Kellogg Brown & Root Limited
Other engineering activities
Contacts of Kellogg Brown & Root Limited: address, phone, fax, email, website, working hours
Address: Hill Park Court Springfield Drive KT22 7NL Leatherhead
Phone: +44-1527 3313446 +44-1527 3313446
Fax: +44-1470 9680297 +44-1470 9680297
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kellogg Brown & Root Limited"? - Send email to us!
Registration data Kellogg Brown & Root Limited
Get full report from global database of The UK for Kellogg Brown & Root Limited
Addition activities kind of Kellogg Brown & Root Limited
38610208. Tanks, photographic developing, fixing, and washing
39910305. Toilet brushes
50740207. Gas burners
75499903. High performance auto repair and service
97119905. Military training schools
Owner, director, manager of Kellogg Brown & Root Limited
Director - Jalal Jay Ibrahim. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: August 1960, American
Director - Jan Egil Braendeland. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: September 1967, Norwegian
Director - Martin Simmonite. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: February 1969, British
Director - David Lindsay Gibson. Address: Greenford Road, Greenford, Middlesex, UB6 0JA, England. DoB: April 1962, United Kingdom
Director - Richard Francis Sullivan. Address: Springfield Drive, Leatherhead, Surrey, KT22 7NL, England. DoB: July 1971, British
Director - James Edward Lewis. Address: Springfield Drive, Leatherhead, Surrey, KT22 7NL, England. DoB: March 1977, British
Director - Farhan Mujib. Address: Greenford Road, Greenford, Middlesex, UB6 0JA, England. DoB: September 1963, Australian
Director - Major General Andrew Robert Douglas Pringle. Address: Church Hill, Kington Magna, Gillingham, Dorset, SP8 5EG. DoB: October 1946, British
Director - James Barrett. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: July 1965, British
Secretary - Martin Nelhams. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: January 1960, British
Director - Neil Patrick Hegarty. Address: Greenford Road, Greenford, Middlesex, UB6 0JA, England. DoB: February 1952, British
Director - Colin Such. Address: Springfield Drive, Leatherhead, Surrey, KT22 7NL, England. DoB: June 1956, British
Director - Albert William Allan. Address: East Street, Rusper, Horsham, West Sussex, RH12 4RH. DoB: August 1966, British
Director - James Edward Lewis. Address: Bunker Lane, Nash Mills, Hertfordshire, HP3 8AX. DoB: March 1977, British
Director - Daniel Frank Grand. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: December 1951, British
Director - Stephen George Lloyd. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: November 1951, British
Director - Erik Francis Layzell. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: May 1963, British
Director - Gordon Bryden. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: July 1957, British
Director - Kevin James Forder. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: October 1955, British
Director - Robert Keiller. Address: 22 Springdale Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9FA. DoB: January 1964, British
Director - Dr. Alan Lindsay Woodhead. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: December 1949, British
Director - William Philip Hobden. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: February 1951, British
Director - Iain Kenneth Morgan. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: September 1958, British
Director - Millard Walker. Address: 9620 Cinnabar Trail, Austin, Texas 77826, United States. DoB: June 1947, United States Citzen
Director - Stanislaus Augustine Knez. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: May 1960, British
Director - Nigel John Paton. Address: 3 Cuddington Park Close, Banstead, Surrey, SM7 1RF, England. DoB: November 1955, British
Director - Trevor Mills Noble. Address: Ferndell 17 Milner Drive, Cobham, Surrey, KT11 2EZ. DoB: November 1946, British
Director - John Llyr Evans. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: December 1963, British
Director - Andrew Paterson Russell. Address: Kilkerran, 5 Crombie Circle, Peterculter, Aberdeenshire, AB14 0XU. DoB: June 1963, British
Director - Timothy Mary Slattery. Address: 4 Queen's Grove, Aberdeen, AB15 8HE. DoB: October 1944, British
Director - Andrew Neil Ellis. Address: Oakside House 19 Iris Road, Bisley, Woking, Surrey, GU24 9HG. DoB: September 1964, British
Director - Ronald Gordon Beveridge. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: September 1945, British
Director - Mel Oliver Fitzgerald. Address: 3 Marlyns Drive, Burpham, Guildford, Surrey, GU4 7LS. DoB: November 1950, Irish
Director - Gary Victor Morris. Address: 4100 Clinton Drive, Houston, Texas 77020, Usa. DoB: March 1953, American
Director - Anthony Francis Pryor. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: October 1947, British
Director - Sir James Hamilton. Address: Pentlands 9 Cedar Road, Farnborough, Hampshire, GU14 7AF. DoB: May 1923, British
Director - David John Lesar. Address: 5220 Corinthian Bay, Plano Texas 75093, Usa. DoB: May 1953, British
Director - Trevor Mills Noble. Address: Ferndell 17 Milner Drive, Cobham, Surrey, KT11 2EZ. DoB: November 1946, British
Director - Arthur Edward Stephens. Address: 12 Thames Quay, Chelsea Harbour, London, SW10 0UY. DoB: May 1948, Usa
Director - Ashok Kumar Bakshi. Address: 32 Harley House, Marylebone Road, London, NW1 5HF. DoB: August 1942, British
Director - Anthony Francis Pryor. Address: Beechwood Worthy Road, Winchester, Hampshire, SO23 7AG. DoB: October 1947, British
Director - Norman Charles Chambers. Address: Marielot, The Netherley, Stonehaven, Kincardineshire, AB3 2QL. DoB: April 1949, American
Director - Basil Richard Ryland Butler. Address: The Old Vicarage, Holbeton, South Devon, PL8 1LH. DoB: March 1930, British
Director - Sir James Richard Samuel Morris. Address: Breadsall Manor, Breadsall Village, Derby, DE21 5LL. DoB: November 1925, British
Director - Dr Larry Farmer. Address: 21 Alwyne Mansions, Alwyne Road, London, SW19 7AD. DoB: October 1939, British
Director - Thomas Elwood Knight. Address: 518 Ramblewood, Houston, Texas 77079, U.S.A.. DoB: February 1939, American
Secretary - Ian Maurice Henniker Smith. Address: Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. DoB: April 1949, British
Director - Keith Nicholas Henry. Address: Touchwood, 4 Parkfield Stokesheath Road, Oxshott, Surrey, KT22 0PW. DoB: March 1945, British
Director - Walter Twelve Jackson. Address: 36 Rowanwood Avenue, Sidcup, Kent, DA15 8WN. DoB: July 1940, American
Director - John Matthew Bligh. Address: 78 The Avenue, Tadworth, Surrey, KT20 5DD. DoB: September 1947, British
Director - David Addison Milne Dunbar. Address: 7 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: August 1941, British
Director - Manouchehr Raznahan. Address: Chestnut Lodge Eaton Park, Cobham, Surrey, KT11 2JE. DoB: November 1945, British
Jobs in Kellogg Brown & Root Limited, vacancies. Career and training on Kellogg Brown & Root Limited, practic
Now Kellogg Brown & Root Limited have no open offers. Look for open vacancies in other companies
-
Inclusion Practitioner (Nunsthorpe) (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £16,000 per annum
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Employment Relations Advisor (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Senior Admissions Officer (London)
Region: London
Company: University College London
Department: UCL Student and Registry Services
Salary: £34,635 to £41,864 inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Alumni Relations Data & Research Officer (London)
Region: London
Company: Regent's University London
Department: Development & Alumni Relations Department
Salary: £24,480 to £26,520 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)
Region: Guildford
Company: University of Surrey
Department: Department of Mechanical Engineering Sciences
Salary: £30,688 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
-
Academic Partnership Development Officer (London)
Region: London
Company: University of East London Professional Services
Department: Academic Partnership Office
Salary: £33,357 to £38,078 p.a. including London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer in Chemical & Materials Engineering (T&S) (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: School of Engineering & Materials Science
Salary: £40,865 to £43,152 per annum incl. London allowance (grade 5).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
Postdoctoral Researcher in Computer Science - Games and Virtual/mixed Reality, with an Emphasis on Exergames and Human Movement. Prof. Perttu Hämäläinen. (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Hourly Paid Lecturers (Associate Lecturers/ Visiting Practitioners) PG Cert Fashion: Fashion and Lifestyle Journalism (London)
Region: London
