RIO TINTO METALS LIMITED
LONDON R.T.Z. METALS LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AD

Company number 00147115
Status Active
Incorporation Date 12 April 1917
Company Type Private Limited Company
Address 6 ST JAMES'S SQUARE, LONDON, SW1Y 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 27 September 2016 GBP 20,500,000 USD 330,000,000 ; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 20,500,000 USD 270,000,000 . The most likely internet sites of RIO TINTO METALS LIMITED are www.riotintometals.co.uk, and www.rio-tinto-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and six 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 Metals Limited is a Private Limited Company. The company registration number is 00147115. Rio Tinto Metals Limited has been working since 12 April 1917. The present status of the company is Active. The registered address of Rio Tinto Metals Limited is 6 St James S Square London Sw1y 4ad. . DAY, Helen Christine is a Secretary of the company. ANDREWES, Mark Damien is a Director of the company. AVERY, Richard Alan is a Director of the company. SLADE, Jonathan Thomas Charles is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary BELL, Keith Charles has been resigned. Secretary DOWDING, Roger Peter has been resigned. Secretary LLOYD-DAVIS, Glynne Christian has been resigned. Director BAILEY, Donald Charles has been resigned. Director BEALS, George Carl has been resigned. Director BOSSICK, Michael Philip has been resigned. Director BRADLEY, John Stirling has been resigned. Director DAVIDSON, Antony Keith has been resigned. Director EVANS, Eleanor Bronwen has been resigned. Director FREEMAN, Michael Millice has been resigned. Director JUGGINS, Janine Claire has been resigned. Director LARSEN, Daniel Shane has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director LENON, Christopher has been resigned. Director LESLIE, Jonathan Charles Alexander has been resigned. Director LIGHTERNESS, Thomas John has been resigned. Director LLOYD-DAVIS, Glynne Christian has been resigned. Director MATHEWS, Benedict John Spurway has been resigned. Director MCADAM, Stephen Frederick has been resigned. Director MERTON, Michael Ralph has been resigned. Director MURRAY, David Neale has been resigned. Director QUELLMANN, Ulf has been resigned. Director RACE, Eric has been resigned. Director RATNAGE, Ian Clay has been resigned. Director RAY, John William has been resigned. Director WITTHOFT, Delwin Gunther has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAY, Helen Christine
Appointed Date: 12 December 2014

Director
ANDREWES, Mark Damien
Appointed Date: 24 July 2013
60 years old

Director
AVERY, Richard Alan
Appointed Date: 17 April 2015
50 years old

Director
SLADE, Jonathan Thomas Charles
Appointed Date: 05 March 2014
59 years old

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 12 December 2014
Appointed Date: 01 April 2010

Secretary
BELL, Keith Charles
Resigned: 18 February 1998
Appointed Date: 31 January 1998

Secretary
DOWDING, Roger Peter
Resigned: 31 March 2010
Appointed Date: 18 February 1998

Secretary
LLOYD-DAVIS, Glynne Christian
Resigned: 30 January 1998

Director
BAILEY, Donald Charles
Resigned: 06 June 1993
90 years old

Director
BEALS, George Carl
Resigned: 10 December 1993
93 years old

Director
BOSSICK, Michael Philip
Resigned: 24 July 2013
Appointed Date: 20 May 2013
64 years old

Director
BRADLEY, John Stirling
Resigned: 30 December 1999
Appointed Date: 09 July 1996
77 years old

Director
DAVIDSON, Antony Keith
Resigned: 16 December 1998
Appointed Date: 10 September 1993
79 years old

Director
EVANS, Eleanor Bronwen
Resigned: 05 March 2014
Appointed Date: 01 July 2013
59 years old

Director
FREEMAN, Michael Millice
Resigned: 31 May 1998
87 years old

Director
JUGGINS, Janine Claire
Resigned: 05 April 2013
Appointed Date: 02 July 2012
62 years old

Director
LARSEN, Daniel Shane
Resigned: 05 March 2014
Appointed Date: 01 January 2006
66 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 31 July 2007
Appointed Date: 22 May 1998
68 years old

Director
LENON, Christopher
Resigned: 08 December 2008
Appointed Date: 01 January 2000
71 years old

Director
LESLIE, Jonathan Charles Alexander
Resigned: 15 April 1996
Appointed Date: 08 July 1994
74 years old

Director
LIGHTERNESS, Thomas John
Resigned: 10 December 1993
93 years old

Director
LLOYD-DAVIS, Glynne Christian
Resigned: 30 January 1998
84 years old

Director
MATHEWS, Benedict John Spurway
Resigned: 03 May 2013
Appointed Date: 01 August 2007
58 years old

Director
MCADAM, Stephen Frederick
Resigned: 21 May 2001
Appointed Date: 04 November 1996
72 years old

Director
MERTON, Michael Ralph
Resigned: 31 December 2005
Appointed Date: 22 May 2001
74 years old

Director
MURRAY, David Neale
Resigned: 01 September 1993
80 years old

Director
QUELLMANN, Ulf
Resigned: 05 March 2014
Appointed Date: 25 April 2008
60 years old

Director
RACE, Eric
Resigned: 30 April 1994
Appointed Date: 10 September 1993
89 years old

Director
RATNAGE, Ian Clay
Resigned: 25 April 2008
Appointed Date: 10 December 1993
76 years old

Director
RAY, John William
Resigned: 30 April 1994
Appointed Date: 10 September 1993
92 years old

Director
WITTHOFT, Delwin Gunther
Resigned: 17 April 2015
Appointed Date: 05 March 2014
52 years old

RIO TINTO METALS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Statement of capital following an allotment of shares on 27 September 2016
  • GBP 20,500,000
  • USD 330,000,000

27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,500,000
  • USD 270,000,000

01 Dec 2015
Auditor's resignation
03 Sep 2015
Full accounts made up to 31 December 2014
...
... and 169 more events
22 May 1986
Full accounts made up to 7 April 1986

22 May 1986
Return made up to 21/04/86; full list of members

19 May 1986
Director resigned

01 May 1964
Company name changed\certificate issued on 01/05/64
12 Apr 1917
Certificate of incorporation

RIO TINTO METALS LIMITED Charges

13 December 1939
Charge of tithe
Delivered: 13 December 1939
Status: Satisfied
Persons entitled: Tithe Redemption Commission
Description: Lands house known as meadowbank henbury bristol.
20 November 1939
Conveyance
Delivered: 13 December 1939
Status: Satisfied
Persons entitled: W. B. Paton J R Easonsmith
Description: Lands house known as meadowbank henbury bristol.
20 July 1938
Charge of tithe redemption
Delivered: 20 July 1938
Status: Outstanding
Persons entitled: His Majesty the King
Description: 20A 2N land at madam farm henbury glos.
29 October 1937
Further redemption annuity created by tithe act 1936
Delivered: 29 October 1937
Status: Outstanding
Persons entitled: His Majesty the King
Description: 2A 3R & 5P land at penpole, shirehampton bristol. 443 & 442…