RABBAH BLOODSTOCK LIMITED
NEWMARKET GAINSBOROUGH STUD MANAGEMENT LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9HE

Company number 01579301
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address DALHAM HALL STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9HE
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 120,000,000 ; Director's details changed for Mr Andrew George Cameron Wiles on 30 November 2015. The most likely internet sites of RABBAH BLOODSTOCK LIMITED are www.rabbahbloodstock.co.uk, and www.rabbah-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Rabbah Bloodstock Limited is a Private Limited Company. The company registration number is 01579301. Rabbah Bloodstock Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of Rabbah Bloodstock Limited is Dalham Hall Stud Duchess Drive Newmarket Suffolk Cb8 9he. . WHITESIDE, Neil Barry is a Secretary of the company. HYLAND, James Martin is a Director of the company. MILLS, Jonathan Edward is a Director of the company. O'ROURKE, William Francis is a Director of the company. RAYMOND, Bruce Hunter is a Director of the company. WILES, Andrew George Cameron is a Director of the company. Secretary CHIPPER, Lesley Ann has been resigned. Secretary DUNN, Richard Quinn has been resigned. Secretary GILL, Stephen has been resigned. Secretary GRAY, David Alistair has been resigned. Secretary HALEEBA, Abdulla Ali Bu has been resigned. Director ALMUTAIWEI, Humaid Sultan Jaber has been resigned. Director AMOS, Peter Hamilton has been resigned. Director DUMAITHAN, Hilal Bin Abdullah Bin has been resigned. Director DUNN, Richard Quinn has been resigned. Director GARROW, Alastair Ian Alexander has been resigned. Director GILL, Stephen has been resigned. Director GOODBODY, Michael Hardress has been resigned. Director GRAY, David Alistair has been resigned. Director HALEEBA, Abdulla Ali Bu has been resigned. Director MUJRIN, Sultan Bin has been resigned. Director OSBORNE, Joseph has been resigned. Director SULAIMAN, Khalifa Mohammed, Dr has been resigned. Director TAIT, Oliver Sinclair has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
WHITESIDE, Neil Barry
Appointed Date: 26 July 2013

Director
HYLAND, James Martin
Appointed Date: 26 January 2009
56 years old

Director
MILLS, Jonathan Edward
Appointed Date: 04 September 2006
50 years old

Director
O'ROURKE, William Francis
Appointed Date: 01 December 2008
64 years old

Director
RAYMOND, Bruce Hunter
Appointed Date: 04 September 2006
82 years old

Director
WILES, Andrew George Cameron
Appointed Date: 03 March 2014
52 years old

Resigned Directors

Secretary
CHIPPER, Lesley Ann
Resigned: 31 March 2010
Appointed Date: 01 December 2008

Secretary
DUNN, Richard Quinn
Resigned: 10 October 1995

Secretary
GILL, Stephen
Resigned: 30 November 2008
Appointed Date: 26 October 2004

Secretary
GRAY, David Alistair
Resigned: 26 July 2013
Appointed Date: 01 April 2010

Secretary
HALEEBA, Abdulla Ali Bu
Resigned: 26 October 2004
Appointed Date: 10 October 1995

Director
ALMUTAIWEI, Humaid Sultan Jaber
Resigned: 17 July 2006
Appointed Date: 02 June 1995
62 years old

Director
AMOS, Peter Hamilton
Resigned: 29 June 2012
Appointed Date: 01 December 2008
78 years old

Director
DUMAITHAN, Hilal Bin Abdullah Bin
Resigned: 02 June 1995
Appointed Date: 09 December 1993
77 years old

Director
DUNN, Richard Quinn
Resigned: 10 October 1995
88 years old

Director
GARROW, Alastair Ian Alexander
Resigned: 05 February 1993
78 years old

Director
GILL, Stephen
Resigned: 30 November 2008
Appointed Date: 01 January 1993
70 years old

Director
GOODBODY, Michael Hardress
Resigned: 26 March 2007
Appointed Date: 22 March 1993
81 years old

Director
GRAY, David Alistair
Resigned: 17 July 2013
Appointed Date: 01 December 2008
70 years old

Director
HALEEBA, Abdulla Ali Bu
Resigned: 26 October 2004
Appointed Date: 02 June 1995
65 years old

Director
MUJRIN, Sultan Bin
Resigned: 12 June 1995
Appointed Date: 09 December 1993
75 years old

Director
OSBORNE, Joseph
Resigned: 26 January 2009
Appointed Date: 01 December 2008
62 years old

Director
SULAIMAN, Khalifa Mohammed, Dr
Resigned: 26 October 2004
Appointed Date: 02 June 1995
72 years old

Director
TAIT, Oliver Sinclair
Resigned: 14 November 2014
Appointed Date: 27 May 2010
50 years old

RABBAH BLOODSTOCK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 120,000,000

04 Dec 2015
Director's details changed for Mr Andrew George Cameron Wiles on 30 November 2015
18 Sep 2015
Full accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 120,000,000

...
... and 168 more events
01 Nov 1986
Return made up to 20/02/86; full list of members

16 Jul 1986
Accounts for a small company made up to 31 March 1985

30 Oct 1981
Company name changed\certificate issued on 30/10/81
11 Aug 1981
Certificate of incorporation
11 Aug 1981
Incorporation

RABBAH BLOODSTOCK LIMITED Charges

17 July 1995
Deposit account security terms
Delivered: 4 August 1995
Status: Satisfied on 11 May 2011
Persons entitled: The British Bank of the Middle East
Description: All deposits present or future held by the bank from the…
25 June 1991
Deposit account security terms
Delivered: 29 June 1991
Status: Satisfied on 11 May 2011
Persons entitled: The British Bank of the Middle East
Description: The sum of £3,500,000 standing to the credit of the company…