Rentokil Initial 1927 Plc

All UK companiesOther service activitiesRentokil Initial 1927 Plc

Other service activities not elsewhere classified

Other business support service activities not elsewhere classified

Rentokil Initial 1927 Plc contacts: address, phone, fax, email, website, shedule

Address: Riverbank Meadows Business Park Blackwater GU17 9AB Camberley

Phone: +44-1487 6755187

Fax: +44-1487 6755187

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rentokil Initial 1927 Plc"? - send email to us!

Rentokil Initial 1927 Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rentokil Initial 1927 Plc.

Registration data Rentokil Initial 1927 Plc

Register date: 1927-10-01

Register number: 00224814

Type of company: Public Limited Company

Get full report form global database UK for Rentokil Initial 1927 Plc

Owner, director, manager of Rentokil Initial 1927 Plc

Catherine Stead Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Jonathan Ellis Hauck Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: April 1973, British

Daragh Patrick Feltrim Fagan Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: September 1969, British

Jeremy Charles Douglas Townsend Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: January 1964, British

Piotr Tomasz Lasota Secretary. Address: Stocton Close, Guildford, England And Wales, GU1 1HR, United Kingdom. DoB:

Daragh Patrick Feltrim Fagan Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB:

Stuart Michael Ingall Tombs Director. Address: Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: February 1967, British

Martin Lee Nicholas Director. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, United Kingdom. DoB: April 1966, British

Michael Edward Murray Director. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: February 1967, Irish

David John Mcconnachie Director. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: June 1957, British

Alexandra Jane Laan Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: October 1969, British

Gareth Trevor Brown Director. Address: City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England. DoB: December 1957, British

Paul Griffiths Secretary. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: July 1952, British

Paul Griffiths Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: July 1952, British

Robert Ward Jones Director. Address: Merryn, 33 Roedean Crescent, London, SW15 5JX. DoB: April 1947, British

Colin James Tyler Director. Address: 7 Green Park, Prestwood, Buckinghamshire, HP16 0PZ. DoB: October 1958, British

Andrew Elliott Macfarlane Director. Address: Church Hill, Shamley Green, Surrey, GU5 0UD. DoB: October 1956, British

Douglas Ronald Flynn Director. Address: 100 Alleyn Road, London, SE21 8AH. DoB: June 1949, Australian

Paul Mason Director. Address: Darwin Bank, Whiddon Croft, Menston, Ilkley, West Yorkshire, LS29 6QQ. DoB: February 1960, British

Peter James Long Director. Address: 5 Broadwater Down, Tunbridge Wells, Kent, TN2 5NJ. DoB: June 1952, British

James Christie Falconer Wilde Director. Address: 38 Box Ridge Avenue, Purley, Surrey, CR8 3AQ. DoB: June 1953, British

Jan Oscar Froshaug Director. Address: Vestagerve 11, Copenhagen Dk 1148, FOREIGN, Denmark. DoB: August 1943, Norwegian

Ian Harley Director. Address: 28 Kingswood Way, Selsdon, South Croydon, Surrey, CR2 8QP. DoB: April 1950, British

Edward Forrest Brown Director. Address: Cophall Farmhouse, Fairwarp, Uckfield, East Sussex, TN22 3DT. DoB: August 1951, British

Roger Christopher Payne Director. Address: Nithsdale, 40 Towcester Road Greens Norton, Towcester, Northamptonshire, NN12 8BL. DoB: July 1948, British

Ronald Richard Spinney Director. Address: Moorgate, London, EC2R 6DA. DoB: April 1941, British

Brian Dennis Mcgowan Director. Address: Beamhurst Hall, Beamhurst, Uttoxeter, Staffordshire, ST14 5EA. DoB: October 1944, British

Robert Stewart Napier Director. Address: Baynards Manor, Rudgwick, West Sussex, RH12 3AD. DoB: July 1947, British

Christopher Thomas Pearce Director. Address: Tree House Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY. DoB: January 1941, British

Robert Koch-nielsen Director. Address: Viggo Rothes Vej 39, Charlottenlund, Denmark. DoB: August 1934, Danish

Sir Clive Malcolm Thompson Director. Address: Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1943, British

David George Heywood Director. Address: Logie Cedar Road, Woking, Surrey, GU22 0JH. DoB: August 1935, British

Ebbe Jorgen Broe Christensen Director. Address: 1 The Dovecote, Blockley, Moreton In Marsh, Gloucestershire, GL56 9RJ. DoB: March 1925, Danish

Robert Ward Jones Secretary. Address: Merryn, 33 Roedean Crescent, London, SW15 5JX. DoB: April 1947, British

Hans Kristian Werdelin Director. Address: 33 Bolbrovaenge, Dk 2960 Rungsted Kyst, Denmark. DoB: October 1938, Danish

Henry Edward St Leger King Director. Address: 29 Cheyne Row, Chelsea, London, SW3. DoB: October 1936, British

David Kenneth Hewbrigg Director. Address: 26 Little Charter Street, London, SW1X 7AP. DoB: January 1934, British

Jobs in Rentokil Initial 1927 Plc vacancies. Career and practice on Rentokil Initial 1927 Plc. Working and traineeship

Electrical Supervisor. From GBP 2400

Welder. From GBP 1700

Helpdesk. From GBP 1200

Responds for Rentokil Initial 1927 Plc on FaceBook

Read more comments for Rentokil Initial 1927 Plc. Leave a respond Rentokil Initial 1927 Plc in social networks. Rentokil Initial 1927 Plc on Facebook and Google+, LinkedIn, MySpace

Address Rentokil Initial 1927 Plc on google map

Other similar UK companies as Rentokil Initial 1927 Plc: Kny Industry Co., Ltd | Ciro (london) Limited | Sidwell & Kaye Limited | Carpet Cleaner Uk Limited | Classic Stickers Limited

Rentokil Initial 1927 Plc is officially located at Camberley at Riverbank Meadows Business Park. You can search for the firm by its area code - GU17 9AB. The firm has been operating on the British market for eighty nine years. The firm is registered under the number 00224814 and company's official status is active. It has a history in business name changing. Previously this company had two other names. Until 2005 this company was run as Rentokil Initial PLC and before that the company name was Rentokil Group P L C. The firm principal business activity number is 96090 which means Other service activities not elsewhere classified. December 31, 2015 is the last time when company accounts were filed. Rentokil Initial 1927 Plc has been functioning on the market for at least 89 years, a feat not many companies managed to do.

The firm's trademark is "DAMP ROD". They filed a trademark application on 31st July 2014 and it was printed in the journal number 2014-036. The company's Intellectual Property Office representative is ABEL & IMRAY.

Regarding to this firm, a variety of director's duties up till now have been met by Jonathan Ellis Hauck, Daragh Patrick Feltrim Fagan and Jeremy Charles Douglas Townsend. Out of these three managers, Jeremy Charles Douglas Townsend has been employed by the firm for the longest period of time, having been a vital part of company's Management Board in 2010/08/31. Furthermore, the managing director's responsibilities are constantly supported by a secretary - Catherine Stead, from who was selected by this specific firm in August 2016.