REABOLD RESOURCES PLC

8 officers / 32 resignations

CONNOLLY, Christopher Thomas

Correspondence address
The Broadgate Tower, 8th Floor 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
secretary
Appointed on
9 May 2022

FELTON, Michael Craig

Correspondence address
The Broadgate Tower, 8th Floor 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
March 1967
Appointed on
17 September 2018
Nationality
British
Occupation
Fund Manager

MOZETIC, MARCOS ESTANISLAO

Correspondence address
THE BROADGATE TOWER, 8TH FLOOR 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role ACTIVE
Director
Date of birth
November 1951
Appointed on
17 September 2018
Nationality
ARGENTINE,SPANISH
Occupation
EXPLORATION GEOLOGIST

WILLIAMS, Stephen Anthony

Correspondence address
The Broadgate Tower, 8th Floor 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
March 1981
Appointed on
19 October 2017
Nationality
British
Occupation
Oil And Gas Executive

OZA, Sachin Sharad

Correspondence address
The Broadgate Tower, 8th Floor 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 October 2017
Nationality
British
Occupation
Oil And Gas Executive

SAMAHA, Anthony John

Correspondence address
The Broadgate Tower, 8th Floor 20 Primrose Street, London, England, EC2A 2EW
Role ACTIVE
secretary
Appointed on
3 October 2016
Resigned on
9 May 2022

EDELMAN, JEREMY SAMUEL

Correspondence address
THE BROADGATE TOWER, 8TH FLOOR 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role ACTIVE
Director
Date of birth
May 1968
Appointed on
19 December 2012
Nationality
BRITISH
Occupation
CONSULTANT

SAMAHA, ANTHONY JOHN

Correspondence address
THE BROADGATE TOWER, 8TH FLOOR 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Role ACTIVE
Director
Date of birth
November 1967
Appointed on
19 December 2012
Nationality
AUSTRALIAN
Occupation
DIRECTOR

MILFORD SECRETARIES LIMITED

Correspondence address
200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
Role RESIGNED
Secretary
Appointed on
19 December 2012
Resigned on
3 October 2016
Nationality
BRITISH

PEARSON, ANDREW

Correspondence address
ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1FN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
20 April 2011
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP9 1FN £5,372,000

PARSONS, ANDREA

Correspondence address
ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1FN
Role RESIGNED
Secretary
Appointed on
30 March 2011
Resigned on
19 December 2012
Nationality
BRITISH

Average house price in the postcode HP9 1FN £5,372,000

WINKS, NICHOLAS PAUL DAVID

Correspondence address
ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 1FN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 February 2011
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode HP9 1FN £5,372,000

SPOONER, JULIAN ROBERT ARCHER

Correspondence address
200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
14 September 2010
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADAMS, AUBREY JOHN

Correspondence address
ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKS, HP9 1FN
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 December 2008
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP9 1FN £5,372,000

LINNELL, PETER JOHN

Correspondence address
ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKS, HP9 1FN
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
6 December 2006
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP9 1FN £5,372,000

LINNELL, PETER JOHN

Correspondence address
ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKS, HP9 1FN
Role RESIGNED
Secretary
Appointed on
6 December 2006
Resigned on
30 March 2011
Nationality
BRITISH

Average house price in the postcode HP9 1FN £5,372,000

TURNER, BEVERLEY ELIZABETH

Correspondence address
30 THE AVENUE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0PP
Role RESIGNED
Secretary
Appointed on
20 August 2005
Resigned on
13 December 2006
Nationality
BRITISH

Average house price in the postcode AL6 0PP £999,000

COLLINS, ALLAN

Correspondence address
WHITEBEARS, 29 ST JOHN'S GREEN, WRITTLE, ESSEX, CM1 3DZ
Role RESIGNED
Secretary
Appointed on
11 March 2005
Resigned on
22 August 2005
Nationality
BRITISH

Average house price in the postcode CM1 3DZ £637,000

MITCHELL, PETER

Correspondence address
PEARTREE HOUSE, 13A HOMEFIELD ROAD WIMBLEDON, LONDON, SW19 4QE
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
19 April 2004
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode SW19 4QE £1,337,000

SEBAG-MONTEFIORE, RUPERT OWEN

Correspondence address
BUTLERS BARN, PENTRIDGE, SALISBURY, WILTSHIRE, SP5 5QX
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
19 April 2004
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SP5 5QX £894,000

VINE, ALAN DOUGLAS

Correspondence address
18 STEWARDS CLOSE, EPPING, ESSEX, CM16 7BU
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
2 September 2003
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM16 7BU £764,000

MICHELSON-CARR, RUTH TESSA

Correspondence address
26 LIMES AVENUE, LONDON, N12 8QN
Role RESIGNED
Secretary
Appointed on
9 May 2003
Resigned on
11 March 2005
Nationality
BRITISH

