BECHTEL - History of Changes


DateDescription
2024-04-07 delete address 2 LAKESIDE DRIVE PARK ROYAL LONDON ENGLAND NW10 7FQ
2024-04-07 insert address 6TH FLOOR, BUILDING 6, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5HR
2024-04-07 update registered_address
2024-03-25 delete chieflegalofficer Michael Bailey
2024-03-25 insert chieflegalofficer Cliff Rankin
2024-03-25 delete address 501, 5th Floor Block F Phileo Damansara 1 No. 9, Jalan 16/11 46350 Petaling Jaya 46350 Malaysia
2024-03-25 delete address Aluruba Road (west), Ar-Rahmaniyah Riyadh 12341 P.O. Box 230045 Riyadh 11321 Saudi Arabia
2024-03-25 delete address Bestekar Sevkibey Sokak Enka Building No.3 34349 Besiktas Istanbul - Turkey
2024-03-25 delete address Hay Point Expansion Stage 3 Queensland, Australia
2024-03-25 delete address Interchange 21 Building 32nd Floor, Unit No. 3239 399 Sukhumvit Road Klongtoey 10110 Thailand
2024-03-25 delete address Park Royal 2 Lakeside Drive London NW10 7FQ United Kingdom
2024-03-25 delete fax +66 2 545 7137
2024-03-25 delete person Bill Caudle
2024-03-25 delete person Kevin Edwards
2024-03-25 delete phone +603 8211 2327
2024-03-25 delete phone +66 2 660 3807
2024-03-25 delete phone 212-634-0056
2024-03-25 delete terms_pages_linkeddomain privacyshield.gov
2024-03-25 insert address Chiswick Park 566 Chiswick High Road Building 6, 6th floor London W4 5HR United Kingdom
2024-03-25 insert address ENKA Building No.1 34349 Besiktas Istanbul - Turkey
2024-03-25 insert address Lingkaran Syed Putra Kuala Lumpur 59200 Malaysia
2024-03-25 insert address The Business Gate Zone A, Building No. 4, Second Floor, Airport Road, Qurtubah Riyadh 13244 Saudi Arabia
2024-03-25 insert partner Nuclear Operations
2024-03-25 insert person Cliff Rankin
2024-03-25 insert person Darren Mort
2024-03-25 insert person Lisa Armstrong
2024-03-25 insert person Mark Campbell
2024-03-25 insert phone +1 571 324 0216
2024-03-25 insert phone +603 2035 9668
2024-03-25 insert phone +662 117 9535
2024-03-25 insert terms_pages_linkeddomain dataprivacyframework.gov
2024-03-25 insert terms_pages_linkeddomain edpb.europa.eu
2024-03-25 insert terms_pages_linkeddomain ico.org.uk
2024-03-25 update person_description Brendan Bechtel => Brendan Bechtel
2024-03-25 update person_title Michael Bailey: Executive Director; General Counsel => Non - Executive Director
2024-03-25 update person_title Shaun Kenny: Executive Director; President, Infrastructure => Executive Director; Managing Director, Australia
2023-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2023-10-02 update statutory_documents DIRECTOR APPOINTED MR. CLIFTON SCOTT RANKIN
2023-09-30 delete general_emails in..@bechtel.com
2023-09-30 delete email in..@bechtel.com
2023-09-30 delete person Robert J. Vlasic
2023-09-30 insert address 410 N Cedar Bluff Rd. Knoxville Tennessee 37923 USA
2023-09-30 insert address Equator II, 13th floor Bechtel Office 1310 al. Jerozolimskie 96 Warszawa 00-807 Poland
2023-09-30 insert address Hay Point Expansion Stage 3 Queensland, Australia
2023-09-30 insert email we..@bechtel.com
2023-09-30 insert person Dave MacLennan
2023-09-30 update person_title Dr. Alec Gallimore Provost: Non - Executive Director; Vlasic Dean of Engineering, University of Michigan => Provost and Chief Academic Officer of Duke University
2023-08-21 insert general_emails in..@bechtel.com
2023-08-21 insert email in..@bechtel.com
2023-08-21 insert index_pages_linkeddomain goo.gl
2023-08-21 insert projects_pages_linkeddomain goo.gl
2023-08-21 insert service_pages_linkeddomain goo.gl
2023-08-21 insert terms_pages_linkeddomain goo.gl
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04 insert person East Leg
2023-06-01 delete personal_emails tf..@bechtel.com
2023-06-01 insert otherexecutives Catherine Tanna
2023-06-01 insert otherexecutives Dave MacLennan
2023-06-01 insert otherexecutives Rob Portman
2023-06-01 insert personal_emails am..@bechtel.com
2023-06-01 delete email bb..@bechtel.com
2023-06-01 delete email iz..@bechtel.com
2023-06-01 delete email tf..@bechtel.com
2023-06-01 delete index_pages_linkeddomain chargedevs.com
2023-06-01 delete index_pages_linkeddomain energy.gov
2023-06-01 delete index_pages_linkeddomain ppej.pl
2023-06-01 delete person Marine Piling
2023-06-01 delete person Marine Slope
2023-06-01 delete person Sr. Purchasing Specialist
2023-06-01 delete phone +1 240 344 1173
2023-06-01 delete phone +1 571 364 5733
2023-06-01 delete phone +1 703 429 6435
2023-06-01 delete phone +1 713 235 2088
2023-06-01 insert address 3133 W Frye Road Suite 200 Chandler Arizona 85226 USA
2023-06-01 insert email am..@bechtel.com
2023-06-01 insert email mt@bechtel.com
2023-06-01 insert email rf..@bechtel.com
2023-06-01 insert person Catherine Tanna
2023-06-01 insert person Dave MacLennan
2023-06-01 insert person Rob Portman
2023-06-01 insert phone +1 571 328 2022
2023-06-01 insert phone +1 706 360 5526
2023-06-01 insert phone +1 706 437 2901
2023-06-01 update person_title Marine Civil: Engineer; Engineer Brownsville, TX, US Infrastructure => Superintendent Brownsville, TX, US Infrastructure; Superintendent
2023-05-05 update statutory_documents DIRECTOR APPOINTED MR. GEORGE WHITTAKER
2023-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COCHRANE
2023-04-12 delete address Av. El Derby 055 Oficina 901 Torre 1 Santiago
2023-04-12 delete alias Bechtel and joint-venture
2023-04-12 delete index_pages_linkeddomain construction.cam.ac.uk
2023-04-12 delete index_pages_linkeddomain globalconstructionreview.com
2023-04-12 insert address Av. El Derby 055 Oficina 403 Torre 2 Santiago
2023-04-12 insert index_pages_linkeddomain chargedevs.com
2023-04-12 insert index_pages_linkeddomain energy.gov
2023-04-12 insert index_pages_linkeddomain ppej.pl
2023-04-12 insert person Marine Civil Field
2023-04-12 insert person Marine Piling
2023-04-12 insert person Marine Slope
2023-03-11 delete index_pages_linkeddomain constructiondive.com
2023-03-11 delete person Marine Civil Field
2023-03-11 delete person Marine Slope
2023-03-11 delete person Wind Sydney
2023-03-11 insert alias Bechtel and joint-venture
2023-03-11 insert email bb..@bechtel.com
2023-03-11 insert index_pages_linkeddomain construction.cam.ac.uk
2023-03-11 insert index_pages_linkeddomain globalconstructionreview.com
2023-03-11 insert phone +1 571 352 9554
2023-03-11 insert phone +1 713 235 2088
2023-02-07 insert otherexecutives Tarek Amine
2023-02-07 delete index_pages_linkeddomain clareherald.com
2023-02-07 delete index_pages_linkeddomain energy.gov
2023-02-07 delete index_pages_linkeddomain ft.com
2023-02-07 delete partner_pages_linkeddomain youtu.be
2023-02-07 delete person Don Yard
2023-02-07 insert index_pages_linkeddomain constructiondive.com
2023-02-07 insert person Marine Civil Field
2023-02-07 insert person Marine Slope
2023-02-07 insert person Tarek Amine
2023-02-07 insert person Wind Sydney
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2023-01-06 delete otherexecutives David O'Reilly
2023-01-06 delete otherexecutives Leigh Clifford
2023-01-06 delete index_pages_linkeddomain powermag.com
2023-01-06 delete person David O'Reilly
2023-01-06 delete person Leigh Clifford
2023-01-06 insert index_pages_linkeddomain clareherald.com
2023-01-06 insert index_pages_linkeddomain energy.gov
2023-01-06 insert index_pages_linkeddomain ft.com
2022-12-21 update statutory_documents DIRECTOR APPOINTED MS. ALEXANDRA CUNLIFFE
2022-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAIN
2022-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CAIN
2022-12-04 insert index_pages_linkeddomain powermag.com
2022-11-02 delete index_pages_linkeddomain businessinsider.com.pl
2022-11-02 delete index_pages_linkeddomain reuters.com
2022-11-02 insert partner_pages_linkeddomain youtu.be
2022-10-01 delete index_pages_linkeddomain tricitiesbusinessnews.com
2022-10-01 delete person Birmingham Birmingham
2022-10-01 insert index_pages_linkeddomain businessinsider.com.pl
2022-10-01 insert index_pages_linkeddomain reuters.com
2022-10-01 insert person Rayna V. Farrell
2022-10-01 insert person Sr. Purchasing Specialist
2022-09-21 update statutory_documents DIRECTOR APPOINTED MS. MICHELLE DE FRANCA
2022-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents SECRETARY APPOINTED PAUL JOSEPH CAIN
2022-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27 delete address Park Royal 2 Lakeside Drive London England NW10 7FQ
2022-07-27 delete index_pages_linkeddomain reuters.com
2022-07-27 delete person Sr. Purchasing Specialist
2022-07-27 insert address Tower House 10 Southampton Street London England WC2E 7HA
2022-07-27 insert address Tower House 10 Southampton Street London WC2E 7HA
2022-07-27 insert fax +44 207 651 7972
2022-07-27 insert index_pages_linkeddomain tricitiesbusinessnews.com
2022-07-27 insert phone +44 207 651 7777
2022-06-25 delete index_pages_linkeddomain firstinspires.org
2022-06-25 delete person Belgrade Belgrade
2022-06-25 insert contact_pages_linkeddomain reconciliation.org.au
2022-06-25 insert index_pages_linkeddomain reuters.com
2022-06-25 update website_status DomainNotFound => OK
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 1 => 2
2022-05-25 update website_status OK => DomainNotFound
2022-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-05-04 update statutory_documents DIRECTOR APPOINTED KEITH HENNESSEY
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUNT RYAN
2022-04-24 delete cfo Catherine Hunt Ryan
2022-04-24 delete otherexecutives Alan Dachs
2022-04-24 delete personal_emails mc..@bechtel.com
2022-04-24 insert cfo Keith Hennessey
2022-04-24 insert personal_emails nc..@bechtel.com
2022-04-24 delete address Gedung Utara 12th floor Jl. Jend. Gatot Subroto kav. 38 Jakarta 12710 Indonesia
2022-04-24 delete address P6 Baseline and Database Administrator, Cape Canaveral, FL
2022-04-24 delete email mc..@bechtel.com
2022-04-24 delete fax +44 20 7651 7972
2022-04-24 delete index_pages_linkeddomain enr.com
2022-04-24 delete index_pages_linkeddomain tricitiesbusinessnews.com
2022-04-24 delete person Alan Dachs
2022-04-24 delete person Marilyn Urtubia-Ossandon
2022-04-24 delete phone +1 713-235-2088
2022-04-24 delete phone +2 02 26728655/56
2022-04-24 delete phone +44 20 7651 7777
2022-04-24 delete phone +62 21 5291 6000
2022-04-24 insert contact_pages_linkeddomain power-technology.com
2022-04-24 insert contact_pages_linkeddomain royalnavy.mod.uk
2022-04-24 insert email nc..@bechtel.com
2022-04-24 insert index_pages_linkeddomain firstinspires.org
2022-04-24 insert person Belgrade Belgrade
2022-04-24 insert person Bill Caudle
2022-04-24 insert person Smart Plant
2022-04-24 insert person Sr. Purchasing Specialist
2022-04-24 insert phone +1 240-344-1173
2022-04-24 insert phone +1 412 251 8313
2022-04-24 insert phone +2 02 25370069
2022-04-24 insert phone +62 21 5296-2269
2022-04-24 update person_title Catherine Hunt Ryan: Executive Director; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Chief Financial Officer => Executive Director; President, Manufacturing and Technology
2022-04-24 update person_title Keith Hennessey: President, Bechtel Enterprises => Chief Financial Officer
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-21 delete otherexecutives David McCormick
2021-12-21 delete address Exchange Tower Level 30, Unit 3001 388 Sukhumvit Road Klongtoey Bangkok 10110 Thailand
2021-12-21 delete address Level 18, 101 Collins Street Melbourne Victoria 3000 Australia
2021-12-21 delete address Suite 17.4B-17.5, 17th Floor, Menara Weld 76, Jalan Raja Chulan Kuala Lumpur 50200 Malaysia
2021-12-21 delete fax +603 2039 0601
2021-12-21 delete index_pages_linkeddomain timesonline.com
2021-12-21 delete person David McCormick
2021-12-21 delete person Field Cost
2021-12-21 delete phone +603 2039 0600
2021-12-21 delete phone +61 3 9221 6204
2021-12-21 delete phone +61 3 9653 7300
2021-12-21 delete phone +66 2 545 7100
2021-12-21 insert address 501, 5th Floor Block F Phileo Damansara 1 No. 9, Jalan 16/11 46350 Petaling Jaya Selangor 46350 Malaysia
2021-12-21 insert address Interchange 21 Building 32nd Floor, Unit No. 3239 399 Sukhumvit Road Klongtoey Bangkok 10110 Thailand
2021-12-21 insert address P6 Baseline and Database Administrator, Cape Canaveral, FL
2021-12-21 insert index_pages_linkeddomain enr.com
2021-12-21 insert index_pages_linkeddomain tricitiesbusinessnews.com
2021-12-21 insert person Birmingham Birmingham
2021-12-21 insert phone +603 8211 2327
2021-12-21 insert phone +66 2 660 3807
2021-12-16 update statutory_documents DIRECTOR APPOINTED MR. PAUL JOSEPH CAIN
2021-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN DAW
2021-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN DAW
2021-09-28 delete otherexecutives Barbara Rusinko
2021-09-28 delete index_pages_linkeddomain tricitiesbusinessnews.com
2021-09-28 delete person Barbara Rusinko
2021-09-28 insert index_pages_linkeddomain timesonline.com
2021-09-28 insert person Field Cost
2021-09-28 update person_title Catherine Hunt Ryan: Executive Director; Chief Financial Officer; Chief => Executive Director; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Chief Financial Officer
2021-09-28 update robots_txt_status wwwstg.bechtel.com: 0 => 403
2021-09-28 update website_status FlippedRobots => OK
