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 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 |
SIC Code | Industry |
---|---|
64304 | Activities of open-ended investment companies |
Address |
THE BROADGATE TOWER, 8TH FLOOR 20 PRIMROSE STREET |
Post Town | LONDON |
Post Code | EC2A 2EW |
Country | ENGLAND |
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 |
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 |
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 |
Post Town | LONDON |
Post Code | EC2A 2EW |
SIC Code | 64304 - Activities of open-ended investment companies |
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.