Average house price in the postcode N12 8QN £888,000

CRABB, NEIL DAVID

Correspondence address
95 WIGMORE STREET, LONDON, W1U 1HH
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
9 May 2002
Resigned on
31 October 2010
Nationality
UNITED KINGDOM
Occupation
INVESTMENT MANAGER

CUTLER, TINA LYNNE

Correspondence address
24 BECKINGHAM ROAD, TOLLESHUNT DARCY, MALDON, ESSEX, CM9 8TU
Role RESIGNED
Secretary
Appointed on
1 July 2001
Resigned on
24 February 2004
Nationality
BRITISH

Average house price in the postcode CM9 8TU £379,000

COLLINS, ALLAN

Correspondence address
200 STRAND, LONDON, UNITED KINGDOM, WC2R 1DJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
1 July 2000
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

HILDREY, CHRISTINA ELSPETH

Correspondence address
68 MONTHOLME ROAD, LONDON, SW11 6HY
Role RESIGNED
Secretary
Appointed on
4 February 2000
Resigned on
1 July 2001
Nationality
BRITISH

Average house price in the postcode SW11 6HY £1,663,000

VAUGHAN, JOHN EDWARD MALET

Correspondence address
6 BROOMWOOD ROAD, BATTERSEA, LONDON, SW11 6HT
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
1 February 2000
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
PR DIRECTOR

Average house price in the postcode SW11 6HT £1,127,000

GERAHTY, SALLY

Correspondence address
30 GOWRIE ROAD, LONDON, SW11 5NR
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
29 March 1999
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 5NR £1,113,000

BAILEY, BETTY PATRICIA

Correspondence address
17 BROWNING ROAD, FETCHAM, LEATHERHEAD, SURREY, KT22 9HN
Role RESIGNED
Secretary
Appointed on
22 September 1998
Resigned on
4 February 2000
Nationality
BRITISH

Average house price in the postcode KT22 9HN £891,000

CROFT, TIMOTHY ROSS

Correspondence address
36, HIGH STREET, WESTERHAM, KENT, TN16 1RG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 May 1998
Resigned on
1 July 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TN16 1RG £470,000

SISSON, PHILIP JOHN

Correspondence address
THE HOLT MARSHAM WAY, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8AW
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
13 May 1998
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 8AW £2,784,000

DOYLE, RALPH ANTHONY

Correspondence address
103 CHRIST CHURCH ROAD, EAST SHEEN, LONDON, SW14 7AT
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
13 May 1998
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 7AT £3,835,000

MONTEUUIS, ANTHONY HUGH VERNER

Correspondence address
PARK HOLT, PENSHURST, TONBRIDGE, KENT, TN11 8HY
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
13 May 1998
Resigned on
1 June 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN11 8HY £2,491,000

BREND, DAVID

Correspondence address
ECHT LODGE, LION GATE GARDENS, RICHMOND, SURREY, TW9 2DF
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
13 May 1998
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode TW9 2DF £4,715,000

WSM SERVICES LIMITED

Correspondence address
WSM PINNACLE HOUSE, 17-25 HARTFIELD ROAD WIMBLEDON, LONDON, SW19 3SE
Role RESIGNED
Secretary
Appointed on
13 May 1998
Resigned on
22 September 1998
Nationality
BRITISH

Average house price in the postcode SW19 3SE £51,000,000

SANDERS, JAN

Correspondence address
DANES COTTAGE, NAVESTOCK SIDE, BRENTWOOD, ESSEX, CM14 5SE
Role RESIGNED
Secretary
Appointed on
13 May 1998
Resigned on
13 May 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM14 5SE £1,572,000

PHILLPOT, CHARLES JOHN

Correspondence address
ADVENTIS HOUSE POST OFFICE LANE, BEACONSFIELD, BUCKS, HP9 1FN
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
22 April 1998
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP9 1FN £5,372,000

FULLER, STEPHEN JOHN

Correspondence address
39 THE RIDGEWAY, STANLEY HILL, AMERSHAM, BUCKINGHAMSHIRE, HP7 9HJ
Role RESIGNED
Secretary
Appointed on
22 April 1998
Resigned on
13 May 1998
Nationality
BRITISH

Average house price in the postcode HP7 9HJ £834,000

MC FORMATIONS LIMITED

Correspondence address
NEWFOUNDLAND CHAMBERS, 43A WHITCHURCH ROAD, CARDIFF, CF4 3JN
Role RESIGNED
Director
Appointed on
8 April 1998
Resigned on
22 April 1998
Nationality
BRITISH
Occupation
NOMINIEE COMPANY

CRS LEGAL SERVICES LIMITED

Correspondence address
NEWFOUNDLAND CHAMBERS, 43A WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 3JN
Role RESIGNED
Secretary
Appointed on
8 April 1998
Resigned on
22 April 1998
Nationality
BRITISH

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