Company NameRIO Tinto Finance & Exploration Plc
Company StatusDissolved
Company Number00541213
CategoryPublic Limited Company
Incorporation Date27 November 1954(69 years, 4 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Edward Murchison
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2008(53 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 25 May 2010)
RoleGeneral Manager Finance & Complianc
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(54 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 May 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameDr Michael Oates Harris
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressHolloway House
Great Coxwell
Faringdon
Oxfordshire
SN7 7LZ
Director NameMr David Wolstenholme
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address2 Priory Close
Church Crescent Finchley
London
N3 1BB
Director NameDouglas Carter Stainton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 March 1993)
RoleTaxation Manager
Correspondence Address23 Wellands Close
Wickham Bishops
Witham
Essex
CM8 3NE
Director NameDr Christopher John Morrissey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 1997)
RoleGeologist
Correspondence Address2 Codrington Place
Clifton
Bristol
Avon
BS8 3DE
Director NameMr Paul Jeffrey Lush
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSherwood Darnley Drive
Southborough
Tunbridge Wells
Kent
TN4 0TH
Director NameMr Thomas John Lighterness
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1993)
RoleTeasurer
Correspondence AddressWhistlers Green
Foxburrow Hill Bramley
Guildford
Surrey
GU5 0BU
Director NameMr Ashley Beverley Cyril De Silva
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 June 1993)
RoleChartered Accountant
Correspondence Address5 Lyndhurst Avenue
Sunbury On Thames
Middlesex
TW16 6QZ
Director NameJohn Collier
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 June 1997)
RoleHead Of Exploration
Correspondence Address5 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameMr Donald Charles Bailey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityZimbabwean
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 June 1993)
RoleMining Executive
Correspondence AddressFairbank 1 Northcote Park
Wrens Hill
Oxshott
Surrey
KT22 0HL
Secretary NameGlynne Christian Lloyd-Davis
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(38 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2007)
RoleHead Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameMr Michael John Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(39 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1997)
RoleGeologist
Correspondence Address89 Cumberland Road
Bristol
Avon
BS1 6UG
Director NameMr Stephen John Jopling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1993(39 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2005)
RoleMechanical Engineer
Correspondence AddressChurch Farm
1 Lower Seagry
Chippenham
Wiltshire
SN15 5EP
Director NameIan Clay Ratnage
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(39 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 25 April 2008)
RoleGroup Treasurer
Correspondence AddressFrieslawn House
Hodsoll Street
Wrotham
Kent
TN15 7LH
Director NameCharles Henry Huntley Lawton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(39 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 April 2008)
RoleSolicitor
Correspondence Address26 Abingdon Villas
London
W8 6BX
Director NameThomas Albanese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 1998)
RoleExploration Executive
Correspondence AddressMiddlehouse Hawkshill Place
Portsmouth Road
Esher
Surrey
KT10 9HY
Director NameClive Alfred Algar
Date of BirthMay 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 1996(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 1997)
RoleExternal Affairs Executive
Correspondence Address61 Perrymead Street
London
SW6 3SN
Director NameDr Geoffrey David Klingner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 1997(42 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2004)
RoleMining Executive
Correspondence Address28 Tregunter Road
London
SW10 9LQ
Secretary NameKeith Charles Bell
NationalityBritish
StatusResigned
Appointed31 January 1998(43 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed18 February 1998(43 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameJulian Richard Frank Bavin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(43 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 October 2009)
RoleExecutive
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEric John Finlayson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish/Australian
StatusResigned
Appointed16 February 2000(45 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2001)
RoleExploration Executive
Correspondence Address39 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameDr Stephen John Andrews
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2001(46 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2003)
RoleGeologist
Correspondence Address10 Elm Grove Road
Barnes
London
SW13 0BT
Director NameIan McMaster Ledlie
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2003(48 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 October 2009)
RoleGeologist
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameChristopher Michael Welson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(53 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleExploration Executive
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(54 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
24 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
5 January 2010Termination of appointment of Christopher Welson as a director (1 page)
5 January 2010Termination of appointment of Christopher Welson as a director (1 page)
23 December 2009Appointment of Mr Matthew John Whyte as a director (2 pages)
23 December 2009Appointment of Mr Roger Peter Dowding as a director (2 pages)
23 December 2009Termination of appointment of Julian Bavin as a director (1 page)
23 December 2009Appointment of Mr Roger Peter Dowding as a director (2 pages)
23 December 2009Termination of appointment of Julian Bavin as a director (1 page)