Company: University of the Arts London, London College of Fashion
Department: London College of Fashion
Salary: £46.80 to £51.83 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Media and Communications,Journalism,Media Studies,Creative Arts and Design,Design,Other Creative Arts
-
Research Associate - Gastroenterological Intervention Group (London)
Region: London
Company: University College London
Department: Division of Surgery and Interventional Science Research Department of Tissue and Energy
Salary: £34,056 to £38,981 per annum, depending on skills and experience, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Bernoulli Postdoctoral Research Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £39,324 to £46,924 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Fellow/ Associate in the Laboratory of Assistant Professor Lorainne Tudor Car (Singapore)
Region: Singapore
Company: Nanyang Technological University
Department: Lee Kong Chian School of Medicine
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
Responds for Kellogg Brown & Root Limited on Facebook, comments in social nerworks
Read more comments for Kellogg Brown & Root Limited. Leave a comment for Kellogg Brown & Root Limited. Profiles of Kellogg Brown & Root Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kellogg Brown & Root Limited on Google maps
Other similar companies of The United Kingdom as Kellogg Brown & Root Limited: Murray Design Limited | Oakley Project Management Ltd | Builders Equipment Direct Limited | Macmanus Mccarron Solicitors Ltd | Ee-translations Limited
1959 marks the start of Kellogg Brown & Root Limited, a company that is situated at Hill Park Court, Springfield Drive , Leatherhead. This means it's been 57 years Kellogg Brown & Root has been on the British market, as it was registered on 1959-12-22. The Companies House Reg No. is 00645125 and the post code is KT22 7NL. This firm has a history in business name changes. Previously it had two different names. Before 2002 it was prospering under the name of Halliburton Brown & Root and before that the official company name was Brown & Root. The firm declared SIC number is 71129 , that means Other engineering activities. The company's latest filed account data documents cover the period up to 2014-12-31 and the most recent annual return was filed on 2015-09-01. Kellogg Brown & Root Ltd has been developing in the business for at least fifty seven years, a feat very few companies managed to do.
Kellogg Brown & Root Ltd is a medium-sized vehicle operator with the licence number OK0229388. The firm has one transport operating centre in the country. In their subsidiary in Southall on Windmill Lane, 10 machines and 2 trailers are available. The firm directors are Anthony F Pryor, Iain K Morgan, Ian M Henniker Smith and 5 others listed below.
1 transaction have been registered in 2013 with a sum total of £895. Cooperation with the Department for Transport council covered the following areas: Self Development - All Staff.
Given this specific firm's number of employees, it was necessary to employ extra executives, including: Jalal Jay Ibrahim, Jan Egil Braendeland, Martin Simmonite who have been aiding each other since 2016-04-04 to fulfil their statutory duties for this limited company. Moreover, the managing director's duties are continually helped by a secretary - Martin Nelhams, age 56, from who was selected by this specific limited company 12 years ago.
Kellogg Brown & Root Limited is a domestic company, located in Leatherhead, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Hill Park Court Springfield Drive KT22 7NL Leatherhead. Kellogg Brown & Root Limited was registered on 1959-12-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 542,000 GBP, sales per year - approximately 359,000,000 GBP. Kellogg Brown & Root Limited is Private Limited Company.
The main activity of Kellogg Brown & Root Limited is Professional, scientific and technical activities, including 5 other directions. Director of Kellogg Brown & Root Limited is Jalal Jay Ibrahim, which was registered at Hill Park Court, Springfield Drive, Leatherhead, Surrey, KT22 7NL. Products made in Kellogg Brown & Root Limited were not found. This corporation was registered on 1959-12-22 and was issued with the Register number 00645125 in Leatherhead, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Kellogg Brown & Root Limited, open vacancies, location of Kellogg Brown & Root Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024