Reckitt Seton Limited SLOUGH


Founded in 1985, Reckitt Seton, classified under reg no. 01914860 is an active company. Currently registered at 103-105 Bath Road SL1 3UH, Slough the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 7th Jul 2021 Reckitt Seton Limited is no longer carrying the name Scholl.

At present there are 3 directors in the the firm, namely Stephen P., James H. and Richard G.. In addition one secretary - James H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reckitt Seton Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914860
Date of Incorporation Mon, 20th May 1985
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Stephen P.

Position: Director

Appointed: 14 February 2024

James H.

Position: Director

Appointed: 16 December 2020

James H.

Position: Secretary

Appointed: 08 June 2020

Richard G.

Position: Director

Appointed: 21 April 2016

John G.

Position: Secretary

Resigned: 21 November 1996

Alasdair P.

Position: Director

Appointed: 20 July 2020

Resigned: 16 December 2020

Timothy M.

Position: Director

Appointed: 08 June 2020

Resigned: 14 February 2024

Simon N.

Position: Director

Appointed: 06 July 2018

Resigned: 01 July 2020

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Jonathan J.

Position: Director

Appointed: 29 May 2001

Resigned: 30 September 2004

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Brian B.

Position: Director

Appointed: 12 March 2001

Resigned: 23 March 2004

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Jonathan J.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 September 2004

Iain C.

Position: Director

Appointed: 28 February 1999

Resigned: 19 February 2001

Graham C.

Position: Director

Appointed: 28 February 1999

Resigned: 29 May 2001

Dieno G.

Position: Director

Appointed: 28 February 1999

Resigned: 29 May 2001

Colin B.

Position: Director

Appointed: 28 February 1999

Resigned: 31 October 2000

Michael B.

Position: Director

Appointed: 23 September 1998

Resigned: 28 February 1999

Paul S.

Position: Director

Appointed: 23 September 1998

Resigned: 30 November 2000

Christopher L.

Position: Secretary

Appointed: 17 March 1998

Resigned: 01 March 1999

Roger T.

Position: Director

Appointed: 01 October 1997

Resigned: 23 September 1998

Charles M.

Position: Secretary

Appointed: 05 September 1997

Resigned: 17 March 1998

Charles M.

Position: Director

Appointed: 01 July 1997

Resigned: 23 September 1998

Duncan H.

Position: Secretary

Appointed: 21 November 1996

Resigned: 05 September 1997

Stuart W.

Position: Director

Appointed: 03 June 1996

Resigned: 23 September 1998

Trevor B.

Position: Director

Appointed: 10 May 1996

Resigned: 22 June 1998

Michael G.

Position: Director

Appointed: 18 January 1996

Resigned: 30 June 1998

Colin B.

Position: Director

Appointed: 04 September 1995

Resigned: 06 November 1998

Steven E.

Position: Director

Appointed: 03 August 1995

Resigned: 30 June 1998

Timothy H.

Position: Director

Appointed: 04 August 1994

Resigned: 23 September 1998

Neil F.

Position: Director

Appointed: 31 May 1992

Resigned: 08 September 1995

Judith C.

Position: Director

Appointed: 31 May 1992

Resigned: 31 December 1996

John K.

Position: Director

Appointed: 31 May 1992

Resigned: 09 May 1997

Riccardo B.

Position: Director

Appointed: 31 May 1992

Resigned: 09 May 1996

Enrique G.

Position: Director

Appointed: 31 May 1992

Resigned: 12 May 1994

Alan L.

Position: Director

Appointed: 31 May 1992

Resigned: 01 June 1996

Raymond T.

Position: Director

Appointed: 31 May 1992

Resigned: 07 October 1994

Gordon S.

Position: Director

Appointed: 31 May 1992

Resigned: 30 June 1996

John G.

Position: Director

Appointed: 31 May 1992

Resigned: 09 May 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is London International Group Limited from Slough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

London International Group Limited

103-105 Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 488344
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scholl July 7, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (22 pages)

Company search

Advertisements