23 December 2009Termination of appointment of Ian Ledlie as a director (1 page)
23 December 2009Appointment of Mr Matthew John Whyte as a director (2 pages)
23 December 2009Termination of appointment of Ian Ledlie as a director (1 page)
15 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Welton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Welton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Mcmaster Ledlie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Michael Welton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Edward Murchison on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Mcmaster Ledlie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ian Mcmaster Ledlie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Julian Richard Frank Bavin on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
15 September 2009Director's change of particulars / ian ledlie / 31/08/2009 (1 page)
15 September 2009Director's Change of Particulars / ian ledlie / 31/08/2009 / HouseName/Number was: 4, now: 26; Street was: mt beacon place, now: boomerang road; Post Town was: bath, now: st lucia; Region was: , now: queensland; Post Code was: BA1 5SD, now: 4067; Country was: united kingdom, now: australia (1 page)
4 July 2009Full accounts made up to 31 December 2008 (10 pages)
4 July 2009Full accounts made up to 31 December 2008 (10 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
5 May 2009Director's Change of Particulars / ian ledlie / 17/04/2009 / HouseName/Number was: , now: 4; Street was: 14 gay street, now: mt beacon place; Region was: avon, now: ; Post Code was: BA1 2PH, now: BA1 5SD; Country was: , now: united kingdom (1 page)
5 May 2009Director's change of particulars / ian ledlie / 17/04/2009 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
24 June 2008Return made up to 06/06/08; full list of members (4 pages)
24 June 2008Return made up to 06/06/08; full list of members (4 pages)
16 June 2008Appointment terminated director ian ratnage (1 page)
16 June 2008Director appointed mark edward murchison (1 page)
16 June 2008Appointment terminated director charles lawton (1 page)
16 June 2008Appointment Terminated Director ian ratnage (1 page)
16 June 2008Director appointed mark edward murchison (1 page)
16 June 2008Director appointed christopher michael welton (1 page)
16 June 2008Director appointed christopher michael welton (1 page)
16 June 2008Appointment Terminated Director charles lawton (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
2 August 2007Full accounts made up to 31 December 2006 (12 pages)
2 August 2007Full accounts made up to 31 December 2006 (12 pages)
21 June 2007Return made up to 06/06/07; full list of members (3 pages)
21 June 2007Return made up to 06/06/07; full list of members (3 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (14 pages)
31 July 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2006Return made up to 06/06/06; full list of members (9 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 September 2005Return made up to 06/06/05; full list of members (9 pages)
9 August 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Full accounts made up to 31 December 2004 (13 pages)
6 August 2004Return made up to 06/06/04; full list of members (10 pages)
6 August 2004Return made up to 06/06/04; full list of members (10 pages)
29 July 2004Director resigned (1 page)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
4 September 2003Full accounts made up to 31 December 2002 (14 pages)
4 September 2003Full accounts made up to 31 December 2002 (14 pages)
18 July 2003Return made up to 06/06/03; full list of members (9 pages)
18 July 2003Return made up to 06/06/03; full list of members (9 pages)
5 March 2003Director resigned (1 page)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Director resigned (1 page)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
24 July 2002Return made up to 06/06/02; full list of members (10 pages)
24 July 2002Return made up to 06/06/02; full list of members (10 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(8 pages)
4 July 2001Return made up to 06/06/01; full list of members (8 pages)
25 June 2001Full accounts made up to 31 December 2000 (13 pages)
25 June 2001Full accounts made up to 31 December 2000 (13 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
13 July 2000Full accounts made up to 31 December 1999 (14 pages)
13 July 2000Full accounts made up to 31 December 1999 (14 pages)
11 July 2000Return made up to 06/06/00; full list of members (8 pages)
11 July 2000Return made up to 06/06/00; full list of members (8 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
26 July 1999Full accounts made up to 31 December 1998 (14 pages)
26 July 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 06/06/99; full list of members (9 pages)
14 June 1999Return made up to 06/06/99; full list of members (9 pages)
4 August 1998Full accounts made up to 31 December 1997 (17 pages)
4 August 1998Full accounts made up to 31 December 1997 (17 pages)
16 July 1998Return made up to 06/06/98; full list of members (9 pages)
16 July 1998Return made up to 06/06/98; full list of members (9 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
9 July 1997Return made up to 06/06/97; full list of members (11 pages)
9 July 1997Return made up to 06/06/97; full list of members (11 pages)
20 March 1997Full accounts made up to 31 December 1996 (17 pages)
20 March 1997Full accounts made up to 31 December 1996 (17 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
25 June 1996Return made up to 06/06/96; full list of members (12 pages)
25 June 1996Return made up to 06/06/96; full list of members (12 pages)
19 April 1996Full accounts made up to 31 December 1995 (17 pages)
19 April 1996Full accounts made up to 31 December 1995 (17 pages)
7 March 1996New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
25 July 1995Director's particulars changed (4 pages)
19 June 1995Return made up to 06/06/95; full list of members (20 pages)
19 June 1995Return made up to 06/06/95; full list of members (10 pages)
6 June 1995Full accounts made up to 31 December 1994 (17 pages)
6 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (249 pages)