2021-09-06 update website_status OK => FlippedRobots
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-06 insert otherexecutives Dr. Alec Gallimore
2021-08-06 insert otherexecutives Eric Dachs
2021-08-06 delete address Alfardan Tower - Office 1003 Prince Turki Street Khobar 34413
2021-08-06 delete person Cork Dublin
2021-08-06 delete person Jeff Sipes
2021-08-06 delete phone +966 11 510 6100
2021-08-06 delete phone +966503871842
2021-08-06 insert index_pages_linkeddomain tricitiesbusinessnews.com
2021-08-06 insert person Dr. Alec Gallimore
2021-08-06 insert person Eric Dachs
2021-08-06 insert person Paul Gibbs
2021-08-06 insert phone +966 11 273 5383
2021-08-06 update person_title Alan Dachs: President & CEO, Fremont Group; Non - Executive Director => Chairman and CEO, Fremont Group; Non - Executive Director
2021-08-06 update website_status FlippedRobots => OK
2021-07-24 update website_status OK => FlippedRobots
2021-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22 insert person Cork Dublin
2021-05-22 delete index_pages_linkeddomain ironworkers.org
2021-05-22 update person_title Paul Marsden: President, Oil, Gas & Chemicals => President, Energy
2021-04-07 insert index_pages_linkeddomain ironworkers.org
2021-04-07 update person_title Emad Khedr: Operations => Commercial Manager
2021-04-07 update person_title Jeff Sipes: Manager of Strategy and Business Development; Global Manager of Strategy and Business Development for Bechtel Group, Inc => Manager, Corporate Business Development
2021-01-28 delete otherexecutives Mary McLaughlin
2021-01-28 delete otherexecutives Peter Dawson
2021-01-28 insert otherexecutives David McCormick
2021-01-28 delete address 11 Pilgrim Street London EC4V 6RN
2021-01-28 delete address 11 Pilgrim Street London England EC4V 6RN
2021-01-28 delete address 1st Tverskaya-Yamskaya Street, 23 Bldg. 1 Moscow 125047 RussianFederation Singapore
2021-01-28 delete address Room 1701-39, Level 17 Hyundai Motor Tower 18 Xiaguangli East 3rd Ring Road North 38 Xiaoyun Road Beijing 100027 China
2021-01-28 delete address Suite 1805 Namsan Square Building 173, Toegye-ro, Jung-gu Seoul 100-070 Korea_RepublicOf
2021-01-28 delete fax +82 2 318 2273
2021-01-28 delete index_pages_linkeddomain breakbulk.com
2021-01-28 delete person Mary McLaughlin
2021-01-28 delete person Paige Wilson
2021-01-28 delete person Peter Dawson
2021-01-28 delete phone +241 0256 0004
2021-01-28 delete phone +52 55 4162 1160
2021-01-28 delete phone +82 2 318 2270
2021-01-28 delete phone +86 010 6410 8588
2021-01-28 delete service_pages_linkeddomain eepurl.com
2021-01-28 insert address Park Royal 2 Lakeside Drive London England NW10 7FQ
2021-01-28 insert address Park Royal 2 Lakeside Drive London NW10 7FQ
2021-01-28 insert person Ailie MacAdam
2021-01-28 insert person David McCormick
2021-01-28 insert person Emad Khedr
2021-01-28 insert person Vikas Joshi
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 delete address 11 PILGRIM STREET LONDON EC4V 6RN
2020-12-07 insert address 2 LAKESIDE DRIVE PARK ROYAL LONDON ENGLAND NW10 7FQ
2020-12-07 update registered_address
2020-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 11 PILGRIM STREET LONDON EC4V 6RN
2020-10-05 update statutory_documents DIRECTOR APPOINTED JAMES HUGH COCHRANE
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AILIE MACADAM
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ASHWIN
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS
2020-09-26 delete cio Patrick Noon
2020-09-26 delete otherexecutives Alasdair Cathcart
2020-09-26 delete president Alasdair Cathcart
2020-09-26 delete president Paige Wilson
2020-09-26 delete president Stuart Jones
2020-09-26 delete svp Ailie MacAdam
2020-09-26 insert coo Craig Albert
2020-09-26 delete about_pages_linkeddomain i3digital.com
2020-09-26 delete about_pages_linkeddomain kentico.com
2020-09-26 delete contact_pages_linkeddomain i3digital.com
2020-09-26 delete contact_pages_linkeddomain kentico.com
2020-09-26 delete index_pages_linkeddomain agjournalonline.com
2020-09-26 delete index_pages_linkeddomain i3digital.com
2020-09-26 delete index_pages_linkeddomain kentico.com
2020-09-26 delete index_pages_linkeddomain power-eng.com
2020-09-26 delete management_pages_linkeddomain i3digital.com
2020-09-26 delete management_pages_linkeddomain kentico.com
2020-09-26 delete partner_pages_linkeddomain i3digital.com
2020-09-26 delete partner_pages_linkeddomain kentico.com
2020-09-26 delete person Ailie MacAdam
2020-09-26 delete person Al Hankins
2020-09-26 delete person Alasdair Cathcart
2020-09-26 delete person Andrew Patterson
2020-09-26 delete person Brian Hartman
2020-09-26 delete person Carlos Alarco
2020-09-26 delete person Chris Desjardins
2020-09-26 delete person Cliff Rankin
2020-09-26 delete person Corey McGovern
2020-09-26 delete person David Kang
2020-09-26 delete person Doug Omichinski
2020-09-26 delete person Emad Khedr
2020-09-26 delete person Jamie McMillan
2020-09-26 delete person Jay Farrar
2020-09-26 delete person Jim Tibble
2020-09-26 delete person Joe Diaz
2020-09-26 delete person Kelley Brown
2020-09-26 delete person Nancy Higgins
2020-09-26 delete person Patrick Noon
2020-09-26 delete person Peggy McCullough
2020-09-26 delete person Ross Hamilton
2020-09-26 delete person Scott Edmunds
2020-09-26 delete person Shrikant Dixit
2020-09-26 delete person Steve Kuxhausen
2020-09-26 delete person Tam Nguyen
2020-09-26 delete person Ty Troutman
2020-09-26 delete projects_pages_linkeddomain i3digital.com
2020-09-26 delete projects_pages_linkeddomain kentico.com
2020-09-26 delete service_pages_linkeddomain i3digital.com
2020-09-26 delete service_pages_linkeddomain kentico.com
2020-09-26 delete terms_pages_linkeddomain i3digital.com
2020-09-26 delete terms_pages_linkeddomain kentico.com
2020-09-26 insert index_pages_linkeddomain breakbulk.com
2020-09-26 insert person Paul Marsden
2020-09-26 insert person Shaun Kenny
2020-09-26 update person_title Catherine Hunt Ryan: Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Chief Financial Officer => Chief Financial Officer; Chief
2020-09-26 update person_title Craig Albert: Executive Director; President => Executive Director; Chief Operating Officer; President; Member of the Leadership Team
2020-09-26 update person_title John "Jack" Futcher: Executive Director; Chief Operating Officer; President => Executive Director; Vice - Chairman
2020-09-26 update person_title Keith Hennessey: Member of the Management Team => Advisory Board Member of the Cornell Program; President of Bechtel Enterprises
2020-09-26 update person_title Mary McLaughlin: Executive Director => Executive Director; Manager, EPC Functions
2020-09-26 update person_title Paige Wilson: President => President, Mining & Metals
2020-09-26 update person_title Stuart Jones: President => President, Regions and Corporate Relations
2020-07-17 delete personal_emails ca..@bechtel.com
2020-07-17 delete email ca..@bechtel.com
2020-07-17 delete index_pages_linkeddomain globalconstructionreview.com
2020-07-17 delete index_pages_linkeddomain wbontv.com
2020-07-17 delete phone + 571 262 7067
2020-07-17 delete phone + 571 283 9363
2020-07-17 insert index_pages_linkeddomain agjournalonline.com
2020-07-17 insert index_pages_linkeddomain power-eng.com
2020-07-17 insert phone +1 713-235-2088
2020-07-17 insert phone 1-800-232-4835
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-17 delete svp Brian Reilly
2020-06-17 delete about_pages_linkeddomain chieftain.com
2020-06-17 delete about_pages_linkeddomain keprtv.com
2020-06-17 delete about_pages_linkeddomain plus.google.com
2020-06-17 delete about_pages_linkeddomain power-eng.com
2020-06-17 delete about_pages_linkeddomain wtvq.com
2020-06-17 delete contact_pages_linkeddomain awb.org
2020-06-17 delete contact_pages_linkeddomain dmnews.com
2020-06-17 delete management_pages_linkeddomain plus.google.com
2020-06-17 delete partner_pages_linkeddomain plus.google.com
2020-06-17 delete person Brian Reilly
2020-06-17 delete phone +56 2 2795 0428
2020-06-17 delete phone +56 9 9359 4440
2020-06-17 delete projects_pages_linkeddomain bechtelparsonsbgcapp.com
2020-06-17 delete projects_pages_linkeddomain doe.gov
2020-06-17 delete projects_pages_linkeddomain hanfordvitplant.com
2020-06-17 delete projects_pages_linkeddomain llnl.gov
2020-06-17 delete projects_pages_linkeddomain pantex.com
2020-06-17 delete projects_pages_linkeddomain plus.google.com
2020-06-17 delete service_pages_linkeddomain egypttoday.com
2020-06-17 delete service_pages_linkeddomain khl.com
2020-06-17 delete service_pages_linkeddomain plus.google.com
2020-06-17 delete service_pages_linkeddomain tri-cityherald.com
2020-06-17 delete terms_pages_linkeddomain plus.google.com
2020-06-17 insert index_pages_linkeddomain globalconstructionreview.com
2020-06-17 insert index_pages_linkeddomain wbontv.com
2020-06-17 insert person Kevin Edwards
2020-06-17 insert source_ip 172.67.72.125
2020-06-17 update person_title Emad Khedr: General Manager, Execution & Business Services => Operations
2020-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18 insert personal_emails jw..@bechtel.com
2020-05-18 delete about_pages_linkeddomain newcivilengineer.com
2020-05-18 delete about_pages_linkeddomain steelguru.com
2020-05-18 delete email am..@bechtel.com
2020-05-18 delete email be..@unnpp.gov
2020-05-18 delete email ea..@bechtel.com
2020-05-18 delete phone +1 412 476 7640
2020-05-18 delete phone +1 518 395 4413
2020-05-18 delete phone +44 20 7651 7616
2020-05-18 delete phone +44 746 4672 129
2020-05-18 delete projects_pages_linkeddomain prnewswire.com
2020-05-18 delete service_pages_linkeddomain thedetroitbureau.com
2020-05-18 delete ticker_symbol SRE
2020-05-18 insert about_pages_linkeddomain chieftain.com
2020-05-18 insert about_pages_linkeddomain keprtv.com
2020-05-18 insert about_pages_linkeddomain power-eng.com
2020-05-18 insert about_pages_linkeddomain wtvq.com
2020-05-18 insert contact_pages_linkeddomain awb.org
2020-05-18 insert email jw..@bechtel.com
2020-05-18 insert phone +44 20 7651 7944
2020-05-18 insert phone +44 791 7722 304
2020-05-18 insert projects_pages_linkeddomain energylivenews.com
2020-05-18 insert projects_pages_linkeddomain power-eng.com
2020-04-17 delete about_pages_linkeddomain defensenews.com
2020-04-17 delete service_pages_linkeddomain richmondregister.com
2020-04-17 insert about_pages_linkeddomain steelguru.com
2020-04-17 insert projects_pages_linkeddomain benzinga.com
2020-04-17 insert projects_pages_linkeddomain tradearabia.com
2020-04-17 insert projects_pages_linkeddomain zawya.com
2020-04-17 update person_title Ailie MacAdam: Operations; Senior Vice President; Senior Vice President, Operations Manager, Bechtel Infrastructure; Operations Manager => Global Operations Manager, Infrastructure Senior Vice President; Operations; Senior Vice President; Operations Manager
2020-04-17 update person_title Alasdair Cathcart: Executive Director; President of Bechtel 's Oil; President, Oil, Gas & Chemicals; President => Executive Director; President of Bechtel 's Oil; President; President, Oil, Gas & Chemicals Senior Vice President
2020-04-17 update person_title Barbara Rusinko: Executive Director; President, Nuclear, Security & Environmental; Registered Professional Engineer; President; President of Bechtel Nuclear => Executive Director; Registered Professional Engineer; President; President of Bechtel Nuclear; President, Nuclear, Security & Environmental Senior Vice President
2020-04-17 update person_title Carlos Alarco: Chairman of the Peruvian Section of ASME; President for the Latin America => Chairman of the Peruvian Section of ASME; Region President - Latin America, Bechtel Country Manager - Sucursal Del Perú; President for the Latin America
2020-03-18 delete cfo Peter Dawson
2020-03-18 delete about_pages_linkeddomain khl.com
2020-03-18 delete about_pages_linkeddomain steelguru.com
2020-03-18 delete contact_pages_linkeddomain smh.com.au
2020-03-18 delete person Brent Landry
2020-03-18 delete person Lucy Martin
2020-03-18 delete projects_pages_linkeddomain raillynews.com
2020-03-18 insert about_pages_linkeddomain defensenews.com
2020-03-18 insert about_pages_linkeddomain newcivilengineer.com
2020-03-18 insert person Andrew Patterson
2020-03-18 insert person Corey McGovern
2020-03-18 insert person Jamie McMillan
2020-03-18 insert person Ty Troutman
2020-03-18 insert projects_pages_linkeddomain newcivilengineer.com
2020-03-18 insert ticker_symbol SRE
2020-03-18 update person_title Emad Khedr: Operations => General Manager, Execution & Business Services
2020-03-18 update person_title Peter Dawson: Non - Executive Director; Chief Financial Officer => Non - Executive Director
2020-02-16 insert svp Brian Reilly
2020-02-16 delete about_pages_linkeddomain enr.com
2020-02-16 delete about_pages_linkeddomain fortune.com
2020-02-16 delete about_pages_linkeddomain popularmechanics.com
2020-02-16 delete about_pages_linkeddomain prnewswire.com
2020-02-16 delete about_pages_linkeddomain zawya.com
2020-02-16 delete contact_pages_linkeddomain internationalairportreview.com
2020-02-16 delete person Bechtel Alumni
2020-02-16 delete projects_pages_linkeddomain b92.net
2020-02-16 delete projects_pages_linkeddomain seenews.com
2020-02-16 delete service_pages_linkeddomain benzinga.com
