Kellogg Brown & Root Holdings (u.k.) Limited LEATHERHEAD


Kellogg Brown & Root Holdings (u.k.) started in year 1984 as Private Limited Company with registration number 01870934. The Kellogg Brown & Root Holdings (u.k.) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Leatherhead at Hill Park Court. Postal code: KT22 7NL. Since 2002/11/01 Kellogg Brown & Root Holdings (u.k.) Limited is no longer carrying the name Halliburton Holdings.

Currently there are 2 directors in the the firm, namely Paul K. and Stuart B.. In addition one secretary - Sonia G. - is with the company. Currently 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.

Kellogg Brown & Root Holdings (u.k.) 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 01870934
Date of Incorporation Tue, 11th Dec 1984
Industry Activities of other holding companies n.e.c.
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 40 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: 02 January 2023

Paul K.

Position: Director

Appointed: 19 October 2022

Stuart B.

Position: Director

Appointed: 20 April 2020

Adam K.

Position: Secretary

Appointed: 08 March 2021

Resigned: 08 March 2021

Adam K.

Position: Secretary

Appointed: 08 March 2021

Resigned: 02 January 2023

Andrew B.

Position: Director

Appointed: 31 July 2020

Resigned: 30 September 2022

Gina W.

Position: Secretary

Appointed: 02 January 2020

Resigned: 08 March 2021

Siva N.

Position: Director

Appointed: 01 May 2013

Resigned: 08 April 2016

Colin S.

Position: Director

Appointed: 28 April 2011

Resigned: 01 May 2013

James B.

Position: Director

Appointed: 31 January 2008

Resigned: 31 July 2020

Stephen L.

Position: Director

Appointed: 21 February 2006

Resigned: 28 April 2011

Erik L.

Position: Director

Appointed: 02 December 2005

Resigned: 31 January 2008

Jane M.

Position: Director

Appointed: 16 December 2004

Resigned: 06 July 2007

Martin N.

Position: Director

Appointed: 30 November 2004

Resigned: 02 January 2020

Martin N.

Position: Secretary

Appointed: 30 November 2004

Resigned: 02 January 2020

Iain M.

Position: Director

Appointed: 02 March 2004

Resigned: 02 December 2005

Andrew E.

Position: Director

Appointed: 25 October 2002

Resigned: 02 March 2004

Ian H.

Position: Secretary

Appointed: 28 August 2002

Resigned: 30 November 2004

Ian H.

Position: Director

Appointed: 18 June 2002

Resigned: 30 November 2004

Ronald B.

Position: Director

Appointed: 18 June 2002

Resigned: 30 November 2004

James M.

Position: Director

Appointed: 28 June 2001

Resigned: 02 July 2001

John C.

Position: Director

Appointed: 28 June 2001

Resigned: 02 July 2001

Judith R.

Position: Secretary

Appointed: 01 June 2000

Resigned: 28 August 2002

Richard V.

Position: Secretary

Appointed: 29 October 1998

Resigned: 01 June 2000

Edgar O.

Position: Director

Appointed: 09 March 1998

Resigned: 25 October 2002

James R.

Position: Director

Appointed: 30 January 1998

Resigned: 25 October 2002

Peter A.

Position: Secretary

Appointed: 21 March 1997

Resigned: 25 October 2002

Ashok B.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1999

Alan H.

Position: Director

Appointed: 12 August 1996

Resigned: 16 September 2002

Margaret C.

Position: Secretary

Appointed: 26 February 1996

Resigned: 29 October 1998

Arthur S.

Position: Director

Appointed: 22 February 1995

Resigned: 01 January 1997

Robert M.

Position: Director

Appointed: 01 July 1994

Resigned: 12 August 1996

Eric R.

Position: Director

Appointed: 14 May 1994

Resigned: 28 August 2002

Ross M.

Position: Director

Appointed: 05 January 1994

Resigned: 27 January 1998

Whitney Z.

Position: Director

Appointed: 05 January 1994

Resigned: 15 January 1998

Lewis P.

Position: Director

Appointed: 05 January 1994

Resigned: 14 June 1996

James M.

Position: Director

Appointed: 14 March 1992

Resigned: 07 May 1993

Jackie S.

Position: Secretary

Appointed: 14 March 1992

Resigned: 23 August 1996

Stephen B.

Position: Director

Appointed: 14 March 1992

Resigned: 05 January 1994

Klaus H.

Position: Director

Appointed: 14 March 1992

Resigned: 28 February 1993

Robert P.

Position: Director

Appointed: 14 March 1992

Resigned: 30 June 1994

Keith H.

Position: Director

Appointed: 14 March 1992

Resigned: 10 February 1995

David D.

Position: Director

Appointed: 14 March 1992

Resigned: 13 May 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Kellogg Brown & Root Holdings Limited from Leatherhead, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kellogg Brown & Root Holdings 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 previous names

Halliburton Holdings November 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 10th, February 2024
Free Download (17 pages)

Company search

Advertisements