KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED

11 officers / 27 resignations

FELLOWS, Paul Matthew

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
October 1971
Appointed on
30 June 2025
Nationality
Australian
Occupation
Director

CABLE-LEWIS, Merida Samantha Zena

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
secretary
Appointed on
15 May 2025

GOREE, Ulysses, Mr.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
January 1966
Appointed on
14 July 2023
Resigned on
30 June 2025
Nationality
American
Occupation
Senior Vice President

GALINDO, Sonia, Mrs.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
secretary
Appointed on
2 January 2023

JEFFS, Christopher, Mr.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
August 1989
Appointed on
21 November 2022
Nationality
British
Occupation
Accountant

KRAMER, Adam Miles, Mr.

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
secretary
Appointed on
8 March 2021
Resigned on
2 January 2023

IBRAHIM, JALAL JAY

Correspondence address
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, ENGLAND, KT22 7NL
Role ACTIVE
Director
Date of birth
August 1960
Appointed on
4 April 2016
Nationality
AMERICAN
Occupation
DIRECTOR

BRAENDELAND, JAN EGIL

Correspondence address
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, ENGLAND, KT22 7NL
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
3 November 2015
Nationality
NORWEGIAN
Occupation
DIRECTOR

SIMMONITE, Martin

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
February 1969
Appointed on
25 August 2015
Resigned on
12 June 2023
Nationality
British
Occupation
Director

SULLIVAN, Richard Francis

Correspondence address
Hill Park Court Springfield Drive, Leatherhead, Surrey, England, KT22 7NL
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 May 2013
Resigned on
21 November 2022
Nationality
British
Occupation
Chartered Accountant

OWEN, SUSAN MEIRION

Correspondence address
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, ENGLAND, KT22 7NL
Role ACTIVE
Secretary
Appointed on
26 October 2012
Nationality
BRITISH

SUCH, COLIN

Correspondence address
HILL PARK COURT SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, ENGLAND, KT22 7NL
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
28 April 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR ACCOUNTING

ALLAN, ALBERT WILLIAM

Correspondence address
MULLION COTTAGE EAST STREET, RUSPER, HORSHAM, WEST SUSSEX, RH12 4RH
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
14 April 2008
Resigned on
28 August 2012
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode RH12 4RH £1,005,000

LLOYD, STEPHEN GEORGE

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
30 January 2006
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FORDER, KEVIN JAMES

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 January 2005
Resigned on
5 October 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

KEILLER, ROBERT

Correspondence address
22 SPRINGDALE ROAD, BIELDSIDE, ABERDEEN, ABERDEENSHIRE, AB15 9FA
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
30 November 2004
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

HOBDEN, WILLIAM PHILIP

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 November 2004
Resigned on
14 April 2008
Nationality
BRITISH
Occupation
DIRECTOR OF ENGINEERING

WOODHEAD, ALAN LINDSAY

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
30 November 2004
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

MORGAN, IAIN KENNETH

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
26 February 2004
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

NOBLE, TREVOR MILLS

Correspondence address
FERNDELL 17 MILNER DRIVE, COBHAM, SURREY, KT11 2EZ
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
12 January 2004
Resigned on
27 February 2004
Nationality
BRITISH
Occupation
SNR VP OFFSHIRE OPS

Average house price in the postcode KT11 2EZ £1,646,000

BEVERIDGE, RONALD GORDON

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
3 December 2002
Resigned on
23 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

EVANS, JOHN LLYR

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 October 2002
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
GENERAL MANAGER

LAYZELL, ERIK FRANCIS

Correspondence address
15 RECTORY CLOSE, MERROW, GUILDFORD, SURREY, GU4 7AR
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
25 October 2002
Resigned on
30 November 2004
Nationality
BRITISH
Occupation
ACCOUNTING MANAGER

Average house price in the postcode GU4 7AR £1,102,000

ELLIS, ANDREW NEIL

Correspondence address
OAKSIDE HOUSE 19 IRIS ROAD, BISLEY, WOKING, SURREY, GU24 9HG
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
25 October 2002
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU24 9HG £870,000

