Windsor
Berkshire
SL4 1HP
Director Name | Michel Dauzat |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 January 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 38 Shawnee Ridge Drive The Woodlands Houston Texas 77382 United States |
Director Name | Mr Dennis Baldwin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2010(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 January 2013) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Maxwell Charles Audley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Anthony Richard Francis Gordon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Mr Anthony Richard Francis Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Mr Thomas Edward Giles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2000) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2339 Quenby Road Houston Texas 77005 United States |
Director Name | Donald Ray McGraw |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 February 1998) |
Role | Executive |
Correspondence Address | 16322 Brook Forest Drive Houston Texas 77059 United States |
Director Name | Mr David Charles Nimmo Macfarlane |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 64 Holland Park London W11 3SJ |
Director Name | Mr Stephen Clark Burrell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 April 1999) |
Role | Executive |
Correspondence Address | 48 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DD |
Secretary Name | Mr David Charles Nimmo Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 64 Holland Park London W11 3SJ |
Director Name | Mr Robert Charles Low |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 1995) |
Role | Executive |
Correspondence Address | 22 Thornton Way London NW11 6SD |
Secretary Name | Mr Robert Charles Low |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1994(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 August 1995) |
Role | Executive |
Correspondence Address | 22 Thornton Way London NW11 6SD |
Director Name | Mr Robert Alexander Parker |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2000) |
Role | Solicitor |
Correspondence Address | 70 Paxton Road Chiswick London W4 2QX |
Director Name | Roger Nicholas Aiello |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2000) |
Role | Executive |
Correspondence Address | 2215 Chilton Road Houston Texas 77019 |
Director Name | Steven Allen Kuxhausen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 1995(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2000) |
Role | Executive |
Correspondence Address | 5 Romsey Drive Farnham Common Slough Berkshire SL2 3RE |
Secretary Name | James Russell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 86 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Secretary Name | Edward Reagan Swift |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 March 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 March 2003) |
Role | Lawyer |
Correspondence Address | Flat 78 Bryanston Court Ii George Street Marylebone London W1H 7HD |
Director Name | Kenneth James Allen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 November 2004) |
Role | Executive |
Correspondence Address | 2618 Yorktown Place Houston Texas 77056 Usa Foreign |
Director Name | Rudolph Clark Goode Jnr |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2004) |
Role | Executive |
Correspondence Address | Flat 4 14-16 Hans Crescent Knightsbridge London SW1X 0LJ |
Director Name | Louis John Pucher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2000(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2006) |
Role | Executive |
Correspondence Address | 6549 Edloe Houston Texas 77005 United States |
Director Name | Nicholas Cosmo Gallinaro |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2002) |
Role | Snr Vp |
Correspondence Address | 2156 Fairview Street Houston 77019 Texas United States |
Director Name | Robert Edward Mozek |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2002(10 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 14 September 2002) |
Role | Engineer |
Correspondence Address | 99 E Green Gables Circle The Woodlands Tx Montgomery County 77382 United States |
Director Name | Mr Eric Stephen Read |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(10 years after company formation) |
Appointment Duration | 7 years (resigned 01 September 2009) |
Role | Accountant |
Correspondence Address | 3423 Crest Hill Lane Houston Texas 77007 |
Director Name | Mr Syed Muhammad Saleh Nasser |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2006) |
Role | Lawyer |
Country of Residence | GBR |
Correspondence Address | Ruxanas Nicol Road, Chalfont St Peter Gerrards Cross SL9 9LS |
Secretary Name | Mr Syed Muhammad Saleh Nasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2006) |
Role | Lawyer |
Country of Residence | GBR |
Correspondence Address | Ruxanas Nicol Road, Chalfont St Peter Gerrards Cross SL9 9LS |
Director Name | Mr Christopher Michael McDonald |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2007) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 42 Halford Road Richmond Surrey TW10 6AP |
Director Name | Mr Andrew Robert Lane |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(12 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 November 2004) |
Role | President Ceo |
Country of Residence | United States |
Correspondence Address | 62 The Oval Street Sugar Land Texas 77479-2536 United States |
Director Name | Bhaskar Raman Patel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2004(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2006) |
Role | Vice President |
Correspondence Address | 51 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LJ |
Director Name | John Quinn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2004(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2007) |
Role | Executive |
Correspondence Address | 46 Campden Hill Square Kensington London W8 7JR |
Director Name | Michael John Kershaw |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 August 2007) |
Role | Vp Accounting & Fin |
Correspondence Address | 8622 Jackson Creek Bend Lane Humble Texas 77396 United States |
Director Name | Mr John Rose |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2007(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2012) |
Role | Exec Vice President |
Country of Residence | United States |
