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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
6 ST JAMES'S SQUARE |
Post Town | LONDON |
Post Code | SW1Y 4AD |
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 |
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 |
Post Town | LONDON |
Post Code | SW1Y 4AD |
Category | marketing |
SIC Code | 70100 - Activities of head offices |
Category + Posttown | marketing + LONDON |
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.