Houston
Texas 77002
United States
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Closed |
Appointed | 11 March 2021(27 years, 9 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 | Mr Michael Geoffrey Everington |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 1996) |
Role | Finance Director |
Correspondence Address | 262 Holtye Road East Grinstead West Sussex RH19 3EY |
Secretary Name | David Ennis Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | Pensdeen House Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | Durwood Keith Dodson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 1998) |
Role | Executve |
Correspondence Address | 32 West Oak Drive Houston Texas 77056 United States Of America Foreign |
Director Name | Mr Anthony Rees Evans |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 03 May 1996) |
Role | Executive |
Correspondence Address | 8 Brooklands Court 1 Bush Hill London N21 2BZ |
Director Name | Peter Malcolm Evans |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 1999) |
Role | Engineer Executive Vice-Pres |
Correspondence Address | 3214 Willow Terrace Drive Kingwood Texas Tx 77345 |
Director Name | John Kennedy |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 February 2003) |
Role | Executive Vice President |
Correspondence Address | Farlands Nightingale Lane Chalfont St Giles Buckinghamshire HP8 4SQ |
Director Name | Albert George Luke |
---|---|
Date of Birth | April 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | The Villa At City Place 3737 Cole Avenue Apartment 115 Dallas Texas 75204 United States |
Secretary Name | James Russell King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | 86 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Secretary Name | Andrew Daniel Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Flat 1 22 Harcourt Terrace London SW10 9JR |
Director Name | David Bertram Clark Jr |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2001) |
Role | Controller |
Correspondence Address | Woodland View Sandy Lane Kingswood Surrey KT20 6NL |
Director Name | Dr Larry Farmer |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Alwyne Mansions Alwyne Road London SW19 7AD |
Director Name | Mr Alan Douglas Horden |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wildecroft Rectory Lane Buckland Betchworth Surrey RH3 7BN |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Director Name | Beng Khoon Chin |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 2000) |
Role | Engineer |
Correspondence Address | Woodside Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Bang Chuan Liew |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2002) |
Role | Divisional Vice President Bres |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorns Sandy Lane Kingswood Surrey KT20 6NQ |
Secretary Name | Mr Graham Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(7 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 82 Belsize Park Gardens Hampstead London NW3 4NG |
Secretary Name | Harold Derek Flinders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 23 Thetford Road New Malden Surrey KT3 5DN |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Neil Ellis |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakside House 19 Iris Road Bisley Woking Surrey GU24 9HG |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Stanislaus Augustine Knez |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 2007) |
Role | Managing Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Iain Kenneth Morgan |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(10 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2004) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Marie Clare Jarvie |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2007) |
Role | Finance Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Dennis Lee Calton |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2011(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2013) |
Role | President Oil And Gas |
Country of Residence | United States |
Correspondence Address | 601 Jefferson Street Houston Texas 77002 United States |
Secretary Name | Susan Meirion Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Richard Bartholomew D'Souza |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2016) |
Role | Vice President Granherne Global Operations |
Country of Residence | United States |
Correspondence Address | 601 Jefferson Street Houston Texas 77 0002 United States |
Secretary Name | Ms Farzanna Zeb Khan |
---|---|
Status | Resigned |
Appointed | 16 July 2015(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Martin Nelhams |
---|---|
Status | Resigned |
Appointed | 05 April 2016(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 02 January 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2021) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | kbr.com |
---|
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 40 other UK companies use this postal address |
1.000k at £0.1 | Kellogg Brown & Root Dh LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 October 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
8 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 11 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 11 March 2021 (1 page) |
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 | Appointment of a voluntary liquidator (3 pages) |
18 November 2020 | Declaration of solvency (6 pages) |
10 November 2020 | Register(s) moved to registered inspection location Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (2 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) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
6 October 2020 | Statement by Directors (1 page) |
6 October 2020 | Statement of capital on 6 October 2020
|
6 October 2020 | Solvency Statement dated 17/09/20 (1 page) |
6 October 2020 | Resolutions
|
13 January 2020 | Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page) |
8 January 2020 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 August 2019 | Appointment of Mr. Martin Nelhams as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Stephen Peet as a director on 8 August 2019 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
3 April 2018 | Notification of Kellogg Brown & Root Dh Limited as a person with significant control on 7 April 2016 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
20 April 2016 | Appointment of Mr Martin Nelhams as a secretary on 5 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Martin Nelhams as a secretary on 5 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Farzanna Zeb Khan as a secretary on 5 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Farzanna Zeb Khan as a secretary on 5 April 2016 (1 page) |
