RIO TINTO AUSTRALIAN HOLDINGS LIMITED

6 St James's Square, London, SW1Y 4AD
StatusACTIVE
Company No.00464176
CategoryPrivate Limited Company
Incorporated02 Feb 1949
Age75 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

RIO TINTO AUSTRALIAN HOLDINGS LIMITED is an active private limited company with number 00464176. It was incorporated 75 years, 2 months, 27 days ago, on 02 February 1949. The company address is 6 St James's Square, London, SW1Y 4AD.



People

RIO TINTO SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 May 2017

Current time on role 6 years, 11 months, 24 days

AVERY, Richard Alan

Director

Chartered Accountant

ACTIVE

Assigned on 17 Apr 2015

Current time on role 9 years, 12 days

KIDDLE, John Patrick

Director

Accountant

ACTIVE

Assigned on 19 Apr 2019

Current time on role 5 years, 10 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 15 Feb 2012

Resigned on 12 Dec 2014

Time on role 2 years, 9 months, 26 days

DAY, Helen Christine

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 05 May 2017

Time on role 2 years, 4 months, 24 days

GALE, Barry George

Secretary

RESIGNED

Assigned on

Resigned on 29 Aug 2000

Time on role 23 years, 8 months

JACKSON, Laura Ann Maria

Secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 02 Nov 2007

Time on role 7 months, 24 days

MORLEY, Sarah Alexis

Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 09 Mar 2007

Time on role 2 years, 3 months, 9 days

WHYTE, Matthew John

Secretary

Company Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 15 Feb 2012

Time on role 4 years, 3 months, 13 days

WHYTE, Matthew John

Secretary

RESIGNED

Assigned on 30 Aug 2000

Resigned on 30 Nov 2004

Time on role 4 years, 3 months

ANDREWES, Mark Damien

Director

Tax Manager

RESIGNED

Assigned on 24 Jul 2013

Resigned on 05 May 2017

Time on role 3 years, 9 months, 12 days

BOSSICK, Michael Philip

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 2017

Resigned on 19 Apr 2019

Time on role 1 year, 11 months, 14 days

BOSSICK, Michael Philip

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2013

Resigned on 24 Jul 2013

Time on role 2 months, 4 days

BRADLEY, John Stirling

Director

Solicitor

RESIGNED

Assigned on 01 Jul 1992

Resigned on 30 Dec 1999

Time on role 7 years, 5 months, 29 days

EVANS, Eleanor Bronwen

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 05 Mar 2014

Time on role 8 months, 4 days

FREEMAN, Michael Millice

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 10 months, 29 days

GALE, Barry George

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jan 1998

Resigned on 30 Nov 2004

Time on role 6 years, 10 months

HEDLEY, Paul Ian, Mr.

Director

Treasurer

RESIGNED

Assigned on 18 Dec 2017

Resigned on 07 Jun 2019

Time on role 1 year, 5 months, 20 days

JUGGINS, Janine Claire

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 05 Apr 2013

Time on role 9 months, 3 days

LARSEN, Daniel Shane

Director

Controller

RESIGNED

Assigned on 01 Jan 2006

Resigned on 05 Mar 2014

Time on role 8 years, 2 months, 4 days

LAWLESS, Anette Vendelbo

Director

Chartered Secretary

RESIGNED

Assigned on 22 May 1998

Resigned on 31 Jul 2007

Time on role 9 years, 2 months, 9 days

LENON, Christopher

Director

Head Of Taxation

RESIGNED

Assigned on 01 Jan 2000

Resigned on 08 Dec 2008

Time on role 8 years, 11 months, 7 days

LIGHTERNESS, Thomas John

Director

Treasurer

RESIGNED

Assigned on

Resigned on 20 Dec 1993

Time on role 30 years, 4 months, 9 days

LLOYD-DAVIS, Glynne Christian

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 2 months, 30 days

MARTINS ALEXANDRE, Abel

Director

Treasurer

RESIGNED

Assigned on 07 Jun 2019

Resigned on 17 Mar 2021

Time on role 1 year, 9 months, 10 days

MATHEWS, Benedict John Spurway

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 03 May 2013

Time on role 5 years, 9 months, 2 days

MCADAM, Stephen Frederick

Director

Chartered Accountant

RESIGNED

Assigned on 20 Dec 1993

Resigned on 21 May 2001

Time on role 7 years, 5 months, 1 day

MERTON, Michael Ralph

Director

Manager

RESIGNED

Assigned on 22 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 7 months, 9 days

QUELLMANN, Ulf

Director

Global Head Of Treasury

RESIGNED

Assigned on 25 Apr 2008

Resigned on 05 Mar 2014

Time on role 5 years, 10 months, 10 days

RATNAGE, Ian Clay

Director

Group Treasurer

RESIGNED

Assigned on 20 Dec 1993

Resigned on 25 Apr 2008

Time on role 14 years, 4 months, 5 days

SLADE, Jonathan Thomas Charles

Director

Chartered Accountant And Treasurer

RESIGNED

Assigned on 05 Mar 2014

Resigned on 18 Dec 2017

Time on role 3 years, 9 months, 13 days

WHYTE, Matthew John

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 29 Jun 2009

Time on role 4 years, 6 months, 29 days

WIGLEY, Francis Spencer

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 9 months, 30 days

WITTHOFT, Delwin Gunther

Director

Chartered Accountant

RESIGNED

Assigned on 05 Mar 2014

Resigned on 17 Apr 2015

Time on role 1 year, 1 month, 12 days

WOLSTENHOLME, David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 6 months, 30 days


Some Companies

ALL WORKS 24/7 LTD

8TH FLOOR 8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:10872443
Status:ACTIVE
Category:Private Limited Company

BYWATER PROPERTIES LIMITED

46 JAMES STREET,LONDON,W1U 1EZ

Number:06606235
Status:ACTIVE
Category:Private Limited Company

EVO BITS N BOBS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11745229
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL IMMOBILIARE PLC

10-12 2ND FLOOR THE LEXICON,MANCHESTER,M2 5NT

Number:11129847
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company
Number:CE010926
Status:ACTIVE
Category:Charitable Incorporated Organisation

SIROKA LTD

30 BINLEY ROAD,COVENTRY,CV3 1JA

Number:10942134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source