RIO TINTO MARKETING SERVICES LIMITED

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

RIO TINTO MARKETING SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03075230. The registration start date is July 3, 1995. The current status is Active.

Company Overview

Company Number 03075230
Company Name RIO TINTO MARKETING SERVICES 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 1995-07-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-19
Returns Last Update 2016-06-21
Confirmation Statement Due Date 2021-07-01
Confirmation Statement Last Update 2020-06-17
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 (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD /
12 December 2014
/
FARRY, Simon Clayton Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD January 1972 /
24 February 2014
New Zealand /
Singapore
Company Director
MODEL, Eva Director (Active) 6 St James's Square, London, United Kingdom, SW1Y 4AD July 1962 /
11 June 2012
Swedish /
United Kingdom
Vp Marketing Global Molybdenum, Rhenium & Nickel,
ALDRIDGE, Gemma Jane Constance Secretary (Resigned) 2 Eastbourne Terrace, London, W2 6LG /
15 February 2012
/
GALE, Barry George Secretary (Resigned) 19 Ridley Road, Warlingham, Surrey, CR6 9LR /
1 January 2000
/
MEAD, Julie Elizabeth Secretary (Resigned) 79 Ploughmans Way, Rainham, Gillingham, Kent, ME8 8LT /
3 July 1995
/
WHYTE, Matthew John Secretary (Resigned) 2 Eastbourne Terrace, London, W2 6LG /
16 December 2004
/
ADAMS, Robert Director (Resigned) 26 Marlborough Place, St Johns Wood, London, NW8 0PD October 1945 /
1 January 2000
British /
Planning & Dev Director
BARCLAY, Tracey Jane Director (Resigned) Tudor House 45 Carpenters Wood Drive, Chorleywood, Hertfordshire, WD3 5RN February 1961 /
11 July 1995
British /
Chartered Secretary
DEMPSEY, Ernest Davis Director (Resigned) Flat 1, 98 Park Street, London, W1K 6NZ October 1951 /
27 February 2004
United States Citizen /
Company Director
DOVE, Nicholas Charles Director (Resigned) Mill Barns Barkston Road, Marston, Grantham, Lincolnshire, NG32 2HN August 1963 /
27 May 2005
British /
United Kingdom
Accountant
DOWDING, Roger Peter Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG August 1952 /
29 June 2009
British /
United Kingdom
Chartered Accountant
FARRY, Simon Clayton Director (Resigned) 53 Cleveland Gardens, Barnes, London, SW13 0AE January 1972 /
19 July 2006
New Zealand /
Director
FREEMAN, Michael Millice Director (Resigned) 20 Seymour Road, Wimbledon Common, London, SW19 5JS May 1938 /
3 July 1995
British /
Chartered Accountant
GALE, Barry George Director (Resigned) 19 Ridley Road, Warlingham, Surrey, CR6 9LR December 1944 /
11 July 1995
British /
United Kingdom
Chartered Secretary
GARDENER, John Roger Director (Resigned) 3 Durlston Road, Kingston, Surrey, KT2 SRR September 1962 /
31 October 2003
British /
Metal Sales Manager
HAMILTON, Archibald Gordon Director (Resigned) Trelawney, Weydown Road, Haslemere, Surrey, GU27 1DR November 1956 /
14 April 2004
British /
Managing Director
KINNELL, Craig James Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG July 1963 /
8 June 2012
British /
United Kingdom
Senior Vice President Sales & Marketing Rtit
KINNELL, Craig James Director (Resigned) 57j Randolph Avenue, Maida Vale, London, W9 1BQ July 1963 /
19 October 2005
British /
United Kingdom
Commericial Director
LAWLESS, Anette Vendelbo Director (Resigned) 64 Vallance Road, Muswell Hill, London, N22 7UB February 1957 /
22 May 1998
Danish /
Chartered Secretary
LEDBURY, Christopher Alan Director (Resigned) 61 St Pauls Road, Islington, London, N1 2LT June 1962 /
11 February 2002
British /
Accountant
LLOYD-DAVIS, Glynne Christian Director (Resigned) Rentain Farmhouse, Rattington Street Chartham, Canterbury, Kent, CT4 7JQ March 1941 /
3 July 1995
British /
Company Secretary
MALANEY, William Clarke Director (Resigned) 53 Dora Road, London, SW19 7EZ January 1953 /
1 January 2000
British /
General Manager
MATHEWS, Benedict John Spurway Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG February 1967 /
29 June 2009
British /
United Kingdom
Company Secretary
MODEL, Eva Director (Resigned) 14 Epsom Close, Camberley, Surrey, GU15 4LT July 1962 /
1 January 2000
Swedish /
United Kingdom
Manager
PAYNE, Richard William Director (Resigned) Oakbank House, South Munstead Lane, Godalming, Surrey, United Kingdom, GU8 4AG February 1972 /
3 December 2008
British /
Head Of Sales And Marketing
SHAW, Roger Charles Director (Resigned) 46 Cholmeley Lodge, Cholmeley Park, London, N6 5EN August 1948 /
1 January 2000
British /
Chartered Accountant
SQUIRE, James Bernard Paul Director (Resigned) Rushton Manor, Rushton, Kettering, Northamptonshire, NN14 1RH April 1945 /
1 January 2000
British /
Executive
TRAVIS, Michael Spencer Director (Resigned) 4 Elm Lodge River Gardens, 75 Stevenage Road, London, SW6 6NZ March 1947 /
1 January 2000
British /
United Kingdom
Director
WHYTE, Matthew John Director (Resigned) 2 Eastbourne Terrace, London, W2 6LG March 1974 /
29 June 2009
British /
United Kingdom
Chartered Secretary

Competitor

Search similar business entities

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

Improve Information

Please provide details on RIO TINTO MARKETING SERVICES 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