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

Kbr (aspire Services) Holdings No. 2 Limited LEATHERHEAD


Kbr (aspire Services) Holdings No. 2 started in year 2006 as Private Limited Company with registration number 05704122. The Kbr (aspire Services) Holdings No. 2 company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leatherhead at Hill Park Court. Postal code: KT22 7NL.

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

Kbr (aspire Services) 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 05704122
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 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sonia G.

Position: Secretary

Appointed: 23 January 2023

Matthew J.

Position: Director

Appointed: 22 November 2022

Andrew G.

Position: Director

Appointed: 01 January 2021

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

Gina W.

Position: Secretary

Appointed: 01 October 2020

Resigned: 23 March 2021

Andrew B.

Position: Director

Appointed: 31 July 2020

Resigned: 30 September 2022

Kieron M.

Position: Secretary

Appointed: 19 June 2020

Resigned: 01 October 2020

Colin K.

Position: Director

Appointed: 30 March 2016

Resigned: 31 December 2020

Matthew S.

Position: Director

Appointed: 05 August 2013

Resigned: 19 March 2018

Robert K.

Position: Director

Appointed: 02 February 2012

Resigned: 31 December 2020

Susan O.

Position: Secretary

Appointed: 10 June 2008

Resigned: 19 June 2020

Andrew B.

Position: Director

Appointed: 07 April 2008

Resigned: 05 August 2013

James B.

Position: Director

Appointed: 31 January 2008

Resigned: 31 July 2020

Richard H.

Position: Secretary

Appointed: 01 December 2007

Resigned: 10 June 2008

Richard C.

Position: Director

Appointed: 15 December 2006

Resigned: 02 February 2012

Erik L.

Position: Director

Appointed: 15 December 2006

Resigned: 31 January 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

Kenneth R.

Position: Director

Appointed: 09 February 2006

Resigned: 15 December 2006

Mitre Directors Limited

Position: Corporate Director

Appointed: 09 February 2006

Resigned: 09 February 2006

Pankaj P.

Position: Director

Appointed: 09 February 2006

Resigned: 15 December 2006

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 register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Kellogg Brown & Root Limited from Leatherhead, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This 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
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 20th, February 2024
Free Download (14 pages)

Company search

Advertisements