED Director 2016-04-21 CURRENT 1985-01-21 Liquidation
RICHARD MARK GREENSMITH SONET HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1986-02-28 Liquidation
RICHARD MARK GREENSMITH SONET GROUP LIMITED Director 2016-04-21 CURRENT 1986-04-09 Liquidation
RICHARD MARK GREENSMITH PHARMALAB LIMITED Director 2016-04-21 CURRENT 1986-10-24 Active
RICHARD MARK GREENSMITH RIVALMUSTER Director 2016-04-21 CURRENT 1987-03-17 Liquidation
RICHARD MARK GREENSMITH W.WOODWARD,LIMITED Director 2016-04-21 CURRENT 1920-01-03 Active
RICHARD MARK GREENSMITH SONET DORMANT COMPANY NO. 1 LIMITED Director 2016-04-21 CURRENT 1927-03-12 Active
RICHARD MARK GREENSMITH SSL INTERNATIONAL PLC Director 2016-04-21 CURRENT 1944-07-20 Active
RICHARD MARK GREENSMITH SSL (MG) PRODUCTS LIMITED Director 2016-04-21 CURRENT 1948-11-20 Liquidation
RICHARD MARK GREENSMITH SSL (SD) INTERNATIONAL LIMITED Director 2016-04-21 CURRENT 1949-04-09 Liquidation
RICHARD MARK GREENSMITH SSL (C C SERVICES) LIMITED Director 2016-04-21 CURRENT 1935-05-01 Liquidation
RICHARD MARK GREENSMITH SONET PRODUCTS LIMITED Director 2016-04-21 CURRENT 1962-09-28 Active
RICHARD MARK GREENSMITH SSL (RB) PRODUCTS LIMITED Director 2016-04-21 CURRENT 1963-05-31 Active
RICHARD MARK GREENSMITH SSL (MG) POLYMERS LIMITED Director 2016-04-21 CURRENT 1964-06-23 Liquidation
RICHARD MARK GREENSMITH SSL PRODUCTS LIMITED Director 2016-04-21 CURRENT 1971-10-08 Active
RICHARD MARK GREENSMITH SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED Director 2016-04-21 CURRENT 1977-06-28 Liquidation
RICHARD MARK GREENSMITH RECKITT COLMAN CHISWICK (OTC) LIMITED Director 2016-04-21 CURRENT 1957-11-04 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN (OVERSEAS) LIMITED Director 2016-04-21 CURRENT 1957-11-04 Active
RICHARD MARK GREENSMITH RECKITT & SONS LIMITED Director 2016-04-21 CURRENT 1956-02-18 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN (UK) LIMITED Director 2016-04-21 CURRENT 1938-06-20 Active
RICHARD MARK GREENSMITH PREBBLES LIMITED Director 2016-04-21 CURRENT 1919-04-25 Liquidation
RICHARD MARK GREENSMITH OPTREX LIMITED Director 2016-04-21 CURRENT 1935-06-07 Active
RICHARD MARK GREENSMITH NUROFEN LIMITED Director 2016-04-21 CURRENT 1967-05-03 Active
RICHARD MARK GREENSMITH NEW BRIDGE STREET INVOICING LIMITED Director 2016-04-21 CURRENT 1947-10-04 Liquidation
RICHARD MARK GREENSMITH ULTRA CHEMICAL LIMITED Director 2016-04-21 CURRENT 1981-06-29 Liquidation
RICHARD MARK GREENSMITH LRC INVESTMENTS LIMITED Director 2016-04-21 CURRENT 1925-09-26 Liquidation
RICHARD MARK GREENSMITH LLOYDS PHARMACEUTICALS Director 2016-04-21 CURRENT 1942-11-17 Active
RICHARD MARK GREENSMITH HOWARD LLOYD & COMPANY,LIMITED Director 2016-04-21 CURRENT 1912-10-12 Active
RICHARD MARK GREENSMITH HAMOL LIMITED Director 2016-04-21 CURRENT 1953-04-16 Active
RICHARD MARK GREENSMITH CROOKES HEALTHCARE LIMITED Director 2016-04-21 CURRENT 1941-04-02 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED Director 2016-04-21 CURRENT 1997-05-09 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HEALTHCARE (CIS) LIMITED Director 2016-04-21 CURRENT 1997-05-28 Active
RICHARD MARK GREENSMITH SETON HEALTHCARE NO.1 TRUSTEE LIMITED Director 2016-04-21 CURRENT 1997-06-25 Liquidation
RICHARD MARK GREENSMITH RECKITT BENCKISER SERVICE BUREAU LIMITED Director 2016-04-21 CURRENT 1998-07-28 Active
RICHARD MARK GREENSMITH RECKITT & COLMAN HOLDINGS LIMITED Director 2016-04-21 CURRENT 1998-10-08 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER USA FINANCE (NO.2) LIMITED Director 2016-04-21 CURRENT 2003-09-17 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER HOLDINGS (USA) LIMITED Director 2016-04-21 CURRENT 2003-09-22 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER FINANCE (2005) LIMITED Director 2016-04-21 CURRENT 2005-06-27 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER (USA) LIMITED Director 2016-04-21 CURRENT 2005-07-21 Active
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (NO. 1) LIMITED Director 2016-04-21 CURRENT 2005-12-07 Liquidation
RICHARD MARK GREENSMITH RECKITT BENCKISER LUXEMBOURG (2010) LIMITED Director 2016-04-21 CURRENT 2010-07-22 Active
GURVEEN SINGH RECKITT BENCKISER CORPORATE SERVICES LIMITED Director 2017-12-13 CURRENT 2000-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-12Appointment of Mrs Sally Kenward as company secretary on 2025-02-08
2024-08-15CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-23AP01DIRECTOR APPOINTED JAMES EDWARD HODGES
