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
Nationality
British
Occupation
Governance Consultant

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Lawyer/Company Secretary

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Chief Legal Officer

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
Nationality
British
Occupation
Solicitor

Average house price in the postcode W4 1BX £1,257,000