RIO TINTO MEDICAL PLAN TRUSTEES LIMITED
LONDON R.T.Z. MEDICAL PLAN TRUSTEES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AD

Company number 03230372
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address 6 ST JAMES'S SQUARE, LONDON, SW1Y 4AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RIO TINTO MEDICAL PLAN TRUSTEES LIMITED are www.riotintomedicalplantrustees.co.uk, and www.rio-tinto-medical-plan-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rio Tinto Medical Plan Trustees Limited is a Private Limited Company. The company registration number is 03230372. Rio Tinto Medical Plan Trustees Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Rio Tinto Medical Plan Trustees Limited is 6 St James S Square London Sw1y 4ad. . DAY, Helen Christine is a Secretary of the company. LOCKLEY, Robert Keith is a Director of the company. TOTH, Peter Ivan is a Director of the company. Secretary BRENNAN, Louise has been resigned. Secretary PIPER, Rhonda has been resigned. Secretary SENIOR, John Albert has been resigned. Secretary WHYTE, Matthew John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRADLEY, John Stirling has been resigned. Director EVANS, Eleanor Bronwen has been resigned. Director GARNER, Adrian Stapleton has been resigned. Director HOLROYD, Christopher Allen has been resigned. Director JONES, Nigel Hanson has been resigned. Director LAWTON, Charles Henry Huntley has been resigned. Director MATHEWS, Benedict John Spurway has been resigned. Director MCLEOD ADAIR, Karen Frances has been resigned. Director SHANNON, Mark James has been resigned. Director WHENT, Barbara Anne has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAY, Helen Christine
Appointed Date: 02 June 2008

Director
LOCKLEY, Robert Keith
Appointed Date: 01 November 2015
55 years old

Director
TOTH, Peter Ivan
Appointed Date: 01 June 2015
56 years old

Resigned Directors

Secretary
BRENNAN, Louise
Resigned: 01 February 2008
Appointed Date: 04 May 2007

Secretary
PIPER, Rhonda
Resigned: 03 May 2007
Appointed Date: 01 July 1997

Secretary
SENIOR, John Albert
Resigned: 30 June 1997
Appointed Date: 19 November 1996

Secretary
WHYTE, Matthew John
Resigned: 02 June 2008
Appointed Date: 01 February 2008

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 19 November 1996
Appointed Date: 26 July 1996

Director
BRADLEY, John Stirling
Resigned: 30 December 1999
Appointed Date: 19 November 1996
77 years old

Director
EVANS, Eleanor Bronwen
Resigned: 19 August 2016
Appointed Date: 09 January 2014
59 years old

Director
GARNER, Adrian Stapleton
Resigned: 28 February 2005
Appointed Date: 19 November 1996
76 years old

Director
HOLROYD, Christopher Allen
Resigned: 31 March 2000
Appointed Date: 19 November 1996
80 years old

Director
JONES, Nigel Hanson
Resigned: 07 March 2013
Appointed Date: 02 June 2008
59 years old

Director
LAWTON, Charles Henry Huntley
Resigned: 30 April 2008
Appointed Date: 01 March 2000
79 years old

Director
MATHEWS, Benedict John Spurway
Resigned: 03 May 2013
Appointed Date: 04 September 2007
58 years old

Director
MCLEOD ADAIR, Karen Frances
Resigned: 03 September 2007
Appointed Date: 01 March 2000
79 years old

Director
SHANNON, Mark James
Resigned: 31 January 2015
Appointed Date: 21 March 2013
53 years old

Director
WHENT, Barbara Anne
Resigned: 24 July 2015
Appointed Date: 01 March 2005
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 19 November 1996
Appointed Date: 26 July 1996

RIO TINTO MEDICAL PLAN TRUSTEES LIMITED Events

24 Aug 2016
Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

25 Apr 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Appointment of Robert Keith Lockley as a director on 1 November 2015
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
21 Nov 1996
Ad 19/11/96--------- £ si 1@1=1 £ ic 1/2
21 Nov 1996
Accounting reference date extended from 31/07/97 to 31/12/97
21 Nov 1996
Registered office changed on 21/11/96 from: barrington house 59-67 gresham street london EC2V 7JA
09 Sep 1996
Company name changed hackremco (no.1161) LIMITED\certificate issued on 10/09/96
26 Jul 1996
Incorporation