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..
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 | : |
|
Registered Address | : | Fluor Centre 140, Pinehurst Road, Farnborough, Hampshire, GU14 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands, | Secretary | 27 May 1997 | Active |
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal, Netherlands, | Director | 20 May 1997 | Active |
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF | Director | 12 February 2019 | Active |
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF | Director | 11 February 2021 | Active |
4240 Prescott Avenue 8 F, Dallas, United States Of America, | Secretary | 25 March 1997 | Active |
155 Woodford Road, Woodford, Stockport, SK7 1QD | Secretary | 10 May 1992 | Active |
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF | Secretary | 03 January 1995 | Active |
25 Beechwood Road, Beaconsfield, HP9 1HP | Secretary | 10 December 1993 | Active |
Littlewood House, Mile Path, Hook Heath, Woking, GU22 0DY | Director | 27 May 1997 | Active |
1941 Derby Drive, Satnta Ana, California 92705, Usa, | Director | - | Active |
6700 Las Colinas Blvd, Irving, United States Of America, | Director | 12 September 2005 | Active |
Badgers Crossing, Lower Wokingham Road, Crowthorne, RG45 6DB | Director | - | Active |
Rose Of Tralee, Reading Road, Hook, RG27 9EB | Director | 24 September 1999 | Active |
22 South Lodge, Circus Road, London, NW8 9ES | Director | 13 January 2000 | Active |
Ul. Bursztynowa 4, 44-100 Gliwice, Poland, | Director | 13 January 2009 | Active |
Flat 3, 49 Gloucester Square, London, W2 2TQ | Director | 10 May 1992 | Active |
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 | Director | 08 August 2005 | Active |
38 Cavendish Road, Barnet, EN5 4DZ | Director | 04 September 2006 | Active |
1 Belgrave Mews West, London, SW1 | Director | 19 May 1997 | Active |
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF | Director | 10 May 2013 | Active |
27 Yeomans Row, Knightsbridge, London, SW3 2AL | Director | 02 November 2001 | Active |
Glasnor Charters Road, Sunningdale, Ascot, SL5 9QF | Director | 03 January 1995 | Active |
25 Beechwood Road, Beaconsfield, HP9 1HP | Director | 10 December 1993 | Active |
3 Lincoln Street, London, SW3 2TS | Director | - | Active |
2 Madison Lane, Coto De Caza, Usa, | Director | 02 November 2001 | Active |
Fluor Centre 140, Pinehurst Road, Farnborough, GU14 7BF | Director | 01 March 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Capital | Capital allotment shares. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Capital | Capital allotment shares. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Capital | Capital allotment shares. | Download |
2023-01-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Capital | Capital allotment shares. | Download |
2022-11-21 | Capital | Capital allotment shares. | Download |
2022-11-04 | Capital | Capital allotment shares. | Download |
2022-08-11 | Capital | Capital allotment shares. | Download |
2022-03-02 | Capital | Capital allotment shares. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Capital | Capital allotment shares. | Download |
2021-09-15 | Capital | Capital allotment shares. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.