KBR CONSTRUCTION LIMITED
LEATHERHEAD KBR CALEDONIA LIMITED BROWN & ROOT MCDERMOTT FABRICATORS LIMITED

Hellopages » Surrey » Mole Valley » KT22 7NL

Company number 02250876
Status Active
Incorporation Date 4 May 1988
Company Type Private Limited Company
Address HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration two hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; 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. The most likely internet sites of KBR CONSTRUCTION LIMITED are www.kbrconstruction.co.uk, and www.kbr-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Chessington North Rail Station is 4.4 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kbr Construction Limited is a Private Limited Company. The company registration number is 02250876. Kbr Construction Limited has been working since 04 May 1988. The present status of the company is Active. The registered address of Kbr Construction Limited is Hill Park Court Springfield Drive Leatherhead Surrey Kt22 7nl. . OWEN, Susan Meirion is a Secretary of the company. MUJIB, Farhan is a Director of the company. SIMMONITE, Martin is a Director of the company. Secretary CLARKE, John James has been resigned. Secretary FERGUSON, Paul Edward Cochiese has been resigned. Secretary FERGUSON, Paul Edward Cochiese has been resigned. Secretary FLINDERS, Harold Derek has been resigned. Secretary FLINDERS, Harold Derek has been resigned. Secretary HINGLE, Jamie Lee has been resigned. Secretary LAWRIE, Douglas George has been resigned. Secretary MANION III, John Edward has been resigned. Secretary MATTHEWS, Barbara has been resigned. Secretary MORRIS, Piers has been resigned. Secretary ROBICHEAUX, Russel Joseph has been resigned. Secretary SCOTT, Matthew has been resigned. Director ALLAN, Albert William has been resigned. Director BAKSHI, Ashok Kumar has been resigned. Director BEVERIDGE, Ronald Gordon has been resigned. Director CHAMBERS, Norman Charles has been resigned. Director CHARLES, Cuthbert has been resigned. Director CHIN, Beng Khoon has been resigned. Director CLINTON, John Mcnab has been resigned. Director DORRICOTT, Malcolm George has been resigned. Director DORRICOTT, Malcolm George has been resigned. Director FORDER, Kevin James has been resigned. Director FORSYTHE, Alastair Ian has been resigned. Director FRANKLYN, James Etheridge has been resigned. Director HOBDEN, William Philip has been resigned. Director HORDEN, Alan Douglas has been resigned. Director HOWSON, Robert Edward has been resigned. Director KALLMEYER JR, Harral William has been resigned. Director KRUEGER, John Douglas has been resigned. Director LLOYD, Stephen George has been resigned. Director MCBRIDE, Philip has been resigned. Director MICIOTTO, Timothy Wayne has been resigned. Director MILLER, James Howard has been resigned. Director MOFFAT, James has been resigned. Director MORGAN, Iain Kenneth has been resigned. Director NELSON, Kurt Stewart has been resigned. Director NOBLE, Trevor Mills has been resigned. Director OEHRLEIN, Fred Rickey has been resigned. Director SCOTT, Matthew has been resigned. Director WEEDON, John Edward has been resigned. Director WILDASIN, James Jones has been resigned. Director WILDASIN, James J has been resigned. Director WOODHEAD, Alan Lindsay, Dr. has been resigned. Director ZIMMERMAN, David Lee has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
OWEN, Susan Meirion
Appointed Date: 26 October 2012

Director
MUJIB, Farhan
Appointed Date: 28 August 2012
62 years old

Director
SIMMONITE, Martin
Appointed Date: 25 August 2015
56 years old

Resigned Directors

Secretary
CLARKE, John James
Resigned: 03 May 2002
Appointed Date: 11 October 2000

Secretary
FERGUSON, Paul Edward Cochiese
Resigned: 26 October 2012
Appointed Date: 01 August 2006

Secretary
FERGUSON, Paul Edward Cochiese
Resigned: 05 April 2005
Appointed Date: 26 February 2004

Secretary
FLINDERS, Harold Derek
Resigned: 01 August 2006
Appointed Date: 05 April 2005

Secretary
FLINDERS, Harold Derek
Resigned: 26 February 2004
Appointed Date: 03 May 2002

Secretary
HINGLE, Jamie Lee
Resigned: 15 February 1995
Appointed Date: 29 March 1994

Secretary
LAWRIE, Douglas George
Resigned: 11 October 2000
Appointed Date: 22 August 1997

Secretary
MANION III, John Edward
Resigned: 15 February 1995

Secretary
MATTHEWS, Barbara
Resigned: 15 February 1995
Appointed Date: 28 July 1994

Secretary
MORRIS, Piers
Resigned: 19 May 1994
Appointed Date: 29 March 1994

Secretary
ROBICHEAUX, Russel Joseph
Resigned: 01 February 1994

Secretary
SCOTT, Matthew
Resigned: 22 August 1997
Appointed Date: 15 February 1995

