You are here: bizstats.co.uk > a-z index > K list > KB list

Kbr (aspire Construction) Holdings No.2 Limited LEATHERHEAD


Founded in 2006, Kbr (aspire Construction) Holdings No.2, classified under reg no. 05704092 is an active company. Currently registered at Hill Park Court KT22 7NL, Leatherhead the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment there are 4 directors in the the company, namely Matthew J., Andrew G. and Christopher D. and others. In addition one secretary - Sonia G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kbr (aspire Construction) Holdings No.2 Limited Address / Contact

Office Address Hill Park Court
Office Address2 Springfield Drive
Town Leatherhead
Post code KT22 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05704092
Date of Incorporation Thu, 9th Feb 2006
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Sonia G.

Position: Secretary

Appointed: 23 January 2023

Matthew J.

Position: Director

Appointed: 22 November 2022

Andrew G.

Position: Director

Appointed: 13 August 2020

Christopher D.

Position: Director

Appointed: 10 April 2006

Alan S.

Position: Director

Appointed: 10 April 2006

Adam K.

Position: Secretary

Appointed: 23 March 2021

Resigned: 11 January 2023

Andrew B.

Position: Director

Appointed: 01 January 2021

Resigned: 30 September 2022

Gina W.

Position: Secretary

Appointed: 01 October 2020

Resigned: 23 March 2021

Kieron M.

Position: Secretary

Appointed: 19 June 2020

Resigned: 01 October 2020

Stephen A.

Position: Director

Appointed: 30 March 2016

Resigned: 31 December 2020

Matthew S.

Position: Director

Appointed: 05 August 2013

Resigned: 07 February 2016

Robert K.

Position: Director

Appointed: 10 June 2008

Resigned: 31 December 2020

Susan O.

Position: Secretary

Appointed: 10 June 2008

Resigned: 19 June 2020

James B.

Position: Director

Appointed: 31 January 2008

Resigned: 31 July 2020

Richard H.

Position: Secretary

Appointed: 01 December 2007

Resigned: 10 June 2008

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 09 February 2006

Resigned: 09 February 2006

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 09 February 2006

Resigned: 23 March 2006

Andrew B.

Position: Director

Appointed: 09 February 2006

Resigned: 05 August 2013

Mitre Directors Limited

Position: Corporate Director

Appointed: 09 February 2006

Resigned: 09 February 2006

Erik L.

Position: Director

Appointed: 09 February 2006

Resigned: 31 January 2008

Gordon B.

Position: Director

Appointed: 09 February 2006

Resigned: 07 April 2008

Harold F.

Position: Secretary

Appointed: 09 February 2006

Resigned: 01 December 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Kellogg Brown & Root Limited from Leatherhead, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kellogg Brown & Root Limited

Hill Park Court Hill Park Court, Springfield Drive, Leatherhead, KT22 7NL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, February 2024
Free Download (82 pages)

Company search

Advertisements