RAMBLER METALS AND MINING PLC

11 officers / 17 resignations

PATIL, Priya, Ms.

Correspondence address
3 Sheen Road, Richmond Upon Thames, Surrey, England, TW9 1AD
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 February 2021
Resigned on
9 August 2023
Nationality
Canadian
Occupation
Investment Banker And Lawyer

Average house price in the postcode TW9 1AD £10,000

ROUND, Richard Calvin

Correspondence address
3 Sheen Road, Richmond Upon Thames, Surrey, England, TW9 1AD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 February 2021
Resigned on
9 August 2023
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode TW9 1AD £10,000

BRADBURY, Toby Jonathan, Dr

Correspondence address
C/O Begbies Traynor 31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
May 1959
Appointed on
9 April 2020
Resigned on
9 August 2023
Nationality
British
Occupation
Mining Executive

SANFORD, Tim, Mr.

Correspondence address
C/O Begbies Traynor 31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
secretary
Appointed on
19 April 2019
Resigned on
9 August 2023

BOOYZEN, ANDRE

Correspondence address
3 SHEEN ROAD, RICHMOND UPON THAMES, SURREY, ENGLAND, TW9 1AD
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
1 April 2019
Nationality
AUSTRALIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode TW9 1AD £10,000

SANDER, Mark Vandyke

Correspondence address
C/O Begbies Traynor 31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 June 2016
Resigned on
9 August 2023
Nationality
American
Occupation
Mining Executive

LABATTE, Belinda

Correspondence address
3 Sheen Road, Richmond Upon Thames, Surrey, England, TW9 1AD
Role ACTIVE
director
Date of birth
May 1974
Appointed on
2 June 2016
Resigned on
1 November 2021
Nationality
Canadian
Occupation
Mining Executive

Average house price in the postcode TW9 1AD £10,000

ACKERMAN, Terrell Iver

Correspondence address
C/O Begbies Traynor 31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
July 1953
Appointed on
2 June 2016
Resigned on
9 August 2023
Nationality
American
Occupation
Consultant

MILLS, Bradford Alan

Correspondence address
C/O Begbies Traynor 31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
September 1954
Appointed on
2 June 2016
Resigned on
9 August 2023
Nationality
American
Occupation
Mining Executive

POULTER, GLENN ROBERT

Correspondence address
3 SHEEN ROAD, RICHMOND UPON THAMES, SURREY, ENGLAND, TW9 1AD
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
4 December 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW9 1AD £10,000

CHEN, Eason Cong

Correspondence address
3 Sheen Road, Richmond Upon Thames, Surrey, England, TW9 1AD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
24 September 2012
Resigned on
24 March 2022
Nationality
Canadian
Occupation
Corporate Controller

Average house price in the postcode TW9 1AD £10,000


WILLIAMS, NORMAN PATRICK

Correspondence address
SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
19 February 2014
Resigned on
31 March 2019
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SM2 5DA £344,000

CHAN, TAT SZE

Correspondence address
SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
28 March 2012
Resigned on
2 June 2016
Nationality
CANADIAN
Occupation
COMPANY VICE PRESIDENT

Average house price in the postcode SM2 5DA £344,000

MERCER, PETER

Correspondence address
SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA
Role RESIGNED
Secretary
Appointed on
31 December 2010
Resigned on
18 April 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SM2 5DA £344,000

THOMSON, JOHN SIDNEY

Correspondence address
MILLHILL HOUSE, MILLHILL, INCHTURE, PERTHSHIRE, PH14 9SN
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
20 October 2008
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

OGILVIE, GEORGE O'NEIL

Correspondence address
9 VEITCH CRESCENT, ST. JOHN'S, NEWFOUNDLAND, CANADA, A1A 0B8
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
3 March 2008
Resigned on
2 June 2016
Nationality
CANADIAN
Occupation
CEO

LITTLE, LESLIE CLIVE

Correspondence address
9 GRANGE CLOSE, GODALMING, SURREY, GU7 1XT
Role RESIGNED
Secretary
Appointed on
7 April 2006
Resigned on
31 December 2010
Nationality
BRITISH

Average house price in the postcode GU7 1XT £512,000

HINCHCLIFFE, BRIAN

Correspondence address
62 FLINT AVENUE, LARCHMONT, NEW YORK STATE 10538, USA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 June 2005
Resigned on
2 January 2014
Nationality
AMERICAN
Occupation
MINING EXECUTIVE

DALTON, BRIAN FRANCIS

Correspondence address
33 PORTUGAL COVE ROAD, ST JOHNS, NEWFOUNDLAND, CANADA, ALB 3A8
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
20 March 2005
Resigned on
13 October 2011
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

DOBSON, DAVID HARRY WILLIAMSON

Correspondence address
LE PRINCE DES GALLES, APT 1102 10 AVENUE GRANDE BRETAGNE, MONTE CARLO, 9800, MONACO
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 March 2005
Resigned on
4 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEAMONITIS, STANLEY

Correspondence address
44 WHISTLER ROAD, MANHASSET, NEW YORK, 11030, UNITED STATES
Role RESIGNED
Director
Date of birth
May 1939
Appointed on
20 March 2005
Resigned on
5 December 2013
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BAKER, JOHN ANTLE

Correspondence address
209 WATERFORD BRIDGE ROAD, ST JOHNS, NEWFOUNDLAND A1E1E4, CANADA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
20 March 2005
Resigned on
13 October 2011
Nationality
CANADIAN
Occupation
LAWYER

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
14 April 2004
Resigned on
14 April 2004

Average house price in the postcode DA1 4RT £430,000

GOODMAN, LESLIE DAVID

Correspondence address
19 TIDESWELL ROAD, PUTNEY, LONDON, SW15 6LJ
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
14 April 2004
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW15 6LJ £3,092,000

ROBERTS, JOHN MERFYN

Correspondence address
FOUR FARRUNDELLS HOUSE, BOUGHTON HALL AVENUE SEND, WOKING, SURREY, GU23 7DD
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
14 April 2004
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU23 7DD £1,780,000

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
14 April 2004
Resigned on
14 April 2004

Average house price in the postcode N7 8EZ £498,000

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 April 2004
Resigned on
14 April 2004
Nationality
BRITISH
Occupation
REGISTRATION AGENT

Average house price in the postcode DA1 4RT £430,000

AYLWIN, ANDREW CHARLES

Correspondence address
THE RED HOUSE, BINFIELD, BERKSHIRE, RG42 5PH
Role RESIGNED
Secretary
Appointed on
14 April 2004
Resigned on
7 April 2006
Nationality
BRITISH

Average house price in the postcode RG42 5PH £1,788,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company