RIO TINTO MEDICAL PLAN TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03230372. The registration start date is July 26, 1996. The current status is Active.
Company Number | 03230372 |
Company Name | RIO TINTO MEDICAL PLAN TRUSTEES 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 | 1996-07-26 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-07-20 |
Returns Last Update | 2016-06-22 |
Confirmation Statement Due Date | 2021-07-01 |
Confirmation Statement Last Update | 2020-06-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
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 | / 2 June 2008 |
/ |
|
LOCKLEY, Robert Keith | Director (Active) | 6 St James's Square, London, SW1Y 4AD | April 1970 / 1 November 2015 |
South African / United Kingdom |
Global Head Of Benefits |
TOTH, Peter Ivan | Director (Active) | 6 St James's Square, London, United Kingdom, SW1Y 4AD | June 1969 / 1 June 2015 |
Australian / Hungarian / United Kingdom |
Director |
BRENNAN, Louise | Secretary (Resigned) | 98a Prince Of Wales Mansions, Prince Of Wales Drive Battersea, London, SW11 4BL | / 4 May 2007 |
/ |
|
PIPER, Rhonda | Secretary (Resigned) | 74 Pinnacle Hill, Bexleyheath, Kent, DA7 6AG | / 1 July 1997 |
/ |
|
SENIOR, John Albert | Secretary (Resigned) | Marchwood Guildford Road, Cranleigh, Surrey, GU6 8PG | / 19 November 1996 |
/ |
|
WHYTE, Matthew John | Secretary (Resigned) | 9 Selby Road, Ealing, London, W5 1LY | / 1 February 2008 |
/ |
|
BRADLEY, John Stirling | Director (Resigned) | 88 Lexden Road, Colchester, Essex, CO3 3SR | January 1948 / 19 November 1996 |
British / United Kingdom |
Solicitor |
EVANS, Eleanor Bronwen | Director (Resigned) | 6 St James's Square, London, United Kingdom, SW1Y 4AD | June 1966 / 9 January 2014 |
British / United Kingdom |
Company Secretary |
GARNER, Adrian Stapleton | Director (Resigned) | 34 Ashley Road, Walton-On-Thames, Surrey, KT12 1HS | July 1949 / 19 November 1996 |
British / United Kingdom |
Pensions Manager |
HOLROYD, Christopher Allen | Director (Resigned) | The Meade, Pagans Hill Chew Stoke, Bristol, BS40 8UF | January 1945 / 19 November 1996 |
British / |
Head Of Human Resources |
JONES, Nigel Hanson | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | January 1966 / 2 June 2008 |
British / United Kingdom |
Head Of Investor Relations |
LAWTON, Charles Henry Huntley | Director (Resigned) | 26 Abingdon Villas, London, W8 6BX | April 1946 / 1 March 2000 |
British / |
Solicitor |
MATHEWS, Benedict John Spurway | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | February 1967 / 4 September 2007 |
British / United Kingdom |
Company Secretary |
MCLEOD ADAIR, Karen Frances | Director (Resigned) | Penthouse 10, 33 Savile Row, London, W1X 1AG | September 1946 / 1 March 2000 |
Australian / |
Head Of Human Resources |
SHANNON, Mark James | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | December 1971 / 21 March 2013 |
British / United Kingdom |
Chartered Accountant |
WHENT, Barbara Anne | Director (Resigned) | 6 St James's Square, London, United Kingdom, SW1Y 4AD | July 1960 / 1 March 2005 |
British / Uk |
Group Adviser Retirement Benef |
HACKWOOD DIRECTORS LIMITED | Nominee Director (Resigned) | One Silk Street, London, EC2Y 8HQ | / 26 July 1996 |
/ |
Post Town | LONDON |
Post Code | SW1Y 4AD |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on RIO TINTO MEDICAL PLAN TRUSTEES 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.