10 February 2016 | Appointment of Mr Stephen Peet as a director on 1 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Stephen Peet as a director on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard Bartholomew D'souza as a director on 1 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Richard Bartholomew D'souza as a director on 1 January 2016 (1 page) |
10 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) |
10 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) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Appointment of Ms Farzanna Zeb Khan as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Susan Meirion Owen as a secretary on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Ms Farzanna Zeb Khan as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Susan Meirion Owen as a secretary on 16 July 2015 (1 page) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
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(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) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-05
|
2 October 2013 | Termination of appointment of Julia Newberry as a director (2 pages) |
2 October 2013 | Appointment of David Leslie Barton as a director (3 pages) |
2 October 2013 | Appointment of David Leslie Barton as a director (3 pages) |
2 October 2013 | Termination of appointment of Julia Newberry as a director (2 pages) |
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
25 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
25 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
25 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages) |
25 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
21 February 2013 | Appointment of Richard Bartholomew D'souza as a director (3 pages) |
21 February 2013 | Termination of appointment of Dennis Calton as a director (2 pages) |
21 February 2013 | Appointment of Richard Bartholomew D'souza as a director (3 pages) |
21 February 2013 | Termination of appointment of Dennis Calton as a director (2 pages) |
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 | Termination of appointment of Paul Ferguson as a secretary (2 pages) |
20 November 2012 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 June 2011 | Termination of appointment of Roy Oelking as a director (2 pages) |
21 June 2011 | Appointment of Dennis Lee Calton as a director (3 pages) |
21 June 2011 | Appointment of Julia Lee Newberry as a director (3 pages) |
21 June 2011 | Termination of appointment of Roy Oelking as a director (2 pages) |
21 June 2011 | Appointment of Dennis Lee Calton as a director (3 pages) |
21 June 2011 | Appointment of Julia Lee Newberry as a director (3 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
6 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
8 May 2009 | Director appointed roy oelking (2 pages) |
8 May 2009 | Appointment terminated director clive vaughan (1 page) |
8 May 2009 | Director appointed roy oelking (2 pages) |
8 May 2009 | Appointment terminated director clive vaughan (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
3 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
16 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
11 December 2002 | New secretary appointed;new director appointed (3 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (3 pages) |
11 December 2002 | New secretary appointed;new director appointed (3 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (3 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 24/05/01; no change of members (8 pages) |
7 June 2001 | Return made up to 24/05/01; no change of members (8 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Return made up to 24/05/00; no change of members (9 pages) |
7 June 2000 | Return made up to 24/05/00; no change of members (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
26 July 1999 | Auditor's resignation (2 pages) |
26 July 1999 | Auditor's resignation (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
9 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: hill park south springfield drive leatherhead surrey KT22 7NL (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: hill park south springfield drive leatherhead surrey KT22 7NL (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: chester house 76/86,chertsey road woking surrey GU21 5BJ (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: chester house 76/86,chertsey road woking surrey GU21 5BJ (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
17 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
17 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
22 June 1998 | Return made up to 24/05/98; no change of members
|
22 June 1998 | Return made up to 24/05/98; no change of members
|
23 October 1997 | Full accounts made up to 31 October 1996 (17 pages) |
23 October 1997 | Full accounts made up to 31 October 1996 (17 pages) |
25 September 1997 | Auditor's resignation (1 page) |
25 September 1997 | Auditor's resignation (1 page) |
19 September 1997 | Nc inc already adjusted 20/05/94 (1 page) |
19 September 1997 | Nc inc already adjusted 20/05/94 (1 page) |
28 August 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
12 August 1997 | Return made up to 24/05/97; no change of members; amend (6 pages) |
12 August 1997 | Return made up to 24/05/97; no change of members; amend (6 pages) |
19 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
19 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
30 April 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
30 April 1997 | Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
19 November 1996 | Secretary's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Director resigned (2 pages) |
27 June 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
27 June 1996 | Full group accounts made up to 30 June 1995 (22 pages) |
19 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
9 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
9 May 1996 | Declaration of assistance for shares acquisition (18 pages) |
9 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
9 May 1996 | Declaration of assistance for shares acquisition (18 pages) |
9 May 1996 | Declaration of assistance for shares acquisition (7 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
8 May 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
8 May 1996 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
5 March 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
5 March 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
27 June 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
27 June 1995 | Full group accounts made up to 30 June 1994 (23 pages) |
23 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 24/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 May 1993 | Incorporation (20 pages) |
24 May 1993 | Incorporation (20 pages) |