Jonathan TIMMIS

Total number of appointments 113, 70 active appointments

INTERTEK TESTING SERVICES PACIFIC LIMITED

Correspondence address
Academy Place 1-9 Brook Street, Brentwood, Essex, England, CM14 5NQ
Role ACTIVE
director
Date of birth
June 1975
Appointed on
24 September 2021
Resigned on
22 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CM14 5NQ £8,017,000

YOUNGEVER HOLDINGS LTD.

Correspondence address
Academy Place 1-9 Brook Street, Brentwood, Essex, England, CM14 5NQ
Role ACTIVE
director
Date of birth
June 1975
Appointed on
24 May 2021
Resigned on
22 March 2023
Nationality
British
Occupation
None

Average house price in the postcode CM14 5NQ £8,017,000

RECKITT BENCKISER HEALTH LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
8 June 2020
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER HOLDINGS (USA) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
21 September 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER USA (2013) LLC

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 August 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER HOLDINGS (OVERSEAS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RB (CHINA TRADING) LIMITED

Correspondence address
103-105 Bath Road, Slough, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER INVESTMENTS LIMITED

Correspondence address
103-105 Bath Road, Slough, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER LUXEMBOURG (NO.4) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER HOLDINGS (TFFC) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & COLMAN HOLDINGS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RB LUXEMBOURG (2016) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER LUXEMBOURG (NO.3) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 February 2018
Resigned on
3 March 2021
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 February 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

MJN INTERNATIONAL HOLDINGS (UK), LTD.

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 January 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

LONDON INTERNATIONAL GROUP LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

R&C NOMINEES ONE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET GROUP LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

NEW BRIDGE STREET INVOICING LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG41 5TS £1,910,000

OPEN CHAMPIONSHIP LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG41 5TS £1,910,000

RECKITT & COLMAN TRUSTEE SERVICES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER USA (2010) LLC

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

R&C NOMINEES TWO LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SSL (MG) PRODUCTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

DUREX LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

103-105 BATH ROAD LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

BREVET HOSPITAL PRODUCTS (UK) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

RECKITT SONET (UK) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SSL (MG) POLYMERS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET SCHOLL HEALTHCARE INTERNATIONAL LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

RIVALMUSTER

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

LRC INVESTMENTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

SCHOLL CONSUMER PRODUCTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SSL (RB) PRODUCTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

PREBBLES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

SSL (C C MANUFACTURING) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

DAKIN BROTHERS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

EAREX PRODUCTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

SCHOLL (INVESTMENTS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

LRC SECRETARIAL SERVICES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT SETON LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

NUROFEN LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET SETON UK LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET HEALTHCARE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

SSL PRODUCTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET PRODUCTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SSL (SD) INTERNATIONAL LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

RECKITT & COLMAN PENSION TRUSTEE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SSL (C C SERVICES) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

W.WOODWARD,LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

ULTRA LABORATORIES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

ULTRA CHEMICAL LIMITED

Correspondence address
1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG41 5TS £1,910,000

SETON HEALTHCARE NO.1 TRUSTEE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SETON HEALTHCARE GROUP NO. 2 TRUSTEE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER USA FINANCE (NO.3) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER USA FINANCE (NO.2) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER USA FINANCE (NO.1) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER LUXEMBOURG (NO. 1) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER HEALTHCARE (MEMA) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER HEALTHCARE (CENTRAL & EASTERN EUROPE) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER FINANCE COMPANY LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

PHARMALAB LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

GLASGOW SQUARE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

CUPAL,LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER LUXEMBOURG (NO.2) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER JERSEY (NO.5) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER FINANCE (2005) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

HAMOL LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET SCHOLL HEALTHCARE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

ACCESS VC LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, England, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
18 June 2019
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RB REIGATE (2019) LTD.

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
28 February 2019
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RB USA (2019) LTD.

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
28 February 2019
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT & COLMAN (OVERSEAS) HEALTH LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
22 October 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & COLMAN (OVERSEAS) HYGIENE HOME LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
22 October 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER HOLDINGS (LUXEMBOURG) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER CORPORATE SERVICES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER TREASURY (2007) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (GROSVENOR) HOLDINGS LIMITED

Correspondence address
103-105 Bath Road, Slough, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER FINANCE (2010) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & SONS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER TREASURY SERVICES PLC

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

SSL INTERNATIONAL PLC

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

SONET OVERSEAS INVESTMENTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (RUMEA) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

MJ UK HOLDINGS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
16 March 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER (BRANDS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
1 February 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT & COLMAN (OVERSEAS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
1 February 2018
Resigned on
8 June 2020
Nationality
British
Occupation
Svp Corporate Controller

RECKITT BENCKISER HEALTHCARE (CIS) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
15 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RB REIGATE (UK) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RB HOLDINGS (NOTTINGHAM) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

OPTREX LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

CROOKES HEALTHCARE LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

LLOYDS PHARMACEUTICALS

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET PREBBLES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

HOWARD LLOYD & COMPANY,LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

BRITISH SURGICAL INDUSTRIES LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
3 March 2021
Nationality
British
Occupation
Finance Director

RB MEXICO INVESTMENTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RB LUXEMBOURG HOLDINGS (TFFC) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

TUBIFOAM LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

ERH PROPACK LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET INVESTMENTS LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER LUXEMBOURG (2010) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER (USA) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RB ASIA HOLDING LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

HELPCENTRAL LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

GREEN,YOUNG & COMPANY LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

SONET DORMANT COMPANY NO. 1 LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT COLMAN CHISWICK (OTC) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER SERVICE BUREAU LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT BENCKISER ASIA PACIFIC LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director

RECKITT & COLMAN (UK) LIMITED

Correspondence address
103-105 Bath Road, Slough, Berkshire, United Kingdom, SL1 3UH
Role RESIGNED
director
Date of birth
June 1975
Appointed on
13 December 2017
Resigned on
8 June 2020
Nationality
British
Occupation
Finance Director