FLUOR CASPIAN SERVICES LIMITED
FARNBOROUGH FLUOR DANIEL CASPIAN SERVICES LIMITED FLUOR DANIEL SERVICES LIMITED ACQUION INTERNATIONAL LIMITED

Hellopages » Hampshire » Rushmoor » GU14 7BF

Company number 03269219
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address FLUOR CENTRE 140, PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of FLUOR CASPIAN SERVICES LIMITED are www.fluorcaspianservices.co.uk, and www.fluor-caspian-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Blackwater Rail Station is 3.2 miles; to Ash Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fluor Caspian Services Limited is a Private Limited Company. The company registration number is 03269219. Fluor Caspian Services Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of Fluor Caspian Services Limited is Fluor Centre 140 Pinehurst Road Farnborough Hampshire Gu14 7bf. . KUITEMS, Maurice Johannes is a Director of the company. WHITE, Keri Elizabeth is a Director of the company. Secretary CHOPRA, Robin has been resigned. Secretary JENNINGS, Anita has been resigned. Secretary MCKEE, Michael Joseph has been resigned. Director CHARGE, Colin Frederick has been resigned. Director CHOPRA, Robin has been resigned. Director COX, Peter Michael has been resigned. Director GALLAGHER, Ronald Gerrard has been resigned. Director GORMAN, Keith Michael Robert has been resigned. Director MCKEE, Michael Joseph has been resigned. Director RAYNER, Peter Sydney, Dr has been resigned. Director SMALL, Raymond Henry has been resigned. Director WOLF, Michael Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KUITEMS, Maurice Johannes
Appointed Date: 23 April 1998
65 years old

Director
WHITE, Keri Elizabeth
Appointed Date: 03 January 2011
55 years old

Resigned Directors

Secretary
CHOPRA, Robin
Resigned: 26 November 2008
Appointed Date: 01 November 1996

Secretary
JENNINGS, Anita
Resigned: 01 November 1996
Appointed Date: 21 October 1996

Secretary
MCKEE, Michael Joseph
Resigned: 13 May 2013
Appointed Date: 21 January 2000

Director
CHARGE, Colin Frederick
Resigned: 01 November 1996
Appointed Date: 21 October 1996
80 years old

Director
CHOPRA, Robin
Resigned: 13 November 2001
Appointed Date: 23 April 1999
61 years old

Director
COX, Peter Michael
Resigned: 11 May 2001
Appointed Date: 21 January 2000
80 years old

Director
GALLAGHER, Ronald Gerrard
Resigned: 09 July 2001
Appointed Date: 23 April 1998
77 years old

Director
GORMAN, Keith Michael Robert
Resigned: 23 April 1998
Appointed Date: 01 November 1996
83 years old

Director
MCKEE, Michael Joseph
Resigned: 13 May 2013
Appointed Date: 09 July 2001
79 years old

Director
RAYNER, Peter Sydney, Dr
Resigned: 03 January 2011
Appointed Date: 02 August 2001
78 years old

Director
SMALL, Raymond Henry
Resigned: 23 April 1998
Appointed Date: 01 November 1996
91 years old

Director
WOLF, Michael Francis
Resigned: 13 May 2005
Appointed Date: 08 June 2004
74 years old

Persons With Significant Control

Fluor International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLUOR CASPIAN SERVICES LIMITED Events

14 Mar 2017
Full accounts made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Feb 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000

23 Feb 2015
Full accounts made up to 31 December 2014
...
... and 72 more events
18 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Ad 01/11/96--------- £ si 9999@1=9999 £ ic 1/10000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Registered office changed on 18/03/97 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Accounting reference date shortened from 31/10/97 to 24/10/97
21 Oct 1996
Incorporation