RIO TINTO URANIUM LIMITED
LONDON RIO TINTO MINERAL SERVICES LIMITED RTZ MINERAL SERVICES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AD

Company number 02523945
Status Active
Incorporation Date 19 July 1990
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 one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 USD 10,500,000 ; Auditor's resignation. The most likely internet sites of RIO TINTO URANIUM LIMITED are www.riotintouranium.co.uk, and www.rio-tinto-uranium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three 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 Uranium Limited is a Private Limited Company. The company registration number is 02523945. Rio Tinto Uranium Limited has been working since 19 July 1990. The present status of the company is Active. The registered address of Rio Tinto Uranium 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. BEYER, Clark Matthew is a Director of the company. GANT, William Philip is a Director of the company. Secretary ALDRIDGE, Gemma Jane Constance has been resigned. Secretary BARCLAY, Tracey Jane has been resigned. Secretary BARNARD, Sara Bernadette has been resigned. Secretary BARNES, David Albert has been resigned. Secretary WHYTE, Matthew John has been resigned. Director BAILEY, Donald Charles has been resigned. Director CLIFFORD, Richard Leigh has been resigned. Director DANIEL, Peter has been resigned. Director DAVIES, Sashikala Mary has been resigned. Director GAUCI, George has been resigned. Director HOPE, Andrew James has been resigned. Director JONES, Nigel Hanson has been resigned. Director KENYON-SLANEY, Harry James Rodolph has been resigned. Director KINNELL, Craig James has been resigned. Director KINNELL, Craig James has been resigned. Director LESLIE, Jonathan Charles Alexander has been resigned. Director LESLIE, Jonathan Charles Alexander has been resigned. Director ODEH, Laurent has been resigned. Director OLIVA, Martin Ivor has been resigned. Director SIVALINGAM, Bahirathan has been resigned. Director THORNE, Charles Grant has been resigned. Director TRAVIS, Michael Spencer has been resigned. Director WITTHOFT, Delwin Gunther has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAY, Helen Christine
Appointed Date: 12 December 2014

Director
ANDREWES, Mark Damien
Appointed Date: 31 January 2015
60 years old

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

Director
BEYER, Clark Matthew
Appointed Date: 05 March 2009
63 years old

Director
GANT, William Philip
Appointed Date: 08 June 2006
56 years old

Resigned Directors

Secretary
ALDRIDGE, Gemma Jane Constance
Resigned: 12 December 2014
Appointed Date: 14 October 2009

Secretary
BARCLAY, Tracey Jane
Resigned: 04 January 1994
Appointed Date: 11 September 1992

Secretary
BARNARD, Sara Bernadette
Resigned: 10 September 1992

Secretary
BARNES, David Albert
Resigned: 31 May 2006
Appointed Date: 04 January 1994

Secretary
WHYTE, Matthew John
Resigned: 14 October 2009
Appointed Date: 01 June 2006

Director
BAILEY, Donald Charles
Resigned: 28 May 1993
90 years old

Director
CLIFFORD, Richard Leigh
Resigned: 31 March 1999
Appointed Date: 08 September 1997
78 years old

Director
DANIEL, Peter
Resigned: 31 December 1993
91 years old

Director
DAVIES, Sashikala Mary
Resigned: 30 December 1997
Appointed Date: 13 December 1993
67 years old

Director
GAUCI, George
Resigned: 31 March 1999
Appointed Date: 02 September 1996
89 years old

Director
HOPE, Andrew James
Resigned: 31 March 1999
Appointed Date: 02 September 1996
70 years old

Director
JONES, Nigel Hanson
Resigned: 16 January 2001
Appointed Date: 18 March 1998
59 years old

Director
KENYON-SLANEY, Harry James Rodolph
Resigned: 20 January 1997
Appointed Date: 13 December 1993
64 years old

Director
KINNELL, Craig James
Resigned: 05 March 2009
Appointed Date: 31 December 2005
62 years old

Director
KINNELL, Craig James
Resigned: 10 July 2001
Appointed Date: 17 January 1997
62 years old

Director
LESLIE, Jonathan Charles Alexander
Resigned: 26 June 1997
Appointed Date: 02 September 1996
74 years old

Director
LESLIE, Jonathan Charles Alexander
Resigned: 31 December 1993
74 years old

Director
ODEH, Laurent
Resigned: 31 January 2015
Appointed Date: 27 August 2013
45 years old

Director
OLIVA, Martin Ivor
Resigned: 13 August 2013
Appointed Date: 06 February 2002
65 years old

Director
SIVALINGAM, Bahirathan
Resigned: 30 December 2005
Appointed Date: 01 August 2002
55 years old

Director
THORNE, Charles Grant
Resigned: 01 July 1997
Appointed Date: 02 September 1996
75 years old

Director
TRAVIS, Michael Spencer
Resigned: 30 December 2005
78 years old

Director
WITTHOFT, Delwin Gunther
Resigned: 17 April 2015
Appointed Date: 31 January 2015
52 years old

RIO TINTO URANIUM LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • USD 10,500,000

01 Dec 2015
Auditor's resignation
08 Oct 2015
Amended full accounts made up to 31 December 2014
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 135 more events
07 Nov 1990
Memorandum and Articles of Association
07 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Nov 1990
Accounting reference date notified as 31/12

17 Oct 1990
Company name changed hackremco (no.609) LIMITED\certificate issued on 18/10/90

19 Jul 1990
Incorporation