Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director Name | Mr Paul Emmanuel Kahn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | James Duncan Morgan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1993) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Parkwood House Argos Hill Mayfield East Sussex TN20 6NS |
Director Name | Keith Nicholas Henry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Waverley 22 Green Lane Cobham Surrey KT11 2NN |
Director Name | Stephen Andrew Brighty |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1994) |
Role | Regional Manager |
Correspondence Address | Hillcrest House Heath Lane Camberley Surrey GU15 1EH |
Director Name | Klaus Jurgen Hartel |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1993) |
Role | Assistant Division Manager |
Correspondence Address | 19 Morningfield Road Aberdeen Ab2 4 |
Director Name | David Addison Milne Dunbar |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 7 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Secretary Name | Mr Jackie Roy Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 4524 Amesbury Dallas Texas Foreign |
Director Name | Ross Mark McCurley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1994(9 years after company formation) |
Appointment Duration | 4 years (resigned 27 January 1998) |
Role | Uk Area Manager |
Correspondence Address | Woodlands Fairmile Park Road Cobham Surrey KT11 2PG |
Director Name | Robert Charles Muchmore |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1996) |
Role | Financial Manager |
Correspondence Address | 21 Kenilworth Court Lower Richmond Road Putney London SW15 1EW |
Secretary Name | Margaret Estelle Carriere |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | 7 Seaton Close London SW15 3TJ |
Director Name | Mr Alan Douglas Horden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wildecroft Rectory Lane Buckland Betchworth Surrey RH3 7BN |
Director Name | Ashok Kumar Bakshi |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 32 Harley House Marylebone Road London NW1 5HF |
Secretary Name | Peter Wilbert Arbour |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2002) |
Role | General Counsel |
Correspondence Address | 15105 Tahoe Avenue Houston Texas 77040 |
Director Name | Edgar Jairo Ortiz Perdomo |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Columbian |
Status | Resigned |
Appointed | 09 March 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2002) |
Role | Executive |
Correspondence Address | 938 Ivy Parkway Houston Texas 77077 Harris County Usa Foreign |
Secretary Name | Richard Clark Vint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 155 North Deeside Road Bieldside Aberdeen Aberdeenshire AB15 9EA Scotland |
Secretary Name | Judith Robertson Tocher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Blacktop House Blacktop Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Mr John James Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(16 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 02 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dalehurst Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | James Howard Miller |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2001(16 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 02 July 2001) |
Role | Sr Vp Shared Services |
Correspondence Address | The Cedar House High Street, Ripley Woking Surrey GU23 6AE |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Neil Ellis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakside House 19 Iris Road Bisley Woking Surrey GU24 9HG |
Director Name | Iain Kenneth Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2005) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Martin Nelhams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Martin Nelhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Jane Elizabeth McCallum |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(20 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Erik Francis Layzell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2008) |
Role | Accounting Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Stephen George Lloyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Siva Nadesan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 02 January 2020(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Jonathan Barrie |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 08 March 2021(36 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Website | kbr.com |
---|---|
Telephone | 0x51af6045c |
Telephone region | Unknown |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
407.6k at £1 | Kellogg Brown & Root Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,715,000 |
Current Liabilities | £97,302,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
15 May 2009 | Delivered on: 21 May 2009 Satisfied on: 25 July 2011 Persons entitled: Aspire Defence Limited Classification: Collateral security agreement Secured details: All monies due or to become due from a kbr company to the chargee or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right, title benefit and interest in and to the collateral account and the deposit moneys see image for full details. Fully Satisfied |
---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (89 pages) |
14 March 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 January 2023 | Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages) |
10 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page) |
24 October 2022 | Appointment of Mr. Paul Emmanuel Kahn as a director on 19 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
7 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages) |
13 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Adam Miles Kramer as a secretary on 8 March 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
25 March 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
19 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
19 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (75 pages) |
3 December 2020 | Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages) |
14 August 2020 | Appointment of Mr. Andrew Jonathan Barrie as a director on 31 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
21 April 2020 | Appointment of Mr. Stuart John Baxter Bradie as a director on 20 April 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page) |
9 January 2020 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages) |