Correspondence Address | 14602 Summerwood Lakes Drive Houston Texas 77044 United States |
Director Name | Mr Ronald Benson Crowell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4621 Swilcan Bridge Lane South Jacksonville Florida 32224 United States |
Director Name | Mr Gregory Pisani |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2102 Garden Chase Ct Katy Texas 77494 United States |
Director Name | Mr Craig Alan Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kellogg Brown & Root Dh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £424,040 |
Gross Profit | £13,390 |
Net Worth | £2,410,573 |
Cash | £162,507 |
Current Liabilities | £318,142 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | Termination of appointment of Craig Parker as a director (1 page) |
6 November 2012 | Termination of appointment of Craig Alan Parker as a director on 1 November 2012 (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
8 August 2012 | Termination of appointment of John Rose as a director on 31 July 2012 (1 page) |
8 August 2012 | Termination of appointment of John Rose as a director (1 page) |
6 February 2012 | Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA on 6 February 2012 (1 page) |
10 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Termination of appointment of Gregory Pisani as a director (1 page) |
14 June 2011 | Termination of appointment of Gregory Pisani as a director (1 page) |
14 June 2011 | Appointment of Mr Craig Alan Parker as a director (2 pages) |
14 June 2011 | Appointment of Mr Craig Alan Parker as a director (2 pages) |
7 April 2011 | Termination of appointment of Stewart Watson as a director (1 page) |
7 April 2011 | Termination of appointment of Stewart Watson as a director (1 page) |
22 September 2010 | Termination of appointment of Ronald Crowell as a director (1 page) |
22 September 2010 | Termination of appointment of Ronald Crowell as a director (1 page) |
22 September 2010 | Appointment of Mr Dennis Baldwin as a director (2 pages) |
22 September 2010 | Appointment of Mr Dennis Baldwin as a director (2 pages) |
12 August 2010 | Director's details changed for John Rose on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for John Rose on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Ronald Benson Crowell on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Ronald Benson Crowell on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Ronald Benson Crowell on 1 January 2010 (2 pages) |
12 August 2010 | Director's details changed for John Rose on 1 January 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2009 | Director appointed gregory pisani (2 pages) |
30 September 2009 | Director appointed gregory pisani (2 pages) |
25 September 2009 | Appointment Terminated Director eric read (1 page) |
25 September 2009 | Director appointed michel dauzat (2 pages) |
25 September 2009 | Appointment terminated director david zimmerman (1 page) |
25 September 2009 | Appointment Terminated Director david zimmerman (1 page) |
25 September 2009 | Appointment terminated director eric read (1 page) |
25 September 2009 | Director appointed michel dauzat (2 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 August 2008 | Director's change of particulars / eric read / 15/03/2008 (1 page) |
7 August 2008 | Director's Change of Particulars / eric read / 15/03/2008 / HouseName/Number was: , now: 3423; Street was: willowmay, now: crest hill lane; Area was: hooke road, now: ; Post Town was: east horsley, now: houston; Region was: surrey, now: texas; Post Code was: KT24 5DY, now: 77007; Country was: , now: usa (1 page) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
4 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (9 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
10 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 06/08/03; full list of members
|
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Company name changed kellogg brown & root LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed kellogg brown & root LIMITED\certificate issued on 01/11/02 (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Return made up to 06/08/02; full list of members
|
15 August 2002 | Return made up to 06/08/02; full list of members (10 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
18 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 06/08/00; full list of members
|
15 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 November 1999 | Memorandum and Articles of Association (13 pages) |
4 November 1999 | Memorandum and Articles of Association (13 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
16 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Return made up to 06/08/99; full list of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
16 December 1998 | Company name changed M. W. kellogg (eastern hemispher e) LIMITED\certificate issued on 16/12/98 (2 pages) |
16 December 1998 | Company name changed M. W. kellogg (eastern hemispher e) LIMITED\certificate issued on 16/12/98 (2 pages) |
14 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
17 August 1998 | Auditor's resignation (2 pages) |
17 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Return made up to 06/08/98; full list of members
|
13 August 1998 | Return made up to 06/08/98; full list of members (8 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: caparo house 101-103 baker street london W1 (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: caparo house 101-103 baker street london W1 (1 page) |
8 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
12 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
12 August 1997 | Return made up to 06/08/97; no change of members
|
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed (1 page) |
10 September 1996 | Location of register of members (1 page) |
10 September 1996 | Location of register of members (1 page) |
27 August 1996 | Return made up to 06/08/96; no change of members
|
27 August 1996 | Return made up to 06/08/96; no change of members (7 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
3 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
13 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | Secretary resigned;director resigned (2 pages) |
12 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 06/08/95; full list of members
|
6 September 1995 | Return made up to 06/08/95; full list of members (8 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |