Eleanor Bronwen EVANS
Total number of appointments 66, 13 active appointments
EGRC LIMITED
- Correspondence address
- 1 Speldhurst Road, London, England, W4 1BX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 2 October 2018
Average house price in the postcode W4 1BX £1,257,000
RIO TINTO VOSTOK LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 20 August 2013
- Resigned on
- 19 August 2016
RIO TINTO CHARTERS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 31 May 2014
Average house price in the postcode W2 6LG £68,535,000
CNA UK LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO FH LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
AMEC DESIGN & PROJECT SERVICES LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC CANADA FINANCE LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
COBHAM AEROSPACE AND SECURITY LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 27 November 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
MULTIPHASE PUMPING SYSTEMS LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
ML AIRCRAFT SERVICES LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
STRATEGIC TANKER SERVICES LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
AIR PRECISION LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role ACTIVE
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
RIO TINTO MEDICAL PLAN TRUSTEES LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 9 January 2014
- Resigned on
- 19 August 2016
RIO TINTO IRON ORE TRADING CHINA LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 15 August 2013
- Resigned on
- 28 January 2014
Average house price in the postcode W2 6LG £68,535,000
THOS W WARD LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 19 August 2016
RIO TINTO NOMINEES LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO BRAZILIAN INVESTMENTS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RTLDS UK LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO SHIPPING LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 31 May 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO PENSION INVESTMENTS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO BRAZILIAN HOLDINGS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 2 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO WESTERN HOLDINGS LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 2 July 2013
- Resigned on
- 19 August 2016
RTA HOLDCO 4 LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RTA HOLDCO 2 LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO INVESTMENTS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO ALUMINIUM HOLDINGS (UK) LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
ALCAN ALUMINA HOLDINGS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO SOUTH EAST ASIA LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO SIMFER UK LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO SULAWESI HOLDINGS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 15 September 2014
Average house price in the postcode W2 6LG £68,535,000
RTA HOLDCO 8 LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
LA GRANJA UK HOLDINGS LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO LONDON LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO METALS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO INTERNATIONAL HOLDINGS LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO FINANCE (USA) PLC
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RTA HOLDCO 7 LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RTA HOLDCO 1 LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, United Kingdom, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO OVERSEAS HOLDINGS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO MINERALS DEVELOPMENT LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO INDONESIAN HOLDINGS LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO FINANCE PLC
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO EUROPEAN HOLDINGS LIMITED
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
RIO TINTO ENERGY LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO BAHIA HOLDINGS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
RIO TINTO AUSTRALIAN HOLDINGS LIMITED
- Correspondence address
- 2 Eastbourne Terrace, London, W2 6LG
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 5 March 2014
Average house price in the postcode W2 6LG £68,535,000
CNUC(UK) MINING CO. LTD
- Correspondence address
- 6 St James's Square, London, United Kingdom, SW1Y 4AD
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 1 July 2013
- Resigned on
- 19 August 2016
AMEC CAPITAL PROJECTS LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC CIVIL ENGINEERING LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC FACILITIES LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC CANADA LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC BRAVO LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
WOOD UK LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC SERVICES LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC (AGL) LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
AMEC (BCS) LIMITED
- Correspondence address
- Building 02 Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 31 March 2011
- Resigned on
- 31 December 2011
FLIGHT REFUELLING TARGETS LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
COBHAM QUEST TRUSTEE LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
SLINGSBY AMPHIBIOUS HOVERCRAFT LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 22 June 2009
Average house price in the postcode W4 1BX £1,257,000
W.E.S. INVESTMENTS LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
W.E.S. (MANUFACTURING) LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
STRABOR INVESTMENTS LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
STRABOR (AIRCRAFT) LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
MANLOCK INVESTMENTS LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 30 September 2008
- Resigned on
- 30 January 2009
Average house price in the postcode W4 1BX £1,257,000
BOC PENSION SCHEME TRUSTEES LIMITED
- Correspondence address
- 1 Speldhurst Road, London, W4 1BX
- Role RESIGNED
- director
- Date of birth
- June 1966
- Appointed on
- 24 September 2001
- Resigned on
- 2 November 2001
Average house price in the postcode W4 1BX £1,257,000