2020-12-23AP01DIRECTOR APPOINTED JAMES EDWARD HODGES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JAMES PEACH
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JAMES PEACH
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-06-16AP03Appointment of James Edward Hodges as company secretary on 2020-06-08
2020-06-15TM02Termination of appointment of Christine Anne-Marie Logan on 2020-06-08
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GURVEEN SINGH
2020-04-14SH19Statement of capital on 2020-04-14 GBP 3
2020-04-14RES13Resolutions passed:
  • Cancel share premium account 12/03/2020
2020-04-14SH20Statement by Directors
2020-04-14CAP-SSSolvency Statement dated 12/03/20
2019-08-30CH01Director's details changed for Mr Alasdair James Peach on 2019-08-20
2019-08-20AP01DIRECTOR APPOINTED MR ALASDAIR JAMES PEACH
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-14AP01DIRECTOR APPOINTED GURVEEN SINGH
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE YATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NORRIS CLEMENTS
2016-05-09AP01DIRECTOR APPOINTED RICHARD MARK GREENSMITH
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD MORDAN
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-11AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED DEBORAH ANNE YATES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY NASH
2014-12-17TM02Termination of appointment of Elizabeth Anne Richardson on 2014-12-16
2014-12-17AP03Appointment of Christine Anne-Marie Logan as company secretary on 2014-12-16
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-07AP01DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOHERTY
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE RICHARDSON / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY NASH / 11/02/2013
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AR0101/08/12 FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR WILLIAM RICHARD MORDAN
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH DOHERTY / 18/06/2012
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEELEY
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH DOHERTY / 01/08/2011
2011-08-19AR0101/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY NASH / 19/08/2011
2011-07-14RES01ADOPT ARTICLES 15/04/2011
2011-07-14RES04NC INC ALREADY ADJUSTED 15/04/2011
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AP01DIRECTOR APPOINTED MS MARY ELIZABETH DOHERTY
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAY
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY EDWARDS / 06/09/2010
2010-09-08AR0101/08/10 FULL LIST
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-06288aDIRECTOR APPOINTED MARTIN SPENCER KEELEY
2009-07-13288aDIRECTOR APPOINTED SIMON ANTHONY NASH
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR FRANK RUETHER
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR MARK WILSON
2008-08-14363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1388(2)RAD 04/09/06--------- £ SI 1@1=1 £ IC 3/4
2006-09-1388(2)RAD 04/09/06--------- £ SI 1@1=1 £ IC 2/3
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-21363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23288cDIRECTOR'S PARTICULARS CHANGED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288bDIRECTOR RESIGNED
2002-10-02288cSECRETARY'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31288aNEW SECRETARY APPOINTED
2002-01-31288bSECRETARY RESIGNED
2002-01-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RECKITT BENCKISER EXPATRIATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECKITT BENCKISER EXPATRIATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECKITT BENCKISER EXPATRIATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RECKITT BENCKISER EXPATRIATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECKITT BENCKISER EXPATRIATE SERVICES LIMITED
Trademarks
We have not found any records of RECKITT BENCKISER EXPATRIATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECKITT BENCKISER EXPATRIATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RECKITT BENCKISER EXPATRIATE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RECKITT BENCKISER EXPATRIATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECKITT BENCKISER EXPATRIATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECKITT BENCKISER EXPATRIATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.