Company NameGranherne International (Holdings) Limited
Company StatusDissolved
Company Number02820915
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)
Previous NameCharco 530 Limited

Business Activity

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

Directors

Director NameDavid Leslie Barton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed05 September 2013(20 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 26 January 2022)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address601 Jefferson Street
Houston
Texas 77002
United States
Secretary NameMr Adam Miles Kramer
StatusClosed
Appointed11 March 2021(27 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 26 January 2022)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Michael Geoffrey Everington
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1996)
RoleFinance Director
Correspondence Address262 Holtye Road
East Grinstead
West Sussex
RH19 3EY
Secretary NameDavid Ennis Russell
NationalityBritish
StatusResigned
Appointed20 May 1994(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressPensdeen House Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameAlbert George Luke
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressThe Villa At City Place
3737 Cole Avenue Apartment 115
Dallas
Texas 75204
United States
Director NameJohn Kennedy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 2003)
RoleExecutive Vice President
Correspondence AddressFarlands
Nightingale Lane
Chalfont St Giles
Buckinghamshire
HP8 4SQ
Director NameDurwood Keith Dodson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 1998)
RoleExecutve
Correspondence Address32 West Oak Drive
Houston Texas 77056
United States Of America
Foreign
Director NameMr Anthony Rees Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 03 May 1996)
RoleExecutive
Correspondence Address8 Brooklands Court
1 Bush Hill
London
N21 2BZ
Director NamePeter Malcolm Evans
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1999)
RoleEngineer Executive Vice-Pres
Correspondence Address3214 Willow Terrace Drive
Kingwood
Texas
Tx 77345
Secretary NameJames Russell King
NationalityBritish
StatusResigned
Appointed02 May 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address86 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Secretary NameAndrew Daniel Farley
NationalityBritish
StatusResigned
Appointed05 March 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressFlat 1 22 Harcourt Terrace
London
SW10 9JR
Director NameMr Alan Douglas Horden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWildecroft
Rectory Lane Buckland
Betchworth
Surrey
RH3 7BN
Director NameDr Larry Farmer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Alwyne Mansions
Alwyne Road
London
SW19 7AD
Director NameDavid Bertram Clark Jr
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1999(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2001)
RoleController
Correspondence AddressWoodland View
Sandy Lane
Kingswood
Surrey
KT20 6NL
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed10 June 1999(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFishers
Cox Green
Rudgwick
West Sussex
RH12 3DD
Director NameMr Bang Chuan Liew
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2002)
RoleDivisional Vice President Bres
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorns
Sandy Lane
Kingswood
Surrey
KT20 6NQ
Director NameBeng Khoon Chin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed02 August 1999(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 August 2000)
RoleEngineer
Correspondence AddressWoodside Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMr Graham Christopher Brown
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
82 Belsize Park Gardens Hampstead
London
NW3 4NG
Secretary NameHarold Derek Flinders
NationalityBritish
StatusResigned
Appointed17 August 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address23 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameMr Ronald Gordon Beveridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Andrew Neil Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakside House 19 Iris Road
Bisley
Woking
Surrey
GU24 9HG
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed02 December 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameStanislaus Augustine Knez
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2007)
RoleManaging Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 November 2004)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMarie Clare Jarvie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2007)
RoleFinance Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NamePaul Edward Cochiese Ferguson
NationalityIrish
StatusResigned
Appointed30 November 2004(11 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameDennis Lee Calton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2011(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2013)
RolePresident Oil And Gas
Country of ResidenceUnited States
Correspondence Address601 Jefferson Street
Houston
Texas
77002
United States
Secretary NameSusan Meirion Owen
NationalityBritish
StatusResigned
Appointed26 October 2012(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameRichard Bartholomew D'Souza
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2016)
RoleVice President Granherne Global Operations
Country of ResidenceUnited States
Correspondence Address601 Jefferson Street
Houston
Texas 77 0002
United States
Secretary NameMs Farzanna Zeb Khan
StatusResigned
Appointed16 July 2015(22 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 2016)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
StatusResigned
Appointed05 April 2016(22 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameGina Mary Wilson
StatusResigned
Appointed02 January 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitekbr.com

Location

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

Shareholders

1.000k at £0.1Kellogg Brown & Root Dh LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(5 pages)
20 April 2016Appointment of Mr Martin Nelhams as a secretary on 5 April 2016 (2 pages)
19 April 2016Termination of appointment of Farzanna Zeb Khan as a secretary on 5 April 2016 (1 page)
10 February 2016Appointment of Mr Stephen Peet as a director on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of Richard Bartholomew D'souza as a director on 1 January 2016 (1 page)
10 December 2015Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Appointment of Ms Farzanna Zeb Khan as a secretary on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Susan Meirion Owen as a secretary on 16 July 2015 (1 page)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100,000
(6 pages)
5 December 2014Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
5 December 2014Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 24 May 2014
Statement of capital on 2014-06-05
  • GBP 100,000
(14 pages)
2 October 2013Appointment of David Leslie Barton as a director (3 pages)
2 October 2013Termination of appointment of Julia Newberry as a director (2 pages)
25 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages)
25 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
25 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
21 February 2013Termination of appointment of Dennis Calton as a director (2 pages)
21 February 2013Appointment of Richard Bartholomew D'souza as a director (3 pages)
20 November 2012Appointment of Susan Meirion Owen as a secretary (3 pages)
20 November 2012Termination of appointment of Paul Ferguson as a secretary (2 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
25 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 June 2011Termination of appointment of Roy Oelking as a director (2 pages)
21 June 2011Appointment of Julia Lee Newberry as a director (3 pages)
21 June 2011Appointment of Dennis Lee Calton as a director (3 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (10 pages)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2009Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Return made up to 24/05/09; full list of members (5 pages)
8 May 2009Director appointed roy oelking (2 pages)
8 May 2009Appointment terminated director clive vaughan (1 page)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Return made up to 24/05/08; full list of members (5 pages)
2 January 2008Director resigned (1 page)
18 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
3 July 2007Return made up to 24/05/07; full list of members (5 pages)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
7 June 2006Return made up to 24/05/06; full list of members (5 pages)
2 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2005Return made up to 24/05/05; full list of members (5 pages)
8 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004Director resigned (1 page)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
11 June 2004Return made up to 24/05/04; full list of members (6 pages)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
24 November 2003Director's particulars changed (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
12 July 2003Full accounts made up to 31 December 2002 (13 pages)
23 June 2003Return made up to 24/05/03; full list of members (6 pages)
14 February 2003Director resigned (1 page)
11 December 2002New director appointed (3 pages)
11 December 2002New secretary appointed;new director appointed (3 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
16 August 2002Auditor's resignation (2 pages)
25 July 2002Full accounts made up to 31 December 2001 (14 pages)
26 June 2002New director appointed (2 pages)
12 June 2002Return made up to 24/05/02; full list of members (8 pages)
14 January 2002Director resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
27 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
7 June 2001Return made up to 24/05/01; no change of members (8 pages)
10 December 2000Director's particulars changed (1 page)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
4 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
7 June 2000Return made up to 24/05/00; no change of members (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
26 July 1999Auditor's resignation (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
9 June 1999Return made up to 24/05/99; full list of members (7 pages)
5 May 1999Registered office changed on 05/05/99 from: hill park south springfield drive leatherhead surrey KT22 7NL (1 page)
22 April 1999Registered office changed on 22/04/99 from: chester house 76/86,chertsey road woking surrey GU21 5BJ (1 page)
29 January 1999Director resigned (1 page)
26 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
24 September 1998Director's particulars changed (1 page)
17 July 1998Full accounts made up to 31 October 1997 (16 pages)
22 June 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Full accounts made up to 31 October 1996 (17 pages)
25 September 1997Auditor's resignation (1 page)
19 September 1997Nc inc already adjusted 20/05/94 (1 page)
28 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 August 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
28 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 August 1997Return made up to 24/05/97; no change of members; amend (6 pages)
19 June 1997Return made up to 24/05/97; no change of members (6 pages)
30 April 1997Accounting reference date shortened from 30/04/97 to 31/10/96 (1 page)
5 March 1997Full accounts made up to 30 April 1996 (19 pages)
19 November 1996Secretary's particulars changed (1 page)
13 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
27 June 1996Full group accounts made up to 30 June 1995 (22 pages)
19 June 1996Return made up to 24/05/96; full list of members (6 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
9 May 1996Declaration of assistance for shares acquisition (18 pages)
9 May 1996Declaration of assistance for shares acquisition (6 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Declaration of assistance for shares acquisition (7 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 March 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
27 June 1995Full group accounts made up to 30 June 1994 (23 pages)
23 May 1995Return made up to 24/05/95; full list of members (6 pages)
24 May 1993Incorporation (20 pages)