- Company Overview for RIO TINTO HOLDINGS JERSEY LIMITED (FC025309)
- Filing history for RIO TINTO HOLDINGS JERSEY LIMITED (FC025309)
- People for RIO TINTO HOLDINGS JERSEY LIMITED (FC025309)
- UK establishments for RIO TINTO HOLDINGS JERSEY LIMITED (FC025309)
- More for RIO TINTO HOLDINGS JERSEY LIMITED (FC025309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2012 | OSDS01 | Closure of UK establishment(s) BR007656 and overseas company FC025309 on 12 June 2011 | |
12 Jun 2012 | OSAP03 | Appointment of Gemma Jane Constance Aldridge as a secretary | |
12 Jun 2012 | OSTM02 | Termination of appointment of Matthew Whyte as secretary | |
12 Jun 2012 | OSTM01 | Termination of appointment of Matthew Whyte as a director | |
20 Apr 2012 | OSCH05 | Secretary's details changed for Mr Matthew John Whyte on 28 March 2012 | |
20 Apr 2012 | OSCH03 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 | |
23 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
19 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
17 May 2010 | OSTM01 | Termination of appointment of Roger Dowding as a director | |
14 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Apr 2009 | BR4 | Director's change of particulars / benedict mathews / 01/04/2009 / housename/number was: , now: 2; street was: 6 st james's square, now: eastbourne terrace; post code was: SW1Y 4LD, now: W2 6LG | |
21 Apr 2009 | BR4 |
Director's change of particulars / matthew whyte / 29/06/2007 / date of birth was: 04-mar-1974, now: 04-apr-1974; housename/number was: , now: 9; street was: flat 2 61 grange road, now: selby road; area was: ealing, now: ; post town was: london, now: ealing; region was: , now: london; post code was: W5 5BU, now: W5 1LY
|
|
21 Apr 2009 | BR4 |
Appointment terminated secretary louise brennan
|
|
21 Apr 2009 | BR4 |
Secretary appointed matthew whyte
|
|
21 Apr 2009 | BR4 | Oversea company change of directors or secretary or of their particulars. | |
21 Apr 2009 | BR4 |
Director's change of particulars / roger dowding / 26/07/2007 / housename/number was: , now: 6 lyn court; street was: 16 green lane, now: ferndown close; post code was: GU1 2LZ, now: GU1 2DW
|
|
21 Apr 2009 | BR4 |
Director appointed ulf quellmann
|
|
21 Apr 2009 | BR4 |
Appointment terminated director ian ratnage
|
|
21 Apr 2009 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
24 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Jan 2008 | BR5 | BR007656 address change 10/12/07 6 st james`s square london SW1Y 4LD | |
27 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Oct 2007 | BR4 | Dir resigned 31/07/07 lawless anette vendelbo | |
18 Oct 2007 | BR4 |
Dir appointed 01/08/07 mathews benedict spurway 6 st jamess sqaure london SW1Y 4LD
|
|
13 Oct 2006 | BR4 | Dir appointed 01/01/06 dowding roger peter surrey GU1 2LZ |