Kellogg Brown & Root International (mwk) Limited LEATHERHEAD


Founded in 1984, Kellogg Brown & Root International (mwk), classified under reg no. 01821654 is an active company. Currently registered at Hill Park Court KT22 7NL, Leatherhead the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 16th Jun 2011 Kellogg Brown & Root International (mwk) Limited is no longer carrying the name M.w. Kellogg International.

At present there are 2 directors in the the firm, namely Ulysses G. and Ahmed A.. In addition one secretary - Sonia G. - is with the company. At present 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 International (mwk) 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 01821654
Date of Incorporation Mon, 4th Jun 1984
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Ulysses G.

Position: Director

Appointed: 14 July 2023

Sonia G.

Position: Secretary

Appointed: 02 January 2023

Ahmed A.

Position: Director

Appointed: 02 July 2021

Adam K.

Position: Secretary

Appointed: 08 March 2021

Resigned: 02 January 2023

Gina W.

Position: Secretary

Appointed: 02 January 2020

Resigned: 08 March 2021

Martin N.

Position: Secretary

Appointed: 08 April 2019

Resigned: 02 January 2020

Martin S.

Position: Director

Appointed: 07 May 2015

Resigned: 12 June 2023

David G.

Position: Director

Appointed: 06 May 2015

Resigned: 02 July 2021

Craig P.

Position: Director

Appointed: 01 June 2011

Resigned: 01 November 2012

Michel D.

Position: Director

Appointed: 01 September 2009

Resigned: 06 May 2015

Gregory P.

Position: Director

Appointed: 01 September 2009

Resigned: 27 May 2011

Yutuka Y.

Position: Director

Appointed: 01 September 2008

Resigned: 01 January 2011

Stewart W.

Position: Director

Appointed: 01 October 2007

Resigned: 18 March 2011

John R.

Position: Director

Appointed: 14 September 2007

Resigned: 01 September 2009

Gregor K.

Position: Secretary

Appointed: 15 November 2006

Resigned: 08 April 2019

Harvey V.

Position: Director

Appointed: 21 November 2005

Resigned: 14 September 2007

John Q.

Position: Director

Appointed: 01 December 2004

Resigned: 01 October 2007

Yukihiro M.

Position: Director

Appointed: 15 November 2004

Resigned: 01 September 2009

John R.

Position: Director

Appointed: 03 November 2004

Resigned: 21 November 2005

Syed N.

Position: Secretary

Appointed: 03 March 2003

Resigned: 15 November 2006

Nobuo K.

Position: Director

Appointed: 08 October 2002

Resigned: 15 November 2004

Eric R.

Position: Director

Appointed: 21 August 2002

Resigned: 01 September 2009

Ken O.

Position: Director

Appointed: 20 April 2001

Resigned: 01 January 2011

Michael R.

Position: Director

Appointed: 01 July 2000

Resigned: 21 August 2002

Edward S.

Position: Secretary

Appointed: 05 March 1999

Resigned: 03 March 2003

Mark H.

Position: Director

Appointed: 15 February 1999

Resigned: 27 February 2004

Masao K.

Position: Director

Appointed: 16 October 1998

Resigned: 08 October 2002

Rudolph G.

Position: Director

Appointed: 10 February 1997

Resigned: 01 December 2004

Tomoyoshi K.

Position: Director

Appointed: 14 August 1996

Resigned: 20 April 2001

Steven K.

Position: Director

Appointed: 30 August 1995

Resigned: 01 July 2000

James K.

Position: Secretary

Appointed: 30 August 1995

Resigned: 05 March 1999

Durwood D.

Position: Director

Appointed: 30 August 1995

Resigned: 10 February 1997

Susumu K.

Position: Director

Appointed: 01 June 1995

Resigned: 16 October 1998

Robert L.

Position: Secretary

Appointed: 31 October 1994

Resigned: 30 August 1995

David M.

Position: Secretary

Appointed: 16 March 1993

Resigned: 31 October 1994

David M.

Position: Director

Appointed: 16 March 1993

Resigned: 31 October 1994

Hideo I.

Position: Director

Appointed: 07 August 1992

Resigned: 11 September 1995

Hideo H.

Position: Director

Appointed: 07 August 1992

Resigned: 14 August 1996

Albert S.

Position: Director

Appointed: 01 June 1992

Resigned: 07 August 1992

Donald M.

Position: Director

Appointed: 01 June 1992

Resigned: 07 August 1992

Thomas G.

Position: Director

Appointed: 01 June 1992

Resigned: 07 August 1992

Anthony E.

Position: Director

Appointed: 01 June 1992

Resigned: 12 February 1999

Albert L.

Position: Director

Appointed: 01 June 1992

Resigned: 19 August 1994

Donald V.

Position: Director

Appointed: 01 June 1992

Resigned: 07 August 1992

James D.

Position: Director

Appointed: 01 June 1992

Resigned: 30 August 1995

Colin C.

Position: Director

Appointed: 01 June 1992

Resigned: 07 August 1992

Robert P.

Position: Director

Appointed: 01 June 1992

Resigned: 16 March 1993

Robert L.

Position: Director

Appointed: 01 June 1992

Resigned: 30 August 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, 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 Springfield Drive, Leatherhead, Surrey, KT22 7NL, England

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

Company previous names

M.w. Kellogg International June 16, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements