RIO TINTO FINANCE (USA) PLC

6 St James's Square, London, SW1Y 4AD
StatusACTIVE
Company No.06287014
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

RIO TINTO FINANCE (USA) PLC is an active private limited company with number 06287014. It was incorporated 16 years, 10 months, 11 days ago, on 20 June 2007. 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, 27 days

COX, Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 3 months, 17 days

HODGES, Andrew William

Director

Chartered Secretary

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months

KIDDLE, John Patrick

Director

Accountant

ACTIVE

Assigned on 19 Apr 2019

Current time on role 5 years, 12 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 17 May 2012

Resigned on 12 Dec 2014

Time on role 2 years, 6 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

DOWDING, Roger Peter

Secretary

RESIGNED

Assigned on 20 Jun 2007

Resigned on 31 Mar 2010

Time on role 2 years, 9 months, 11 days

MACCOLL, Fiona

Secretary

RESIGNED

Assigned on 25 Jun 2010

Resigned on 01 Mar 2012

Time on role 1 year, 8 months, 6 days

WHYTE, Matthew John

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 17 May 2012

Time on role 2 months, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jun 2007

Resigned on 20 Jun 2007

Time on role

ALLEN, Steven Patrick

Director

Company Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 01 Oct 2023

Time on role 5 years, 11 months, 6 days

ANDREWES, Mark Damien

Director

Tax Manager

RESIGNED

Assigned on 24 Jul 2013

Resigned on 28 Apr 2017

Time on role 3 years, 9 months, 4 days

BOSSICK, Michael Philip

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2017

Resigned on 19 Apr 2019

Time on role 1 year, 11 months, 21 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

CUNNINGHAM, Peter Lloyd

Director

Accountant

RESIGNED

Assigned on 01 Apr 2014

Resigned on 15 Jan 2021

Time on role 6 years, 9 months, 14 days

EVANS, Eleanor Bronwen

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 19 Aug 2016

Time on role 3 years, 1 month, 18 days

HAMES, Victoria Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 30 Sep 2017

Time on role 10 months, 30 days

HEDLEY, Paul Ian, Mr.

Director

Treasurer

RESIGNED

Assigned on 28 Apr 2017

Resigned on 07 Jun 2019

Time on role 2 years, 1 month, 9 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 26 Jun 2007

Resigned on 31 Mar 2014

Time on role 6 years, 9 months, 5 days

LENON, Christopher

Director

Global Head Of Taxation

RESIGNED

Assigned on 20 Jun 2007

Resigned on 08 Dec 2008

Time on role 1 year, 5 months, 18 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 07 Mar 2012

Resigned on 03 May 2013

Time on role 1 year, 1 month, 27 days

QUELLMANN, Ulf

Director

Global Head Of Treasury

RESIGNED

Assigned on 25 Apr 2008

Resigned on 22 Aug 2016

Time on role 8 years, 3 months, 27 days

RATNAGE, Ian Clay

Director

Group Treasurer

RESIGNED

Assigned on 20 Jun 2007

Resigned on 25 Apr 2008

Time on role 10 months, 5 days

WALKER, Pamela Sandra

Director

Lawyer

RESIGNED

Assigned on 20 Jun 2007

Resigned on 01 Apr 2011

Time on role 3 years, 9 months, 12 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jun 2007

Resigned on 20 Jun 2007

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2007

Resigned on 20 Jun 2007

Time on role


Some Companies

ALEXANDRA COURT (OLDBURY) LIMITED

9 ALEXANDRA COURT 9 ALEXANDRA COURT,OLDBURY,B68 8LX

Number:09017318
Status:ACTIVE
Category:Private Limited Company

BLACK HOUSE CREATIVE LTD

THE GREEN HOUSE BUSINESS CENTRE,INVERNESS,IV2 3BL

Number:SC459502
Status:ACTIVE
Category:Private Limited Company

BOK - BAHRENFELD LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06052727
Status:ACTIVE
Category:Private Limited Company

BULKYRUBBISH LIMITED

288 WARRINGTON ROAD WARRINGTON ROAD,WIGAN,WN2 5RJ

Number:11481060
Status:ACTIVE
Category:Private Limited Company

H2O PROPERTY SOLUTIONS LTD

105 HOLMLEY LANE,DRONFIELD,S18 2HQ

Number:11842772
Status:ACTIVE
Category:Private Limited Company

NOVAMETRICS CONSULTING LIMITED

27 DUXFORD CLOSE,REDDITCH,B97 5BY

Number:10170475
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