RIO TINTO URANIUM SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05548486. The registration start date is August 30, 2005. The current status is Active - Proposal to Strike off.
Company Number | 05548486 |
Company Name | RIO TINTO URANIUM SERVICES LIMITED |
Registered Address |
6 St James's Square London SW1Y 4AD |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2005-08-30 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2017-09-30 |
Accounts Last Update | 2015-12-31 |
Returns Due Date | 2017-07-20 |
Returns Last Update | 2016-06-22 |
Confirmation Statement Due Date | 2020-07-01 |
Confirmation Statement Last Update | 2017-06-17 |
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 |
/ |
|
ANDREWES, Mark Damien | Director (Active) | 6 St James's Square, London, United Kingdom, SW1Y 4AD | November 1964 / 31 January 2015 |
British / United Kingdom |
Tax Manager |
AVERY, Richard Alan | Director (Active) | 6 St James's Square, London, United Kingdom, SW1Y 4AD | June 1975 / 17 April 2015 |
British / United Kingdom |
Chartered Accountant |
BEYER, Clark Matthew | Director (Active) | 6 St James's Square, London, United Kingdom, SW1Y 4AD | January 1962 / 9 February 2009 |
American / United Kingdom |
Managing Director |
GANT, William Philip | Director (Active) | 6 St James's Square, London, United Kingdom, SW1Y 4AD | March 1969 / 27 August 2013 |
Australian / Singapore |
Manager |
ALDRIDGE, Gemma Jane Constance | Secretary (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | / 15 February 2012 |
/ |
|
WHYTE, Matthew John | Secretary (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | / 30 August 2005 |
/ |
|
HAMILTON, Archibald Gordon | Director (Resigned) | Trelawney, Weydown Road, Haslemere, Surrey, GU27 1DR | November 1956 / 28 September 2005 |
British / |
Managing Director |
KINNELL, Craig James | Director (Resigned) | 57j Randolph Avenue, Maida Vale, London, W9 1BQ | July 1963 / 28 September 2005 |
British / United Kingdom |
Commercial Director |
LARSEN, Daniel Shane | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | December 1958 / 9 February 2009 |
American / United Kingdom |
Controller |
LENON, Christopher | Director (Resigned) | 73 Cheyne Court, Chelsea, London, SW3 5TT | June 1954 / 18 November 2008 |
British / |
Global Head Of Taxation |
MATHEWS, Benedict John Spurway | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | February 1967 / 18 November 2008 |
British / United Kingdom |
Company Secretary |
ODEH, Laurent | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | December 1979 / 27 August 2013 |
French / United Kingdom |
Marketing Director |
OLIVA, Martin Ivor | Director (Resigned) | 28 Cloudesley Street, Islington, London, N1 0HX | October 1959 / 28 September 2005 |
British / United Kingdom |
Marketing |
QUELLMANN, Ulf | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | April 1965 / 25 April 2008 |
German / England |
Global Head Of Treasury |
RATNAGE, Ian Clay | Director (Resigned) | Frieslawn House, Hodsoll Street, Wrotham, Kent, TN15 7LH | May 1949 / 30 August 2005 |
British / |
Group Treasurer |
RODDIS, Dean Michael | Director (Resigned) | 804 Lawrence Hargrave Drive, Coledale, Nsw 2515, Australia | June 1959 / 28 September 2005 |
Australian / |
Marketing Manager |
WITTHOFT, Delwin Gunther | Director (Resigned) | 2 Eastbourne Terrace, London, W2 6LG | January 1973 / 31 January 2015 |
British / United Kingdom |
Chartered Accountant |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 30 August 2005 |
/ |
Post Town | LONDON |
Post Code | SW1Y 4AD |
SIC Code | 70100 - Activities of head offices |
Please provide details on RIO TINTO URANIUM 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.