2020-02-16 delete service_pages_linkeddomain prnewswire.com
2020-02-16 insert about_pages_linkeddomain khl.com
2020-02-16 insert about_pages_linkeddomain steelguru.com
2020-02-16 insert address Alfardan Tower - Office 1003 Prince Turki Street Khobar 34413
2020-02-16 insert person Brian Reilly
2020-02-16 insert person David Kang
2020-02-16 insert phone +61 3 9221 6204
2020-02-16 insert phone +966503871842
2020-02-16 insert projects_pages_linkeddomain khl.com
2020-02-16 insert projects_pages_linkeddomain steelguru.com
2020-02-16 insert service_pages_linkeddomain egypttoday.com
2020-02-16 insert service_pages_linkeddomain richmondregister.com
2020-01-15 insert otherexecutives Tom Nelson
2020-01-15 delete about_pages_linkeddomain issuu.com
2020-01-15 delete address 23 O'Connell Street Sydney New South Wales 2000 Australia
2020-01-15 delete person Craig Stoker
2020-01-15 delete person Greg Ashley
2020-01-15 delete projects_pages_linkeddomain businessinsider.com
2020-01-15 delete projects_pages_linkeddomain constructionequipmentguide.com
2020-01-15 delete projects_pages_linkeddomain issuu.com
2020-01-15 insert about_pages_linkeddomain enr.com
2020-01-15 insert about_pages_linkeddomain popularmechanics.com
2020-01-15 insert about_pages_linkeddomain prnewswire.com
2020-01-15 insert about_pages_linkeddomain zawya.com
2020-01-15 insert address 140 Broadway Suite 2420 New York New York 10005-1154 USA
2020-01-15 insert address 140 St Georges Terrace Perth Western Australia 6000 Australia
2020-01-15 insert address Governor Phillip Tower Level 29, 1 Farrer Place Sydney New South Wales 2000 Australia
2020-01-15 insert address Level 18, 101 Collins Street Melbourne Victoria 3000 Australia
2020-01-15 insert contact_pages_linkeddomain conocophillips.com.au
2020-01-15 insert contact_pages_linkeddomain dmnews.com
2020-01-15 insert contact_pages_linkeddomain internationalairportreview.com
2020-01-15 insert contact_pages_linkeddomain smh.com.au
2020-01-15 insert contact_pages_linkeddomain westernsydney.com.au
2020-01-15 insert person Brian Hartman
2020-01-15 insert person Emad Khedr
2020-01-15 insert person Jim Tibble
2020-01-15 insert person Phillip Tower
2020-01-15 insert person Shrikant Dixit
2020-01-15 insert person Tam Nguyen
2020-01-15 insert person Tom Nelson
2020-01-15 insert phone +61 3 9653 7300
2020-01-15 insert phone +61 8 6140 1100
2020-01-15 insert phone 212-634-0056
2020-01-15 insert projects_pages_linkeddomain b92.net
2020-01-15 insert projects_pages_linkeddomain prnewswire.com
2020-01-15 insert projects_pages_linkeddomain raillynews.com
2020-01-15 update person_description Peggy McCullough => Peggy McCullough
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-14 insert cio Patrick Noon
2019-12-14 delete about_pages_linkeddomain constructionequipmentguide.com
2019-12-14 delete about_pages_linkeddomain prnewswire.com
2019-12-14 delete fax +2 02 27687393
2019-12-14 delete person Carol Zierhoffer
2019-12-14 delete phone +2 02 27687391/92
2019-12-14 delete projects_pages_linkeddomain houstonchronicle.com
2019-12-14 delete projects_pages_linkeddomain khl.com
2019-12-14 insert about_pages_linkeddomain issuu.com
2019-12-14 insert fax +2 02 26728657
2019-12-14 insert person Patrick Noon
2019-12-14 insert phone +2 02 26728655/56
2019-11-14 delete about_pages_linkeddomain businessinsider.com
2019-11-14 delete address 100 Beach Road Unit #32-04/05 Shaw Tower 189702 Singapore
2019-11-14 delete fax (65) 6291-6301
2019-11-14 delete phone (65) 6715-1000
2019-11-14 delete projects_pages_linkeddomain businessinsider.com
2019-11-14 delete projects_pages_linkeddomain constructionequipmentguide.com
2019-11-14 delete projects_pages_linkeddomain thedetroitbureau.com
2019-11-14 insert address 75 Bukit Timah Road #03-01, Boon Siew Building 229833 Singapore
2019-11-14 insert phone (65) 6261-3086
2019-11-14 update person_description Ailie MacAdam => Ailie MacAdam
2019-11-14 update person_description Peggy McCullough => Peggy McCullough
2019-11-14 update person_title Doug Omichinski: Construction, Bechtel Equipment Operations; Member of the Management Team => Corporate Manager of Construction; Member of the Management Team
2019-10-15 delete about_pages_linkeddomain houstonchronicle.com
2019-10-15 delete about_pages_linkeddomain seenews.com
2019-10-15 delete person Birmingham Birmingham
2019-10-15 delete person Sr. Oracle EBS
2019-10-15 insert about_pages_linkeddomain constructionequipmentguide.com
2019-10-15 insert about_pages_linkeddomain prnewswire.com
2019-10-15 insert projects_pages_linkeddomain businessinsider.com
2019-10-15 insert projects_pages_linkeddomain constructionequipmentguide.com
2019-10-15 insert service_pages_linkeddomain prnewswire.com
2019-10-15 update person_title Ailie MacAdam: Senior Vice President, General Manager, Bechtel Infrastructure Asia Pacific; Senior Vice President; Client Relationship Manager; General Manager => Operations; Senior Vice President; Client Relationship Manager; Senior Vice President, Operations Manager, Bechtel Infrastructure; Operations Manager
2019-10-09 update statutory_documents DIRECTOR APPOINTED MR. JOHN MICHAEL WILLIAMS
2019-10-07 update statutory_documents DIRECTOR APPOINTED AILIE JANE MACADAM
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN KAY
2019-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY
2019-09-14 delete about_pages_linkeddomain enr.com
2019-09-14 delete about_pages_linkeddomain khl.com
2019-09-14 delete about_pages_linkeddomain thedetroitbureau.com
2019-09-14 delete contact_pages_linkeddomain pecl.com.tw
2019-09-14 delete person Sr. Creo Piping
2019-09-14 delete projects_pages_linkeddomain benzinga.com
2019-09-14 delete projects_pages_linkeddomain edmontonjournal.com
2019-09-14 delete projects_pages_linkeddomain globalrailwayreview.com
2019-09-14 delete projects_pages_linkeddomain marketbusinessnews.com
2019-09-14 insert about_pages_linkeddomain businessinsider.com
2019-09-14 insert about_pages_linkeddomain houstonchronicle.com
2019-09-14 insert about_pages_linkeddomain seenews.com
2019-09-14 insert person Sr. Oracle EBS
2019-09-14 insert projects_pages_linkeddomain houstonchronicle.com
2019-09-14 insert projects_pages_linkeddomain seenews.com
2019-09-14 insert service_pages_linkeddomain tri-cityherald.com
2019-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEVELAND BAILEY / 30/08/2019
2019-08-15 delete projects_pages_linkeddomain smh.com.au
2019-08-15 delete service_pages_linkeddomain thekatynews.com
2019-08-15 insert about_pages_linkeddomain enr.com
2019-08-15 insert about_pages_linkeddomain thedetroitbureau.com
2019-08-15 insert person Sr. Creo Piping
2019-08-15 insert projects_pages_linkeddomain benzinga.com
2019-08-15 insert projects_pages_linkeddomain marketbusinessnews.com
2019-08-15 insert projects_pages_linkeddomain thedetroitbureau.com
2019-08-15 insert service_pages_linkeddomain thedetroitbureau.com
2019-07-14 delete about_pages_linkeddomain benzinga.com
2019-07-14 delete about_pages_linkeddomain industryresearchworld.com
2019-07-14 delete about_pages_linkeddomain power-eng.com
2019-07-14 delete projects_pages_linkeddomain internationalairportreview.com
2019-07-14 delete service_pages_linkeddomain enr.com
2019-07-14 delete service_pages_linkeddomain marketwatch.com
2019-07-14 delete service_pages_linkeddomain nbcrightnow.com
2019-07-14 delete service_pages_linkeddomain upi.com
2019-07-14 insert about_pages_linkeddomain khl.com
2019-07-14 insert person Birmingham Birmingham
2019-07-14 insert projects_pages_linkeddomain khl.com
2019-07-14 insert service_pages_linkeddomain khl.com
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11 delete person RIC Jubail
2019-06-11 delete person Superintendente de Tie-Ins
2019-06-11 delete projects_pages_linkeddomain houstonchronicle.com
2019-06-11 delete service_pages_linkeddomain ruidosonews.com
2019-06-11 insert about_pages_linkeddomain benzinga.com
2019-06-11 insert service_pages_linkeddomain benzinga.com
2019-06-11 update person_description Brendan Bechtel => Brendan Bechtel
2019-05-11 delete about_pages_linkeddomain edmontonjournal.com
2019-05-11 delete about_pages_linkeddomain electricenergyonline.com
2019-05-11 delete about_pages_linkeddomain globalrailwayreview.com
2019-05-11 delete about_pages_linkeddomain lngindustry.com
2019-05-11 delete about_pages_linkeddomain zacks.com
2019-05-11 delete contact_pages_linkeddomain cnbcafrica.com
2019-05-11 delete contact_pages_linkeddomain kbc.co.ke
2019-05-11 delete contact_pages_linkeddomain the-star.co.ke
2019-05-11 delete person BEO Fixed
2019-05-11 delete projects_pages_linkeddomain marketbusinessnews.com
2019-05-11 delete projects_pages_linkeddomain marketwatch.com
2019-05-11 delete projects_pages_linkeddomain spectrum.ieee.org
2019-05-11 delete service_pages_linkeddomain conservation.org
2019-05-11 delete service_pages_linkeddomain timesonline.com
2019-05-11 insert about_pages_linkeddomain industryresearchworld.com
2019-05-11 insert about_pages_linkeddomain power-eng.com
2019-05-11 insert person Superintendente de Tie-Ins
2019-05-11 insert projects_pages_linkeddomain power-eng.com
2019-05-11 update person_description Brendan Bechtel => Brendan Bechtel
2019-04-10 delete about_pages_linkeddomain smh.com.au
2019-04-10 delete email br..@bechtel.com
2019-04-10 delete person Caesar II Pipe
2019-04-10 insert about_pages_linkeddomain electricenergyonline.com
2019-04-10 insert about_pages_linkeddomain globalrailwayreview.com
2019-04-10 insert about_pages_linkeddomain lngindustry.com
2019-04-10 insert about_pages_linkeddomain zacks.com
2019-04-10 insert person BEO Fixed
2019-04-10 insert projects_pages_linkeddomain globalrailwayreview.com
2019-04-10 insert projects_pages_linkeddomain houstonchronicle.com
2019-04-10 insert projects_pages_linkeddomain internationalairportreview.com
2019-04-10 insert projects_pages_linkeddomain marketbusinessnews.com
2019-04-10 insert projects_pages_linkeddomain smh.com.au
2019-04-10 insert service_pages_linkeddomain conservation.org
2019-04-10 insert service_pages_linkeddomain timesonline.com
2019-03-11 delete about_pages_linkeddomain nbcnews.com
2019-03-11 delete about_pages_linkeddomain newscabal.co.uk
2019-03-11 delete about_pages_linkeddomain thekatynews.com
2019-03-11 delete person Marine Houston
2019-03-11 delete projects_pages_linkeddomain entrepreneur.com
2019-03-11 delete projects_pages_linkeddomain marketbusinessnews.com
2019-03-11 delete projects_pages_linkeddomain marketwatch.com
2019-03-11 delete projects_pages_linkeddomain railwayage.com
2019-03-11 delete projects_pages_linkeddomain spectrum.ieee.org
2019-03-11 delete projects_pages_linkeddomain theeagle.com
2019-03-11 insert about_pages_linkeddomain edmontonjournal.com
2019-03-11 insert about_pages_linkeddomain smh.com.au
2019-03-11 insert person Caesar II Pipe
2019-03-11 insert person Farhang Ostadan
2019-03-11 insert projects_pages_linkeddomain edmontonjournal.com
2019-02-06 update website_status InternalTimeout => OK
2019-02-06 delete managingdirector Ailie MacAdam
2019-02-06 delete otherexecutives Jim Haynes
2019-02-06 delete otherexecutives Nick Moore
2019-02-06 delete president David Welch
2019-02-06 delete svp Jim Haynes
2019-02-06 insert cfo Peter Dawson
2019-02-06 insert president Stuart Jones
2019-02-06 delete about_pages_linkeddomain chicagotribune.com
2019-02-06 delete about_pages_linkeddomain exchangemonitor.com
2019-02-06 delete about_pages_linkeddomain powermag.com
2019-02-06 delete address Building #50 Road #105 4th Floor, Hadayek El Maadi Cairo 11431 Egypt
2019-02-06 delete person Bechtel Expects
2019-02-06 delete person Birmingham Birmingham
2019-02-06 delete person David Welch
2019-02-06 delete person Jim Haynes
2019-02-06 delete person Nick Moore
2019-02-06 delete person Shaun Kenny
2019-02-06 delete person Shawn MacCormack
2019-02-06 delete person Sydney Sydney
2019-02-06 delete projects_pages_linkeddomain bizjournals.com
2019-02-06 delete projects_pages_linkeddomain bmpc.com
2019-02-06 delete projects_pages_linkeddomain bpmionline.com
2019-02-06 delete projects_pages_linkeddomain dailyitem.com
2019-02-06 delete projects_pages_linkeddomain krsjv.com
2019-02-06 delete projects_pages_linkeddomain lanl.gov
2019-02-06 delete projects_pages_linkeddomain newcivilengineer.com
2019-02-06 delete projects_pages_linkeddomain railmagazine.com
2019-02-06 delete projects_pages_linkeddomain srs.gov
2019-02-06 delete projects_pages_linkeddomain tricitiesbusinessnews.com
2019-02-06 delete service_pages_linkeddomain exchangemonitor.com
2019-02-06 delete service_pages_linkeddomain newcivilengineer.com
2019-02-06 delete service_pages_linkeddomain sustg.com
2019-02-06 delete service_pages_linkeddomain thebiponline.co.uk
2019-02-06 delete service_pages_linkeddomain tricitiesbusinessnews.com
2019-02-06 insert about_pages_linkeddomain nbcnews.com
2019-02-06 insert about_pages_linkeddomain newscabal.co.uk
2019-02-06 insert about_pages_linkeddomain thekatynews.com
2019-02-06 insert address 47th Building, 90 Street North, 5th Settlement P.O Box 11835 New Cairo 11431 Egypt
2019-02-06 insert address 707 Wilshire Blvd. Suite 3088 Los Angeles California 90017 USA
2019-02-06 insert email br..@bechtel.com
2019-02-06 insert person Bechtel Alumni
2019-02-06 insert person Marine Houston
2019-02-06 insert phone +1 213 271-2480
2019-02-06 insert projects_pages_linkeddomain entrepreneur.com
2019-02-06 insert projects_pages_linkeddomain marketbusinessnews.com
2019-02-06 insert projects_pages_linkeddomain marketwatch.com
2019-02-06 insert projects_pages_linkeddomain railwayage.com
2019-02-06 insert projects_pages_linkeddomain spectrum.ieee.org
2019-02-06 insert projects_pages_linkeddomain theeagle.com
2019-02-06 insert service_pages_linkeddomain enr.com
2019-02-06 insert service_pages_linkeddomain marketwatch.com
2019-02-06 insert service_pages_linkeddomain nbcrightnow.com
2019-02-06 insert service_pages_linkeddomain ruidosonews.com
2019-02-06 insert service_pages_linkeddomain thekatynews.com
2019-02-06 insert service_pages_linkeddomain upi.com
2019-02-06 update person_title Ailie MacAdam: Managing Director, Bechtel Infrastructure Australia; Senior Vice President; Client Relationship Manager; Managing Director => Senior Vice President, General Manager, Bechtel Infrastructure Asia Pacific; Senior Vice President; Client Relationship Manager; General Manager
2019-02-06 update person_title Andrew Patterson: Regional President for Africa => Regional President, Africa; Manager of Marketing and Business
2019-02-06 update person_title Peter Dawson: Executive Director; Executive Director for Bechtel Group, Inc => Non - Executive Director; Chief Financial Officer
2019-02-06 update person_title Stuart Jones: Regional President, Europe and Middle East; in 2018 As Region President for Europe and Middle East => President
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-01 update website_status OK => InternalTimeout
2018-10-22 insert otherexecutives Jim Haynes
2018-10-22 insert svp Jim Haynes
2018-10-22 delete about_pages_linkeddomain oracle.com
2018-10-22 delete about_pages_linkeddomain spglobal.com
2018-10-22 delete about_pages_linkeddomain tradearabia.com
2018-10-22 delete address 50 Beale Street San Francisco California 94105-1895 USA
2018-10-22 delete person John Stroud
2018-10-22 delete person Maurissa Douglas Rogers
2018-10-22 delete projects_pages_linkeddomain exchangemonitor.com
2018-10-22 delete projects_pages_linkeddomain reviewonline.com
2018-10-22 delete service_pages_linkeddomain oakridger.com
2018-10-22 insert about_pages_linkeddomain chicagotribune.com
2018-10-22 insert about_pages_linkeddomain powermag.com
2018-10-22 insert person Bechtel Expects
2018-10-22 insert person Birmingham Birmingham
2018-10-22 insert person Kelley Brown
2018-10-22 insert person Michael Costas
2018-10-22 insert person RIC Jubail
2018-10-22 insert projects_pages_linkeddomain bizjournals.com
2018-10-22 insert projects_pages_linkeddomain railmagazine.com
2018-10-22 update person_description Jim Haynes => Jim Haynes
2018-10-22 update person_title Jim Haynes: Operations and Aviation; Infrastructure Business Unit Operations; Operations Manager => Head; Senior Vice President; Head of Global Sectors and Global Aviation Sector Lead
2018-09-27 update statutory_documents DIRECTOR APPOINTED MS CATHERINE HUNT RYAN
2018-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2018-09-20 delete cfo Peter Dawson
2018-09-20 delete svp Peter Dawson
2018-09-20 insert cfo Catherine Hunt Ryan
2018-09-20 delete about_pages_linkeddomain lngworldnews.com
2018-09-20 delete partner U.S. Agency to Deliver Infrastructure Solutions for Africa-led Development
2018-09-20 delete person RIC Jubail
2018-09-20 delete projects_pages_linkeddomain thebiponline.co.uk
2018-09-20 delete projects_pages_linkeddomain tri-cityherald.com
2018-09-20 delete service_pages_linkeddomain aikenstandard.com
2018-09-20 delete service_pages_linkeddomain rockportpilot.com
2018-09-20 insert about_pages_linkeddomain oracle.com
2018-09-20 insert about_pages_linkeddomain spglobal.com
2018-09-20 insert about_pages_linkeddomain tradearabia.com
2018-09-20 insert person Catherine Hunt Ryan
2018-09-20 insert person Maurissa Douglas Rogers
2018-09-20 insert person Warren A. Bechtel
2018-09-20 insert projects_pages_linkeddomain dailyitem.com
2018-09-20 insert projects_pages_linkeddomain newcivilengineer.com
2018-09-20 insert projects_pages_linkeddomain tricitiesbusinessnews.com
2018-09-20 insert service_pages_linkeddomain newcivilengineer.com
2018-09-20 insert service_pages_linkeddomain tricitiesbusinessnews.com
2018-09-20 update person_title Peter Dawson: Executive Director; Senior Vice President; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Chief Financial Officer => Executive Director; Executive Director for Bechtel Group, Inc
2018-08-17 delete president Eric Parker
2018-08-17 delete treasurer Kevin Leader
2018-08-17 insert personal_emails ca..@bechtel.com
2018-08-17 delete about_pages_linkeddomain bit.ly
2018-08-17 delete about_pages_linkeddomain constructiondive.com
2018-08-17 delete about_pages_linkeddomain enr.com
2018-08-17 delete about_pages_linkeddomain whoisbechtel.com
2018-08-17 delete email iz..@bechtel.com
2018-08-17 delete person Anette Sparks
2018-08-17 delete person Carlos Ruiz
2018-08-17 delete person Eric Parker
2018-08-17 delete person Héctor García
2018-08-17 delete person Iva Zagar
2018-08-17 delete person John Deshong
2018-08-17 delete person Kevin Leader
2018-08-17 delete person Lynne Saint
2018-08-17 delete person Shane Hall
2018-08-17 delete person Ty Troutman
2018-08-17 delete phone + 713 235 2088
2018-08-17 delete phone +1 240 344 1173
2018-08-17 delete projects_pages_linkeddomain aikenstandard.com
2018-08-17 delete projects_pages_linkeddomain businessroundtable.org
2018-08-17 delete projects_pages_linkeddomain khl.com
2018-08-17 delete projects_pages_linkeddomain oakridger.com
2018-08-17 delete projects_pages_linkeddomain railwaygazette.com
2018-08-17 delete service_pages_linkeddomain bloomberg.com
2018-08-17 delete service_pages_linkeddomain defenseindustrydaily.com
2018-08-17 delete service_pages_linkeddomain justmeans.com
2018-08-17 insert about_pages_linkeddomain exchangemonitor.com
2018-08-17 insert about_pages_linkeddomain lngworldnews.com
2018-08-17 insert email ca..@bechtel.com
2018-08-17 insert partner U.S. Agency to Deliver Infrastructure Solutions for Africa-led Development
2018-08-17 insert person Al Hankins
2018-08-17 insert person Bill Swanson
2018-08-17 insert person Brent Landry
2018-08-17 insert person Cliff Rankin
2018-08-17 insert person Corey Dade
2018-08-17 insert person Craig Stoker
2018-08-17 insert person Doug Omichinski
2018-08-17 insert person Garry Robison
2018-08-17 insert person Greg Ashley
2018-08-17 insert person Joe Diaz
2018-08-17 insert person Keith Hennessey
2018-08-17 insert person RIC Jubail
2018-08-17 insert person Ross Hamilton
2018-08-17 insert person Scott Edmunds
2018-08-17 insert person Steve Kuxhausen
2018-08-17 insert phone + 571 262 7067
2018-08-17 insert phone + 571 283 9363
2018-08-17 insert projects_pages_linkeddomain reviewonline.com
2018-08-17 insert projects_pages_linkeddomain thebiponline.co.uk
2018-08-17 insert projects_pages_linkeddomain tri-cityherald.com
2018-08-17 insert service_pages_linkeddomain exchangemonitor.com
2018-08-17 insert service_pages_linkeddomain sustg.com
2018-08-17 insert service_pages_linkeddomain thebiponline.co.uk
2018-08-17 update person_description Brendan Bechtel => Brendan Bechtel
2018-08-17 update person_title Carol Zierhoffer: Member of the Management Team => Information Systems & Technology; Member of the Management Team
2018-08-17 update person_title David Welch: President, International and Government Affairs; President => President; President, Regions and Corporate Relations
2018-08-17 update person_title Lucy Martin: General Manager of Bechtel 's Mining; General Manager => Manager of Bechtel 's Mining; Strategy and Business Development; General Manager
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-03 update statutory_documents SECRETARY APPOINTED MS NICHOLA JEANNE SKINNER
2018-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-01 delete about_pages_linkeddomain cnbc.com
2018-07-01 delete about_pages_linkeddomain rockportpilot.com
2018-07-01 delete address 50 Beale Street San Francisco California 94105 USA
2018-07-01 delete address Al-Fatah Tower 20th Floor Suite 106 & 207 Tripoli - LibyanArabJamahiriya
2018-07-01 delete address Intersection of Al-Ahsa Street & Fatima Al-Zahra S P.O. Box 28708 Riyadh 11447 SaudiArabia
2018-07-01 delete fax +1 415 768 9038
2018-07-01 delete fax +218 21 336-2415
2018-07-01 delete fax +56 2 232 5208
2018-07-01 delete fax +966 11 510 5600
2018-07-01 delete person Reston Reston
2018-07-01 delete phone +1 415 768 1234
2018-07-01 delete phone +218 21 336 2412
2018-07-01 delete phone +44 121 634 3006
2018-07-01 delete phone +56 2 675 1000
2018-07-01 delete projects_pages_linkeddomain areadevelopment.com
2018-07-01 delete projects_pages_linkeddomain cnbc.com
2018-07-01 delete projects_pages_linkeddomain csengineermag.com
2018-07-01 delete projects_pages_linkeddomain thebossmagazine.com
2018-07-01 delete service_pages_linkeddomain electricenergyonline.com
2018-07-01 delete service_pages_linkeddomain enr.com
2018-07-01 insert about_pages_linkeddomain bit.ly
2018-07-01 insert about_pages_linkeddomain constructiondive.com
2018-07-01 insert about_pages_linkeddomain enr.com
2018-07-01 insert address 12011 Sunset Hills Road Reston VA 20190-5918 USA
2018-07-01 insert address 23 O'Connell Street Sydney New South Wales 2000 Australia
2018-07-01 insert contact_pages_linkeddomain kbc.co.ke
2018-07-01 insert fax +966 11 510 5601
2018-07-01 insert phone +56 2 2675 1000
2018-07-01 insert phone +61 2 8197 4200
2018-07-01 insert projects_pages_linkeddomain aikenstandard.com
2018-07-01 insert projects_pages_linkeddomain businessroundtable.org
2018-07-01 insert projects_pages_linkeddomain exchangemonitor.com
2018-07-01 insert projects_pages_linkeddomain khl.com
2018-07-01 insert projects_pages_linkeddomain oakridger.com
2018-07-01 insert projects_pages_linkeddomain railwaygazette.com
2018-07-01 insert service_pages_linkeddomain aikenstandard.com
2018-07-01 insert service_pages_linkeddomain oakridger.com
2018-07-01 update person_description Michael Bailey => Michael Bailey
2018-07-01 update primary_contact 50 Beale Street San Francisco California 94105 USA => 12011 Sunset Hills Road Reston VA 20190-5918 USA
2018-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIMBERLEY SCHAFER
2018-05-20 delete source_ip 52.86.97.86
2018-05-20 delete source_ip 54.209.161.174
2018-05-20 insert source_ip 104.26.10.202
2018-05-20 insert source_ip 104.26.11.202
2018-03-31 update website_status FailedRobotsLimitReached => OK
2018-03-31 insert managingdirector Ailie MacAdam
2018-03-31 insert president David Welch
2018-03-31 insert privacy_emails pr..@bechtel.com
2018-03-31 insert svp Ailie MacAdam
2018-03-31 delete about_pages_linkeddomain cnbcafrica.com
2018-03-31 delete address 799 9th Street NW Suite 750 Washington Washington 20001 USA
2018-03-31 delete address Room #901, No 398 JiangSu Road Shanghai 200070 China
2018-03-31 delete career_pages_linkeddomain sapsf.com
2018-03-31 delete email je..@bechtel.com
2018-03-31 delete index_pages_linkeddomain whoisbechtel.com
2018-03-31 delete person Amjad Bangash
2018-03-31 delete person Jeff Sipes
2018-03-31 delete person John Howanitz
2018-03-31 delete person Larry Estrada
2018-03-31 delete person Maurissa Douglas Rogers
2018-03-31 delete person Steven Katzman
2018-03-31 delete phone +44 20 7651 7907
2018-03-31 delete phone +44 791 921 0640
2018-03-31 delete phone +63 2 751 1000
2018-03-31 delete phone +86 021 3279 3900
2018-03-31 delete projects_pages_linkeddomain washingtonclosure.com
2018-03-31 delete service_pages_linkeddomain arstechnica.com
2018-03-31 delete source_ip 52.5.73.63
2018-03-31 delete source_ip 52.55.109.231
2018-03-31 insert about_pages_linkeddomain passengerterminaltoday.com
2018-03-31 insert address 799 9th Street, NW Suite 750 Washington District of Columbia 20001 USA
2018-03-31 insert career_pages_linkeddomain successfactors.com
2018-03-31 insert contact_pages_linkeddomain the-star.co.ke
2018-03-31 insert email am..@bechtel.com
2018-03-31 insert email pr..@bechtel.com
2018-03-31 insert partner NHEO Institute to Advance Innovative Safety Practices
2018-03-31 insert partner Station Houston to Support Next Generation of Innovators
2018-03-31 insert person David Welch
2018-03-31 insert person Héctor García
2018-03-31 insert person Jim Haynes
2018-03-31 insert person Mary McLaughlin
2018-03-31 insert person Meet Lanata
2018-03-31 insert person Peggy McCullough
2018-03-31 insert person Stuart Jones
2018-03-31 insert phone +44 121 634 3006
2018-03-31 insert phone +44 20 7651 7616
2018-03-31 insert phone +44 746 4672 129
2018-03-31 insert phone +63 2 835 2500
2018-03-31 insert projects_pages_linkeddomain bbc.com
2018-03-31 insert projects_pages_linkeddomain businesstraveller.com
2018-03-31 insert projects_pages_linkeddomain energy.gov
2018-03-31 insert projects_pages_linkeddomain passengerterminaltoday.com
2018-03-31 insert service_pages_linkeddomain energy-business-review.com
2018-03-31 insert service_pages_linkeddomain energy.gov
2018-03-31 insert service_pages_linkeddomain pleasantonweekly.com
2018-03-31 insert service_pages_linkeddomain powermag.com
2018-03-31 insert service_pages_linkeddomain world-nuclear-news.org
2018-03-31 insert source_ip 52.86.97.86
2018-03-31 insert source_ip 54.209.161.174
2018-03-31 update person_description Ailie MacAdam => Ailie MacAdam
2018-03-31 update person_description Andrew Patterson => Andrew Patterson
2018-03-31 update person_description John "Jack" Futcher => John "Jack" Futcher
2018-03-31 update person_description Paul Gibbs => Paul Gibbs
2018-03-31 update person_title Ailie MacAdam: Global Sector Lead, Rail => Managing Director, Bechtel Infrastructure Australia; Senior Vice President; Client Relationship Manager; Managing Director; Global Sector Lead, Rail
2018-03-31 update person_title Andrew Patterson: Region President for Africa => Regional President for Africa
2018-03-31 update person_title Brian Sheridan: General Manager, Defense & Security; General Manager of Bechtel Nuclear => General Manager of Bechtel 's Defense; General Manager, Defense & Security
2018-03-31 update person_title Lucy Martin: General Manager of Bechtel 's Mining; General Manager, Asia Pacific => General Manager of Bechtel 's Mining; General Manager
2018-03-31 update person_title Paul Gibbs: Region President for Africa; General Manager, United Kingdom; General Manager of the Water Business => Region President for Africa; General Manager, United Kingdom; General Manager of the UK Infrastructure
2018-03-31 update robots_txt_status careers.bechtel.com: 200 => 0
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-21 update website_status FailedRobots => FailedRobotsLimitReached
2017-09-22 update website_status OK => FailedRobots
2017-09-18 update statutory_documents DIRECTOR APPOINTED MARTYN NICHOLAS DAW
2017-09-15 update statutory_documents SECRETARY APPOINTED MARTYN NICHOLAS DAW
2017-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG ALBERT
2017-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELLE HURLEY
2017-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GABRIELLE HURLEY
2017-08-07 update website_status FailedRobots => OK
2017-08-07 delete personal_emails am..@bechtel.com
2017-08-07 delete president David Welch
2017-08-07 insert otherexecutives Charlene A. Wheeless
2017-08-07 insert otherexecutives Nancy Higgins
2017-08-07 insert svp Michael Bailey
2017-08-07 insert svp Peter Dawson
2017-08-07 delete address 100 Beach Road Unit #32-04/05, Shaw Tower Singapore 189702
2017-08-07 delete address 1006 Park West Drive Sugar Land, TX 77478
2017-08-07 delete address 11 Pilgrim Street London, EC4V 6RN England
2017-08-07 delete address 12011 Sunset Hills Road Suite 110 Reston, VA 20190 USA
2017-08-07 delete address 12th floor Jl. Jend. Gatot Subroto kav. 38 Jakarta 12930, Indonesia
2017-08-07 delete address 16, Place du Général de Gaulle 590008 Lille France
2017-08-07 delete address 17.4B-17.5, 17th Floor, Menara Weld, 76, Jalan Raja Chulan, 50200 Kuala Lumpur, Malaysia
2017-08-07 delete address 2435 Stevens Center Plaza MS14-A Richland, WA 99352
2017-08-07 delete address 37th Floor Longemont Yes Tower No.369 Kaixuan Road Shanghai 200051 People's Republic of China
2017-08-07 delete address 5323 N. 99th Avenue Glendale, AZ 85305
2017-08-07 delete address 540 Wickham Street Fortitude Valley Brisbane, Queensland Australia 4006
2017-08-07 delete address 6750 Ayala Avenue 1226 Makati City Philippines
2017-08-07 delete address Al Ghimar Street Villa No. 1 Almamoura Area Doha Qatar
2017-08-07 delete address Al-Fatah Tower 20th Floor Suite 106 & 207 Tripoli Libya
2017-08-07 delete address Building 2-2-3 Marunouchi Chiyoda-ku, Tokyo 100-0005 Japan
2017-08-07 delete address Civil Centre of Engineering Excellence PO Box 391731 Suite 3505, 35th Floor Marina Plaza Dubai Marina Dubai, UAE
2017-08-07 delete address Knowledge Park 244-245 Udyog Vihar, Phase- IV Gurgaon-122015, Haryana India
2017-08-07 delete address Level 20-Etihad Towers-Tower 3 Corniche (W) Road Abu Dhabi, UAE
2017-08-07 delete address P.O. Box 28708 Riyadh 11447 Saudi Arabia
2017-08-07 delete address P.O. Box 350 100 Union Valley Road Oak Ridge, TN 37830-0350
2017-08-07 delete address P.O. Box 7700 Glendale, AZ 85312-7700
2017-08-07 delete address Paseo de la Reforma 505 Piso 40 Colonia Cuauhtémoc México, D.F. 06500
2017-08-07 delete address Suite 1302, 13th Floor Sam Koo Building 70, Sokong-dong, Choong-gu Seoul, 100-070 Korea
2017-08-07 delete address Tower A Gateway 18 Xiaguangli East 3rd Chao Yang District Beijing 100027 People's Republic of China
2017-08-07 delete address Unit 2313A Golden Business Center No. 2028 Shennan Road East Shenzhen 518007 People's Republic of China
2017-08-07 delete alias Bechtel France SAS
2017-08-07 delete email am..@bechtel.com
2017-08-07 delete fax +86 021 2205 4800
2017-08-07 delete fax +86 10 8453 8303
2017-08-07 delete fax +86 21 2205 4800
2017-08-07 delete fax +86 755 2515 9819
2017-08-07 delete fax +966 11 510 5601
2017-08-07 delete fax +974 4 451 8401
2017-08-07 delete index_pages_linkeddomain discovere.org
2017-08-07 delete person David Welch
2017-08-07 delete person Jim Haynes
2017-08-07 delete person Toby Seay
2017-08-07 delete phone + 86 021 2205 4500
2017-08-07 delete phone +1 571 392 3861
2017-08-07 delete phone +1 713 235 2088
2017-08-07 delete phone +33 320 123-239
2017-08-07 delete phone +86 10 8453 9998
2017-08-07 delete phone +86 21 2205 4500
2017-08-07 delete phone +86 755 2511 7630
2017-08-07 delete phone +966 11 510 6111
2017-08-07 delete phone +974 4 451 8444
2017-08-07 delete source_ip 52.200.174.95
2017-08-07 delete source_ip 54.84.67.212
2017-08-07 insert about_pages_linkeddomain cnbcafrica.com
2017-08-07 insert about_pages_linkeddomain i3digital.com
2017-08-07 insert about_pages_linkeddomain kentico.com
2017-08-07 insert about_pages_linkeddomain whoisbechtel.com
2017-08-07 insert address 100 Beach Road Unit #32-04/05 Shaw Tower 189702 Singapore
2017-08-07 insert address 1006 Park West Drive Sugar Land Texas 77478 USA
2017-08-07 insert address 11 Pilgrim Street London England EC4V 6RN
2017-08-07 insert address 12011 Sunset Hills Road Suite 110 Reston Virginia 20190 USA
2017-08-07 insert address 12011 Sunset Hills Road Suite 110 Reston Virginia 20190-5919 USA
2017-08-07 insert address 1st Tverskaya-Yamskaya Street, 23 Bldg. 1 Moscow 125047 RussianFederation Singapore
2017-08-07 insert address 2 Lakeside Drive London NW10 7FQ
2017-08-07 insert address 2435 Stevens Center Plaza MS14-A Richland Washington 99352 USA
2017-08-07 insert address 3000 Post Oak Blvd. Houston Texas 77056-6503 USA
2017-08-07 insert address 50 Beale Street San Francisco California 94105-1895 USA
2017-08-07 insert address 5323 N. 99th Avenue Glendale Arizona 85305 USA
2017-08-07 insert address 540 Wickham Street Fortitude Valley Brisbane Queensland 4006 Australia
2017-08-07 insert address 6750 Ayala Avenue Makati City 1226 Philippines
2017-08-07 insert address 799 9th Street NW Suite 750 Washington Washington 20001 USA
2017-08-07 insert address Al-Fatah Tower 20th Floor Suite 106 & 207 Tripoli - LibyanArabJamahiriya
2017-08-07 insert address Gedung Utara 12th floor Jl. Jend. Gatot Subroto kav. 38 Jakarta 12710 Indonesia
2017-08-07 insert address Intersection of Al-Ahsa Street & Fatima Al-Zahra S P.O. Box 28708 Riyadh 11447 SaudiArabia
2017-08-07 insert address Knowledge Park 244-245 Udyog Vihar Phase- IV Haryana Gurgaon-122015 India
2017-08-07 insert address P.O. Box 350 100 Union Valley Road Oak Ridge Tennessee 37830-0350 USA
2017-08-07 insert address P.O. Box 7700 Glendale Arizona 85312-7700 USA
2017-08-07 insert address Room #901, No 398 JiangSu Road Shanghai 200070 China
2017-08-07 insert address Room 1701-39, Level 17 Hyundai Motor Tower 18 Xiaguangli East 3rd Ring Road North 38 Xiaoyun Road Beijing 100027 China
2017-08-07 insert address Suite 17.4B-17.5, 17th Floor, Menara Weld 76, Jalan Raja Chulan Kuala Lumpur 50200 Malaysia
2017-08-07 insert address Suite 1805 Namsan Square Building 173, Toegye-ro, Jung-gu Seoul 100-070 Korea_RepublicOf
2017-08-07 insert address West Bay - Palm Tower B Floor 34 - Office 3405 Doha - Qatar
2017-08-07 insert contact_pages_linkeddomain i3digital.com
2017-08-07 insert contact_pages_linkeddomain kentico.com
2017-08-07 insert email mo..@bechtel.com
2017-08-07 insert fax +44 208 846 6940
2017-08-07 insert fax +966 11 510 5600
2017-08-07 insert fax +974 4 407 7445
2017-08-07 insert index_pages_linkeddomain i3digital.com
2017-08-07 insert index_pages_linkeddomain kentico.com
2017-08-07 insert index_pages_linkeddomain whoisbechtel.com
2017-08-07 insert management_pages_linkeddomain i3digital.com
2017-08-07 insert management_pages_linkeddomain kentico.com
2017-08-07 insert partner_pages_linkeddomain i3digital.com
2017-08-07 insert partner_pages_linkeddomain kentico.com
2017-08-07 insert person Joe St. Julian
2017-08-07 insert person Justin Zaccaria
2017-08-07 insert person Linda Miller
2017-08-07 insert phone + 1 713 235 3041
2017-08-07 insert phone + 974 4 407 7444
2017-08-07 insert phone +1 346 241 6701
2017-08-07 insert phone +254 20 4077001
2017-08-07 insert phone +44 791 921 0640
2017-08-07 insert phone +86 010 6410 8588
2017-08-07 insert phone +86 021 3279 3900
2017-08-07 insert phone +966 11 510 6100
2017-08-07 insert phone 1303/1501
2017-08-07 insert phone 28850-00100
2017-08-07 insert projects_pages_linkeddomain i3digital.com
2017-08-07 insert projects_pages_linkeddomain kentico.com
2017-08-07 insert service_pages_linkeddomain cnbcafrica.com
2017-08-07 insert service_pages_linkeddomain i3digital.com
2017-08-07 insert service_pages_linkeddomain kentico.com
2017-08-07 insert source_ip 52.5.73.63
2017-08-07 insert source_ip 52.55.109.231
2017-08-07 update person_description Peter Dawson => Peter Dawson
2017-08-07 update person_title Anette Sparks: Controller & Business Services => Controller; Certified Public Accountant; Member of the Management Team
2017-08-07 update person_title Barbara Rusinko: President / Nuclear, Security & Environmental Leadership; Registered Professional Engineer; President; Member of the Leadership Team => President, Nuclear, Security & Environmental; Registered Professional Engineer; President; President of Bechtel Nuclear
2017-08-07 update person_title Carol Zierhoffer: Information Systems & Technology => Member of the Management Team
2017-08-07 update person_title Charlene A. Wheeless: Corporate Affairs & Sustainability => Manager, Global Corporate Affairs; Member of the Board of Directors; Principal Vice President of Global Corporate Affairs; Member of the Management Team
2017-08-07 update person_title John Deshong: Tax => Manager, Tax; in 2005 As Head of Global Tax; Member of the Management Team
2017-08-07 update person_title Lucy Martin: Member of the Mining & Metals Leadership Team => General Manager of Bechtel 's Mining; General Manager, Asia Pacific
2017-08-07 update person_title Lynne Saint: Internal Audit => Fellow of Both the Australian Society of Certified Practising Accountants; Manager, Internal Audit; in 1999 As Financial Services Manager, Oceania; Manager; Chief Financial Officer of Bechtel 's Mining & Metals Global Business; Member of the Management Team
2017-08-07 update person_title Michael Bailey: Executive Director; General Counsel of Bechtel Group, Inc; General Counsel / Nuclear, Security & Environmental; General Counsel; Member of the Leadership Team => Executive Director; General Counsel of Bechtel Group, Inc; General Counsel; Senior Vice President
2017-08-07 update person_title Michael Wilkinson: Risk Management => Manager, Risk Management; Member of the Management Team
2017-08-07 update person_title Nancy Higgins: Ethics & Compliance => Member of the Management Team; Chief Ethics & Compliance Officer; Manager, Ethics & Compliance
2017-08-07 update person_title Peter Dawson: Executive Director; Chief Financial Officer; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Member of the Leadership Team => Executive Director; Senior Vice President; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Chief Financial Officer
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13 update website_status OK => FailedRobots
2017-05-13 delete address 750 9th Street, NW Suite 450 Washington, D.C. 20001-4516
2017-05-13 delete person Mary McLaughlin
2017-05-13 insert partner_pages_linkeddomain becpsn.com
2017-05-13 insert person John Stroud
2017-05-13 update person_title Bill Dudley: Non - Executive Director; Vice Chairman, Bechtel Group Inc; Vice Chairman; Member of the Leadership Team => Non - Executive Director; Vice Chairman
2017-04-26 update registered_address
2017-04-20 update statutory_documents DIRECTOR APPOINTED PAUL HUMPHREY PATERSON GIBBS
2017-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AILIE MACADAM
2017-03-09 delete otherexecutives Steven Katzman
2017-03-09 insert otherexecutives David Wilson
2017-03-09 delete about_pages_linkeddomain whoisbechtel.com
2017-03-09 delete index_pages_linkeddomain federalnewsradio.com
2017-03-09 delete index_pages_linkeddomain forbes.com
2017-03-09 delete index_pages_linkeddomain fortune.com
2017-03-09 insert index_pages_linkeddomain discovere.org
2017-03-09 insert person David Wilson
2017-03-09 update person_description Steven Katzman => Steven Katzman
2017-03-09 update person_title Steven Katzman: Chief Innovation Officer; Member of the Leadership Team; Chief Innovation Officer and Manager EPC Functions => Manager EPC Functions; Manager of Engineering; Member of the Leadership Team
2017-03-01 update statutory_documents DIRECTOR APPOINTED STEVEN CHRISTOPHER KAY
2017-03-01 update statutory_documents DIRECTOR APPOINTED STEVEN CHRISTOPHER KAY
2017-01-20 delete otherexecutives Bob Joss
2017-01-20 delete index_pages_linkeddomain bbc.co.uk
2017-01-20 delete person Bob Joss
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-02 delete service_pages_linkeddomain uscib.org
2016-11-04 delete source_ip 52.70.106.98
2016-11-04 delete source_ip 52.200.25.38
2016-11-04 insert source_ip 52.200.174.95
2016-11-04 insert source_ip 54.84.67.212
2016-10-07 insert personal_emails am..@bechtel.com
2016-10-07 delete email cw..@bechtel.com
2016-10-07 delete phone +1 240 409 9490
2016-10-07 delete phone +1 571 392 3891
2016-10-07 delete source_ip 54.86.26.243
2016-10-07 delete source_ip 54.87.8.168
2016-10-07 insert email am..@bechtel.com
2016-10-07 insert person Ailie MacAdam
2016-10-07 insert person Larry Estrada
2016-10-07 insert person Mary McLaughlin
2016-10-07 insert person Mike Lewis
2016-10-07 insert phone +1 571 392 3861
2016-10-07 insert source_ip 52.70.106.98
2016-10-07 insert source_ip 52.200.25.38
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COCHRANE
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STROUD
2016-09-09 delete evp Barbara Rusinko
2016-09-09 delete otherexecutives Mike Adams
2016-09-09 delete president Shaun Kenny
2016-09-09 delete president Toby Seay
2016-09-09 insert coo John "Jack" Futcher
2016-09-09 insert otherexecutives Steven Katzman
2016-09-09 insert president Barbara Rusinko
2016-09-09 insert president David Welch
2016-09-09 insert president Paige Wilson
2016-09-09 delete email be..@contractor.net
2016-09-09 delete email mo..@bechtel.com
2016-09-09 delete management_pages_linkeddomain hanfordvitplant.com
2016-09-09 delete management_pages_linkeddomain qgc.com.au
2016-09-09 delete person Ailie MacAdam
2016-09-09 delete person Donn Grimm
2016-09-09 delete person Jim Ivany
2016-09-09 delete person John Stroud
2016-09-09 delete person Mike Adams
2016-09-09 delete person Mike Lewis
2016-09-09 delete person Scott Osborne
2016-09-09 delete phone +61 0478 403 856
2016-09-09 delete phone +61 74862 1067
2016-09-09 delete source_ip 52.0.96.133
2016-09-09 delete source_ip 54.84.106.213
2016-09-09 insert person Carlos Ruiz
2016-09-09 insert person Steven Katzman
2016-09-09 insert source_ip 54.86.26.243
2016-09-09 insert source_ip 54.87.8.168
2016-09-09 update person_description Bill Dudley => Bill Dudley
2016-09-09 update person_description Brendan Bechtel => Brendan Bechtel
2016-09-09 update person_description Craig Albert => Craig Albert
2016-09-09 update person_title Barbara Rusinko: Executive Vice President => President / Nuclear, Security & Environmental Leadership; Registered Professional Engineer; President; Member of the Leadership Team
2016-09-09 update person_title Bill Dudley: Executive Director; Chief Executive Officer of Bechtel Group, Inc; Chief Executive Officer; Member of the Leadership Team => Non - Executive Director; Vice Chairman, Bechtel Group Inc; Vice Chairman; CEO; Member of the Leadership Team
2016-09-09 update person_title Craig Albert: Executive Director; President / Nuclear, Security & Environmental Leadership; President of Bechtel Nuclear; Member of the Leadership Team; President => Executive Director; President of Bechtel Infrastructure; President; Member of the Leadership Team
2016-09-09 update person_title David Welch: President / Latin America; President / Asia Pacific => President
2016-09-09 update person_title John "Jack" Futcher: Executive Director; President of Bechtel 's Oil, Gas & Chemicals; President; Member of the Leadership Team => Executive Director; Chief Operating Officer; President; Member of the Leadership Team; President and Chief Operating Officer of Bechtel Group Inc
2016-09-09 update person_title John Deshong: Treasury => Tax
2016-09-09 update person_title Michael Bailey: Executive Director; General Counsel of Bechtel Group, Inc; General Counsel; Member of the Leadership Team => Executive Director; General Counsel of Bechtel Group, Inc; General Counsel / Nuclear, Security & Environmental; General Counsel; Member of the Leadership Team
2016-09-09 update person_title Paige Wilson: Member of the Mining & Metals Leadership Team => President of Bechtel 's Mining & Metals Global Business; President; Member of the Leadership Team
2016-09-09 update person_title Shaun Kenny: President of Bechtel 's Mining & Metals Global Business; President; Member of the Leadership Team => Member of the Infrastructure Leadership Team
2016-09-09 update person_title Toby Seay: President of Bechtel 's Infrastructure; President; Member of the Leadership Team => Member of the Infrastructure Leadership Team
2016-09-05 update statutory_documents DIRECTOR APPOINTED MR. CRAIG M. ALBERT
2016-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBY SEAY
2016-07-08 insert personal_emails mc..@bechtel.com
2016-07-08 delete about_pages_linkeddomain whoisbechtel.com
2016-07-08 delete email jg..@bechtel.com
2016-07-08 delete person Ged Silva
2016-07-08 delete phone +44 20 7651 7887
2016-07-08 delete source_ip 52.200.235.249
2016-07-08 delete source_ip 52.201.138.223
2016-07-08 insert about_pages_linkeddomain fortune.com
2016-07-08 insert email mc..@bechtel.com
2016-07-08 insert index_pages_linkeddomain bbc.co.uk
2016-07-08 insert index_pages_linkeddomain forbes.com
2016-07-08 insert index_pages_linkeddomain fortune.com
2016-07-08 insert person Shane Hall
2016-07-08 insert phone +56 2 2795 0428
2016-07-08 insert phone +56 9 9359 4440
2016-07-08 insert source_ip 52.0.96.133
2016-07-08 insert source_ip 54.84.106.213
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-08 delete address 137 Telok Ayer Street Unit #05-06 Singapore 068602
2016-05-08 delete fax +65 6557 4571
2016-05-08 delete phone +65 6557 4570
2016-05-08 delete source_ip 52.200.104.212
2016-05-08 delete source_ip 54.236.203.21
2016-05-08 insert address 100 Beach Road Unit #32-04/05, Shaw Tower Singapore 189702
2016-05-08 insert fax (65) 6291-6301
2016-05-08 insert phone (65) 6715-1000
2016-05-08 insert source_ip 52.200.235.249
2016-05-08 insert source_ip 52.201.138.223
2016-04-10 delete email wg..@bechtel.com
2016-04-10 delete person Warren Getler
2016-04-10 delete phone +1 202 285 9554
2016-04-10 delete phone +1 571 392 3881
2016-04-10 delete phone +1 571 524 3954
2016-04-10 delete source_ip 54.210.185.95
2016-04-10 delete source_ip 54.210.194.139
2016-04-10 insert about_pages_linkeddomain whoisbechtel.com
2016-04-10 insert email cw..@bechtel.com
2016-04-10 insert person Jim Ivany
2016-04-10 insert person Lucy Martin
2016-04-10 insert phone +1 240 409 9490
2016-04-10 insert phone +1 571 392 3891
2016-04-10 insert source_ip 52.200.104.212
2016-04-10 insert source_ip 54.236.203.21
2016-04-10 update person_title Peter Dawson: Executive Director; Chief Financial Officer; Chief Financial Officer / Nuclear, Security & Environmental; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Member of the Leadership Team => Executive Director; Chief Financial Officer; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Member of the Leadership Team
2016-02-22 delete evp Jim Ivany
2016-02-22 delete president Ian Laski
2016-02-22 delete svp Barbara Rusinko
2016-02-22 insert evp Barbara Rusinko
2016-02-22 delete person Chris Dering
2016-02-22 delete person Ian Laski
2016-02-22 delete person Jim Ivany
2016-02-22 delete person Larry Melton
2016-02-22 insert address 12011 Sunset Hills Road, Suite 110 Reston, Virginia 20190-5919
2016-02-22 insert person Amjad Bangash
2016-02-22 insert person Donn Grimm
2016-02-22 insert person J. Keith Anderson
2016-02-22 insert person Jim Haynes
2016-02-22 insert person John Stroud
2016-02-22 insert person Mike Lewis
2016-02-22 insert person Scott Osborne
2016-02-22 update person_title Ailie MacAdam: General Manager, Europe and Africa; Member of the Infrastructure Leadership Team => Member of the Infrastructure Leadership Team
2016-02-22 update person_title Barbara Rusinko: Senior Vice President; Manager; Registered Professional Engineer; Member of the Leadership Team => Executive Vice President
2016-02-22 update person_title David Welch: President / Latin America => President / Latin America; President / Asia Pacific
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-25 delete otherexecutives Bechtel Wins Three
2016-01-25 insert personal_emails se..@llnl.gov
2016-01-25 delete address Abu Dhabi Suite 2001, Level 20 Etihad Towers, Office Tower 3 Corniche (W) Road Abu Dhabi, UAE
2016-01-25 delete address P. O. Box 10488 Riyadh 11433 Saudi Arabia
2016-01-25 delete address P. O. Box 1840 Al Khobar 31952 Saudi Arabia
2016-01-25 delete fax +966 1 278 0607
2016-01-25 delete fax +966 3 882-5306
2016-01-25 delete person Bechtel Wins Three
2016-01-25 delete phone +1 240 344 1616
2016-01-25 delete phone +1 509 371 2329
2016-01-25 delete phone +1 925 422 9919
2016-01-25 delete phone +966 1 277 1884
2016-01-25 delete phone +966 3 882-5288
2016-01-25 insert address Level 20-Etihad Towers-Tower 3 Corniche (W) Road Abu Dhabi, UAE
2016-01-25 insert address P.O. Box 28708 Riyadh 11447 Saudi Arabia
2016-01-25 insert email be..@contractor.net
2016-01-25 insert email mh..@bechtel.com
2016-01-25 insert email sa..@bechtel.com
2016-01-25 insert email se..@llnl.gov
2016-01-25 insert fax +966 11 510 5601
2016-01-25 insert management_pages_linkeddomain hanfordvitplant.com
2016-01-25 insert management_pages_linkeddomain qgc.com.au
2016-01-25 insert phone +1 509 371 5740
2016-01-25 insert phone +1 865 241 1400
2016-01-25 insert phone +1 925 423 3103
2016-01-25 insert phone +966 11 510 6111
2016-01-25 update person_description Craig Albert => Craig Albert
2016-01-15 update statutory_documents 31/12/15 FULL LIST
2015-10-28 delete otherexecutives Andy Greig
2015-10-28 delete otherexecutives John MacDonald
2015-10-28 insert cfo Peter Dawson
2015-10-28 insert chieflegalofficer Michael Bailey
2015-10-28 insert evp Jim Ivany
2015-10-28 insert otherexecutives Bechtel Wins Three
2015-10-28 insert president John "Jack" Futcher
2015-10-28 insert president Shaun Kenny
2015-10-28 insert president Toby Seay
2015-10-28 insert svp Barbara Rusinko
2015-10-28 delete fax +20 2 2528 8345 / -8343
2015-10-28 delete person Andy Greig
2015-10-28 delete person John MacDonald
2015-10-28 delete phone +20 2 2528 8347/ -8348/ -8349
2015-10-28 insert career_pages_linkeddomain becpsn.com
2015-10-28 insert fax +2 02 27687393
2015-10-28 insert index_pages_linkeddomain federalnewsradio.com
2015-10-28 insert person Ailie MacAdam
2015-10-28 insert person Barbara Rusinko
2015-10-28 insert person Bechtel Wins Three
2015-10-28 insert person Chris Dering
2015-10-28 insert person Jim Ivany
2015-10-28 insert person Shaun Kenny
2015-10-28 insert person Toby Seay
2015-10-28 insert person Ty Troutman
2015-10-28 insert phone +2 02 27687391/92
2015-10-28 update person_title Craig Albert: Executive Director => Executive Director; President, Nuclear, Security & Environmental; President / Nuclear, Security & Environmental Leadership; President of Bechtel Nuclear; Member of the Leadership Team
2015-10-28 update person_title Ian Laski: President => General Manager, Asia Pacific; President; Member of the Infrastructure Leadership Team
2015-10-28 update person_title John "Jack" Futcher: Executive Director => Executive Director; President, Oil, Gas & Chemicals; President; Member of the Leadership Team
2015-10-28 update person_title Michael Bailey: Executive Director => Executive Director; General Counsel of Bechtel Group, Inc; General Counsel; Member of the Leadership Team
2015-10-28 update person_title Peter Dawson: Executive Director => Executive Director; Chief Financial Officer; Chief Financial Officer / Nuclear, Security & Environmental; Chief Financial Officer ( CFO ) of Bechtel Group, Inc; Member of the Leadership Team
2015-09-01 delete career_emails ca..@bechtelus.com
2015-09-01 insert career_emails ca..@bechtelglobal.com
2015-09-01 insert career_emails hr@bechtelglobal.com
2015-09-01 delete address Av. El Derby 055 Oficina 807 Torre 3 Santiago
2015-09-01 delete email ca..@bechtelus.com
2015-09-01 delete email kl..@bechtel.com
2015-09-01 delete phone +52 55 4162 1172
2015-09-01 delete phone +61 (0) 7 3182 2539
2015-09-01 insert address Av. El Derby 055, Oficina 901, Torre 1 Santiago de
2015-09-01 insert email ca..@bechtelglobal.com
2015-09-01 insert email hr@bechtelglobal.com
2015-09-01 insert email mo..@bechtel.com
2015-09-01 insert phone +52 55 4162 1160
2015-09-01 insert phone +61 0478 403 856
2015-09-01 insert phone +61 74862 1067
2015-09-01 insert service_pages_linkeddomain uscib.org
2015-08-12 update statutory_documents DIRECTOR APPOINTED MR. MARK ASHWIN
2015-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VYOMESH PATEL
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-01 delete contact_pages_linkeddomain cnrp-prnc.com
2015-08-01 insert address Paseo de la Reforma 505 Piso 40 Colonia Cuauhtémoc México, D.F. 06500
2015-08-01 insert phone +52 55 4162 1172
2015-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26 delete person David Morrison
2015-06-26 insert alias Bechtel Canada Co.
