Company NameKellogg Brown & Root Dh Limited
Company StatusDissolved
Company Number02150676
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart John Baxter Bradie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2020(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Andrew Jonathan Barrie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2020(33 years after company formation)
Appointment Duration1 year, 7 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr Adam Miles Kramer
StatusClosed
Appointed08 March 2021(33 years, 7 months after company formation)
Appointment Duration1 year (closed 22 March 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameLeslie George Moller
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chester Court
Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMr Robert Alexander Parker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2002)
RoleCompany Director
Correspondence Address70 Paxton Road
Chiswick
London
W4 2QX
Secretary NameMr Jacques Georges Fernand Tostee
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence Address11 Girdwood Road
London
SW18 5QR
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(7 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2004)
RoleChartered Accountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameClinton Ewing Ables
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 1999)
RoleLawyer
Correspondence Address51122 Summit Hill Drive
Dallas
Texas
United States
Director NameJohn Kennedy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1996(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2002)
RoleExecutive Vice President
Correspondence AddressFarlands
Nightingale Lane
Chalfont St Giles
Buckinghamshire
HP8 4SQ
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
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
Appointed17 May 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Neil Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakside House 19 Iris Road
Bisley
Woking
Surrey
GU24 9HG
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2005)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(17 years, 4 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
Secretary NameMr Martin Nelhams
NationalityBritish
StatusResigned
Appointed30 November 2004(17 years, 4 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 NameJane Elizabeth McCallum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2007)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameErik Francis Layzell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2008)
RoleAccounting Manager
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(20 years, 6 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 NameMr Stephen George Lloyd
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Colin Such
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 May 2013)
RoleDirector Accounting
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameSilva Nadesan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF

Contact

Websitehalliburton.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

33.2m at £1Kellogg Brown & Root London LTD
100.00%
Deferred
456 at £1Kellogg Brown & Root London LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£367,908,807
Cash£27,180,339
Current Liabilities£63,858

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved following liquidation (1 page)
22 December 2021Return of final meeting in a members' voluntary winding up (12 pages)
15 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)
8 January 2021Register inspection address has been changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (2 pages)
8 January 2021Register(s) moved to registered inspection location Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (2 pages)
4 January 2021Appointment of a voluntary liquidator (3 pages)
4 January 2021Declaration of solvency (6 pages)
4 January 2021Registered office address changed from Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to 1 More London Place London SE1 2AF on 4 January 2021 (2 pages)
4 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
(1 page)
3 December 2020Director's details changed for Mr. Andrew Jonathan Barrie on 5 November 2020 (2 pages)
6 October 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 22/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2020Statement of capital on 6 October 2020
  • GBP 2
(5 pages)
6 October 2020Solvency Statement dated 22/09/20 (1 page)
6 October 2020Statement by Directors (1 page)
25 August 2020Appointment of Mr. Andrew Jonathan Barrie as a director on 5 August 2020 (2 pages)
24 August 2020Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page)
21 April 2020Appointment of Mr. Stuart John Baxter Bradie 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)
9 January 2020Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page)
9 January 2020Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages)
25 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (70 pages)
25 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
25 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (62 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
6 September 2018Registered office address changed from Brown & Root Hill Park Court, Springfield Drive, Leatherhead Surrey KT22 7NL to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL on 6 September 2018 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (62 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (63 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 April 2016Termination of appointment of Silva Nadesan as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Silva Nadesan as a director on 8 April 2016 (1 page)
10 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
10 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
10 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
10 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 33,191,897
(8 pages)
