RIO TINTO INDIA LIMITED

RIO TINTO INDIA LIMITED

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

    Company NameRIO TINTO INDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03074671
    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 INDIA LIMITED?

    • (7499) /

    Where is RIO TINTO INDIA LIMITED located?

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

    What were the previous names of RIO TINTO INDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    RTZ INDIA LIMITEDJun 30, 1995Jun 30, 1995

    What are the latest accounts for RIO TINTO INDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RIO TINTO INDIA 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

    Statement of capital on Sep 07, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 26/08/2011
    RES13

    Appointment of Adam David Christopher Westley as a director

    2 pagesAP01

    Termination of appointment of Benedict Mathews as a director

    1 pagesTM01

    Annual return made up to Jul 08, 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

    1 pagesAA

    Appointment of Fiona Maccoll as a secretary

    2 pagesAP03

    Termination of appointment of Matthew Whyte as a secretary

    1 pagesTM02

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Roger Dowding as a director

    1 pagesTM01

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

    2 pagesCH01

    Director's details changed for Benedict John Spurway Mathews on Oct 01, 2009

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of RIO TINTO INDIA 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
    153236550001
    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
    BARCLAY, Tracey Jane
    Tudor House 45 Carpenters Wood Drive
    WD3 5RN Chorleywood
    Hertfordshire
    Secretary
    Tudor House 45 Carpenters Wood Drive
    WD3 5RN Chorleywood
    Hertfordshire
    British60034180001
    BRENNAN, Louise
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    Secretary
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    British95760890007
    DOWDING, Roger Peter
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    Secretary
    16 Green Lane
    GU1 2LZ Guildford
    Surrey
    British18603700001
    LOWRY, Daren Clive
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    Secretary
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    British42307910004
    MEAD, Julie Elizabeth
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    Secretary
    79 Ploughmans Way
    Rainham
    ME8 8LT Gillingham
    Kent
    British627020001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British102076120002
    WHYTE, Matthew John
    Selby Road
    Ealing
    W5 1LY London
    9
    Secretary
    Selby Road
    Ealing
    W5 1LY London
    9
    British102076120002
    BIRCH, James Edward Sullivan
    16 Abingdon Villas
    W8 6XB London
    Director
    16 Abingdon Villas
    W8 6XB London
    United KingdomBritish88871990001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish18603700005
    FREEMAN, Michael Millice
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    Director
    20 Seymour Road
    Wimbledon Common
    SW19 5JS London
    British5332710001
    GALE, Barry George
    19 Ridley Road
    CR6 9LR Warlingham
    Surrey
    Director
    19 Ridley Road
    CR6 9LR Warlingham
    Surrey
    United KingdomBritish7622650002
    GUPTA, Premchand
    G105 Saket
    New Delhi 110017
    FOREIGN India
    Director
    G105 Saket
    New Delhi 110017
    FOREIGN India
    Indian44388540001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    LESLIE, Jonathan Charles Alexander
    4 Cheyne Gardens
    SW3 5QU London
    Director
    4 Cheyne Gardens
    SW3 5QU London
    British39228950003
    LLOYD-DAVIS, Glynne Christian
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    Director
    Rentain Farmhouse
    Rattington Street Chartham
    CT4 7JQ Canterbury
    Kent
    British74476260002
    LOWRY, Daren Clive
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    Director
    27 Malden Fields Three Valleys Way
    Aldenham Road
    WD2 2QA Bushey
    Hertfordshire
    British42307910004
    LUTYENS, Charles Patrick
    21 Bedford Gardens
    W8 7EF London
    Director
    21 Bedford Gardens
    W8 7EF London
    United KingdomBritish118009190001
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish124014580006
    QUELLMANN, Ulf
    Abbey Gardens
    NW8 9AS London
    17
    England
    Director
    Abbey Gardens
    NW8 9AS London
    17
    England
    United KingdomGerman130242720002
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    SAVAGE, Charles James
    17 Lancashire Road
    Bishopston
    BS7 9DL Bristol
    Avon
    Director
    17 Lancashire Road
    Bishopston
    BS7 9DL Bristol
    Avon
    British44702440001
    SMITH, Alan Murray
    76 Jor Bagh
    110003
    FOREIGN New Delhi
    India
    Director
    76 Jor Bagh
    110003
    FOREIGN New Delhi
    India
    British/Australian48308270001

    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