London
SE1 2AF
Director Name | Mr Jalal Jay Ibrahim |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 May 2020(32 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Closed |
Appointed | 08 March 2021(32 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 26 January 2022) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Robert Edward Howson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 1995) |
Role | Business Executive |
Correspondence Address | One River Place Suite 10 C/D 3 Poydras Street New Orleans Louisiana La 70130 Foreign |
Director Name | James Etheridge Franklyn |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 1996) |
Role | Business Executive |
Correspondence Address | Westwood Stratherrick Road Inverness IV2 4JY Scotland |
Secretary Name | John Edward Manion Iii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 1450 Common Street PO Box 61961 New Orleans Louisiana 70161 United States |
Secretary Name | Russel Joseph Robicheaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 1010 Common Street PO Box 61961 New Orleans Louisiana 70161 Foreign |
Secretary Name | Jamie Lee Hingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 755 Crystal Street New Orleans Louisiana 70124 |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Secretary Name | Barbara Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | Midway Main Street Wombleton Yorkshire YO6 5RW |
Director Name | Mr John McNab Clinton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treave Coulsdon Lane Coulsdon Surrey CR5 3QJ |
Director Name | Mr Alan Douglas Horden |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildecroft Rectory Lane Buckland Betchworth Surrey RH3 7BN |
Director Name | Norman Charles Chambers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | Marielot The Netherley Stonehaven Kincardineshire AB3 2QL Scotland |
Director Name | Malcolm George Dorricott |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Keith Hall House Inverurie Aberdeenshire AB51 0LD Scotland |
Secretary Name | Matthew Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Apt 705b Dubai World Trade Centre Apb PO Box 9229 Dubai UAB |
Director Name | Ashok Kumar Bakshi |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1999) |
Role | Managing Director |
Correspondence Address | 32 Harley House Marylebone Road London NW1 5HF |
Secretary Name | Douglas George Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2000) |
Role | Secretary |
Correspondence Address | 10 Wallacebrae Avenue Danestone Aberdeen AB22 8XL Scotland |
Director Name | Alastair Ian Forsythe |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2001) |
Role | Director Business Development |
Correspondence Address | 128 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DX |
Director Name | John Douglas Krueger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 1919 Shadow Forest Katy Texas United States |
Director Name | Beng Khoon Chin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 February 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2000) |
Role | Engineer |
Correspondence Address | Woodside Beech Close Cobham Surrey KT11 2EN |
Director Name | Malcolm George Dorricott |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | The Willows Station Road Woldingham Caterham Surrey CR3 7DE |
Director Name | Cuthbert Charles |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2000) |
Role | Director Business Development |
Country of Residence | Sri Lanka |
Correspondence Address | 24 The Newlands Wallington Surrey SM6 9JU |
Director Name | Harral William Kallmeyer Jr |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2002) |
Role | Engineering And Construction |
Correspondence Address | 213 Millbrook Houston Texas 77024 |
Secretary Name | Mr John James Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalehurst Manor Close East Horsley Leatherhead Surrey KT24 6SB |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | William Philip Hobden |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 April 2008) |
Role | Director Of Engineering |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2004(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 2005) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Secretary Name | Harold Derek Flinders |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Mr Stephen George Lloyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(17 years, 9 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 | Albert William Allan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 August 2012) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Mullion Cottage East Street Rusper Horsham West Sussex RH12 4RH |
Secretary Name | Susan Meirion Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 26 May 2020(32 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Website | kbr.com |
---|---|
Telephone | 0x63a5dbf98 |
Telephone region | Unknown |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £500 | Kellogg Brown & Root Group LTD 50.00% Ordinary A |
---|---|
500 at £500 | Kellogg Brown & Root Group LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 1991 | Delivered on: 30 April 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums of money now or to become due owing and payable to the company by occidental petroleum (caledonia) limited in respect of contract for fabrication. Outstanding |
---|---|