13 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)
13 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)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 33,191,897
(8 pages)
13 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 33,191,897
(8 pages)
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 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)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Annual return made up to 4 October 2014
Statement of capital on 2014-11-20
  • GBP 33,191,897
(13 pages)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Annual return made up to 4 October 2014
Statement of capital on 2014-11-20
  • GBP 33,191,897
(13 pages)
20 November 2014Annual return made up to 4 October 2014
Statement of capital on 2014-11-20
  • GBP 33,191,897
(13 pages)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages)
2 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (43 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
2 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
2 December 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
10 October 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 33,191,897
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 33,191,897
(15 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 33,191,897
(15 pages)
10 October 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 33,191,897
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 33,191,897
(15 pages)
10 October 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 33,191,897
(4 pages)
13 September 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
13 September 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
30 August 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
30 August 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
30 August 2013Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
30 August 2013Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page)
14 May 2013Termination of appointment of Colin Such as a director (2 pages)
14 May 2013Appointment of Silva Nadesan as a director (3 pages)
14 May 2013Termination of appointment of Colin Such as a director (2 pages)
14 May 2013Appointment of Silva Nadesan as a director (3 pages)
9 November 2012Annual return made up to 4 October 2012 (15 pages)
9 November 2012Annual return made up to 4 October 2012 (15 pages)
9 November 2012Annual return made up to 4 October 2012 (15 pages)
8 August 2012Full accounts made up to 30 November 2011 (17 pages)
8 August 2012Full accounts made up to 30 November 2011 (17 pages)
13 December 2011Annual return made up to 4 October 2011. List of shareholders has changed (15 pages)
13 December 2011Annual return made up to 4 October 2011. List of shareholders has changed (15 pages)
13 December 2011Annual return made up to 4 October 2011. List of shareholders has changed (15 pages)
15 July 2011Full accounts made up to 30 November 2010 (14 pages)
15 July 2011Full accounts made up to 30 November 2010 (14 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 2011Appointment of Mr Colin Such as a director (3 pages)
12 May 2011Termination of appointment of Stephen Lloyd as a director (2 pages)
21 April 2011Memorandum and Articles of Association (4 pages)
21 April 2011Memorandum and Articles of Association (4 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
14 April 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Full accounts made up to 31 December 2009 (15 pages)
4 February 2010Appointment of Stephen George Lloyd as a director (3 pages)
4 February 2010Appointment of Stephen George Lloyd as a director (3 pages)
6 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
6 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
6 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 November 2008Return made up to 04/10/08; full list of members (7 pages)
7 November 2008Return made up to 04/10/08; full list of members (7 pages)
12 September 2008Full accounts made up to 31 December 2007 (14 pages)
12 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
20 October 2007Return made up to 04/10/07; full list of members (5 pages)
20 October 2007Return made up to 04/10/07; full list of members (5 pages)
4 September 2007Full accounts made up to 31 December 2006 (14 pages)
4 September 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
13 October 2006Return made up to 04/10/06; full list of members (6 pages)
13 October 2006Return made up to 04/10/06; full list of members (6 pages)
2 June 2006Full accounts made up to 31 December 2005 (14 pages)
2 June 2006Full accounts made up to 31 December 2005 (14 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)
12 October 2005Return made up to 04/10/05; full list of members (6 pages)
12 October 2005Return made up to 04/10/05; full list of members (6 pages)
15 June 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2005Full accounts made up to 31 December 2004 (13 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
22 December 2004Secretary resigned;director resigned (1 page)
22 December 2004Secretary resigned;director resigned (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new 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 2004Return made up to 04/10/04; full list of members (6 pages)
15 October 2004Return made up to 04/10/04; full list of members (6 pages)
1 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 October 2004Full accounts made up to 31 December 2003 (14 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 2004Secretary's particulars changed;director'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)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
20 October 2003Return made up to 04/10/03; full list of members (6 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 October 2003Full accounts made up to 31 December 2002 (16 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
1 November 2002Company name changed halliburton dh LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed halliburton dh LIMITED\certificate issued on 01/11/02 (2 pages)
