Rentokil Initial Services Limited

All UK companiesAdministrative and support service activitiesRentokil Initial Services Limited

Renting and leasing of recreational and sports goods

Rentokil Initial Services Limited contacts: address, phone, fax, email, website, shedule

Address: Riverbank Meadows Business Park Blackwater GU17 9AB Camberley

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Rentokil Initial Services Limited

Register date: 1934-10-25

Register number: 00293397

Type of company: Private Limited Company

Get full report form global database UK for Rentokil Initial Services Limited

Owner, director, manager of Rentokil Initial Services Limited

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

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

Jeffreys Kristen Hampson Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: August 1974, British

Mark Gillespie Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: April 1972, British

Phillip Paul Wood Director. Address: Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England. DoB: November 1965, British

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

Deborah Dowling Director. Address: Castlegate Way, Dudley, West Midlands, DY1 4RR, United Kingdom. DoB: January 1964, British

Jill Elizabeth Reid Secretary. Address: Bewdley Hill, Kidderminster, Worcestershire, DY11 6BT. DoB:

Ian William Thompson Director. Address: 4 Berceau Walk, Watford, WD17 3BL. DoB: August 1969, British

Peter William Reginald Lloyd Director. Address: 17 The Beeches, Brighton, Sussex, BN1 5LS. DoB: September 1950, British

Antony Bennett Director. Address: Manor Road, Willington, Crook, County Durham, DL15 0QX. DoB: July 1967, British

David John Mcconnachie Director. Address: Auckland House, 2 Windmill Road, Weald, Sevenoaks, Kent, TN14 6PJ. 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: 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP. DoB: December 1957, British

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

Paul Griffiths Director. Address: Church Farm Lane, Chalvington, Hailsham, East Sussex, BN27 3TD, United Kingdom. DoB: July 1952, British

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

Stephen Edward Booth Director. Address: Chalk Road, Loxwood, Billingshurst, West Sussex, RH14 0UD. DoB: June 1958, British

Henry James Lindsay Chandler Director. Address: Hinton Lodge, Brackley Avenue Hartley Wintney, Hook, Hampshire, RG27 8QX. DoB: September 1960, British

Peter Webster Director. Address: Lark Rise, The Village, Flixton, Manchester, M41 6HS. DoB: August 1955, British

Christopher Joseph Mckay Director. Address: Owlers Farm, 197 Wide Lane, Morley, West Yorkshire, LS27 8ST. DoB: August 1959, British

Stephen James Fretwell Director. Address: 1 Trafalgar Gate, Brighton Marina Village, Brighton, East Sussex, BN2 5UY. DoB: September 1954, British

Jonathan Mark Smith Director. Address: 25 Church Hill, Purley, Surrey, CR8 3QP. DoB: June 1959, British

Alexander Sirrell Young Director. Address: Fords Fields, Smugglers Lane, Crowborough, East Sussex, TN6 1TG. DoB: August 1954, British

Gareth Trevor Brown Secretary. Address: 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP. DoB: December 1957, British

Robert John Stevens Director. Address: 24 Ringley Park Avenue, Reigate, Surrey, RH2 7ET. DoB: January 1945, British

Michael Frank Tunnell Director. Address: 15a Hither Chantlers, Langton Green, Tunbridge Wells, Kent, TN3 0BJ. DoB: March 1952, British

Ian Simpson Darbyshire Director. Address: High Barn, Flasby, Skipton, North Yorkshire, BD23 3PU. DoB: April 1954, British

Andrew Geoffrey Webb Director. Address: 75 Holywell Avenue, Whitley Bay, Tyne & Wear, NE26 3AQ. DoB: March 1948, British

John Robert Mccormick Director. Address: 17 Wellknowe Place, Thorntonhall, Glasgow, G74 5QA. DoB: November 1949, British

Graham Kettle Director. Address: Holly Cottage, Routs Green, Bledlow Ridge, Buckinghamshire, HP14 4BB. DoB: April 1948, British

Brian Dudley Director. Address: Little Heverswood, Brasted Chart, Kent, TN16 1LS. DoB: April 1948, British

Terrence Rodney Frederick Stockley Director. Address: 103 Copse Wood Way, Northwood, Middlesex, HA6 2TU. DoB: November 1944, British

Alan Charles Grant Director. Address: Rustlings, Field Hurst, Barkisland, West Yorkshire, HX4 0JE. DoB: January 1949, British

Philip Timothy Harrisson Director. Address: 58 Brushfield Way, Knaphill, Woking, GU21 2TQ. DoB: July 1951, British

Jack Tennant Brannan Director. Address: 16 Autumn Walk, Wargrave, Reading, RG10 8BS. DoB: May 1936, British

Simon Jonathon Tarrant Coles Director. Address: 25 Copse Avenue, West Wickham, Kent, BR4 9NN. DoB: March 1951, British

David Edward Havens Director. Address: The Beeches 2 Aldenham Grove, Radlett, Hertfordshire, WD7 7BN. DoB: December 1936, British

John Anthony Bamsey Director. Address: Cranley Road, Burwood Park, Hersham, Surrey, KT12 5BL. DoB: November 1952, British

Bruno Jean-Marie Baillavoine Director. Address: 20h Randolph Crescent, Little Venice, London, W9 1DR. DoB: March 1953, French

Vijay Punjabhai Shah Secretary. Address: 23 Essex Park, Finchley, London, N3 1ND. DoB:

Alexander Clarke Sneddon Director. Address: The Cottage Woodleigh, Drakes Broughton, Pershore, Worcestershire, WR10 2AN. DoB: February 1944, British

Jobs in Rentokil Initial Services Limited vacancies. Career and practice on Rentokil Initial Services Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Rentokil Initial Services Limited on FaceBook

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

Address Rentokil Initial Services Limited on google map

Other similar UK companies as Rentokil Initial Services Limited: Boras Teknik Service Limited | Rk Photographic Limited | Uk Fanhong Industrial Liability Co. Limited | Packet Projects Ltd | High Street Cars Limited

Started with Reg No. 00293397 eighty two years ago, Rentokil Initial Services Limited was set up as a Private Limited Company. The business active registration address is Riverbank Meadows Business Park, Blackwater Camberley. The firm currently known as Rentokil Initial Services Limited, was previously listed as Initial Uk. The change has taken place in 1997-09-30. This enterprise SIC and NACE codes are 77210 - Renting and leasing of recreational and sports goods. The business latest filed account data documents were submitted for the period up to Wednesday 31st December 2014 and the most recent annual return was submitted on Tuesday 28th June 2016. Rentokil Initial Services Ltd has been operating in the business for more than 82 years, an achievement not many competitors could ever achieve.

Rentokil Initial Services Limited is a small-sized vehicle operator with the licence number ON1124045. The firm has one transport operating centre in the country. In their subsidiary in Belfast , 4 machines are available. The firm is also widely known as I and its director is Mark Gillespie.

Considering this specific company's constant development, it became necessary to recruit additional members of the board of directors, among others: Daragh Patrick Feltrim Fagan, Jeffreys Kristen Hampson, Mark Gillespie who have been collaborating for one year for the benefit of this company. In addition, the managing director's assignments are continually supported by a secretary - Catherine Stead, from who was recruited by the following company almost one year ago.