2015-06-26 insert alias Bechtel Québec Ltée
2015-06-26 insert contact_pages_linkeddomain cnrp-prnc.com
2015-06-26 update description
2015-05-29 delete personal_emails cn..@bechtel.com
2015-05-29 delete address 1981 McGill College, Suite 350 Montreal, Quebec Canada H3A 3A8
2015-05-29 delete address Suite 16.2, 16th Floor Menara Weld 76, Jalan Raja Chulan 50200 Kuala Lumpur Malaysia
2015-05-29 delete email cn..@bechtel.com
2015-05-29 delete email cw..@bechtel.com
2015-05-29 delete fax +514 871 1392
2015-05-29 delete fax +60 3 2078 1950
2015-05-29 delete phone +1 240 409 9490
2015-05-29 delete phone +1 571 392 3891
2015-05-29 delete phone +1 571 392 6472
2015-05-29 delete phone +514 871 1711
2015-05-29 delete phone +60 3 2078 2050
2015-05-29 insert address 17.4B-17.5, 17th Floor, Menara Weld, 76, Jalan Raja Chulan, 50200 Kuala Lumpur, Malaysia
2015-05-29 insert fax +603 2039 0601
2015-05-29 insert person David Morrison
2015-05-29 insert person Warren Getler
2015-05-29 insert phone +1 202 285 9554
2015-05-29 insert phone +1 571 392 3881
2015-05-29 insert phone +1 571 524 3954
2015-05-29 insert phone +603 2039 0600
2015-04-29 delete address Exchange Tower Evel 30, unit 3001 388 Sukhumvit Rd. Klongtoey Bangkok, 10110 Thailand
2015-04-29 delete fax +66 2 545 7777
2015-04-29 delete phone +66-2 545 7000/ -7100
2015-04-29 delete source_ip 54.152.19.173
2015-04-29 delete source_ip 54.210.138.196
2015-04-29 insert address Exchange Tower Level 30, Unit 3001 388 Sukhumvit Road Klongtoey Bangkok, 10110 Thailand
2015-04-29 insert fax +66 2 545 7137
2015-04-29 insert phone +66 2 545 7100
2015-04-29 insert source_ip 54.210.185.95
2015-04-29 insert source_ip 54.210.194.139
2015-04-01 delete email jv..@bechtel.com
2015-04-01 delete source_ip 54.210.178.129
2015-04-01 delete source_ip 54.236.192.66
2015-04-01 insert email je..@bechtel.com
2015-04-01 insert person Larry Melton
2015-04-01 insert source_ip 54.152.19.173
2015-04-01 insert source_ip 54.210.138.196
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-29 delete personal_emails mm..@bechtel.com
2015-01-29 delete president Steve Katzman
2015-01-29 insert personal_emails cn..@bechtel.com
2015-01-29 insert president Ian Laski
2015-01-29 delete email mm..@bechtel.com
2015-01-29 delete email st..@bechtel.com
2015-01-29 delete fax +1 301 228 2200
2015-01-29 delete fax +44 208 846 6940
2015-01-29 delete person Steve Katzman
2015-01-29 delete phone +1 240 344 1715
2015-01-29 delete phone +1 301 228 6000
2015-01-29 delete phone +1 301 228 7809
2015-01-29 delete phone +1 301 401 1144
2015-01-29 delete phone +1 505 665 3430
2015-01-29 delete phone +1-571 392 3881
2015-01-29 insert address 1006 Park West Drive Sugar Land, TX 77478
2015-01-29 insert address 11 Pilgrim Street London, EC4V 6RN England
2015-01-29 insert address 12011 Sunset Hills Road Suite 110 Reston, VA 20190 USA
2015-01-29 insert address 12th floor Jl. Jend. Gatot Subroto kav. 38 Jakarta 12930, Indonesia
2015-01-29 insert address 137 Telok Ayer Street Unit #05-06 Singapore 068602
2015-01-29 insert address 14th Floor 333 Tun Hua South Road, Section 2 Taipei, Taiwan, 10669
2015-01-29 insert address 16, Place du Général de Gaulle 590008 Lille France
2015-01-29 insert address 1981 McGill College, Suite 350 Montreal, Quebec Canada H3A 3A8
2015-01-29 insert address 2435 Stevens Center Plaza MS14-A Richland, WA 99352
2015-01-29 insert address 3000 Post Oak Blvd. P.O. Box 2166 Houston, Texas 77056-6503 USA
2015-01-29 insert address 37th Floor Longemont Yes Tower No.369 Kaixuan Road Shanghai 200051 People's Republic of China
2015-01-29 insert address 50 Beale Street San Francisco, California 94105 USA
2015-01-29 insert address 5323 N. 99th Avenue Glendale, AZ 85305
2015-01-29 insert address 540 Wickham Street Fortitude Valley Brisbane, Queensland Australia 4006
2015-01-29 insert address 6750 Ayala Avenue 1226 Makati City Philippines
2015-01-29 insert address 750 9th Street, NW Suite 450 Washington, D.C. 20001-4516
2015-01-29 insert address Abu Dhabi Suite 2001, Level 20 Etihad Towers, Office Tower 3 Corniche (W) Road Abu Dhabi, UAE
2015-01-29 insert address Al Ghimar Street Villa No. 1 Almamoura Area Doha Qatar
2015-01-29 insert address Al-Fatah Tower 20th Floor Suite 106 & 207 Tripoli Libya
2015-01-29 insert address Apoquindo 3885 Piso 16 Las Condes, Santiago CP 7550177 Chile
2015-01-29 insert address Av. El Derby 055 Oficina 807 Torre 3 Santiago
2015-01-29 insert address Bestekar Sevkibey Sokak Enka Building No.3 34349 Besiktas Istanbul Turkey
2015-01-29 insert address Building #50 Road #105 4th Floor, Hadayek El Maadi Cairo, 11431 Egypt
2015-01-29 insert address Building 2-2-3 Marunouchi Chiyoda-ku, Tokyo 100-0005 Japan
2015-01-29 insert address Civil Centre of Engineering Excellence PO Box 391731 Suite 3505, 35th Floor Marina Plaza Dubai Marina Dubai, UAE
2015-01-29 insert address Exchange Tower Evel 30, unit 3001 388 Sukhumvit Rd. Klongtoey Bangkok, 10110 Thailand
2015-01-29 insert address Knowledge Park 244-245 Udyog Vihar, Phase- IV Gurgaon-122015, Haryana India
2015-01-29 insert address P. O. Box 10488 Riyadh 11433 Saudi Arabia
2015-01-29 insert address P. O. Box 1840 Al Khobar 31952 Saudi Arabia
2015-01-29 insert address P.O. Box 350 100 Union Valley Road Oak Ridge, TN 37830-0350
2015-01-29 insert address P.O. Box 7700 Glendale, AZ 85312-7700
2015-01-29 insert address Ras Abu Abboud Road P.O. Box 24117 Doha, Qatar
2015-01-29 insert address Suite 1302, 13th Floor Sam Koo Building 70, Sokong-dong, Choong-gu Seoul, 100-070 Korea
2015-01-29 insert address Suite 16.2, 16th Floor Menara Weld 76, Jalan Raja Chulan 50200 Kuala Lumpur Malaysia
2015-01-29 insert address Tower A Gateway 18 Xiaguangli East 3rd Chao Yang District Beijing 100027 People's Republic of China
2015-01-29 insert address Unit 2313A Golden Business Center No. 2028 Shennan Road East Shenzhen 518007 People's Republic of China
2015-01-29 insert alias Bechtel Egypt S.A.E.
2015-01-29 insert alias Bechtel France SAS
2015-01-29 insert alias Bechtel India Private Limited
2015-01-29 insert alias Bechtel do Brasil Construções Ltda.
2015-01-29 insert alias International Bechtel Co. Ltd.
2015-01-29 insert email cn..@bechtel.com
2015-01-29 insert email cw..@bechtel.com
2015-01-29 insert fax +514 871 1392
2015-01-29 insert fax +974 4 451 8401
2015-01-29 insert person Ian Laski
2015-01-29 insert phone +1 571 364 5733
2015-01-29 insert phone +1 571 392 6472
2015-01-29 insert phone +514 871 1711
2015-01-29 insert phone +974 4 451 8444
2015-01-29 update primary_contact null => 50 Beale Street San Francisco, California 94105 USA
2015-01-27 update statutory_documents 31/12/14 FULL LIST
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES HUGH COCHRANE / 01/02/2014
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 01/01/2015
2015-01-09 update statutory_documents DIRECTOR APPOINTED TOBY JAMES SEAY
2015-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2014-12-04 delete partner Center for Strategic International Studies
2014-12-04 delete source_ip 108.166.115.63
2014-12-04 insert alias Bechtel Group Foundation
2014-12-04 insert source_ip 54.210.178.129
2014-12-04 insert source_ip 54.236.192.66
2014-11-06 delete fax (514) 871-1392
2014-11-06 delete phone (51-1) 445-8746 / 446-4267
2014-11-06 delete phone (514) 871-1711
2014-11-06 insert partner Center for Strategic International Studies
2014-11-06 insert phone (+51-1) 203 5300
2014-11-06 insert phone (+971-0) 4404-3000
2014-10-09 delete president José Ivo
2014-10-09 insert president Héctor García
2014-10-09 delete person Charlie Cappello
2014-10-09 delete person José Ivo
2014-10-09 insert person Héctor García
2014-10-09 insert person Jeff Shoop
2014-08-27 delete evp Jack Futcher
2014-08-27 delete evp Jim Ivany
2014-08-27 delete president Bill Dudley
2014-08-27 insert president Jack Futcher
2014-08-27 insert phone +241 0256 0004
2014-08-27 update person_title Bill Dudley: Executive Director; Member of the Leadership Team; President; Chief Executive Officer => Executive Director; Member of the Leadership Team; Chief Executive Officer
2014-08-27 update person_title Jack Futcher: Executive Director; Executive Vice President; Member of the Leadership Team => Executive Director; President
2014-08-27 update person_title Jim Ivany: Executive Vice President => Operations
2014-07-18 delete person Michael Costas
2014-07-18 delete projects_pages_linkeddomain successfactors.com
2014-07-18 insert person Frank Russo
2014-07-18 insert projects_pages_linkeddomain alcoa.com
2014-07-18 insert projects_pages_linkeddomain construction.com
2014-07-18 update person_title Dan Warmenhoven: Nonexecutive Director; Executive Chairman & Former CEO, NetApp => Nonexecutive Director
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-17 update statutory_documents DIRECTOR APPOINTED AILIE JANE MACADAM
2014-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD BANGASH
2014-06-11 delete address and FIRST® LEGO® League in Santiago, Chile
2014-06-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 delete chairman Riley Becht
2014-05-01 delete person Riley Becht
2014-05-01 delete phone (974-4) 467-9777
2014-05-01 insert about_pages_linkeddomain facebook.com
2014-05-01 insert about_pages_linkeddomain linkedin.com
2014-05-01 insert about_pages_linkeddomain youtube.com
2014-05-01 insert address and FIRST® LEGO® League in Santiago, Chile
2014-05-01 insert career_pages_linkeddomain facebook.com
2014-05-01 insert career_pages_linkeddomain linkedin.com
2014-05-01 insert career_pages_linkeddomain youtube.com
2014-05-01 insert contact_pages_linkeddomain facebook.com
2014-05-01 insert contact_pages_linkeddomain linkedin.com
2014-05-01 insert contact_pages_linkeddomain youtube.com
2014-05-01 insert management_pages_linkeddomain facebook.com
2014-05-01 insert management_pages_linkeddomain linkedin.com
2014-05-01 insert management_pages_linkeddomain youtube.com
2014-05-01 insert phone (974-4) 4077444
2014-05-01 insert phone (974-4) 4077445
2014-05-01 insert phone (974-4) 4679782
2014-05-01 insert projects_pages_linkeddomain facebook.com
2014-05-01 insert projects_pages_linkeddomain linkedin.com
2014-05-01 insert projects_pages_linkeddomain youtube.com
2014-05-01 insert service_pages_linkeddomain facebook.com
2014-05-01 insert service_pages_linkeddomain linkedin.com
2014-05-01 insert service_pages_linkeddomain youtube.com
2014-05-01 insert terms_pages_linkeddomain facebook.com
2014-05-01 insert terms_pages_linkeddomain linkedin.com
2014-05-01 insert terms_pages_linkeddomain youtube.com
2014-04-21 update website_status OK => FlippedRobots
2014-03-26 update statutory_documents DIRECTOR APPOINTED MR. JOHN WILLIAM STROUD
2014-03-22 insert partner Bantrel Co.
