Background WavePink WaveYellow Wave

KELLOGG BROWN & ROOT LIMITED (00645125)

KELLOGG BROWN & ROOT LIMITED (00645125) is an active UK company. incorporated on 22 December 1959. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. KELLOGG BROWN & ROOT LIMITED has been registered for 66 years. Current directors include BRADIE, Stuart John Baxter, GOODWIN, Andrew Marino, Mr., IBRAHIM, Jalal Jay and 1 others.

Company Number
00645125
Status
active
Type
ltd
Incorporated
22 December 1959
Age
66 years
Address
Hill Park Court, Leatherhead, KT22 7NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BRADIE, Stuart John Baxter, GOODWIN, Andrew Marino, Mr., IBRAHIM, Jalal Jay, O'SHAUGHNESSY, Paul Charles, Mr.
SIC Codes
71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG BROWN & ROOT LIMITED

KELLOGG BROWN & ROOT LIMITED is an active company incorporated on 22 December 1959 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. KELLOGG BROWN & ROOT LIMITED was registered 66 years ago.(SIC: 71122, 71129)

Status

active

Active since 66 years ago

Company No

00645125

LTD Company

Age

66 Years

Incorporated 22 December 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

HALLIBURTON BROWN & ROOT LIMITED
From: 30 June 2000To: 1 November 2002
BROWN & ROOT LIMITED
From: 23 May 1991To: 30 June 2000
BROWN & ROOT (U.K.) LIMITED
From: 22 December 1959To: 23 May 1991
Contact
Address

Hill Park Court Springfield Drive Leatherhead, KT22 7NL,

Timeline

62 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Dec 59
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Jun 10
Director Left
May 11
Director Joined
May 11
Funding Round
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Apr 16
Director Left
Mar 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Jan 25
Funding Round
Jul 25
Funding Round
Dec 25
6
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CABLE-LEWIS, Merida Samantha Zena, Mrs.

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 15 May 2025

GALINDO, Sonia, Mrs.

Active
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2023

BRADIE, Stuart John Baxter

Active
Hill Park Court, LeatherheadKT22 7NL
Born August 1966
Director
Appointed 29 Apr 2020

GOODWIN, Andrew Marino, Mr.

Active
Hill Park Court, LeatherheadKT22 7NL
Born February 1985
Director
Appointed 11 Apr 2024

IBRAHIM, Jalal Jay

Active
Hill Park Court, LeatherheadKT22 7NL
Born August 1960
Director
Appointed 04 Apr 2016

O'SHAUGHNESSY, Paul Charles, Mr.

Active
Hill Park Court, LeatherheadKT22 7NL
Born November 1975
Director
Appointed 15 Jul 2024

HENNIKER SMITH, Ian Maurice

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed N/A
Resigned 30 Nov 2004

KRAMER, Adam Miles, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 16 Mar 2021
Resigned 02 Jan 2023

NELHAMS, Martin

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 30 Nov 2004
Resigned 02 Jan 2020

WILSON, Gina Mary

Resigned
Hill Park Court, LeatherheadKT22 7NL
Secretary
Appointed 02 Jan 2020
Resigned 16 Mar 2021

AL-DADAH, Ahmed, Mr.

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born October 1981
Director
Appointed 14 Jul 2020
Resigned 27 Jul 2020

ALLAN, Albert William

Resigned
East Street, HorshamRH12 4RH
Born August 1966
Director
Appointed 14 Apr 2008
Resigned 28 Aug 2012

BAKSHI, Ashok Kumar

Resigned
32 Harley House, LondonNW1 5HF
Born August 1942
Director
Appointed 01 Nov 1994
Resigned 01 Sept 1995

BARRETT, James Arthur

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1965
Director
Appointed 31 Jan 2008
Resigned 31 Jul 2020

BARRIE, Andrew Jonathan

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born May 1967
Director
Appointed 07 Apr 2020
Resigned 30 Sept 2022

BEVERIDGE, Ronald Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1945
Director
Appointed 18 Jun 2002
Resigned 30 Nov 2004

BLIGH, John Matthew

Resigned
78 The Avenue, TadworthKT20 5DD
Born September 1947
Director
Appointed N/A
Resigned 06 Dec 1996

BRAENDELAND, Jan Egil

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born September 1967
Director
Appointed 03 Nov 2015
Resigned 07 Apr 2020

BRYDEN, Gordon

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born July 1957
Director
Appointed 30 Jun 2005
Resigned 07 Apr 2008

BUTLER, Basil Richard Ryland

Resigned
The Old Vicarage, HolbetonPL8 1LH
Born March 1930
Director
Appointed N/A
Resigned 10 Dec 1997

CHAMBERS, Norman Charles

Resigned
Marielot, StonehavenAB3 2QL
Born April 1949
Director
Appointed N/A
Resigned 24 Sept 1996

DALY, Michael Owen

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born August 1963
Director
Appointed 07 Apr 2020
Resigned 09 Apr 2024

DUNBAR, David Addison Milne

Resigned
7 Cunningham Hill Road, St AlbansAL1 5BX
Born August 1941
Director
Appointed N/A
Resigned 13 May 1994

ELLIS, Andrew Neil

Resigned
Oakside House 19 Iris Road, WokingGU24 9HG
Born September 1964
Director
Appointed 04 Nov 2002
Resigned 26 Feb 2004

EVANS, John Llyr

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born December 1963
Director
Appointed 04 Nov 2002
Resigned 30 Jun 2005

FARMER, Larry, Dr

Resigned
21 Alwyne Mansions, LondonSW19 7AD
Born October 1939
Director
Appointed N/A
Resigned 31 Dec 2001

