RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED

RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRIO TINTO TECHNOLOGY DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00221805
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED?

    • (7310) /

    Where is RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED located?

    Registered Office Address
    2 Eastbourne Terrace
    London
    W2 6LG
    Undeliverable Registered Office AddressNo

    What were the previous names of RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPERIAL SMELTING PROCESSES LIMITEDMay 13, 1927May 13, 1927

    What are the latest accounts for RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 30, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Benedict John Spurway Mathews as a director on Dec 13, 2011

    1 pagesTM01

    Appointment of Mr Adam David Christopher Westley as a director on Dec 13, 2011

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Appointment of Fiona Maccoll as a secretary

    2 pagesAP03

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Roger Dowding as a secretary

    1 pagesTM02

    Termination of appointment of Roger Dowding as a director

    1 pagesTM01

    Appointment of Benedict John Spurway Mathews as a director

    2 pagesAP01

    Director's details changed for Mr Roger Peter Dowding on Dec 20, 2009

    2 pagesCH01

    Director's details changed for Mr Roger Peter Dowding on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Roger Peter Dowding on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Matthew John Whyte on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of RIO TINTO TECHNOLOGY DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACCOLL, Fiona
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    153236570001
    WESTLEY, Adam David Christopher
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish162566260001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish102076120002
    BELL, Keith Charles
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    British2963800001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British18603700002
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Secretary
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    LLOYD-DAVIS, Glynne Christian
    Forge Cottage
    Whitehill Ospringe
    ME13 0DW Faversham
    Kent
    Secretary
    Forge Cottage
    Whitehill Ospringe
    ME13 0DW Faversham
    Kent
    British74476260001
    BISHOP, David John
    202 Bloomfield Road
    BA2 2AX Bath
    Director
    202 Bloomfield Road
    BA2 2AX Bath
    British38843690004
    CASTLE, John Frederick
    12 Denny View Road
    Abbots Leigh
    BS8 3RB Bristol
    Avon
    Director
    12 Denny View Road
    Abbots Leigh
    BS8 3RB Bristol
    Avon
    British8199620001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish18603700005
    EMERY, Alan Charles
    7 Richmond Green
    Nailsea
    BS48 4FJ Bristol
    Avon
    Director
    7 Richmond Green
    Nailsea
    BS48 4FJ Bristol
    Avon
    United KingdomBritish17765230002
    ERLAM, Keith
    Trealy Mitcheltroy
    Monmouth
    Gwent
    Director
    Trealy Mitcheltroy
    Monmouth
    Gwent
    British26228780001
    FRIESE GREENE, Terence William
    Orcharleigh Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    Director
    Orcharleigh Broomrigg Road
    GU13 8LR Fleet
    Hampshire
    British48626930001
    GLIDDON, Jonathan Paul
    The Old Bell House Bell Square
    Blagdon
    BS40 7UB Bristol
    Avon
    Director
    The Old Bell House Bell Square
    Blagdon
    BS40 7UB Bristol
    Avon
    British43228430002
    LEE, Roger William
    25 Branscombe Road
    Stoke Bishop
    BS9 1SW Bristol
    Avon
    Director
    25 Branscombe Road
    Stoke Bishop
    BS9 1SW Bristol
    Avon
    British26499740001
    MACMILLAN, Niall Mclean
    9 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Director
    9 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    British38746570002
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandBritish149748250001
    O'REILLY, John Francis
    17 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    Director
    17 Ashe House
    Clevedon Road
    TW1 2TT Twickenham
    British84811760001
    RICKUS, John Edward
    70 Flood Street
    Chelsea
    SW3 5TE London
    Director
    70 Flood Street
    Chelsea
    SW3 5TE London
    British24293850003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0