FLUOR INTERNATIONAL LIMITED
Overview
| Company Name | FLUOR INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01372569 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FLUOR INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FLUOR INTERNATIONAL LIMITED located?
| Registered Office Address | Fluor Centre 140 Pinehurst Road GU14 7BF Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLUOR INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLUOR DANIEL INTERNATIONAL LIMITED | Sep 10, 1987 | Sep 10, 1987 |
| FLUOR EUROPE LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FLUOR HOLDINGS LIMITED | Jun 09, 1978 | Jun 09, 1978 |
What are the latest accounts for FLUOR INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLUOR INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 06, 2026 |
| Overdue | No |
What are the latest filings for FLUOR INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 06, 2026 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||||||
Termination of appointment of Maurice Johannes Kuitems as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Jan 06, 2025 | 3 pages | RP04CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 126 pages | AA | ||||||
Confirmation statement made on Jan 06, 2025 with updates | 5 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2023 | 127 pages | AA | ||||||
Statement of capital following an allotment of shares on Mar 18, 2024
| 4 pages | SH01 | ||||||
Confirmation statement made on Jan 06, 2024 with no updates | 2 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Sep 05, 2023
| 4 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2022 | 161 pages | AA | ||||||
Statement of capital following an allotment of shares on May 04, 2022
| 8 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||
Confirmation statement made on Jan 06, 2023 with no updates | 2 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 07, 2022
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 09, 2022
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 07, 2022
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 05, 2022
| 4 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Feb 09, 2022
| 4 pages | SH01 | ||||||
Confirmation statement made on Jan 06, 2022 with no updates | 2 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||
Statement of capital following an allotment of shares on Nov 03, 2021
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Sep 14, 2021
| 3 pages | SH01 | ||||||
Appointment of Mr Gary Richard Read as a director on Feb 11, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Keri Elizabeth White as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||
Who are the officers of FLUOR INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KUITEMS, Maurice Johannes | Secretary | Midden Duin En Daalseweg 27a 2061 Ap Bloemendaal Netherlands | Dutch | 53526100022 | ||||||
| MASON, Graham Melville | Director | Pinehurst Road GU14 7BF Farnborough Fluor Centre 140 Hampshire | England | British | 153921440001 | |||||
| READ, Gary Richard | Director | Pinehurst Road GU14 7BF Farnborough Fluor Centre 140 Hampshire | England | British | 279635420001 | |||||
| FISHER, Lawrence N | Secretary | 4240 Prescott Avenue 8 F Dallas Texas United States Of America | British | 70370620003 | ||||||
| HANCOCK, Nigel Leslie | Secretary | 155 Woodford Road Woodford SK7 1QD Stockport Cheshire | British | 4866410001 | ||||||
| STRUKELJ, Mark | Secretary | Glasnor Charters Road Sunningdale SL5 9QF Ascot Berkshire | American | 41928460001 | ||||||
| THOMAS, Brian | Secretary | 25 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | British | 7880860001 | ||||||
| CHOPRA, Robin Krishnan | Director | Mile Path Hook Heath GU22 0DY Woking Littlewood House Surrey | United Kingdom | British | 47732920004 | |||||
| COBLE, Hugh Kenneth | Director | 1941 Derby Drive Satnta Ana California 92705 Usa | Usa | 4866420003 | ||||||
| DOBBS, Stephen, Dr | Director | 6700 Las Colinas Blvd Irving Texas 75039 United States Of America | Us Citizen | 107769450002 | ||||||
| FENNY, Richard | Director | Badgers Crossing Lower Wokingham Road RG45 6DB Crowthorne Berkshire | British | 28959250001 | ||||||
| FLAHERTY, Patrick Paul | Director | Rose Of Tralee Reading Road RG27 9EB Hook Hampshire | United Kingdom | British | 64396600002 | |||||
| GALLAGHER, Ronald Gerrard | Director | 22 South Lodge Circus Road NW8 9ES London | American | 58302250003 | ||||||
| GIBSON, David Lindsay | Director | 44-100 Gliwice Ul. Bursztynowa 4 Poland | British | 133722100002 | ||||||
| GILBERT, Harold Steven | Director | Flat 3 49 Gloucester Square W2 2TQ London | Usa | 14290450001 | ||||||
| GILBERT, Harold Steven | Director | Flat 3 49 Gloucester Square W2 2TQ London | Usa | 14290450001 | ||||||
| GLENN, Gerald Marvin | Director | 2 Point Ioma Corona Del Mar California 92625 FOREIGN Usa | Usa | 38232500001 | ||||||
| HANCOCK, Nigel Leslie | Director | 155 Woodford Road Woodford SK7 1QD Stockport Cheshire | United Kingdom | British | 4866410001 | |||||
| HARRINGTON, Ivor | Director | Garden Lodge 2 Garden Road NW8 9PP London | British | 107159050001 | ||||||
| KUITEMS, Maurice Johannes | Director | Midden Duin En Daalseweg 27a 2061 Ap Bloemendaal Netherlands | Dutch | 53526100022 | ||||||
| MCKEE, Michael Joseph | Director | 38 Cavendish Road EN5 4DZ Barnet Hertfordshire | United Kingdom | United States | 76245690001 | |||||
| OLIVER, Charles | Director | 1 Belgrave Mews West SW1 London | American | 53525950004 | ||||||
| REES, Ashley Graham, Managing Director | Director | Pinehurst Road GU14 7BF Farnborough Fluor Centre 140 Hampshire | England | British | 150632700001 | |||||
| SHARY, Shahab Thomas | Director | 27 Yeomans Row Knightsbridge SW3 2AL London | American | 78198210001 | ||||||
| STRUKELJ, Mark | Director | Glasnor Charters Road Sunningdale SL5 9QF Ascot Berkshire | American | 41928460001 | ||||||
| THOMAS, Brian | Director | 25 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | British | 7880860001 | ||||||
| THOMSON, Stewart Alexander | Director | 3 Lincoln Street SW3 2TS London | Canadian | 4866450001 | ||||||
| TORRENCE, Wilson Mack | Director | 2 Madison Lane Coto De Caza California 92679 Usa | American | 80336320001 | ||||||
| WHITE, Keri Elizabeth | Director | Pinehurst Road GU14 7BF Farnborough Fluor Centre 140 Hampshire | England | British | 124077900001 |
Who are the persons with significant control of FLUOR INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fluor Enterprises Inc | Apr 06, 2016 | Las Colinas Blvd Irving, Texas 75039 6700 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0