REABOLD RESOURCES PLC

Address:
The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, England

REABOLD RESOURCES PLC is a business entity registered at Companies House, UK, with entity identifier is 03542727. The registration start date is April 8, 1998. The current status is Active.

Company Overview

Company Number 03542727
Company Name REABOLD RESOURCES PLC
Registered Address The Broadgate Tower, 8th Floor
20 Primrose Street
London
EC2A 2EW
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-04-08
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-06
Returns Last Update 2016-04-08
Confirmation Statement Due Date 2021-04-22
Confirmation Statement Last Update 2020-04-08
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64304 Activities of open-ended investment companies

Office Location

Address THE BROADGATE TOWER, 8TH FLOOR
20 PRIMROSE STREET
Post Town LONDON
Post Code EC2A 2EW
Country ENGLAND

Companies with the same location

Entity Name Office Address
REABOLD RESOURCING LIMITED The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom
UKOG (GB) LIMITED The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom
CORNHILL INTERNATIONAL HOLDINGS LIMITED The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom

Companies with the same post code

Entity Name Office Address
4C HEALTH INCORPORATED LTD Hill Dickinson LLP, 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
REGULUS HOLDINGS LTD C/o Quist Solicitors 12th Floor, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
ALTAIR BRIDGE LLP Hill Dickinson LLP The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom
CAPITAL MINERALS LIMITED 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England
PAPILLON GLOBAL INVESTMENTS Hill Dickinson LLP 8th Floor The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW
LENIGAS LIMITED Hill Dickinson LLP 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
EDISTON CAPITAL LIMITED The Broadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW, England
HILLTOP LEAF HOLDINGS LTD C/o Hill Dickinson LLP The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
FACIL CLOTHING UK LTD C/o Farley & Partners, 12th Floor, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom
FACTOM HOLDINGS LIMITED Hill Dickinson LLP, 8th Floor, 20 Primrose Street, London, EC2A 2EW, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SAMAHA, Anthony John Secretary (Active) The Broadgate Tower, 8th Floor, 20 Primrose Street, London, England, EC2A 2EW /
3 October 2016
/
EDELMAN, Jeremy Samuel Director (Active) The Broadgate Tower, 8th Floor, 20 Primrose Street, London, England, EC2A 2EW May 1968 /
19 December 2012
British /
Monaco
Consultant
SAMAHA, Anthony John Director (Active) The Broadgate Tower, 8th Floor, 20 Primrose Street, London, England, EC2A 2EW November 1967 /
19 December 2012
Australian /
United Kingdom
Director
BAILEY, Betty Patricia Secretary (Resigned) 17 Browning Road, Fetcham, Leatherhead, Surrey, KT22 9HN /
22 September 1998
/
COLLINS, Allan Secretary (Resigned) Whitebears, 29 St John's Green, Writtle, Essex, CM1 3DZ /
11 March 2005
/
CRS LEGAL SERVICES LIMITED Secretary (Resigned) Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN /
8 April 1998
/
CUTLER, Tina Lynne Secretary (Resigned) 24 Beckingham Road, Tolleshunt Darcy, Maldon, Essex, CM9 8TU /
1 July 2001
/
FULLER, Stephen John Secretary (Resigned) 39 The Ridgeway, Stanley Hill, Amersham, Buckinghamshire, HP7 9HJ /
22 April 1998
/
HILDREY, Christina Elspeth Secretary (Resigned) 68 Montholme Road, London, SW11 6HY /
4 February 2000
/
LINNELL, Peter John Secretary (Resigned) Adventis House, Post Office Lane, Beaconsfield, Bucks, HP9 1FN /
6 December 2006
/
MICHELSON-CARR, Ruth Tessa Secretary (Resigned) 26 Limes Avenue, London, N12 8QN /
9 May 2003
/
