Reabold Resources Plc
Activities of open-ended investment companies
Reabold Resources Plc contacts: address, phone, fax, email, website, shedule
Address: 200 Strand WC2R 1DJ London
Phone: +44-141 7405029
Fax: +44-141 7405029
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Reabold Resources Plc"? - send email to us!
Registration data Reabold Resources Plc
Register date: 1998-04-08
Register number: 03542727
Type of company: Public Limited Company
Get full report form global database UK for Reabold Resources PlcOwner, director, manager of Reabold Resources Plc
Anthony John Samaha Director. Address: Strand, London, WC2R 1DJ, United Kingdom. DoB: November 1967, Australian
Jeremy Samuel Edelman Director. Address: Strand, London, WC2R 1DJ, United Kingdom. DoB: May 1968, British
Andrew Pearson Director. Address: Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England. DoB: May 1958, British
Andrea Parsons Secretary. Address: Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN. DoB:
Nicholas Paul David Winks Director. Address: Post Office Lane, Beaconsfield, Buckinghamshire, HP9 1FN, England. DoB: January 1948, British
Julian Robert Archer Spooner Director. Address: Strand, London, WC2R 1DJ, United Kingdom. DoB: February 1955, British
Aubrey John Adams Director. Address: Post Office Lane, Beaconsfield, Bucks, HP9 1FN. DoB: October 1949, British
Peter John Linnell Director. Address: Post Office Lane, Beaconsfield, Bucks, HP9 1FN. DoB: May 1958, British
Beverley Elizabeth Turner Secretary. Address: 30 The Avenue, Oaklands, Welwyn, Hertfordshire, AL6 0PP. DoB: n\a, British
Allan Collins Secretary. Address: Whitebears, 29 St John's Green, Writtle, Essex, CM1 3DZ. DoB: January 1962, British
Rupert Owen Sebag-montefiore Director. Address: Butlers Barn, Pentridge, Salisbury, Wiltshire, SP5 5QX. DoB: November 1953, British
Peter Mitchell Director. Address: Peartree House, 13a Homefield Road Wimbledon, London, SW19 4QE. DoB: July 1935, British
Alan Douglas Vine Director. Address: 18 Stewards Close, Epping, Essex, CM16 7BU. DoB: June 1953, British
Ruth Tessa Michelson-carr Secretary. Address: 26 Limes Avenue, London, N12 8QN. DoB: n\a, British
Neil David Crabb Director. Address: 95 Wigmore Street, London, W1U 1HH. DoB: August 1967, British
Tina Lynne Cutler Secretary. Address: 24 Beckingham Road, Tolleshunt Darcy, Maldon, Essex, CM9 8TU. DoB:
Allan Collins Director. Address: Strand, London, WC2R 1DJ, United Kingdom. DoB: January 1962, British
Christina Elspeth Hildrey Secretary. Address: 68 Montholme Road, London, SW11 6HY. DoB: n\a, British
The Hon John Edward Malet Vaughan Director. Address: 6 Broomwood Road, Battersea, London, SW11 6HT. DoB: October 1952, British
Sally Gerahty Director. Address: 30 Gowrie Road, London, SW11 5NR. DoB: November 1956, British
Betty Patricia Bailey Secretary. Address: 17 Browning Road, Fetcham, Leatherhead, Surrey, KT22 9HN. DoB: n\a, British
Timothy Ross Croft Director. Address: 36, High Street, Westerham, Kent, TN16 1RG. DoB: May 1961, British
David Brend Director. Address: Echt Lodge, Lion Gate Gardens, Richmond, Surrey, TW9 2DF. DoB: September 1946, British
Anthony Monteuuis Director. Address: Park Holt, Penshurst, Tonbridge, Kent, TN11 8HY. DoB: August 1946, British
Jan Sanders Secretary. Address: Danes Cottage, Navestock Side, Brentwood, Essex, CM14 5SE. DoB: September 1959, British
Philip Sisson Director. Address: The Holt Marsham Way, Gerrards Cross, Buckinghamshire, SL9 8AW. DoB: August 1955, British
Ralph Anthony Doyle Director. Address: 103 Christ Church Road, East Sheen, London, SW14 7AT. DoB: January 1954, British
Stephen John Fuller Secretary. Address: 39 The Ridgeway, Stanley Hill, Amersham, Buckinghamshire, HP7 9HJ. DoB: March 1952, British
Charles John Phillpot Director. Address: Post Office Lane, Beaconsfield, Bucks, HP9 1FN. DoB: March 1955, British
Mc Formations Limited Director. Address: Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN. DoB:
Jobs in Reabold Resources Plc vacancies. Career and practice on Reabold Resources Plc. Working and traineeship
Carpenter. From GBP 1900
Carpenter. From GBP 1700
Assistant. From GBP 1000
Project Co-ordinator. From GBP 2000
Welder. From GBP 1900
Cleaner. From GBP 1000
Responds for Reabold Resources Plc on FaceBook
Read more comments for Reabold Resources Plc. Leave a respond Reabold Resources Plc in social networks. Reabold Resources Plc on Facebook and Google+, LinkedIn, MySpaceAddress Reabold Resources Plc on google map
Other similar UK companies as Reabold Resources Plc: Pmi Property Services Ltd | Inat Ltd | Renhome Ltd | Terry Case Carpet Contracts Limited | A M Wilson Associates Limited
Reabold Resources Plc is officially located at London at 200 Strand. You can look up the firm using the post code - WC2R 1DJ. The firm has been in business on the English market for 18 years. The firm is registered under the number 03542727 and company's last known state is active. It has operated under three different names. Its first listed name, Adventis Group PLC, was changed on 2012-12-20 to Reddin Associates. The current name is used since 1998, is Reabold Resources Plc. The firm is classified under the NACe and SiC code 64304 : Activities of open-ended investment companies. 2015-12-31 is the last time when the company accounts were reported. Ever since the firm started on this market eighteen years ago, this firm managed to sustain its praiseworthy level of success.
The data we obtained regarding this particular enterprise's executives reveals that there are two directors: Anthony John Samaha and Jeremy Samuel Edelman who became the part of the company on 2012-12-19. Another limited company has been appointed as one of the secretaries of this company: Milford Secretaries Limited.