Background WavePink WaveYellow Wave

FLUOR INTERNATIONAL LIMITED (01372569)

FLUOR INTERNATIONAL LIMITED (01372569) is an active UK company. incorporated on 9 June 1978. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLUOR INTERNATIONAL LIMITED has been registered for 47 years. Current directors include MASON, Graham Melville, READ, Gary Richard.

Company Number
01372569
Status
active
Type
ltd
Incorporated
9 June 1978
Age
47 years
Address
Fluor Centre 140 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASON, Graham Melville, READ, Gary Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUOR INTERNATIONAL LIMITED

FLUOR INTERNATIONAL LIMITED is an active company incorporated on 9 June 1978 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLUOR INTERNATIONAL LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01372569

LTD Company

Age

47 Years

Incorporated 9 June 1978

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 7 August 2025 (7 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

FLUOR DANIEL INTERNATIONAL LIMITED
From: 10 September 1987To: 4 November 1999
FLUOR EUROPE LIMITED
From: 31 December 1980To: 10 September 1987
FLUOR HOLDINGS LIMITED
From: 9 June 1978To: 31 December 1980
Contact
Address

Fluor Centre 140 Pinehurst Road Farnborough, GU14 7BF,

Previous Addresses

Watchmoor Park Riverside Way Camberley Surrey GU15 3YL
From: 9 June 1978To: 20 August 2010
Timeline

25 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jun 78
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Feb 14
Capital Update
Sept 16
Funding Round
Oct 16
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Mar 24
Director Left
Sept 25
Funding Round
Dec 25
13
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

KUITEMS, Maurice Johannes

Active
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal
Secretary
Appointed 27 May 1997

MASON, Graham Melville

Active
Pinehurst Road, FarnboroughGU14 7BF
Born June 1972
Director
Appointed 12 Feb 2019

READ, Gary Richard

Active
Pinehurst Road, FarnboroughGU14 7BF
Born November 1958
Director
Appointed 11 Feb 2021

FISHER, Lawrence N

Resigned
4240 Prescott Avenue 8 F, Dallas
Secretary
Appointed 25 Mar 1997
Resigned 16 Oct 2007

HANCOCK, Nigel Leslie

Resigned
155 Woodford Road, StockportSK7 1QD
Secretary
Appointed 10 May 1992
Resigned 10 Dec 1993

STRUKELJ, Mark

Resigned
Glasnor Charters Road, AscotSL5 9QF
Secretary
Appointed 03 Jan 1995
Resigned 27 May 1997

THOMAS, Brian

Resigned
25 Beechwood Road, BeaconsfieldHP9 1HP
Secretary
Appointed 10 Dec 1993
Resigned 03 Jan 1995

CHOPRA, Robin Krishnan

Resigned
Mile Path, WokingGU22 0DY
Born May 1964
Director
Appointed 27 May 1997
Resigned 01 Mar 2008

COBLE, Hugh Kenneth

Resigned
1941 Derby Drive, California 92705
Born September 1934
Director
Appointed N/A
Resigned 19 May 1997

DOBBS, Stephen, Dr

Resigned
6700 Las Colinas Blvd, Irving
Born September 1956
Director
Appointed 12 Sept 2005
Resigned 13 Feb 2014

FENNY, Richard

Resigned
Badgers Crossing, CrowthorneRG45 6DB
Born February 1950
Director
Appointed N/A
Resigned 10 May 1992

FLAHERTY, Patrick Paul

Resigned
Rose Of Tralee, HookRG27 9EB
Born July 1955
Director
Appointed 24 Sept 1999
Resigned 10 May 2013

GALLAGHER, Ronald Gerrard

Resigned
22 South Lodge, LondonNW8 9ES
Born October 1947
Director
Appointed 13 Jan 2000
Resigned 09 Jul 2001

GIBSON, David Lindsay

Resigned
44-100 Gliwice
Born April 1962
Director
Appointed 13 Jan 2009
Resigned 10 May 2013

GILBERT, Harold Steven

Resigned
Flat 3, LondonW2 2TQ
Born February 1948
Director
Appointed 10 May 1992
Resigned 03 Jan 1995

GILBERT, Harold Steven

Resigned
Flat 3, LondonW2 2TQ
Born February 1948
Director
Appointed N/A
Resigned 10 May 1992

GLENN, Gerald Marvin

Resigned
2 Point Ioma Corona Del Mar, UsaFOREIGN
Born August 1942
Director
Appointed N/A
Resigned 16 Jun 1994

