Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KELLOGG BROWN & ROOT QATAR LIMITED
Company Information for

KELLOGG BROWN & ROOT QATAR LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02820912
Private Limited Company
Liquidation

Company Overview

About Kellogg Brown & Root Qatar Ltd
KELLOGG BROWN & ROOT QATAR LIMITED was founded on 1993-05-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Kellogg Brown & Root Qatar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KELLOGG BROWN & ROOT QATAR LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in KT22
 
Previous Names
GRANHERNE INTERNATIONAL LIMITED 17/06/2004
Filing Information
Company Number 02820912
Company ID Number 02820912
Date formed 1993-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-12-06 07:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KELLOGG BROWN & ROOT QATAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KELLOGG BROWN & ROOT QATAR LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MEIRION OWEN
Company Secretary 2012-10-26
MARTIN NELHAMS
Director 2009-11-18
MARTIN SIMMONITE
Director 2015-08-25
RICHARD FRANCIS SULIVAN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD COCHIESE FERGUSON
Company Secretary 2003-09-01 2012-10-26
ALBERT WILLIAM ALLAN
Director 2008-04-14 2012-08-28
STEPHEN GEORGE LLOYD
Director 2006-01-30 2011-04-28
WILLIAM PHILIP HOBDEN
Director 2004-11-30 2008-04-14
KEVIN JAMES FORDER
Director 2005-01-05 2005-10-05
RONALD GORDON BEVERIDGE
Director 2002-12-02 2004-11-30
MARIE CLARE JARVIE
Director 2003-12-04 2004-11-30
STANISLAUS AUGUSTINE KNEZ
Director 2003-09-01 2004-11-30
STEPHEN WILLIAM MAJOR
Director 2002-12-19 2004-11-30
STEPHEN JAMES CARPENTER
Director 1997-04-28 2003-12-19
ANTHONY STANLEY FOSSEY
Director 2002-12-02 2003-12-04
HAROLD DEREK FLINDERS
Company Secretary 2000-08-17 2003-09-01
NIGEL JOHN PATON
Director 1999-06-10 2003-09-01
JOHN KENNEDY
Director 1996-05-02 2003-02-06
IAN MAURICE HENNIKER SMITH
Company Secretary 1999-06-10 2002-12-02
BANG CHUAN LIEW
Director 1999-08-02 2002-12-02
ALAN DOUGLAS HORDEN
Director 1999-06-10 2002-09-16
LARRY FARMER
Director 1999-06-10 2001-12-31
ALBERT GEORGE LUKE
Director 1996-05-02 2001-09-12
DAVID BERTRAM CLARK JR
Director 1999-06-10 2001-08-17
BENG KHOON CHIN
Director 1999-08-02 2000-08-21
GRAHAM CHRISTOPHER BROWN
Company Secretary 2000-05-26 2000-08-17
ANDREW DANIEL FARLEY
Company Secretary 1999-03-05 2000-05-26
MICHAEL GEOFFREY EVERINGTON
Director 1994-05-20 1999-06-10
JAMES RUSSELL KING
Company Secretary 1996-05-02 1999-03-05
PETER MALCOLM EVANS
Director 1996-05-02 1999-01-10
DURWOOD KEITH DODSON
Director 1996-05-02 1998-06-19
ANTHONY REES EVANS
Director 1996-05-02 1996-05-03
DAVID ENNIS RUSSELL
Company Secretary 1994-05-20 1996-05-02
HALCO SECRETARIES LIMITED
Company Secretary 1993-05-24 1994-05-20
HALCO MANAGEMENT LIMITED
Nominated Director 1993-05-24 1994-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN NELHAMS KBR GENERAL PARTNER LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
MARTIN NELHAMS TECHNICAL STAFFING RESOURCES LIMITED Director 2015-06-12 CURRENT 2011-01-14 Active
MARTIN NELHAMS KBR EMPLOYMENT SERVICES LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED Director 2009-11-30 CURRENT 1986-08-29 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2009-11-18 CURRENT 2000-06-29 Active
MARTIN NELHAMS HOWARD HUMPHREYS & PARTNERS LIMITED Director 2009-11-16 CURRENT 1959-06-01 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT GROUP LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Director 2005-06-24 CURRENT 2004-02-26 Active
MARTIN NELHAMS BLANDFORD OFFSHORE SERVICES LIMITED Director 2005-05-28 CURRENT 1974-05-30 Active
MARTIN NELHAMS BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED Director 2004-11-30 CURRENT 1954-12-08 Dissolved 2015-08-11
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS LIMITED Director 2004-11-30 CURRENT 1999-06-01 Active
MARTIN NELHAMS KBR INVESTMENTS LIMITED Director 2004-11-30 CURRENT 2000-09-07 Active
MARTIN NELHAMS IPEM DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 1980-03-06 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Director 2004-11-30 CURRENT 1984-12-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2004-11-30 CURRENT 1986-05-21 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT DH LIMITED Director 2004-11-30 CURRENT 1987-07-28 Liquidation
MARTIN NELHAMS WORTHINGTON-SIMPSON LIMITED Director 2004-11-30 CURRENT 1892-07-11 Active
MARTIN SIMMONITE AOC INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 1976-11-30 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT PROJECTS LIMITED Director 2015-08-25 CURRENT 1984-09-18 Active
MARTIN SIMMONITE KBR CONSTRUCTION LIMITED Director 2015-08-25 CURRENT 1988-05-04 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED Director 2015-08-25 CURRENT 1995-08-16 Liquidation
MARTIN SIMMONITE KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2015-08-25 CURRENT 2000-06-29 Active