10 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (68 pages) |
10 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
10 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (57 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (57 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 April 2016 | Termination of appointment of Siva Nadesan as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Siva Nadesan as a director on 8 April 2016 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
29 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
29 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
29 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
18 March 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
20 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
2 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
2 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 February 2014 | Annual return made up to 20 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 Statement of capital on 2014-02-25
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
14 May 2013 | Appointment of Mr Siva Nadesan as a director (3 pages) |
14 May 2013 | Appointment of Mr Siva Nadesan as a director (3 pages) |
14 May 2013 | Termination of appointment of Colin Such as a director (2 pages) |
14 May 2013 | Termination of appointment of Colin Such as a director (2 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (15 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (15 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
17 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (15 pages) |
17 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (15 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 July 2011 | Memorandum and Articles of Association (11 pages) |
1 July 2011 | Memorandum and Articles of Association (11 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 2 April 2011
|
12 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
12 May 2011 | Appointment of Mr Colin Such as a director (3 pages) |
12 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
12 May 2011 | Appointment of Mr Colin Such as a director (3 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
17 March 2011 | Annual return made up to 20 February 2011 (15 pages) |
17 March 2011 | Annual return made up to 20 February 2011 (15 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (12 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (12 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (6 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (6 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
22 December 2005 | New director appointed (4 pages) |
22 December 2005 | New director appointed (4 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
17 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (6 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
26 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (3 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
1 November 2002 | Company name changed halliburton holdings LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed halliburton holdings LIMITED\certificate issued on 01/11/02 (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
28 June 2001 | Full accounts made up to 31 December 1999 (15 pages) |
28 June 2001 | Full accounts made up to 31 December 1999 (15 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
26 February 2001 | Statement of affairs (8 pages) |
26 February 2001 | Ad 02/10/00--------- £ si 50000@1=50000 £ ic 357529/407529 (2 pages) |
26 February 2001 | Ad 02/10/00--------- £ si 50000@1=50000 £ ic 357529/407529 (2 pages) |
26 February 2001 | Statement of affairs (8 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
8 May 2000 | Full group accounts made up to 31 December 1998 (29 pages) |
8 May 2000 | Full group accounts made up to 31 December 1998 (29 pages) |
14 March 2000 | Return made up to 20/02/00; full list of members (11 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 20/02/00; full list of members (11 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 April 1999 | Secretary's particulars changed (1 page) |
3 April 1999 | Secretary's particulars changed (1 page) |
14 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
14 March 1999 | Return made up to 20/02/99; no change of members (6 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (30 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (30 pages) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
29 December 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
29 December 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
13 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
19 August 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
19 August 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Return made up to 20/02/96; no change of members
|
1 March 1996 | Return made up to 20/02/96; no change of members
|
8 November 1995 | Director's particulars changed (2 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
12 October 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
12 October 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
16 March 1995 | Return made up to 20/02/95; no change of members
|
16 March 1995 | Return made up to 20/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
14 November 1994 | Resolutions
|
14 November 1994 | Resolutions
|
14 November 1994 | Memorandum and Articles of Association (10 pages) |
14 November 1994 | Memorandum and Articles of Association (10 pages) |
25 September 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
25 September 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
13 March 1992 | Full group accounts made up to 31 December 1990 (30 pages) |
13 March 1992 | Full group accounts made up to 31 December 1990 (30 pages) |
16 January 1990 | Full accounts made up to 31 December 1988 (24 pages) |
16 January 1990 | Full accounts made up to 31 December 1988 (24 pages) |
4 January 1988 | Full group accounts made up to 31 December 1986 (25 pages) |
4 January 1988 | Full group accounts made up to 31 December 1986 (25 pages) |
5 December 1986 | Full accounts made up to 31 December 1985 (23 pages) |
5 December 1986 | Full accounts made up to 31 December 1985 (23 pages) |
11 December 1984 | Certificate of incorporation (1 page) |
11 December 1984 | Incorporation (25 pages) |
11 December 1984 | Incorporation (25 pages) |
11 December 1984 | Certificate of incorporation (1 page) |