London
SE1 2AF
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Closed |
Appointed | 16 July 2015(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 March 2019) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Duncan Valentine Brand |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westmill House Ware Hertfordshire SG12 0ET |
Director Name | Herbert Crawford Marshall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 October 2004) |
Role | Secretary |
Correspondence Address | 26 Wingate Way Trumpington Cambridge Cambridgeshire CB2 2HD |
Secretary Name | Herbert Crawford Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 26 Wingate Way Trumpington Cambridge Cambridgeshire CB2 2HD |
Director Name | Miss Deena Elizabeth Mattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(13 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 27 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Matthew David Barton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 2009) |
Role | Corporate Counsel |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Matthew David Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 September 2008) |
Role | Corporate Counsel |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(20 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2012) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St. Ives Cambridgeshire PE27 4SA |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(24 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Anoop Kang |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 355000 |
Telephone region | Sandy |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Kier LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
---|---|
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
20 January 2016 | Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page) |
20 January 2016 | Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages) |
22 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
23 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
23 December 2014 | Appointment of Mr Matthew Armitage as a director on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
24 September 2012 | Appointment of Mr David Neville Benson as a director (2 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 December 2009 | Appointment of Mr Paul John Staniland as a director (2 pages) |
1 December 2009 | Termination of appointment of Deena Mattar as a director (1 page) |
10 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
10 November 2009 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
14 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
14 September 2009 | Secretary's change of particulars / deborah hamilton / 01/06/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 September 2008 | Appointment terminated secretary matthew barton (1 page) |
4 September 2008 | Secretary appointed miss deborah pamela hamilton (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
21 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2004 | New director appointed (2 pages) |
4 November 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
20 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
4 December 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
13 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
15 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
14 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
12 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
27 October 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
23 October 1995 | Return made up to 01/10/95; full list of members
|
1 February 1992 | Accounts for a dormant company made up to 30 June 1991 (5 pages) |