MARTIN SIMMONITE BROWN & ROOT HIGHLANDS FABRICATORS LIMITED Director 2015-08-25 CURRENT 1971-12-21 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED Director 2015-08-25 CURRENT 1986-07-08 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT LIMITED Director 2015-08-25 CURRENT 1959-12-22 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2015-08-24 CURRENT 1986-05-21 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED Director 2015-05-07 CURRENT 1984-06-04 Active
MARTIN SIMMONITE KELLOGG BROWN & ROOT (GREENFORD) LIMITED Director 2015-05-07 CURRENT 1967-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-26Final Gazette dissolved via compulsory strike-off
2021-10-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-13TM02Termination of appointment of Gina Mary Wilson on 2021-03-08
2021-04-13AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08
2020-12-04CH01Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2020-11-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-21
2020-11-18600Appointment of a voluntary liquidator
2020-11-18LIQ01Voluntary liquidation declaration of solvency
2020-11-10AD03Registers moved to registered inspection location of Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2020-11-10AD02Register inspection address changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2020-10-19SH20Statement by Directors
2020-10-19SH19Statement of capital on 2020-10-19 GBP 2
2020-10-19CAP-SSSolvency Statement dated 02/01/20
2020-10-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE
2020-04-30AP03Appointment of Miss Gina Mary Wilson as company secretary on 2020-04-23
2020-04-30TM02Termination of appointment of Susan Meirion Owen on 2020-04-23
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-29RP04CS01Second filing of Confirmation Statement dated 24/05/2017
2018-08-29RP04AR01Second filing of the annual return made up to 2016-05-24
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-08AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-21AD02Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
2015-11-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-11-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-11-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-26AP01DIRECTOR APPOINTED MR MARTIN SIMMONITE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOODHEAD
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-17AR0124/05/15 FULL LIST
2014-12-05AD02SAIL ADDRESS CREATED
2014-11-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-05AR0124/05/14 NO CHANGES
2013-09-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-11AR0124/05/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED RICHARD FRANCIS SULIVAN
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON
2012-11-20AP03SECRETARY APPOINTED SUSAN MEIRION OWEN
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLAN
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0124/05/12 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0124/05/11 FULL LIST
2011-05-12AP01DIRECTOR APPOINTED MR COLIN SUCH
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0124/05/10 FULL LIST
2010-02-04AP01DIRECTOR APPOINTED MARTIN NELHAMS
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED ALBERT ALLAN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOBDEN
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363aRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09288bDIRECTOR RESIGNED
2004-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-17CERTNMCOMPANY NAME CHANGED GRANHERNE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/06/04
2004-06-11363aRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-05-10288cDIRECTOR'S PARTICULARS CHANGED
2003-12-30288bDIRECTOR RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW DIRECTOR APPOINTED
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30288cSECRETARY'S PARTICULARS CHANGED
2003-09-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KELLOGG BROWN & ROOT QATAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KELLOGG BROWN & ROOT QATAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KELLOGG BROWN & ROOT QATAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Intangible Assets
Patents
We have not found any records of KELLOGG BROWN & ROOT QATAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KELLOGG BROWN & ROOT QATAR LIMITED
Trademarks
We have not found any records of KELLOGG BROWN & ROOT QATAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KELLOGG BROWN & ROOT QATAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as KELLOGG BROWN & ROOT QATAR LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where KELLOGG BROWN & ROOT QATAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KELLOGG BROWN & ROOT QATAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KELLOGG BROWN & ROOT QATAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.