RIO TINTO NOMINEES LIMITED

6 St James's Square, London, SW1Y 4AD, United Kingdom
StatusACTIVE
Company No.01181093
CategoryPrivate Limited Company
Incorporated16 Aug 1974
Age49 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

RIO TINTO NOMINEES LIMITED is an active private limited company with number 01181093. It was incorporated 49 years, 9 months, 6 days ago, on 16 August 1974. The company address is 6 St James's Square, London, SW1Y 4AD, United Kingdom.



People

RIO TINTO SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 May 2017

Current time on role 7 years, 17 days

AVERY, Richard Alan

Director

Chartered Accountant

ACTIVE

Assigned on 17 Apr 2015

Current time on role 9 years, 1 month, 5 days

KIDDLE, John Patrick

Director

Accountant

ACTIVE

Assigned on 19 Apr 2019

Current time on role 5 years, 1 month, 3 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 24 Jul 2013

Resigned on 12 Dec 2014

Time on role 1 year, 4 months, 19 days

BARCLAY, Tracey Jane

Secretary

RESIGNED

Assigned on

Resigned on 27 Aug 1997

Time on role 26 years, 8 months, 25 days

DAY, Helen Christine

Secretary

RESIGNED

Assigned on 15 Feb 2012

Resigned on 05 May 2017

Time on role 5 years, 2 months, 19 days

JACKSON, Laura Ann Maria

Secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 02 Nov 2007

Time on role 7 months, 24 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 28 Aug 1997

Resigned on 27 Aug 1999

Time on role 1 year, 11 months, 30 days

MACCOLL, Fiona

Secretary

RESIGNED

Assigned on 30 Jul 2010

Resigned on 15 Feb 2012

Time on role 1 year, 6 months, 16 days

MEAD, Julie Elizabeth

Secretary

RESIGNED

Assigned on 28 Aug 1999

Resigned on 28 Oct 1999

Time on role 2 months

MORLEY, Sarah Alexis

Secretary

RESIGNED

Assigned on 02 Apr 2004

Resigned on 09 Mar 2007

Time on role 2 years, 11 months, 7 days

WHYTE, Matthew John

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Nov 2007

Resigned on 30 Jul 2010

Time on role 2 years, 8 months, 28 days

WHYTE, Matthew John

Secretary

Chartered Secretary

RESIGNED

Assigned on 28 Oct 1999

Resigned on 02 Apr 2004

Time on role 4 years, 5 months, 5 days

ALDRIDGE, Gemma Jane Constance

Director

Company Secretary

RESIGNED

Assigned on 23 Jun 2008

Resigned on 24 Jul 2013

Time on role 5 years, 1 month, 1 day

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

BRADLEY, John Stirling

Director

Solicitor

RESIGNED

Assigned on 20 Jun 1994

Resigned on 30 Dec 1999

Time on role 5 years, 6 months, 10 days

DOWDING, Roger Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Mar 2010

Time on role 10 years, 2 months, 30 days

EVANS, Eleanor Bronwen

Director

Company Secretary

RESIGNED

Assigned on 24 Jul 2013

Resigned on 05 Mar 2014

Time on role 7 months, 12 days

FREEMAN, Michael Millice

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 1998

Time on role 25 years, 11 months, 21 days

GALE, Barry George

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 2004

Time on role 19 years, 5 months, 22 days

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

HENWOOD, Neville John

Director

Chief Counsel

RESIGNED

Assigned on 10 Dec 2018

Resigned on 24 Dec 2018

Time on role 14 days

LARSEN, Daniel Shane

Director

Controller

RESIGNED

Assigned on 24 Jul 2013

Resigned on 05 Mar 2014

Time on role 7 months, 12 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

LLOYD-DAVIS, Glynne Christian

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Jan 1998

Time on role 26 years, 3 months, 22 days

LUSH, Paul Jeffrey

Director

Solicitor

RESIGNED

Assigned on 20 Jun 1994

Resigned on 16 Oct 1996

Time on role 2 years, 3 months, 26 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

QUELLMANN, Ulf

Director

Global Head Of Treasury

RESIGNED

Assigned on 24 Jul 2013

Resigned on 05 Mar 2014

Time on role 7 months, 12 days

RUSSELL, Andrew

Director

None

RESIGNED

Assigned on 10 Dec 2018

Resigned on 24 Dec 2018

Time on role 14 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

WESTLEY, Adam David Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 29 Jun 2012

Resigned on 24 Jul 2013

Time on role 1 year, 25 days

WHYTE, Matthew John

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2004

Resigned on 08 Jun 2012

Time on role 7 years, 6 months, 8 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


Some Companies

GIOVANNA CONCEPT LIMITED

11 IVEAGH PARK,LONDONDERRY,BT47 3DD

Number:NI635270
Status:ACTIVE
Category:Private Limited Company

LAUREN JAMES OFFICE INTERIORS LIMITED

19-21 QUEENS ROAD,HALIFAX,HX1 3NS

Number:05146629
Status:ACTIVE
Category:Private Limited Company

PRONTA LIMITED

45 KING HARRY LANE,ST. ALBANS,AL3 4AS

Number:05665951
Status:ACTIVE
Category:Private Limited Company

SAM BAILEY LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08897769
Status:ACTIVE
Category:Private Limited Company

SC I-CARE LIMITED

FLAT 5 REGAL HOUSE,EAST GRINSTEAD,RH19 3FU

Number:11781722
Status:ACTIVE
Category:Private Limited Company

SHAQ CONSULTING LIMITED

104 DENTON ROAD,MANCHESTER,M34 5BD

Number:04091431
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