14 October 2002Return made up to 04/10/02; full list of members (6 pages)
14 October 2002Return made up to 04/10/02; full list of members (6 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (16 pages)
7 August 2002Full accounts made up to 31 December 2001 (16 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 31 December 2000 (16 pages)
29 March 2002Full accounts made up to 31 December 2000 (16 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Memorandum and Articles of Association (9 pages)
12 October 2001Memorandum and Articles of Association (9 pages)
8 October 2001Company name changed dresser (holdings) LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed dresser (holdings) LIMITED\certificate issued on 08/10/01 (2 pages)
3 April 2001Return made up to 26/03/01; full list of members (6 pages)
3 April 2001Return made up to 26/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 December 1999 (18 pages)
29 January 2001Full accounts made up to 31 December 1999 (18 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/00
(1 page)
7 June 2000Full group accounts made up to 31 December 1998 (27 pages)
7 June 2000Full group accounts made up to 31 December 1998 (27 pages)
31 March 2000Return made up to 26/03/00; full list of members (10 pages)
31 March 2000Return made up to 26/03/00; full list of members (10 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 August 1999Auditor's resignation (1 page)
5 August 1999Auditor's resignation (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
10 May 1999Registered office changed on 10/05/99 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
5 May 1999Registered office changed on 05/05/99 from: crown house 72 hammersmith road london W14 8TH (1 page)
5 May 1999Registered office changed on 05/05/99 from: crown house 72 hammersmith road london W14 8TH (1 page)
3 April 1999Return made up to 26/03/99; full list of members (6 pages)
3 April 1999Return made up to 26/03/99; full list of members (6 pages)
6 January 1999Full group accounts made up to 31 October 1997 (25 pages)
6 January 1999Full group accounts made up to 31 October 1997 (25 pages)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
21 August 1998Registered office changed on 21/08/98 from: 197 knightsbridge london SW7 1RJ (1 page)
5 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
5 August 1998Delivery ext'd 3 mth 31/10/97 (2 pages)
6 July 1998Full group accounts made up to 31 October 1996 (26 pages)
6 July 1998Full group accounts made up to 31 October 1996 (26 pages)
21 April 1998Return made up to 26/03/98; full list of members (6 pages)
21 April 1998Return made up to 26/03/98; full list of members (6 pages)
16 January 1998Full group accounts made up to 31 October 1995 (27 pages)
16 January 1998Full group accounts made up to 31 October 1995 (27 pages)
21 November 1997Ad 28/10/97--------- £ si 30@1=30 £ ic 33191767/33191797 (2 pages)
21 November 1997Ad 28/10/97--------- £ si 30@1=30 £ ic 33191767/33191797 (2 pages)
21 November 1997Nc inc already adjusted 28/10/97 (1 page)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1997Conso s-div 28/10/97 (1 page)
21 November 1997Nc inc already adjusted 28/10/97 (1 page)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997Conso s-div 28/10/97 (1 page)
21 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997Return made up to 26/03/97; full list of members (6 pages)
28 April 1997Return made up to 26/03/97; full list of members (6 pages)
20 January 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
20 January 1997Full group accounts made up to 31 October 1994 (30 pages)
20 January 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
20 January 1997Full group accounts made up to 31 October 1994 (30 pages)
12 December 1996Ad 30/10/96--------- £ si 66@1 (2 pages)
12 December 1996Ad 30/10/96--------- £ si 66@1 (2 pages)
27 November 1996Ad 30/10/96--------- £ si 66@1=66 £ ic 33191701/33191767 (2 pages)
27 November 1996Ad 30/10/96--------- £ si 66@1=66 £ ic 33191701/33191767 (2 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 November 1996Memorandum and Articles of Association (6 pages)
26 November 1996Memorandum and Articles of Association (6 pages)
8 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
8 August 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
4 July 1996Full group accounts made up to 31 October 1993 (29 pages)
4 July 1996Full group accounts made up to 31 October 1993 (29 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
26 April 1996Return made up to 26/03/96; no change of members (6 pages)
26 April 1996Return made up to 26/03/96; no change of members (6 pages)
18 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
18 August 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
20 June 1995Ad 31/10/94--------- £ si 121@1 (2 pages)
20 June 1995Statement of affairs (8 pages)
20 June 1995Ad 31/10/94--------- £ si 121@1 (2 pages)
20 June 1995Statement of affairs (8 pages)
24 May 1995Ad 31/10/94--------- £ si 121@1=121 £ ic 33191580/33191701 (2 pages)
24 May 1995Ad 31/10/94--------- £ si 121@1=121 £ ic 33191580/33191701 (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 January 1994Full group accounts made up to 31 October 1992 (27 pages)
14 January 1994Full group accounts made up to 31 October 1992 (27 pages)
11 September 1992Full group accounts made up to 31 October 1991 (29 pages)
11 September 1992Full group accounts made up to 31 October 1991 (29 pages)
31 March 1992Full group accounts made up to 31 October 1990 (28 pages)
31 March 1992Full group accounts made up to 31 October 1990 (28 pages)
10 May 1990Full group accounts made up to 31 October 1988 (20 pages)
10 May 1990Full group accounts made up to 31 October 1988 (20 pages)
28 June 1988Company name changed\certificate issued on 28/06/88 (2 pages)
28 June 1988Company name changed\certificate issued on 28/06/88 (2 pages)
28 July 1987Incorporation (22 pages)
28 July 1987Incorporation (22 pages)