Director
ALLAN, Albert William
Resigned: 28 August 2012
Appointed Date: 14 April 2008
59 years old

Director
BAKSHI, Ashok Kumar
Resigned: 02 February 1999
Appointed Date: 17 May 1996
83 years old

Director
BEVERIDGE, Ronald Gordon
Resigned: 26 November 2004
Appointed Date: 20 April 2002
80 years old

Director
CHAMBERS, Norman Charles
Resigned: 24 September 1996
Appointed Date: 15 February 1995
76 years old

Director
CHARLES, Cuthbert
Resigned: 11 October 2000
Appointed Date: 28 March 2000
83 years old

Director
CHIN, Beng Khoon
Resigned: 21 August 2000
Appointed Date: 02 February 1999
74 years old

Director
CLINTON, John Mcnab
Resigned: 08 August 1997
Appointed Date: 08 February 1995
75 years old

Director
DORRICOTT, Malcolm George
Resigned: 28 March 2000
Appointed Date: 02 February 1999
87 years old

Director
DORRICOTT, Malcolm George
Resigned: 19 December 1995
Appointed Date: 15 February 1995
87 years old

Director
FORDER, Kevin James
Resigned: 05 October 2005
Appointed Date: 05 January 2005
69 years old

Director
FORSYTHE, Alastair Ian
Resigned: 30 June 2001
Appointed Date: 15 September 1997
87 years old

Director
FRANKLYN, James Etheridge
Resigned: 02 December 1996
93 years old

Director
HOBDEN, William Philip
Resigned: 14 April 2008
Appointed Date: 02 December 2002
74 years old

Director
HORDEN, Alan Douglas
Resigned: 01 March 2000
Appointed Date: 15 February 1995
72 years old

Director
HOWSON, Robert Edward
Resigned: 15 February 1995
94 years old

Director
KALLMEYER JR, Harral William
Resigned: 08 March 2002
Appointed Date: 11 October 2000
79 years old

Director
KRUEGER, John Douglas
Resigned: 30 June 2001
Appointed Date: 31 July 1998
78 years old

Director
LLOYD, Stephen George
Resigned: 28 April 2011
Appointed Date: 30 January 2006
73 years old

Director
MCBRIDE, Philip
Resigned: 01 May 1995
77 years old

Director
MICIOTTO, Timothy Wayne
Resigned: 10 October 1995
Appointed Date: 01 May 1995
72 years old

Director
MILLER, James Howard
Resigned: 20 April 2002
Appointed Date: 01 March 2000
79 years old

Director
MOFFAT, James
Resigned: 26 November 2004
Appointed Date: 08 March 2002
71 years old

Director
MORGAN, Iain Kenneth
Resigned: 26 November 2004
Appointed Date: 02 December 2002
67 years old

Director
NELSON, Kurt Stewart
Resigned: 04 March 1997
Appointed Date: 02 December 1996
76 years old

Director
NOBLE, Trevor Mills
Resigned: 27 February 2004
Appointed Date: 02 December 2002
78 years old

Director
OEHRLEIN, Fred Rickey
Resigned: 30 June 2001
Appointed Date: 25 November 1996
80 years old

Director
SCOTT, Matthew
Resigned: 31 July 1998
Appointed Date: 04 March 1997
80 years old

Director
WEEDON, John Edward
Resigned: 14 April 1999
Appointed Date: 09 December 1996
79 years old

Director
WILDASIN, James Jones
Resigned: 04 September 1996
Appointed Date: 10 October 1995
91 years old

Director
WILDASIN, James J
Resigned: 15 February 1995
91 years old

Director
WOODHEAD, Alan Lindsay, Dr.
Resigned: 16 July 2015
Appointed Date: 02 December 2002
75 years old

Director
ZIMMERMAN, David Lee
Resigned: 07 July 2011
Appointed Date: 05 January 2005
72 years old

Persons With Significant Control

Kellogg Brown & Root Group Limited
Notified on: 17 July 2016
Nature of control: Ownership of shares – 75% or more

KBR CONSTRUCTION LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Dec 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
26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
25 Aug 2015
Appointment of Mr Martin Simmonite as a director on 25 August 2015
...
... and 196 more events
09 Jan 1989
Company name changed weldmear LIMITED\certificate issued on 10/01/89

05 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1989
Registered office changed on 05/01/89 from: icc house, 110 whitchurch road, cardiff CF4 3LY

04 May 1988
Incorporation

KBR CONSTRUCTION LIMITED Charges

12 April 1991
Assignment
Delivered: 30 April 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The sum or sums of money now or to become due owing and…
1 March 1990
Assignment
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Claydesdale Bank Public Limited Company.
Description: All moneys due & all sums addebted and owing to the company…