London
SW1Y 4AD
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft Portinscale Keswick Cumbria CA12 5TX |
Director Name | Alan Sewell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1993) |
Role | Financial Director/Company Secretary |
Correspondence Address | Brookvale 23 Stainburn Road Stainburn Workington Cumbria CA14 1SW |
Director Name | Mr Christopher John Burland |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Marketing Director |
Correspondence Address | Orchard House Thicket Road Houghton Huntingdon Cambridgeshire PE17 2BQ |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 1992) |
Role | Sales Director |
Correspondence Address | 11 The Mount Papcastle Cockermouth Cumbria CA13 0JY |
Director Name | Mr Frederick Pamenter |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 1475 Royal Oak Road Mississauga Ontario L5h 3r6 Canada |
Director Name | Mr John Durston |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chimes Chantry Frome Somerset BA11 3LQ |
Director Name | Mr Douglas Gilmour |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Grange Distington Workington Cumbria CA14 4PP |
Director Name | Mr Ronald Alexander Mitchell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Deputy Managing Director Production |
Correspondence Address | 6 Parkside Avenue Cockermouth Cumbria CA13 0DR |
Secretary Name | Alan Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(90 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Brookvale 23 Stainburn Road Stainburn Workington Cumbria CA14 1SW |
Director Name | Terence James Bloomfield |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Windaby Whyburn Lane Hucknall Nottingham NG15 6QN |
Director Name | George Richard Van Sant |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 April 1993) |
Role | Personnel Director |
Correspondence Address | Chapel Yard Blencarn Penrith Cumbria CA10 1TX |
Director Name | Leo Houle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Group Vice President |
Correspondence Address | 35 Rue De La Pompe Paris 75116 |
Director Name | Andrea Mattiussi |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 1994) |
Role | President And Chief Executive |
Correspondence Address | Via Broletto 30 Milan 20121 20121 |
Director Name | Sergio Marchionne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 March 2001) |
Role | Group Vice President And Chief |
Correspondence Address | Mugerenmatt 25 Cham Ch 6330 Switzerland |
Director Name | Massimo Grasselli |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 1994) |
Role | Group Vice President |
Correspondence Address | Via Compagnoni 42 Milan 20129 |
Secretary Name | Sergio Marchionne |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 March 2001) |
Role | Group Vice President And Chief |
Correspondence Address | Mugerenmatt 25 Cham Ch 6330 Switzerland |
Director Name | Alistair George St Clair Napier |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1996) |
Role | Senior Vic President |
Correspondence Address | 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Director Name | Mr David George Beeby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ghyll Gote Road Cockermouth Cumbria CA13 0NJ |
Director Name | Alan Sewell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | Brookvale 23 Stainburn Road Stainburn Workington Cumbria CA14 1SW |
Director Name | Gordon Ian Shade |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1997) |
Role | Controller Food Division |
Correspondence Address | 28 Julian Road Sneyd Park Bristol Avon BS9 1LB |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(99 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Fiona Maccoll |
---|---|
Status | Resigned |
Appointed | 08 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 26 April 2012(110 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(110 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 22 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(111 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Philip Gordon Bedford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2019) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(113 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500k at £1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 December 2024 (9 months from now) |
26 November 1985 | Delivered on: 4 December 1985 Persons entitled: Citibank Na Classification: Composite trust debenture Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to a secured credit facility agreement dated 29/8/85, an agreement dated 26/4/85 supplemental thereof, the indeminities & security dociements as defined in the debentureand all moneys due or to become due fromthe company to the chargee or any of thebanks or other companies named in the charge under the terms of or pursuant to the documents referred to above. Particulars: F/H land at moresby parks whitehaven, cumbria stocks shares & all other securities (see doc M188 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 November 1985 | Delivered on: 4 December 1985 Persons entitled: Citibank Na Classification: Confirmatory charge Secured details: All monies due or to become due from thecompany to the chargee under the terms of or persuant to a secured credit facility agreement.see doc for full details. Particulars: F/H land at moresby parks whitehaven, cumbria all buildings trade and other fixtures, fixed plant & machinery. Fully Satisfied |
30 August 1985 | Delivered on: 10 September 1985 Persons entitled: Citibank Na Classification: Composite trust debenture Secured details: All monies due or to become due from the company to the chargee as trustees pursuant to the trust agreement dated 30/8/85 and the security documents as defined therein. Particulars: F/H land at moreby industrial estate whitehaven cumbria. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
19 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
23 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
14 February 2019 | Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page) |
18 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
13 December 2018 | Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
29 October 2014 | Appointment of Philip Gordon Bedford as a director on 10 March 2014 (2 pages) |
29 October 2014 | Appointment of Philip Gordon Bedford as a director on 10 March 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
23 July 2013 | Appointment of James Clark Wilkie as a director (2 pages) |
23 July 2013 | Appointment of James Clark Wilkie as a director (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 August 2012 | Statement of company's objects (2 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
18 June 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
27 April 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
27 April 2012 | Appointment of Katherine Dean as a secretary (1 page) |
27 April 2012 | Appointment of Katherine Dean as a secretary (1 page) |
27 April 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
14 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
7 April 2010 | Appointment of Mr Roger Peter Dowding as a director (2 pages) |
7 April 2010 | Appointment of Mr Roger Peter Dowding as a director (2 pages) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
16 March 2010 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
16 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
17 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (14 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 December 2008 | Return made up to 06/12/08; no change of members (4 pages) |
10 December 2008 | Return made up to 06/12/08; no change of members (4 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
21 December 2007 | Return made up to 06/12/07; no change of members (7 pages) |
21 December 2007 | Return made up to 06/12/07; no change of members (7 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 December 2006 | Return made up to 06/12/06; full list of members (7 pages) |
10 December 2006 | Return made up to 06/12/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
30 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 06/12/01; full list of members (6 pages) |
28 November 2001 | Auditor's resignation (2 pages) |
28 November 2001 | Auditor's resignation (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
12 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
12 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
13 December 1999 | Return made up to 06/12/99; full list of members
|
13 December 1999 | Return made up to 06/12/99; full list of members
|
2 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
2 December 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
14 December 1998 | Return made up to 06/12/98; full list of members (5 pages) |
14 December 1998 | Return made up to 06/12/98; full list of members (5 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: avonbank clifton down bristol avon BS8 3HT (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: avonbank clifton down bristol avon BS8 3HT (1 page) |
17 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
17 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
28 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
28 November 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
13 December 1996 | Return made up to 06/12/96; full list of members (8 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
6 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
17 October 1995 | Director's particulars changed (4 pages) |
14 September 1995 | Secretary's particulars changed (4 pages) |
14 September 1995 | Secretary's particulars changed (4 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
22 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (166 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (9 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed\certificate issued on 29/04/94 (2 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
23 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
23 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
24 October 1990 | Full accounts made up to 31 December 1989 (19 pages) |
24 October 1990 | Full accounts made up to 31 December 1989 (19 pages) |
17 March 1989 | Company name changed\certificate issued on 17/03/89 (2 pages) |
17 March 1989 | Company name changed\certificate issued on 17/03/89 (2 pages) |
6 November 1987 | Full accounts made up to 31 December 1986 (20 pages) |
6 November 1987 | Full accounts made up to 31 December 1986 (20 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (20 pages) |
5 August 1986 | Full accounts made up to 31 December 1985 (20 pages) |
6 September 1985 | Articles of association (7 pages) |
6 September 1985 | Articles of association (7 pages) |
12 April 1972 | Memorandum and Articles of Association (17 pages) |
12 April 1972 | Memorandum and Articles of Association (17 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |