Company NameKellogg Brown & Root (U.K.) Limited
Company StatusActive
Company Number02021947
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Edward Lewis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(26 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleQhse Director
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Martin Simmonite
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(29 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Jalal Jay Ibrahim
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2016(29 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(33 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Christopher Jeffs
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Paul Emmanuel Kahn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMrs Sonia Galindo
StatusCurrent
Appointed28 January 2023(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr John Paul Baillie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(37 years, 10 months after company formation)
Appointment Duration3 weeks
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Robert Stuart Hart
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1993)
RoleBusiness Executive
Correspondence Address11255 Kirkland Way
Kirkland
Washington
Foreign
Director NameMr Carl Dukate
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1993)
RoleManager
Correspondence Address1 Elm Tree Road
London
NW8 9JY
Secretary NameClifford Albert Masters
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address144 Peperharow Road
Godalming
Surrey
GU7 2PW
Director NameEdward Joseph Cooney
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1993(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 1994)
RoleLawyer
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Secretary NameEdward Joseph Cooney
NationalityAmerican
StatusResigned
Appointed01 September 1993(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 1994)
RoleLawyer
Correspondence Address1 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameMargaret Estelle Carriere
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1994(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleAttorney
Correspondence Address7 Seaton Close
London
SW15 3TJ
Secretary NameMargaret Estelle Carriere
NationalityAmerican
StatusResigned
Appointed15 June 1994(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1998)
RoleAttorney
Correspondence Address7 Seaton Close
London
SW15 3TJ
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 August 2001)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard Peter Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2002)
RoleCompany Director
Correspondence AddressSt Catherines House
5 Nuthatch Close Ewshot
Farnham
Surrey
GU10 5TJ
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameArthur Barker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2000)
RoleEngineering Director
Correspondence Address11 Fullmer Way
Woodham
Addlestone
Surrey
KT15 3TL
Director NameThomas William Amerigo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2000)
RoleManager
Correspondence Address149 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8RZ
Secretary NameRichard Clark Vint
NationalityBritish
StatusResigned
Appointed29 October 1998(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1999)
RoleAttorney
Correspondence Address155 North Deeside Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9EA
Scotland
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed15 October 1999(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr John James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDalehurst Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
Director NameMr Andrew Neil Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakside House 19 Iris Road
Bisley
Woking
Surrey
GU24 9HG
Director NameJohn Llyr Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2005)
RoleGeneral Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ronald Gordon Beveridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
NationalityBritish
StatusResigned
Appointed30 November 2004(18 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(18 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 October 2005)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameGordon Bryden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr James Arthur Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameDaniel Frank Grand
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 April 2010)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameAlbert William Allan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2012)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMullion Cottage East Street
Rusper
Horsham
West Sussex
RH12 4RH
Director NameMr Neil Patrick Hegarty
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(25 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 January 2013)
RoleQhse Director
Country of ResidenceEngland & Wales
Correspondence AddressKellogg Tower Greenford Road
Greenford
Middlesex
UB6 0JA
Director NameMr Jan Egil Braendeland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2015(29 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(33 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Adam Miles Kramer
StatusResigned
Appointed08 March 2021(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2023)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ahmed Al-Dadah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2023(37 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 March 2024)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL

Contact

Websitekbr.com

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Kellogg Brown & Root Holdings (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£159,788,817
Net Worth-£554,540,611
Cash£27,627,294
Current Liabilities£331,048,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

15 January 2024Full accounts made up to 31 December 2022 (31 pages)
13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
31 July 2023Termination of appointment of James Edward Lewis as a director on 28 July 2023 (1 page)
20 July 2023Appointment of Mr. Ahmed Al-Dadah as a director on 19 July 2023 (2 pages)
20 July 2023Termination of appointment of Martin Simmonite as a director on 12 June 2023 (1 page)
30 January 2023Appointment of Mrs Sonia Galindo as a secretary on 28 January 2023 (2 pages)
9 January 2023Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023 (1 page)
8 January 2023Full accounts made up to 31 December 2021 (32 pages)
4 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
25 October 2022Appointment of Mr. Paul Emmanuel Kahn as a director on 24 October 2022 (2 pages)
24 October 2022Termination of appointment of Richard Francis Sullivan as a director on 20 October 2022 (1 page)
24 October 2022Appointment of Mr. Christopher Jeffs as a director on 24 October 2022 (2 pages)
13 October 2022Termination of appointment of Andrew Jonathan Barrie as a director on 30 September 2022 (1 page)
16 December 2021Full accounts made up to 31 December 2020 (28 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
28 April 2021Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page)
13 April 2021Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages)
16 February 2021Full accounts made up to 31 December 2019 (26 pages)
16 December 2020Termination of appointment of Jan Egil Braendeland as a director on 16 December 2020 (1 page)
3 December 2020Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
24 August 2020Appointment of Mr. Andrew Jonathan Barrie as a director on 12 August 2020 (2 pages)
19 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
21 May 2020Termination of appointment of Farhan Mujib as a director on 7 May 2020 (1 page)
28 April 2020Director's details changed for Mr. Stuart John Baxter Braide on 21 April 2020 (2 pages)
22 April 2020Appointment of Mr. Stuart John Baxter Braide as a director on 21 April 2020 (2 pages)
13 January 2020Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page)
8 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
8 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
26 November 2019Full accounts made up to 31 December 2018 (24 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 31 December 2017 (22 pages)
7 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
30 March 2017Termination of appointment of Andrew Robert Douglas Pringle as a director on 14 September 2016 (1 page)
30 March 2017Termination of appointment of Andrew Robert Douglas Pringle as a director on 14 September 2016 (1 page)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
6 April 2016Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 pages)
30 November 2015Full accounts made up to 31 December 2014 (24 pages)
30 November 2015Full accounts made up to 31 December 2014 (24 pages)
13 November 2015Termination of appointment of Clare Elizabeth Kinahan as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Clare Elizabeth Kinahan as a director on 13 November 2015 (1 page)
3 November 2015Appointment of Mr Jan Egil Braendeland as a director on 3 November 2015 (2 pages)
3 November 2015Appointment of Mr Jan Egil Braendeland as a director on 3 November 2015 (2 pages)
3 November 2015Appointment of Mr Jan Egil Braendeland as a director on 3 November 2015 (2 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(12 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(12 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(12 pages)
5 October 2015Register 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)
5 October 2015Register 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)
24 August 2015Appointment of Mr Martin Simmonite as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Martin Simmonite as a director on 24 August 2015 (2 pages)
16 July 2015Termination of appointment of Alan Lindsay Woodhead as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Alan Lindsay Woodhead as a director on 16 July 2015 (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(11 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(11 pages)
7 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(11 pages)
6 November 2014Director's details changed for Dr. Alan Lindsay Woodhead on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Clare Elizabeth Kinahan on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Mr James Barrett on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Mr James Barrett on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Clare Elizabeth Kinahan on 31 October 2014 (2 pages)
6 November 2014Director's details changed for Dr. Alan Lindsay Woodhead on 31 October 2014 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (24 pages)
8 July 2014Full accounts made up to 31 December 2013 (24 pages)
11 April 2014Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages)
11 April 2014Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(20 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(20 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(20 pages)
19 August 2013Full accounts made up to 31 December 2012 (23 pages)
19 August 2013Full accounts made up to 31 December 2012 (23 pages)
14 May 2013Appointment of Richard Francis Sullivan as a director (3 pages)
14 May 2013Appointment of Richard Francis Sullivan as a director (3 pages)
14 May 2013Termination of appointment of Colin Such as a director (2 pages)
14 May 2013Termination of appointment of Colin Such as a director (2 pages)
31 January 2013Appointment of James Edward Lewis as a director (3 pages)
31 January 2013Termination of appointment of Neil Hegarty as a director (2 pages)
31 January 2013Appointment of James Edward Lewis as a director (3 pages)
31 January 2013Termination of appointment of Neil Hegarty as a director (2 pages)
9 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (20 pages)
9 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (20 pages)
9 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (20 pages)
10 October 2012Appointment of Mr Farhan Mujib as a director (3 pages)
10 October 2012Appointment of Mr Farhan Mujib as a director (3 pages)
27 September 2012Termination of appointment of Albert Allan as a director (2 pages)
27 September 2012Termination of appointment of Albert Allan as a director (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (21 pages)
8 August 2012Full accounts made up to 31 December 2011 (21 pages)
13 February 2012Termination of appointment of James Lewis as a director (2 pages)
13 February 2012Appointment of Mr Neil Patrick Hegarty as a director (3 pages)
13 February 2012Appointment of Mr Neil Patrick Hegarty as a director (3 pages)
13 February 2012Termination of appointment of James Lewis as a director (2 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (20 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (20 pages)
9 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (20 pages)
22 September 2011Full accounts made up to 31 December 2010 (21 pages)
22 September 2011Full accounts made up to 31 December 2010 (21 pages)
12 May 2011Appointment of Mr Colin Such as a director (3 pages)
12 May 2011Termination of appointment of Stephen Lloyd as a director (2 pages)
12 May 2011Termination of appointment of Stephen Lloyd as a director (2 pages)
12 May 2011Appointment of Mr Colin Such as a director (3 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (17 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (17 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (17 pages)
15 July 2010Full accounts made up to 31 December 2009 (21 pages)
15 July 2010Full accounts made up to 31 December 2009 (21 pages)
15 June 2010Termination of appointment of Daniel Grand as a director (2 pages)
15 June 2010Termination of appointment of Daniel Grand as a director (2 pages)
6 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (18 pages)
6 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (18 pages)
6 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
28 November 2008Full accounts made up to 31 December 2007 (19 pages)
28 November 2008Full accounts made up to 31 December 2007 (19 pages)
7 November 2008Return made up to 02/10/08; full list of members (11 pages)
7 November 2008Return made up to 02/10/08; full list of members (11 pages)
1 May 2008Director appointed james edward lewis (2 pages)
1 May 2008Director appointed james edward lewis (2 pages)
28 April 2008Director appointed daniel frank grand (2 pages)
28 April 2008Director appointed daniel frank grand (2 pages)
23 April 2008Appointment terminated director william hobden (1 page)
23 April 2008Appointment terminated director gordon bryden (1 page)
23 April 2008Director appointed albert allan (2 pages)
23 April 2008Appointment terminated director william hobden (1 page)
23 April 2008Director appointed albert allan (2 pages)
23 April 2008Director appointed major general andrew robert douglas pringle (2 pages)
23 April 2008Director appointed major general andrew robert douglas pringle (2 pages)
23 April 2008Appointment terminated director gordon bryden (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 November 2007Full accounts made up to 31 December 2006 (19 pages)
20 October 2007Return made up to 02/10/07; full list of members (8 pages)
20 October 2007Return made up to 02/10/07; full list of members (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 October 2006Return made up to 02/10/06; full list of members (8 pages)
13 October 2006Return made up to 02/10/06; full list of members (8 pages)
17 July 2006Full accounts made up to 31 December 2005 (18 pages)
17 July 2006Full accounts made up to 31 December 2005 (18 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
22 December 2005New director appointed (4 pages)
22 December 2005New director appointed (4 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
12 October 2005Return made up to 02/10/05; full list of members (9 pages)
12 October 2005Return made up to 02/10/05; full list of members (9 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Return made up to 02/10/04; full list of members (8 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Return made up to 02/10/04; full list of members (8 pages)
1 October 2004Full accounts made up to 31 December 2003 (16 pages)
1 October 2004Full accounts made up to 31 December 2003 (16 pages)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
20 October 2003Return made up to 02/10/03; full list of members (9 pages)
20 October 2003Return made up to 02/10/03; full list of members (9 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
1 November 2002Company name changed halliburton (U.K.) LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed halliburton (U.K.) LIMITED\certificate issued on 01/11/02 (2 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
14 October 2002Return made up to 02/10/02; full list of members (8 pages)
14 October 2002Return made up to 02/10/02; full list of members (8 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (14 pages)
26 July 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
15 October 2001Return made up to 02/10/01; full list of members (8 pages)
15 October 2001Return made up to 02/10/01; full list of members (8 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Return made up to 02/10/00; full list of members (9 pages)
27 October 2000Return made up to 02/10/00; full list of members (9 pages)
27 October 2000Director's particulars changed (1 page)
27 October 2000Director's particulars changed (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
8 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/99
(1 page)
8 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/10/99
(1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
18 October 1999Return made up to 02/10/99; full list of members (22 pages)
18 October 1999Return made up to 02/10/99; full list of members (22 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
3 April 1999Director's particulars changed (1 page)
3 April 1999Director's particulars changed (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 May 1998Memorandum and Articles of Association (15 pages)
20 May 1998Memorandum and Articles of Association (15 pages)
18 May 1998Company name changed sierra geophysics (uk) LIMITED\certificate issued on 19/05/98 (3 pages)
18 May 1998Company name changed sierra geophysics (uk) LIMITED\certificate issued on 19/05/98 (3 pages)
17 October 1997Return made up to 02/10/97; no change of members (4 pages)
17 October 1997Return made up to 02/10/97; no change of members (4 pages)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page)
18 April 1997Registered office changed on 18/04/97 from: 150 the broadway wimbledon SW19 1RX (1 page)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
28 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
12 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
8 October 1986Company name changed tyrolese (62) LIMITED\certificate issued on 08/10/86 (3 pages)
8 October 1986Company name changed tyrolese (62) LIMITED\certificate issued on 08/10/86 (3 pages)
1 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 October 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 May 1986Certificate of incorporation (1 page)
21 May 1986Incorporation (21 pages)
21 May 1986Incorporation (21 pages)
21 May 1986Certificate of incorporation (1 page)