KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED
LEATHERHEAD HALLIBURTON HOLDINGS LIMITED

Hellopages » Surrey » Mole Valley » KT22 7NL

Company number 01870934
Status Active
Incorporation Date 11 December 1984
Company Type Private Limited Company
Address HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED are www.kelloggbrownrootholdingsuk.co.uk, and www.kellogg-brown-root-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten 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.Kellogg Brown Root Holdings U K Limited is a Private Limited Company. The company registration number is 01870934. Kellogg Brown Root Holdings U K Limited has been working since 11 December 1984. The present status of the company is Active. The registered address of Kellogg Brown Root Holdings U K Limited is Hill Park Court Springfield Drive Leatherhead Surrey Kt22 7nl. . NELHAMS, Martin is a Secretary of the company. BARRETT, James is a Director of the company. NELHAMS, Martin is a Director of the company. Secretary ARBOUR, Peter Wilbert has been resigned. Secretary CARRIERE, Margaret Estelle has been resigned. Secretary HENNIKER SMITH, Ian Maurice has been resigned. Secretary ROBERTSON TOCHER, Judith has been resigned. Secretary SKINNER, Jackie Roy has been resigned. Secretary VINT, Richard Clark has been resigned. Director BAKSHI, Ashok Kumar has been resigned. Director BEVERIDGE, Ronald Gordon has been resigned. Director BRIGHTY, Stephen Andrew has been resigned. Director CLARKE, John James has been resigned. Director DUNBAR, David Addison Milne has been resigned. Director ELLIS, Andrew Neil has been resigned. Director HARTEL, Klaus Jurgen has been resigned. Director HENNIKER SMITH, Ian Maurice has been resigned. Director HENRY, Keith Nicholas has been resigned. Director HORDEN, Alan Douglas has been resigned. Director LAYZELL, Erik Francis has been resigned. Director LLOYD, Stephen George has been resigned. Director MCCALLUM, Jane Elizabeth has been resigned. Director MCCURLEY, Ross Mark has been resigned. Director MILLER, James Howard has been resigned. Director MORGAN, Iain Kenneth has been resigned. Director MORGAN, James Duncan has been resigned. Director MUCHMORE, Robert Charles has been resigned. Director NADESAN, Siva has been resigned. Director ORTIZ PERDOMO, Edgar Jairo has been resigned. Director POLLOCK, Robert Wallace has been resigned. Director POWERS, Lewis Wetzel (Jody) has been resigned. Director READ, Eric Stephen has been resigned. Director RENFROE, James Bryon has been resigned. Director STEPHENS, Arthur Edward has been resigned. Director SUCH, Colin has been resigned. Director ZERINGUE, Whitney Joseph has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
NELHAMS, Martin
Appointed Date: 30 November 2004

Director
BARRETT, James
Appointed Date: 31 January 2008
60 years old

Director
NELHAMS, Martin
Appointed Date: 30 November 2004
65 years old

Resigned Directors

Secretary
ARBOUR, Peter Wilbert
Resigned: 25 October 2002
Appointed Date: 21 March 1997

Secretary
CARRIERE, Margaret Estelle
Resigned: 29 October 1998
Appointed Date: 26 February 1996

Secretary
HENNIKER SMITH, Ian Maurice
Resigned: 30 November 2004
Appointed Date: 28 August 2002

Secretary
ROBERTSON TOCHER, Judith
Resigned: 28 August 2002
Appointed Date: 01 June 2000

Secretary
SKINNER, Jackie Roy
Resigned: 23 August 1996

Secretary
VINT, Richard Clark
Resigned: 01 June 2000
Appointed Date: 29 October 1998

Director
BAKSHI, Ashok Kumar
Resigned: 31 December 1999
Appointed Date: 01 January 1997
83 years old

Director
BEVERIDGE, Ronald Gordon
Resigned: 30 November 2004
Appointed Date: 18 June 2002
80 years old

Director
BRIGHTY, Stephen Andrew
Resigned: 05 January 1994
77 years old

Director
CLARKE, John James
Resigned: 02 July 2001
Appointed Date: 28 June 2001
59 years old

Director
DUNBAR, David Addison Milne
Resigned: 13 May 1994
84 years old

Director
ELLIS, Andrew Neil
Resigned: 02 March 2004
Appointed Date: 25 October 2002
61 years old

Director
HARTEL, Klaus Jurgen
Resigned: 28 February 1993
88 years old

Director
HENNIKER SMITH, Ian Maurice
Resigned: 30 November 2004
Appointed Date: 18 June 2002
76 years old

Director
HENRY, Keith Nicholas
Resigned: 10 February 1995
80 years old

Director
HORDEN, Alan Douglas
Resigned: 16 September 2002
Appointed Date: 12 August 1996
72 years old

Director
LAYZELL, Erik Francis
Resigned: 31 January 2008
Appointed Date: 02 December 2005
62 years old

Director
LLOYD, Stephen George
Resigned: 28 April 2011
Appointed Date: 21 February 2006
73 years old

Director
MCCALLUM, Jane Elizabeth
Resigned: 06 July 2007
Appointed Date: 16 December 2004
66 years old

Director
MCCURLEY, Ross Mark
Resigned: 27 January 1998
Appointed Date: 05 January 1994
70 years old

Director
MILLER, James Howard
Resigned: 02 July 2001
Appointed Date: 28 June 2001
79 years old

Director
MORGAN, Iain Kenneth
Resigned: 02 December 2005
Appointed Date: 02 March 2004
67 years old

Director
MORGAN, James Duncan
Resigned: 07 May 1993
83 years old

Director
MUCHMORE, Robert Charles
Resigned: 12 August 1996
Appointed Date: 01 July 1994
72 years old

Director
NADESAN, Siva
Resigned: 08 April 2016
Appointed Date: 01 May 2013
61 years old

Director
ORTIZ PERDOMO, Edgar Jairo
Resigned: 25 October 2002
Appointed Date: 09 March 1998
83 years old

Director
POLLOCK, Robert Wallace
Resigned: 30 June 1994
88 years old

Director
POWERS, Lewis Wetzel (Jody)
Resigned: 14 June 1996
Appointed Date: 05 January 1994
79 years old

Director
READ, Eric Stephen
Resigned: 28 August 2002
Appointed Date: 14 May 1994
77 years old

Director
RENFROE, James Bryon
Resigned: 25 October 2002
Appointed Date: 30 January 1998
72 years old

Director
STEPHENS, Arthur Edward
Resigned: 01 January 1997
Appointed Date: 22 February 1995
77 years old

Director
SUCH, Colin
Resigned: 01 May 2013
Appointed Date: 28 April 2011
69 years old

Director
ZERINGUE, Whitney Joseph
Resigned: 15 January 1998
Appointed Date: 05 January 1994
76 years old

Persons With Significant Control

Kellogg Brown & Root Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
05 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 178 more events
03 Aug 1987
New director appointed

05 Dec 1986
Full accounts made up to 31 December 1985
14 Jun 1986
Return made up to 10/06/86; full list of members

11 Dec 1984
Certificate of incorporation
11 Dec 1984
Incorporation

KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Charges

15 May 2009
Collateral security agreement
Delivered: 21 May 2009
Status: Satisfied on 25 July 2011
Persons entitled: Aspire Defence Limited
Description: All present and future right, title benefit and interest in…