HANCOCK, Nigel Leslie

Resigned
155 Woodford Road, StockportSK7 1QD
Born May 1940
Director
Appointed N/A
Resigned 10 Dec 1993

HARRINGTON, Ivor

Resigned
Garden Lodge, LondonNW8 9PP
Born March 1965
Director
Appointed 08 Aug 2005
Resigned 15 Feb 2006

KUITEMS, Maurice Johannes

Resigned
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal
Born May 1960
Director
Appointed 20 May 1997
Resigned 10 Sept 2025

MCKEE, Michael Joseph

Resigned
38 Cavendish Road, BarnetEN5 4DZ
Born June 1946
Director
Appointed 04 Sept 2006
Resigned 13 May 2013

OLIVER, Charles

Resigned
1 Belgrave Mews West, LondonSW1
Born April 1943
Director
Appointed 19 May 1997
Resigned 13 Jan 2000

REES, Ashley Graham, Managing Director

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born February 1965
Director
Appointed 10 May 2013
Resigned 03 Apr 2019

SHARY, Shahab Thomas

Resigned
27 Yeomans Row, LondonSW3 2AL
Born April 1947
Director
Appointed 02 Nov 2001
Resigned 20 Apr 2005

STRUKELJ, Mark

Resigned
Glasnor Charters Road, AscotSL5 9QF
Born March 1956
Director
Appointed 03 Jan 1995
Resigned 27 May 1997

THOMAS, Brian

Resigned
25 Beechwood Road, BeaconsfieldHP9 1HP
Born November 1948
Director
Appointed 10 Dec 1993
Resigned 20 May 1997

THOMSON, Stewart Alexander

Resigned
3 Lincoln Street, LondonSW3 2TS
Born July 1949
Director
Appointed N/A
Resigned 03 Jan 1995

TORRENCE, Wilson Mack

Resigned
2 Madison Lane, Coto De Caza
Born April 1941
Director
Appointed 02 Nov 2001
Resigned 15 Jan 2007

WHITE, Keri Elizabeth

Resigned
Pinehurst Road, FarnboroughGU14 7BF
Born April 1970
Director
Appointed 01 Mar 2008
Resigned 11 Feb 2021

Persons with significant control

1

Las Colinas Blvd, Irving, Texas 75039

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 September 2016
SH19Statement of Capital
Legacy
25 July 2016
SH20SH20
Legacy
25 July 2016
CAP-SSCAP-SS
Resolution
25 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Resolution
11 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 January 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date
8 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Legacy
12 August 2007
288cChange of Particulars
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2006
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
244244
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
244244
Accounts With Accounts Type Group
16 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
244244
Accounts With Accounts Type Group
31 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
244244
Legacy
23 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
20 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288cChange of Particulars
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
244244
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
19 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Memorandum Articles
8 January 2001
MEM/ARTSMEM/ARTS
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
15 August 2000
244244
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
244244
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 November 1998
AAAnnual Accounts
Legacy
17 July 1998
244244
Legacy
16 July 1998
287Change of Registered Office
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Miscellaneous
20 August 1997
MISCMISC
Legacy
18 August 1997
244244
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
12 August 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
26 July 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
11 April 1995
CERT15CERT15
Legacy
7 April 1995
OC138OC138
Resolution
21 March 1995
RESOLUTIONSResolutions
Resolution
21 March 1995
RESOLUTIONSResolutions
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
17 March 1994
363b363b
Legacy
21 December 1993
288288
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
18 May 1992
288288
Legacy
12 March 1992
363aAnnual Return
Legacy
14 January 1992
287Change of Registered Office
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
363(287)363(287)
Legacy
3 September 1991
288288
Legacy
6 August 1991
288288
Accounts With Accounts Type Full Group
25 June 1991
AAAnnual Accounts
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
363aAnnual Return
Legacy
10 October 1990
288288
Legacy
10 October 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
29 August 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
14 August 1989
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
24 August 1988
288288
Accounts With Accounts Type Full Group
4 August 1988
AAAnnual Accounts
Legacy
10 February 1988
288288
Legacy
10 February 1988
363363
Memorandum Articles
18 November 1987
MEM/ARTSMEM/ARTS
Legacy
29 September 1987
288288
Certificate Change Of Name Company
9 September 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
287Change of Registered Office
Legacy
10 June 1986
363363
Accounts With Accounts Type Group
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
288288
Certificate Change Of Name Company
5 March 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 October 1979
MISCMISC
Miscellaneous
9 June 1978
MISCMISC
Incorporation Company
9 June 1978
NEWINCIncorporation