FITZGERALD, Mel Oliver

Resigned
3 Marlyns Drive, GuildfordGU4 7LS
Born November 1950
Director
Appointed 01 Mar 2001
Resigned 04 Nov 2002

FORDER, Kevin James

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born October 1955
Director
Appointed 05 Jan 2005
Resigned 05 Oct 2005

GIBSON, David Lindsay

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born April 1962
Director
Appointed 01 Jul 2013
Resigned 07 Apr 2020

GRAND, Daniel Frank

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born December 1951
Director
Appointed 07 Apr 2008
Resigned 14 Apr 2010

HAMILTON, James Arnot, Sir

Resigned
Pentlands 9 Cedar Road, FarnboroughGU14 7AF
Born May 1923
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1999

HEGARTY, Neil Patrick

Resigned
Greenford Road, GreenfordUB6 0JA
Born February 1952
Director
Appointed 24 Jan 2012
Resigned 18 Jan 2013

HENRY, Keith Nicholas

Resigned
Touchwood, OxshottKT22 0PW
Born March 1945
Director
Appointed N/A
Resigned 10 Feb 1995

HOBDEN, William Philip

Resigned
Hill Park Court, LeatherheadKT22 7NL
Born February 1951
Director
Appointed 30 Nov 2004
Resigned 14 Apr 2008

JACKSON, Walter Twelve

Resigned
36 Rowanwood Avenue, SidcupDA15 8WN
Born July 1940
Director
Appointed N/A
Resigned 29 Nov 1996

Persons with significant control

1

Kellogg Brown Root Holdings (U.K.) Limited

Active
Hill Park Court, Springfield Drive, LeatherheadKT22 7NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

309

Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
16 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 September 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
11 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
5 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
9 October 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Memorandum Articles
21 April 2011
MEM/ARTSMEM/ARTS
Resolution
15 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Group
17 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
403aParticulars of Charge Subject to s859A
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 November 2004
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
30 April 2004
288cChange of Particulars
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 February 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288cChange of Particulars
Legacy
20 October 2003
244244
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
363aAnnual Return
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2002
363aAnnual Return
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
244244
Legacy
18 September 2001
363aAnnual Return
Legacy
18 September 2001
288cChange of Particulars
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 February 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Statement Of Affairs
20 December 2000
SASA
Legacy
20 December 2000
88(2)R88(2)R
Memorandum Articles
12 December 2000
MEM/ARTSMEM/ARTS
Legacy
12 December 2000
123Notice of Increase in Nominal Capital
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
27 October 2000
244244
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363aAnnual Return
Legacy
22 August 2000
288bResignation of Director or Secretary
Memorandum Articles
24 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
27 October 1999
244244
Statement Of Affairs
20 October 1999
SASA
Statement Of Affairs
20 October 1999
SASA
Legacy
20 October 1999
88(2)R88(2)R
Legacy
14 September 1999
363aAnnual Return
Memorandum Articles
11 May 1999
MEM/ARTSMEM/ARTS
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
123Notice of Increase in Nominal Capital
Legacy
8 September 1998
363aAnnual Return
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
1 October 1997
363aAnnual Return
Accounts With Accounts Type Full Group
17 July 1997
AAAnnual Accounts
Legacy
9 April 1997
287Change of Registered Office
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
363aAnnual Return
Legacy
11 October 1996
288cChange of Particulars
Legacy
10 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 May 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
21 September 1995
363x363x
Legacy
13 September 1995
288288
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
20 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
4 September 1994
363x363x
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
17 September 1993
288288
Legacy
14 September 1993
363x363x
Accounts With Accounts Type Full Group
23 June 1993
AAAnnual Accounts
Resolution
10 March 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
288288
Legacy
24 September 1992
363x363x
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
11 September 1992
288288
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
3 October 1991
363x363x
Accounts With Accounts Type Full Group
3 July 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Certificate Change Of Name Company
22 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1991
288288
Legacy
21 January 1991
288288
Legacy
20 December 1990
363363
Accounts With Accounts Type Full Group
12 December 1990
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
14 December 1989
288288
Legacy
24 November 1989
287Change of Registered Office
Legacy
3 October 1989
363363
Accounts With Accounts Type Full Group
3 October 1989
AAAnnual Accounts
Legacy
4 May 1989
288288
Legacy
28 April 1989
288288
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
8 February 1989
403aParticulars of Charge Subject to s859A
Legacy
16 January 1989
363363
Legacy
7 December 1988
288288
Accounts With Accounts Type Full Group
17 November 1988
AAAnnual Accounts
Legacy
3 June 1988
288288
Legacy
4 May 1988
288288
Legacy
4 February 1988
288288
Legacy
18 December 1987
288288
Legacy
6 November 1987
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
15 June 1987
288288
Legacy
3 June 1987
288288
Legacy
4 March 1987
288288
Legacy
26 January 1987
288288
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
395Particulars of Mortgage or Charge
Legacy
6 November 1986
288288
Legacy
23 August 1986
363363
Accounts With Accounts Type Group
6 August 1986
AAAnnual Accounts
Legacy
31 July 1986
287Change of Registered Office
Legacy
18 February 1986
288288
Legacy
3 May 1985
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 December 1983
AAAnnual Accounts
Accounts With Made Up Date
1 October 1983
AAAnnual Accounts
Accounts With Made Up Date
26 August 1982
AAAnnual Accounts
Legacy
22 May 1975
363363
Miscellaneous
22 December 1959
MISCMISC
Incorporation Company
22 December 1959
NEWINCIncorporation