1 March 1990 | Delivered on: 5 March 1990 Persons entitled: Claydesdale Bank Public Limited Company. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due & all sums addebted and owing to the company by occidental petroleum (caledonia) limited in respect of contract for fabrication loadout & seafastening of wellhead deck drilling substructure & esd platform, piper field redevelopment no ca-4030 & contract for fabrication, loadout & seafastening of jacket, templare, & piles, piper field re-development no ca-4011. Outstanding |
26 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
15 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
12 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
30 November 2020 | Registered office address changed from Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL to 1 More London Place London SE1 2AF on 30 November 2020 (2 pages) |
19 November 2020 | Resolutions
|
18 November 2020 | Declaration of solvency (6 pages) |
18 November 2020 | Appointment of a voluntary liquidator (3 pages) |
10 November 2020 | Register 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) |
10 November 2020 | Register(s) moved to registered inspection location Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (2 pages) |
7 October 2020 | Resolutions
|
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
19 August 2020 | Statement of capital on 19 August 2020
|
19 August 2020 | Solvency Statement dated 22/07/20 (1 page) |
19 August 2020 | Statement by Directors (1 page) |
19 August 2020 | Resolutions
|
8 July 2020 | Satisfaction of charge 2 in full (1 page) |
8 July 2020 | Satisfaction of charge 1 in full (2 pages) |
26 May 2020 | Termination of appointment of Susan Meirion Owen as a secretary on 26 May 2020 (1 page) |
26 May 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 26 May 2020 (2 pages) |
21 May 2020 | Appointment of Mr. Jalal Jay Ibrahim as a director on 7 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Farhan Mujib as a director on 7 May 2020 (1 page) |
18 February 2020 | Director's details changed for Mr Farhan Mujib on 5 February 2020 (2 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
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) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 August 2015 | Appointment of Mr Martin Simmonite as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Martin Simmonite as a director on 25 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 July 2015 | Termination of appointment of Alan Lindsay Woodhead as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Alan Lindsay Woodhead as a director on 16 July 2015 (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) |
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 April 2014 | Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages) |
11 April 2014 | Director's details changed for Mr Farhan Mujib on 19 March 2014 (3 pages) |
13 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
13 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
13 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
13 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
13 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
13 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 November 2012 | Termination of appointment of Paul Ferguson as a secretary (2 pages) |
20 November 2012 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
20 November 2012 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Paul Ferguson as a secretary (2 pages) |
10 October 2012 | Appointment of Mr Farhan Mujib as a director (3 pages) |
10 October 2012 | Appointment of Mr Farhan Mujib as a director (3 pages) |
27 September 2012 | Termination of appointment of Albert Allan as a director (2 pages) |
27 September 2012 | Termination of appointment of Albert Allan as a director (2 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 August 2011 | Annual return made up to 31 July 2011 (11 pages) |
22 August 2011 | Annual return made up to 31 July 2011 (11 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 July 2011 | Termination of appointment of David Zimmerman as a director (2 pages) |
25 July 2011 | Termination of appointment of David Zimmerman as a director (2 pages) |
12 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
12 May 2011 | Termination of appointment of Stephen Lloyd as a director (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010. List of shareholders has changed (15 pages) |
20 August 2010 | Annual return made up to 31 July 2010. List of shareholders has changed (15 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
23 April 2008 | Director appointed albert allan (2 pages) |
23 April 2008 | Appointment terminated director william hobden (1 page) |
23 April 2008 | Appointment terminated director william hobden (1 page) |
23 April 2008 | Director appointed albert allan (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Company name changed kbr caledonia LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed kbr caledonia LIMITED\certificate issued on 13/04/05 (2 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
1 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
18 July 2001 | Memorandum and Articles of Association (16 pages) |
18 July 2001 | Memorandum and Articles of Association (16 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: mcdermott house empire way wembley middlesex HA9 0NN (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: mcdermott house empire way wembley middlesex HA9 0NN (1 page) |
3 July 2001 | Company name changed brown & root mcdermott fabricato rs LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed brown & root mcdermott fabricato rs LIMITED\certificate issued on 03/07/01 (2 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
6 September 1999 | Return made up to 31/07/99; full list of members (9 pages) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Location of register of members (1 page) |
6 September 1999 | Return made up to 31/07/99; full list of members (9 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (22 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (1 page) |
16 March 1999 | New director appointed (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (1 page) |
23 February 1999 | New director appointed (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 September 1998 | Return made up to 31/07/98; full list of members (9 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Return made up to 31/07/98; full list of members (9 pages) |
23 September 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
15 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
2 October 1997 | Return made up to 31/07/97; full list of members
|
2 October 1997 | Return made up to 31/07/97; full list of members
|
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | New director appointed (3 pages) |
22 December 1996 | Return made up to 31/07/96; full list of members
|
22 December 1996 | Return made up to 31/07/96; full list of members
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
9 December 1996 | Full accounts made up to 31 December 1995 (22 pages) |
9 December 1996 | Full accounts made up to 31 December 1995 (22 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Secretary's particulars changed (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Secretary's particulars changed (1 page) |
2 December 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (24 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (24 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
11 January 1996 | Director resigned;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Return made up to 31/07/95; change of members
|
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Return made up to 31/07/95; change of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
8 August 1995 | Auditor's resignation (4 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Auditor's resignation (4 pages) |
8 August 1995 | Resolutions
|
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
3 August 1995 | Secretary resigned (2 pages) |
14 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed (4 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed (4 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
5 April 1995 | Certificate of reduction of share premium (1 page) |
5 April 1995 | Certificate of reduction of share premium (1 page) |
30 March 1995 | Reduction of share prem account (4 pages) |
30 March 1995 | Reduction of share prem account (4 pages) |
15 February 1995 | Company name changed mcdermott scotland LIMITED\certificate issued on 15/02/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
22 December 1994 | Full accounts made up to 31 March 1994 (19 pages) |
22 December 1994 | Full accounts made up to 31 March 1994 (19 pages) |
8 August 1994 | Return made up to 31/07/94; no change of members
|
8 August 1994 | Return made up to 31/07/94; no change of members
|
2 October 1993 | Full accounts made up to 31 March 1993 (20 pages) |
2 October 1993 | Full accounts made up to 31 March 1993 (20 pages) |
31 August 1993 | Return made up to 31/07/93; full list of members (8 pages) |
31 August 1993 | Return made up to 31/07/93; full list of members (8 pages) |
3 December 1992 | Full accounts made up to 31 March 1992 (18 pages) |
3 December 1992 | Full accounts made up to 31 March 1992 (18 pages) |
17 September 1992 | Return made up to 31/07/92; no change of members (7 pages) |
17 September 1992 | Return made up to 31/07/92; no change of members (7 pages) |
20 January 1992 | Full accounts made up to 31 March 1991 (17 pages) |
20 January 1992 | Full accounts made up to 31 March 1991 (17 pages) |
6 September 1991 | Return made up to 31/07/91; no change of members (8 pages) |
6 September 1991 | Return made up to 31/07/91; no change of members (8 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
30 April 1991 | Particulars of mortgage/charge (3 pages) |
15 April 1991 | Return made up to 01/11/90; full list of members (10 pages) |
15 April 1991 | Return made up to 01/11/90; full list of members (10 pages) |
2 April 1991 | Full accounts made up to 31 March 1990 (17 pages) |
2 April 1991 | Full accounts made up to 31 March 1990 (17 pages) |
16 July 1990 | Return made up to 31/07/89; full list of members (6 pages) |
16 July 1990 | Return made up to 31/07/89; full list of members (6 pages) |
30 March 1990 | Ad 27/12/88--------- £ si 990@500 (2 pages) |
30 March 1990 | Ad 27/12/88--------- £ si 990@500 (2 pages) |
21 March 1990 | Ad 27/12/88--------- £ si 990@500=495000 £ ic 4002/499002 (2 pages) |
21 March 1990 | Ad 27/12/88--------- £ si 990@500=495000 £ ic 4002/499002 (2 pages) |
5 March 1990 | Particulars of mortgage/charge (3 pages) |
5 March 1990 | Particulars of mortgage/charge (3 pages) |
21 February 1990 | Full accounts made up to 31 December 1988 (7 pages) |
21 February 1990 | Full accounts made up to 31 December 1988 (7 pages) |
13 April 1989 | Wd 03/04/89 ad 22/12/88--------- £ si 8@500=4000 £ ic 2/4002 (2 pages) |
13 April 1989 | Wd 03/04/89 ad 22/12/88--------- £ si 8@500=4000 £ ic 2/4002 (2 pages) |
26 January 1989 | Memorandum and Articles of Association (15 pages) |
26 January 1989 | Memorandum and Articles of Association (15 pages) |
9 January 1989 | Company name changed\certificate issued on 09/01/89 (2 pages) |
4 May 1988 | Incorporation (15 pages) |
4 May 1988 | Incorporation (15 pages) |