2014-03-06 insert chairman Riley Becht
2014-03-06 insert person Riley Becht
2014-02-13 delete coo Bill Dudley
2014-02-13 delete president Jack Futcher
2014-02-13 insert ceo Bill Dudley
2014-02-13 insert evp Jack Futcher
2014-02-13 delete address and FIRST® LEGO® League in Santiago, Chile
2014-02-13 delete index_pages_linkeddomain webuildrail.com
2014-02-13 update person_title Bill Dudley: Executive Director; Chief Operating Officer; President; Member of the Leadership Team => Executive Director; Member of the Leadership Team; President; Chief Executive Officer
2014-02-13 update person_title Jack Futcher: Executive Director; President => Executive Director; Executive Vice President; Member of the Leadership Team
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-30 insert evp Jim Ivany
2014-01-30 insert person Jim Ivany
2014-01-30 insert person Lynne Saint
2014-01-30 update person_title Dan Warmenhoven: Non - Executive Director; Chairman and Former CEO, NetApp => Nonexecutive Director; Executive Chairman & Former CEO, NetApp
2014-01-30 update person_title David Hammerle: Procurement; Member of the EPC MANAGEMENT Team => Member of the EPC MANAGEMENT Team; Procurement & Contracts
2014-01-30 update person_title Mike Lewis: Construction; Member of the EPC MANAGEMENT Team => Member of the EPC MANAGEMENT Team; Construction & Bechtel Equipment Operations
2014-01-16 delete treasurer Kevin Leader
2014-01-16 delete person Cliff Mumm
2014-01-16 delete person Lorne Parker
2014-01-16 insert person Michael Wilkinson
2014-01-16 insert person Mike Lewis
2014-01-16 update person_title Kevin Leader: Treasurer => Treasury
2014-01-12 update statutory_documents 31/12/13 FULL LIST
2014-01-02 delete about_pages_linkeddomain successfactors.com
2014-01-02 delete contact_pages_linkeddomain successfactors.com
2014-01-02 delete index_pages_linkeddomain successfactors.com
2014-01-02 delete management_pages_linkeddomain successfactors.com
2014-01-02 delete projects_pages_linkeddomain successfactors.com
2014-01-02 delete service_pages_linkeddomain successfactors.com
2014-01-02 delete terms_pages_linkeddomain successfactors.com
2013-12-19 delete personal_emails nw..@bechtel.com
2013-12-19 delete email nw..@bechtel.com
2013-12-19 delete phone 1-703-429-6315
2013-12-09 update statutory_documents DIRECTOR APPOINTED VYOMESH PATEL
2013-12-04 insert email kl..@bechtel.com
2013-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CATHCART
2013-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAXMAN ODEDRA
2013-11-06 delete president Andy Greig
2013-11-06 delete fax (703) 748-9442
2013-11-06 delete phone (703) 748-9300
2013-11-06 update person_title Andy Greig: Executive Director; President => Executive Director; Human Resources
2013-10-23 delete index_pages_linkeddomain virtualimmersions.com
2013-10-23 insert index_pages_linkeddomain webuildrail.com
2013-09-28 update founded_year null => 1898
2013-09-19 delete index_pages_linkeddomain businessroundtable.org
2013-09-19 insert index_pages_linkeddomain virtualimmersions.com
2013-09-12 delete president Alasdair Cathcart
2013-09-12 insert president Toby Seay
2013-09-12 delete person Alasdair Cathcart
2013-09-12 insert person Charlie Cappello
2013-09-12 update person_title Donn Grimm: Member of the EPC MANAGEMENT Team => Communications, Renewables, and Transmission
2013-09-12 update person_title Toby Seay: Communications, Renewables, and Transmission => President
2013-08-10 delete personal_emails cc..@bechtel.com
2013-08-10 insert career_emails ca..@bechtelus.com
2013-08-10 insert personal_emails nw..@bechtel.com
2013-08-10 delete email cc..@bechtel.com
2013-08-10 insert email ca..@bechtelus.com
2013-08-10 insert email nw..@bechtel.com
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-27 insert email iz..@bechtel.com
2013-06-27 insert email st..@bechtel.com
2013-06-27 insert phone 1-240 344-1173
2013-06-27 insert phone 1-301-228-7809
2013-06-27 insert phone 1-301-401-1144
2013-06-27 insert phone 1-713-235-2088
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13 insert treasurer Kevin Leader
2013-05-13 delete person John Curran
2013-05-13 delete person Susan Kubanis
2013-05-13 insert index_pages_linkeddomain businessroundtable.org
2013-05-13 insert person Joseph Diaz
2013-05-13 insert person Kevin Leader
2013-05-13 insert phone (571) 392-6300
2013-05-13 update person_title Bob Joss: Professor of Finance and Former Dean of the Graduate School of Business, Stanford University; Outside Director => Non - Executive Director; Dean Emeritus, Graduate School of Business, Stanford University, and CEO, Retired, Westpac Banking Corporation
2013-05-13 update person_title Charlene Wheeless: Corporate Affairs => Corporate Affairs and Sustainability Services
2013-05-13 update person_title David Hammerle: Member of the EPC MANAGEMENT Team; Procurement and Contracts => Procurement; Member of the EPC MANAGEMENT Team
2013-05-13 update person_title Toby Seay: Communications and Transmission => Communications, Renewables, and Transmission
2013-03-05 delete source_ip 50.56.102.90
2013-03-05 insert address and FIRST® LEGO® league in Santiago, Chile
2013-03-05 insert source_ip 108.166.115.63
2013-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASDAIR I. CATHCART / 27/04/2011
2013-01-28 insert phone (60-3) 2039 0601
2013-01-28 insert phone (60-3) 2039-0600
2013-01-25 update statutory_documents 31/12/12 FULL LIST
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMJAD A. BANGASH / 12/03/2012
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUGUSTINE ADAMS / 01/09/2012
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ALASDAIR I. CATHCART / 24/01/2012
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 01/09/2012
2013-01-14 delete person Tony Indico
2013-01-14 insert person John Curran
2012-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DERING
2012-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DERING
2012-06-18 update statutory_documents DIRECTOR APPOINTED GABRIELLE SHEILA HURLEY
2012-06-18 update statutory_documents SECRETARY APPOINTED GABRIELLE SHEILA HURLEY
2012-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16 update statutory_documents DIRECTOR APPOINTED AMJAD A. BANGASH
2012-01-30 update statutory_documents 31/12/11 FULL LIST
2012-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARTHY
2011-11-29 update statutory_documents ADOPT ARTICLES 16/11/2011
2011-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05 update statutory_documents DIRECTOR APPOINTED MR. ALASDAIR I. CATHCART
2011-01-24 update statutory_documents 31/12/10 FULL LIST
2010-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08 update statutory_documents DIRECTOR APPOINTED MR. JAMES HUGH COCHRANE
2010-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMAD KHEDR
2010-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH MILLER
2010-01-27 update statutory_documents 31/12/09 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERING / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAXMAN NATHA ODEDRA / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUGUSTINE ADAMS / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLEVELAND BAILEY / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. EMAD ELDIN MOHAMED KHEDR / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ANTHONY DAWSON / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUDITH ANN MILLER / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID JAMES SCOTT COOKSEY / 26/01/2010
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL MCCARTHY / 26/01/2010
2010-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DERING / 26/01/2010
2010-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY CRAWFORD SCHAFER / 26/01/2010
2009-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-01-10 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents DIRECTOR APPOINTED SIR DAVID JAMES SCOTT COOKSEY
2008-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06 update statutory_documents DIRECTOR APPOINTED MRS. JUDITH ANN MILLER
2008-04-30 update statutory_documents DIRECTOR APPOINTED MR. PETER ANTHONY DAWSON
2008-04-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN ZACCARIA
2008-04-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR EARL REINSCH
2008-04-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD ASTLEFORD
2008-04-24 update statutory_documents DIRECTOR APPOINTED MR. EMAD ELDIN MOHAMED KHEDR
2008-04-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALASTAIR RANKIN
2008-02-01 update statutory_documents DIRECTOR RESIGNED
2008-02-01 update statutory_documents DIRECTOR RESIGNED
2008-01-28 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents DIRECTOR RESIGNED
2007-10-25 update statutory_documents DIRECTOR RESIGNED
2007-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03 update statutory_documents DIRECTOR RESIGNED
2007-01-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-22 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-14 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 245 HAMMERSMITH ROAD LONDON W6 8DP
2006-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-24 update statutory_documents S366A DISP HOLDING AGM 11/08/06
2006-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-06 update statutory_documents NEW SECRETARY APPOINTED
2006-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-01 update statutory_documents DIRECTOR RESIGNED
2006-05-31 update statutory_documents NEW SECRETARY APPOINTED
2006-05-31 update statutory_documents SECRETARY RESIGNED
2006-05-30 update statutory_documents DIRECTOR RESIGNED
2006-05-10 update statutory_documents DIRECTOR RESIGNED
2006-05-10 update statutory_documents DIRECTOR RESIGNED
2006-05-10 update statutory_documents DIRECTOR RESIGNED
2006-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-24 update statutory_documents DIRECTOR RESIGNED
2006-03-29 update statutory_documents DIRECTOR RESIGNED
2006-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-01 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-27 update statutory_documents DIRECTOR RESIGNED
2005-01-12 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-21 update statutory_documents DIRECTOR RESIGNED
2004-09-21 update statutory_documents DIRECTOR RESIGNED
2004-04-27 update statutory_documents DIRECTOR RESIGNED
2004-04-27 update statutory_documents DIRECTOR RESIGNED
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-20 update statutory_documents DIRECTOR RESIGNED
2004-02-04 update statutory_documents DIRECTOR RESIGNED
2004-01-23 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents NEW SECRETARY APPOINTED
2004-01-13 update statutory_documents SECRETARY RESIGNED
2003-12-08 update statutory_documents DIRECTOR RESIGNED
2003-10-20 update statutory_documents DIRECTOR RESIGNED
2003-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14 update statutory_documents AUDITOR'S RESIGNATION
2003-04-14 update statutory_documents APPOINTING AUDITORS 26/03/03
2003-02-19 update statutory_documents DIRECTOR RESIGNED
2003-01-14 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-04 update statutory_documents DIRECTOR RESIGNED
2002-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-02 update statutory_documents DIRECTOR RESIGNED
2002-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-17 update statutory_documents DIRECTOR RESIGNED
2002-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-27 update statutory_documents DIRECTOR RESIGNED
2002-02-27 update statutory_documents DIRECTOR RESIGNED
2002-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-26 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-04 update statutory_documents DIRECTOR RESIGNED
2001-11-04 update statutory_documents DIRECTOR RESIGNED
2001-11-04 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents DIRECTOR RESIGNED
2001-05-16 update statutory_documents DIRECTOR RESIGNED
2001-05-16 update statutory_documents DIRECTOR RESIGNED
2001-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09 update statutory_documents DIRECTOR RESIGNED
2001-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-19 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-20 update statutory_documents DIRECTOR RESIGNED
2000-07-20 update statutory_documents DIRECTOR RESIGNED
2000-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-20 update statutory_documents DIRECTOR RESIGNED
2000-01-20 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-03-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-22 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-20 update statutory_documents DIRECTOR RESIGNED
1998-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-10-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-21 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-30 update statutory_documents DIRECTOR RESIGNED
1998-07-14 update statutory_documents DIRECTOR RESIGNED
1998-04-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-26 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-09-12 update statutory_documents DIRECTOR RESIGNED
1997-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-28 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-29 update statutory_documents DIRECTOR RESIGNED
1996-11-29 update statutory_documents DIRECTOR RESIGNED
1996-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-29 update statutory_documents DIRECTOR RESIGNED
1996-07-29 update statutory_documents DIRECTOR RESIGNED
1996-01-31 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-11 update statutory_documents DIRECTOR RESIGNED
1995-12-11 update statutory_documents DIRECTOR RESIGNED
1995-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-10-25 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-25 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-25 update statutory_documents NEW DIRECTOR APPOINTED
1995-05-24 update statutory_documents DIRECTOR RESIGNED
1995-05-16 update statutory_documents NEW DIRECTOR APPOINTED
1995-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-01 update statutory_documents DIRECTOR RESIGNED
1995-02-01 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-29 update statutory_documents DIRECTOR RESIGNED
1994-11-29 update statutory_documents DIRECTOR RESIGNED
1994-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-02-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-31 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-09-03 update statutory_documents DIRECTOR RESIGNED
1993-08-29 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-01 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-28 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-11 update statutory_documents DIRECTOR RESIGNED
1992-12-17 update statutory_documents DIRECTOR RESIGNED
1992-11-16 update statutory_documents DIRECTOR RESIGNED
1992-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-10-18 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-18 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-21 update statutory_documents DIRECTOR RESIGNED
1992-02-18 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-28 update statutory_documents DIRECTOR RESIGNED
1991-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-06-25 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1991-02-18 update statutory_documents DIRECTOR RESIGNED
1991-02-04 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-09-07 update statutory_documents DIRECTOR RESIGNED
1990-07-09 update statutory_documents DIRECTOR RESIGNED
1990-01-30 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-09-06 update statutory_documents NEW DIRECTOR APPOINTED
1989-06-13 update statutory_documents NEW DIRECTOR APPOINTED
1989-02-04 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-09-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-07-27 update statutory_documents NEW DIRECTOR APPOINTED
1988-02-23 update statutory_documents NEW DIRECTOR APPOINTED
1988-01-20 update statutory_documents DIRECTOR RESIGNED
1988-01-20 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-01-11 update statutory_documents DIRECTOR RESIGNED
1987-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-11-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-04-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-04-01 update statutory_documents DIRECTOR RESIGNED
1987-02-11 update statutory_documents GAZETTABLE DOCUMENT
1987-02-11 update statutory_documents MEMORANDUM OF ASSOCIATION
1986-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1986-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1986-07-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1986-07-03 update statutory_documents COMPANY NAME CHANGED BECHTEL GREAT BRITAIN LIMITED CERTIFICATE ISSUED ON 03/07/86
1986-06-06 update statutory_documents RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS
1986-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1986-06-04 update statutory_documents DIRECTOR RESIGNED
1977-11-03 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/11/77
1952-03-28 update statutory_documents CERTIFICATE OF INCORPORATION
1952-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION