Company NameKellogg Brown & Root - Snamprogetti Limited
Company StatusDissolved
Company Number05101249
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameFrancesco Guarrella
Date of BirthDecember 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleManager
Correspondence AddressVia Gorizia 2
San Donato Milanese
Milan
20097
Director NameMassimiliano Guerra
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleManager
Correspondence AddressVia Gupoli 8
00124
Roma
Italy
Director NameJohn Rose
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleEngineer
Correspondence Address15116 Mesa
Dr. Humble, 77396
Texas
United States
Secretary NamePaul Edward Cochiese Ferguson
NationalityIrish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameWilliam Philip Hobden
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 19 September 2006)
RoleDirector Of Engineering
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameErik Francis Layzell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2005(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 September 2006)
RoleAccounting Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Ronald Gordon Beveridge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCivil Engineer
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleAccounting And Finance Directo
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill Park Court, Springfield
Drive, Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (3 pages)
26 April 2006New director appointed (4 pages)
25 April 2006Director resigned (1 page)
24 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 April 2005Return made up to 14/04/05; full list of members (7 pages)
21 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Secretary's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
7 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 May 2004Ad 14/04/04--------- £ si 31999@1=31999 £ ic 1/32000 (2 pages)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (22 pages)