Springfield
Drive, Leatherhead
Surrey
KT22 7NL
Secretary Name | Mrs Sonia Galindo |
---|---|
Status | Current |
Appointed | 02 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Director Name | Mr John Paul Baillie |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(23 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Director Name | Mr Trevor Mills Noble |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndell 17 Milner Drive Cobham Surrey KT11 2EZ |
Director Name | Stephen John Nicholson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Ian Maurice Henniker Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Fishers Cox Green Rudgwick West Sussex RH12 3DD |
Secretary Name | Ian Maurice Henniker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Anthony Francis Pryor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Ronald Gordon Beveridge |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | John Llyr Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2004) |
Role | General Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Andrew Neil Ellis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakside House 19 Iris Road Bisley Woking Surrey GU24 9HG |
Director Name | Nigel John Paton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2003) |
Role | Executive |
Correspondence Address | 3 Cuddington Park Close Banstead Surrey SM7 1RF |
Director Name | Timothy Mary Slattery |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Queen's Grove Aberdeen AB15 8HE Scotland |
Director Name | Iain Kenneth Morgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2004) |
Role | Accountant |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Paul Edward Cochiese Ferguson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2004(4 years, 4 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 | William Philip Hobden |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2008) |
Role | Director Of Engineering |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Dr Alan Lindsay Woodhead |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Robert Keiller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Springdale Road Bieldside Aberdeen Aberdeenshire AB15 9FA Scotland |
Director Name | Kevin James Forder |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(4 years, 6 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 |
Director Name | Mr Stephen George Lloyd |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(5 years, 7 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(7 years, 9 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 |
Director Name | Mr Martin Nelhams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Susan Meirion Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Martin Simmonite |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Secretary Name | Miss Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 19 June 2020(19 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 08 March 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2023) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Director Name | Mr Ahmed Al-Dadah |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2023(23 years after company formation) |
Appointment Duration | 8 months (resigned 15 March 2024) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL |
Website | kbr.com |
---|---|
Telephone | 0x6aaa5f212 |
Telephone region | Unknown |
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 |
1 at £1 | Kellogg Brown & Root Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,858,983 |
Gross Profit | £2,025,970 |
Net Worth | -£814,112 |
Cash | £5,638,759 |
Current Liabilities | £16,181,433 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
28 November 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
17 July 2023 | Termination of appointment of Martin Simmonite as a director on 12 June 2023 (1 page) |
17 July 2023 | Appointment of Mr. Ahmed Al-Dadah as a director on 14 July 2023 (2 pages) |
10 January 2023 | Appointment of Mrs. Sonia Galindo as a secretary on 2 January 2023 (2 pages) |
10 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 2 January 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 December 2021 (22 pages) |
11 October 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
22 November 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
16 February 2021 | Full accounts made up to 31 December 2019 (21 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Miss Gina Mary Wilson as a secretary on 19 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Susan Meirion Owen as a secretary on 19 June 2020 (1 page) |
13 January 2020 | Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page) |
10 December 2019 | Full accounts made up to 31 December 2018 (24 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
26 March 2018 | Notification of Kellogg Brown & Root Investment Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (17 pages) |
11 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
6 April 2016 | Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Jalal Jay Ibrahim as a director on 4 April 2016 (2 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) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Appointment of Mr Martin Simmonite as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Martin Simmonite as a director on 25 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL (1 page) |
5 August 2015 | Register(s) moved to registered office address Hill Park Court Springfield Drive, Leatherhead Surrey KT22 7NL (1 page) |
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) |
1 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (14 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (14 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 | Appointment of Susan Meirion Owen as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Paul Ferguson as a secretary (2 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) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (15 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (12 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (12 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) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (13 pages) |
28 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (13 pages) |
4 February 2010 | Appointment of Martin Nelhams as a director (3 pages) |
4 February 2010 | Appointment of Martin Nelhams as a director (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
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) |
7 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (6 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) |
23 April 2008 | Director appointed albert allan (2 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 29/06/07; full list of members (6 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
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) |
7 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Secretary'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 | Director's particulars changed (1 page) |
26 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) |
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) |
7 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
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 | Director resigned (1 page) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (3 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (3 pages) |
1 November 2002 | Company name changed halliburton brown & root interna tional LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed halliburton brown & root interna tional LIMITED\certificate issued on 01/11/02 (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
14 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
14 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
5 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
5 June 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
4 September 2000 | Memorandum and Articles of Association (15 pages) |
4 September 2000 | Memorandum and Articles of Association (15 pages) |
30 August 2000 | Company name changed halliburton brown & root (overse as) LIMITED\certificate issued on 30/08/00 (2 pages) |
30 August 2000 | Company name changed halliburton brown & root (overse as) LIMITED\certificate issued on 30/08/00 (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
29 June 2000 | Incorporation (25 pages) |
29 June 2000 | Incorporation (25 pages) |