PARSONS, Andrea Secretary (Resigned) Adventis House, Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN /
30 March 2011
/
SANDERS, Jan Secretary (Resigned) Danes Cottage, Navestock Side, Brentwood, Essex, CM14 5SE /
13 May 1998
/
TURNER, Beverley Elizabeth Secretary (Resigned) 30 The Avenue, Oaklands, Welwyn, Hertfordshire, AL6 0PP /
20 August 2005
British /
MILFORD SECRETARIES LIMITED Secretary (Resigned) 200 Strand, London, United Kingdom, WC2R 1DJ /
19 December 2012
/
WSM SERVICES LIMITED Secretary (Resigned) Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE /
13 May 1998
/
ADAMS, Aubrey John Director (Resigned) Adventis House, Post Office Lane, Beaconsfield, Bucks, HP9 1FN October 1949 /
1 December 2008
British /
United Kingdom
Company Director
BREND, David Director (Resigned) Echt Lodge, Lion Gate Gardens, Richmond, Surrey, TW9 2DF September 1946 /
13 May 1998
British /
Designer
COLLINS, Allan Director (Resigned) 200 Strand, London, United Kingdom, WC2R 1DJ January 1962 /
1 July 2000
British /
England
Accountant
CRABB, Neil David Director (Resigned) 95 Wigmore Street, London, W1U 1HH August 1967 /
9 May 2002
British /
United Kingdom
Investment Manager
CROFT, Timothy Ross Director (Resigned) 36, High Street, Westerham, Kent, TN16 1RG May 1961 /
13 May 1998
British /
Finance Director
DOYLE, Ralph Anthony Director (Resigned) 103 Christ Church Road, East Sheen, London, SW14 7AT January 1954 /
13 May 1998
British /
Company Director
GERAHTY, Sally Director (Resigned) 30 Gowrie Road, London, SW11 5NR November 1956 /
29 March 1999
British /
United Kingdom
Director
LINNELL, Peter John Director (Resigned) Adventis House, Post Office Lane, Beaconsfield, Bucks, HP9 1FN May 1958 /
6 December 2006
British /
United Kingdom
Finance Director
MC FORMATIONS LIMITED Director (Resigned) Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN /
8 April 1998
/
MITCHELL, Peter Director (Resigned) Peartree House, 13a Homefield Road Wimbledon, London, SW19 4QE July 1935 /
19 April 2004
British /
England
Non Executive Director
MONTEUUIS, Anthony Hugh Verner Director (Resigned) Park Holt, Penshurst, Tonbridge, Kent, TN11 8HY August 1946 /
13 May 1998
British /
United Kingdom
Company Director
PEARSON, Andrew Director (Resigned) Adventis House, Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN May 1958 /
20 April 2011
British /
England
Accountant
PHILLPOT, Charles John Director (Resigned) Adventis House, Post Office Lane, Beaconsfield, Bucks, HP9 1FN March 1955 /
22 April 1998
British /
United Kingdom
Managing Director
SEBAG-MONTEFIORE, Rupert Owen Director (Resigned) Butlers Barn, Pentridge, Salisbury, Wiltshire, SP5 5QX November 1953 /
19 April 2004
British /
United Kingdom
Chartered Surveyor
SISSON, Philip John Director (Resigned) The Holt Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW August 1955 /
13 May 1998
British /
England
Company Director
SPOONER, Julian Robert Archer Director (Resigned) 200 Strand, London, United Kingdom, WC2R 1DJ February 1955 /
14 September 2010
British /
England
Company Director
VAUGHAN, John Edward Malet, The Hon Director (Resigned) 6 Broomwood Road, Battersea, London, SW11 6HT October 1952 /
1 February 2000
British /
United Kingdom
Pr Director
VINE, Alan Douglas Director (Resigned) 18 Stewards Close, Epping, Essex, CM16 7BU June 1953 /
2 September 2003
British /
England
Company Director
WINKS, Nicholas Paul David Director (Resigned) Adventis House, Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN January 1948 /
14 February 2011
British /
United Kingdom
Chairman

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2A 2EW
SIC Code 64304 - Activities of open-ended investment companies

Improve Information

Please provide details on REABOLD RESOURCES PLC 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