PROKILL (UK) LTD

Address:
Riverbank Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
81291 Disinfecting and exterminating services

Office Location

Address RIVERBANK MEADOWS BUSINESS PARK
BLACKWATER
Post Town CAMBERLEY
County SURREY
Post Code GU17 9AB

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town CAMBERLEY
Post Code GU17 9AB
SIC Code 81291 - Disinfecting and exterminating services

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches