RIO TINTO INVESTMENTS LIMITED

Address:
6 St James's Square, London, SW1Y 4AD

RIO TINTO INVESTMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00359652. The registration start date is March 2, 1940. The current status is Active.

Company Overview

Company Number 00359652
Company Name RIO TINTO INVESTMENTS LIMITED
Registered Address 6 St James's Square
London
SW1Y 4AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1940-03-02
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 29/06/2016
Returns Last Update 01/06/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 6 ST JAMES'S SQUARE
Post Town LONDON
Post Code SW1Y 4AD

Companies with the same location

Entity Name Office Address
ALCAN CHEMICALS LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
IOC SALES LIMITED 6 St James's Square, London, SW1Y 4AD, United Kingdom
RIO TINTO OT MANAGEMENT LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO IRON ORE TRADING CHINA LIMITED 6 St James's Square, London, SW1Y 4AD
SIMFER JERSEY NOMINEE LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO TECHNOLOGICAL RESOURCES UK LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO SULAWESI HOLDINGS LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 8 LIMITED 6 St James's Square, London, SW1Y 4AD
RIO TINTO PENSION 2009 TRUSTEES LIMITED 6 St James's Square, London, SW1Y 4AD
RTA HOLDCO 7 LIMITED 6 St James's Square, London, SW1Y 4AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAY, Helen Christine Secretary () 6 St James's Square, London, United Kingdom, SW1Y 4AD /
12 December 2014
/
ANDREWES, Mark Damien Director () 6 St James's Square, London, United Kingdom, SW1Y 4AD November 1964 /
24 July 2013
British /
United Kingdom
Tax Manager
AVERY, Richard Alan Director () 6 St James's Square, London, United Kingdom, SW1Y 4AD June 1975 /
17 April 2015
British /
United Kingdom
Chartered Accountant
ALDRIDGE, Gemma Jane Constance Secretary (Resigned) 2 Eastbourne Terrace, London, W2 6LG /
27 April 2012
/
BARCLAY, Tracey Jane Secretary (Resigned) Tudor House 45 Carpenters Wood Drive, Chorleywood, Hertfordshire, WD3 5RN /
/
BRENNAN, Louise Secretary (Resigned) 98a Prince Of Wales Mansions, Prince Of Wales Drive Battersea, London, SW11 4BL /
16 September 2005
/
LOWRY, Daren Clive Secretary (Resigned) 27 Malden Fields Three Valleys Way, Aldenham Road, Bushey, Hertfordshire, WD2 2QA /
28 August 1997
/
MEAD, Julie Elizabeth Secretary (Resigned) 79 Ploughmans Way, Rainham, Gillingham, Kent, ME8 8LT /
30 November 2004
/
MEAD, Julie Elizabeth Secretary (Resigned) 79 Ploughmans Way, Rainham, Gillingham, Kent, ME8 8LT /
28 August 1999
/
WHYTE, Matthew John Secretary (Resigned) 2 Eastbourne Terrace, London, W2 6LG /
1 February 2008
/
WHYTE, Matthew John Secretary (Resigned) 9 Selby Road, Ealing, London, W5 1LY /
28 October 1999
/
ADAMS, Robert Director (Resigned) 26 Marlborough Place, St Johns Wood, London, NW8 0PD October 1945 /
British /
Financial Executive
BAILEY, Donald Charles Director (Resigned) Fairbank 1 Northcote Park, Wrens Hill, Oxshott, Surrey, KT22 0HL August 1935 /
Zimbabwean /
Mining Executive
BOSSICK, Michael Philip Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG December 1960 /
20 May 2013
British /
United Kingdom
Chartered Accountant
CHAMBERLAIN, Geoffrey Keith Director (Resigned) 17 The Woodlands, Esher, Surrey, KT10 8DD March 1954 /
15 June 1993
British /
Financial Analyst
DE SILVA, Ashley Beverley Cyril Director (Resigned) 5 Lyndhurst Avenue, Sunbury On Thames, Middlesex, TW16 6QZ July 1938 /
British /
Chartered Accountant
EVANS, Eleanor Bronwen Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG June 1966 /
1 July 2013
British /
United Kingdom
Company Secretary
FREEMAN, Michael Millice Director (Resigned) 20 Seymour Road, Wimbledon Common, London, SW19 5JS May 1938 /
British /
Chartered Accountant
GALE, Barry George Director (Resigned) 19 Ridley Road, Warlingham, Surrey, CR6 9LR December 1944 /
British /
United Kingdom
Chartered Secretary
JARVIS, Peter John Roland Director (Resigned) Manorcroft, Ridgeway Horsell, Woking, Surrey, GU21 4QR April 1951 /
British /
United Kingdom
Financial Analyst
JUGGINS, Janine Claire Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG September 1963 /
2 July 2012
British /
United Kingdom
Chartered Accountant
LARSEN, Daniel Shane Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG December 1958 /
17 August 2009
American /
United Kingdom
Controller
LAWLESS, Anette Vendelbo Director (Resigned) 64 Vallance Road, Muswell Hill, London, N22 7UB February 1957 /
22 May 1998
Danish /
Chartered Secretary
LENON, Christopher Director (Resigned) 73 Cheyne Court, Chelsea, London, SW3 5TT June 1954 /
6 December 1994
British /
Head Of Taxation
LLOYD-DAVIS, Glynne Christian Director (Resigned) Rentain Farmhouse, Rattington Street Chartham, Canterbury, Kent, CT4 7JQ March 1941 /
British /
Chartered Secretary
MACLEAN, John Kennedy Director (Resigned) 51 Mount Ararat Road, Richmond, Surrey, TW10 6PL June 1946 /
15 June 1993
Canadian /
Projects Manager
MATHEWS, Benedict John Spurway Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG February 1967 /
1 August 2007
British /
United Kingdom
Company Secretary
MERTON, Michael Ralph Director (Resigned) 17 Caithness Road, London, W14 0JA April 1951 /
British /
Accountant
QUELLMANN, Ulf Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG April 1965 /
1 May 2008
German /
England
Global Head Of Treasury
RANDOLPH, Marcus Philip Director (Resigned) 14 Blomfield Road, London, W9 1AH February 1956 /
27 October 1993
Usa /
Mining Executive
RATNAGE, Ian Clay Director (Resigned) Frieslawn House, Hodsoll Street, Wrotham, Kent, TN15 7LH May 1949 /
2 July 2001
British /
Group Treasurer
WAKEFIELD, Adrian John Director (Resigned) 23 Riverside Court, River Reach Broom Water, Teddington, Middlesex, TW11 9QN April 1951 /
23 December 1993
British /
United Kingdom
Tax Adviser
WHYTE, Matthew John Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG March 1974 /
30 November 2004
British /
United Kingdom
Chartered Secretary
WITTHOFT, Delwin Gunther Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG January 1973 /
5 March 2014
British /
United Kingdom
Chartered Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1Y 4AD
Category investment
SIC Code 70100 - Activities of head offices
Category + Posttown investment + LONDON

Improve Information

Please provide details on RIO TINTO INVESTMENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches