PROKILL (UK) LTD is a business entity registered at Companies House, UK, with entity identifier is 05504331. The registration start date is July 11, 2005. The current status is Active.
Company Number | 05504331 |
Company Name | PROKILL (UK) LTD |
Registered Address |
Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-07-11 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-08 |
Returns Last Update | 2015-07-11 |
Confirmation Statement Due Date | 2021-09-23 |
Confirmation Statement Last Update | 2020-09-09 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
81291 | Disinfecting and exterminating services |
Address |
RIVERBANK MEADOWS BUSINESS PARK BLACKWATER |
Post Town | CAMBERLEY |
County | SURREY |
Post Code | GU17 9AB |
Entity Name | Office Address |
---|---|
ANZAK LANDSCAPES LTD | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
CHL LEGACY LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom |
RAPID WASHROOMS LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England |
CASTLEFIELD HOUSE LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
RENTOKIL INITIAL AMERICAS LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
RENTOKIL INITIAL BRAZIL LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
ENVIRONMENTAL CONTRACT SERVICES LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England |
RENTOKIL INITIAL PLC | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England |
RENTOKIL INITIAL FINANCE LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
RENTOKIL INITIAL INVESTMENTS LIMITED | Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
STEAD, Catherine | Secretary (Active) | Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB | / 8 August 2016 |
/ |
|
FAGAN, Daragh Patrick Feltrim | Director (Active) | Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB | September 1969 / 29 April 2015 |
British / United Kingdom |
Solicitor |
HAMPTON, Jeffreys Kristen | Director (Active) | Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB | August 1974 / 29 April 2015 |
British / United Kingdom |
Finance Director |
WOOD, Phillip Paul | Director (Active) | Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB | November 1965 / 29 April 2015 |
British / United Kingdom |
Managing Director |
FAGAN, Daragh Patrick Feltrim | Secretary (Resigned) | Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB | / 29 April 2016 |
/ |
|
LAAN, Alexandra | Secretary (Resigned) | Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, England, GU17 9AB | / 29 April 2015 |
/ |
|
PLATEN MILLS, Ashley John | Secretary (Resigned) | 41 Dales Drive, Wimborne, BH21 2JT | / 21 July 2005 |
/ |
|
STEVENSON, Suzanna Louise | Secretary (Resigned) | 9 Crossways, London Road Sunninghill, Ascot, Berkshire, England, SL5 0PY | / 12 December 2007 |
Other / |
|
CREDITREFORM (SECRETARIES) LIMITED | Secretary (Resigned) | Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP | / 11 July 2005 |
/ |
|
SPIERS, Dean | Director (Resigned) | 9 Crossways, London Road Sunninghill, Ascot, Berkshire, England, SL5 0PY | August 1964 / 1 June 2006 |
British / England |
Director |
TAYLOR, Graham John | Director (Resigned) | 3 Green Hays Rise, Wimborne, Dorset, BH21 1HZ | February 1949 / 21 July 2005 |
British / |
Business Consultant |
WHITTLE, Geoffrey David | Director (Resigned) | 9 Crossways, London Road Sunninghill, Ascot, Berkshire, England, SL5 0PY | July 1953 / 22 November 2005 |
British / England |
Director |
CREDITREFORM LIMITED | Director (Resigned) | Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP | / 11 July 2005 |
/ |
Post Town | CAMBERLEY |
Post Code | GU17 9AB |
SIC Code | 81291 - Disinfecting and exterminating services |
Please provide details on PROKILL (UK) LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.