Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary Name | Mrs Sonia Galindo |
---|---|
Status | Current |
Appointed | 12 January 2023(18 years, 10 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 Andrew Marino Goodwin |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2024(20 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Erik Francis Layzell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2008) |
Role | Accounting Manager |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Clare Elizabeth Kinahan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years (resigned 08 July 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Martin Nelhams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Martin Nelhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr James Arthur Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Karen Wells |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 2014) |
Role | Uk Pensions & Benefits Manager |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Gina Mary Wilson |
---|---|
Status | Resigned |
Appointed | 02 January 2020(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Mr Michael Owen Daly |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Secretary Name | Mr Adam Miles Kramer |
---|---|
Status | Resigned |
Appointed | 08 March 2021(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2023) |
Role | Company Director |
Correspondence Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(1 month after company formation) |
Appointment Duration | 1 day (resigned 31 March 2004) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(1 month after company formation) |
Appointment Duration | 1 day (resigned 31 March 2004) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | kbr.com |
---|
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 Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
1 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mrs. Sonia Galindo as a secretary on 12 January 2023 (2 pages) |
9 January 2023 | Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023 (1 page) |
11 October 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Gina Mary Wilson as a secretary on 8 March 2021 (1 page) |
13 April 2021 | Appointment of Mr. Adam Miles Kramer as a secretary on 8 March 2021 (2 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 August 2020 | Termination of appointment of James Arthur Barrett as a director on 31 July 2020 (1 page) |
14 August 2020 | Appointment of Mr. Michael Owen Daly as a director on 31 July 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Mr. Stuart John Baxter Bradie as a director on 23 April 2020 (2 pages) |
13 January 2020 | Termination of appointment of Martin Nelhams as a director on 2 January 2020 (1 page) |
9 January 2020 | Appointment of Gina Mary Wilson as a secretary on 2 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Martin Nelhams as a secretary on 2 January 2020 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
11 July 2019 | Change of details for Kellogg Brown and Root Holdings (U.K.) Limited as a person with significant control on 2 May 2016 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 May 2018 | Notification of Kellogg Brown and Root Holdings (U.K.) Limited as a person with significant control on 1 May 2016 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
21 December 2015 | Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
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) |
5 December 2014 | Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA (1 page) |
31 October 2014 | Termination of appointment of Karen Wells as a director on 24 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Karen Wells as a director on 24 October 2014 (2 pages) |
18 August 2014 | Appointment of Karen Wells as a director on 6 August 2014 (3 pages) |
18 August 2014 | Appointment of Karen Wells as a director on 6 August 2014 (3 pages) |
18 August 2014 | Appointment of Karen Wells as a director on 6 August 2014 (3 pages) |
14 August 2014 | Termination of appointment of Clare Elizabeth Kinahan as a director on 8 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Clare Elizabeth Kinahan as a director on 8 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Clare Elizabeth Kinahan as a director on 8 July 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 July 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 Statement of capital on 2014-07-08
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (15 pages) |
9 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (15 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (15 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (12 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (12 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (12 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 24/06/09; full list of members (6 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2008 | Return made up to 24/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 24/06/08; full list of members (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
15 August 2005 | Return made up to 26/02/05; full list of members (5 pages) |
15 August 2005 | Return made up to 26/02/05; full list of members (5 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed;new director appointed (3 pages) |
7 July 2005 | New secretary appointed;new director appointed (3 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 100 new bridge street london EC4V 6JA (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 100 new bridge street london EC4V 6JA (1 page) |
8 April 2004 | New director appointed (23 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | New director appointed (23 pages) |
8 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New secretary appointed;new director appointed (23 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Registered office changed on 08/04/04 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 April 2004 | New secretary appointed;new director appointed (23 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 280 grays inn road london WC1X 8EB (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 280 grays inn road london WC1X 8EB (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | Director resigned (1 page) |
31 March 2004 | Company name changed advisecorp LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed advisecorp LIMITED\certificate issued on 31/03/04 (2 pages) |
26 February 2004 | Incorporation (10 pages) |
26 February 2004 | Incorporation (10 pages) |