UKBizDB.co.uk

FLUOR INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fluor International Limited. The company was founded 45 years ago and was given the registration number 01372569. The firm's registered office is in FARNBOROUGH. You can find them at Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLUOR INTERNATIONAL LIMITED
Company Number:01372569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire, GU14 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands,

Secretary27 May 1997Active
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands,

Director20 May 1997Active
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF

Director12 February 2019Active
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF

Director11 February 2021Active
4240 Prescott Avenue 8 F, Dallas, United States Of America,

Secretary25 March 1997Active
155 Woodford Road, Woodford, Stockport, SK7 1QD

Secretary10 May 1992Active
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF

Secretary03 January 1995Active
25 Beechwood Road, Beaconsfield, HP9 1HP

Secretary10 December 1993Active
Littlewood House, Mile Path, Hook Heath, Woking, GU22 0DY

Director27 May 1997Active
1941 Derby Drive, Satnta Ana, California 92705, Usa,

Director-Active
6700 Las Colinas Blvd, Irving, United States Of America,

Director12 September 2005Active
Badgers Crossing, Lower Wokingham Road, Crowthorne, RG45 6DB

Director-Active
Rose Of Tralee, Reading Road, Hook, RG27 9EB

Director24 September 1999Active
22 South Lodge, Circus Road, London, NW8 9ES

Director13 January 2000Active
Ul. Bursztynowa 4, 44-100 Gliwice, Poland,

Director13 January 2009Active
Flat 3, 49 Gloucester Square, London, W2 2TQ

Director10 May 1992Active
Flat 3, 49 Gloucester Square, London, W2 2TQ

Director-Active
2 Point Ioma Corona Del Mar, California 92625, Usa, FOREIGN

Director-Active
155 Woodford Road, Woodford, Stockport, SK7 1QD

Director-Active
Garden Lodge, 2 Garden Road, London, NW8 9PP

Director08 August 2005Active
38 Cavendish Road, Barnet, EN5 4DZ

Director04 September 2006Active
1 Belgrave Mews West, London, SW1

Director19 May 1997Active
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF

Director10 May 2013Active
27 Yeomans Row, Knightsbridge, London, SW3 2AL

Director02 November 2001Active
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF

Director03 January 1995Active
25 Beechwood Road, Beaconsfield, HP9 1HP

Director10 December 1993Active
3 Lincoln Street, London, SW3 2TS

Director-Active
2 Madison Lane, Coto De Caza, Usa,

Director02 November 2001Active
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF

Director01 March 2008Active

People with Significant Control

Fluor Enterprises Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6700, Las Colinas Blvd, Irving, Texas 75039, United States,
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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Capital

Capital allotment shares.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-08-11Capital

Capital allotment shares.

Download
2022-03-02Capital

Capital allotment shares.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type full.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.