FERGUSON, PAUL EDWARD COCHIESE

Correspondence address
HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
Role RESIGNED
Secretary
Appointed on
18 August 2000
Resigned on
26 October 2012
Nationality
IRISH

FLINDERS, HAROLD DEREK

Correspondence address
23 THETFORD ROAD, NEW MALDEN, SURREY, KT3 5DN
Role RESIGNED
Secretary
Appointed on
16 July 1999
Resigned on
18 August 2000
Nationality
BRITISH

Average house price in the postcode KT3 5DN £1,341,000

FORDER, KEVIN JAMES

Correspondence address
20 SOLE FARM ROAD, GREAT BOOKHAM, LEATHERHEAD, SURREY, KT23 3DY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
7 August 1998
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
COMMERCIALISATION MANAGER

Average house price in the postcode KT23 3DY £684,000

PATMAN, DEREK GEORGE

Correspondence address
111 STONELEIGH PARK ROAD, STONELEIGH, EPSOM, SURREY, KT19 0RF
Role RESIGNED
Secretary
Appointed on
7 August 1998
Resigned on
16 July 1999
Nationality
BRITISH

Average house price in the postcode KT19 0RF £758,000

PYE, RICHARD WILLIAM

Correspondence address
LARCHWOOD 5 THE RIDINGS, KINGSWOOD, SURREY, KT20 6HJ
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
7 August 1998
Resigned on
25 October 2002
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode KT20 6HJ £1,413,000

STEPHENS, ARTHUR EDWARD

Correspondence address
12 THAMES QUAY, CHELSEA HARBOUR, LONDON, SW10 0UY
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
10 February 1995
Resigned on
1 January 1997
Nationality
USA
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0UY £2,567,000

HARRIS, RICHARD PETER

Correspondence address
ST CATHERINES HOUSE, 5 NUTHATCH CLOSE EWSHOT, FARNHAM, SURREY, GU10 5TJ
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
1 September 1992
Resigned on
7 August 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 5TJ £1,524,000

HENRY, KEITH NICHOLAS

Correspondence address
TOUCHWOOD, 4 PARKFIELD STOKESHEATH ROAD, OXSHOTT, SURREY, KT22 0PW
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 September 1992
Resigned on
10 February 1995
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode KT22 0PW £2,630,000

JACKSON, WALTER TWELVE

Correspondence address
36 ROWANWOOD AVENUE, SIDCUP, KENT, DA15 8WN
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
1 September 1992
Resigned on
7 August 1998
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode DA15 8WN £920,000

MONTGOMERY, GARY MARTIN

Correspondence address
6358 MERCER, HOUSTON, TEXAS 77005, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1941
Appointed on
1 September 1992
Resigned on
26 March 1997
Nationality
AMERICAN
Occupation
DIRECTOR

HENNIKER SMITH, IAN MAURICE

Correspondence address
FISHERS, COX GREEN, RUDGWICK, WEST SUSSEX, RH12 3DD
Role RESIGNED
Secretary
Appointed on
1 September 1992
Resigned on
7 August 1998
Nationality
BRITISH

Average house price in the postcode RH12 3DD £1,335,000

DUNBAR, DAVID ADDISON MILNE

Correspondence address
7 CUNNINGHAM HILL ROAD, ST ALBANS, HERTFORDSHIRE, AL1 5BX
Role RESIGNED
Director
Date of birth
August 1941
Appointed on
1 September 1992
Resigned on
13 May 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5BX £1,738,000

CROOK, JOHN ALLEN

Correspondence address
MANOR HOUSE EAST, EARSDON VILLAGE, WHITLEY BAY, TYNE & WEAR, NE25 9JT
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
1 September 1992
Resigned on
29 January 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NE25 9JT £525,000

HEAD, ROGER BURGESS

Correspondence address
FOX HAVEN BEECHCROFT, YESTER ROAD, CHISLEHURST, KENT, BR7 5DB
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
1 September 1992
Resigned on
29 January 1993
Nationality
BRITISH
Occupation
MD FINANCE OF VICKERS PLC

Average house price in the postcode BR7 5DB £1,923,000


More Company Information