Company NameKIER Infrastructure And Overseas Limited
Company StatusActive
Company Number01157281
CategoryPrivate Limited Company
Incorporation Date16 January 1974(50 years, 3 months ago)
Previous NamesFrench Kier Construction Limited and KIER Construction Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(45 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(47 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Paul Robert Jackson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(49 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Andrew Wayne Bradshaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(49 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr John Reginald Bradley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 March 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Crown
28 Dillington Great Staughton
Huntingdon
Cambridgeshire
PE19 5DH
Director NameAlan Edward Arnaud
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2002)
RoleMechanical Engineer
Correspondence Address85 High Street
Broom
Biggleswade
Bedfordshire
SG18 9NA
Director NameGeoffrey Robert Burn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 November 2004)
RoleAccountant
Correspondence AddressHillview
Church Road
Molesworth
Huntingdon
PE28 0QD
Director NameJohn Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressOak Lawn 32 Mill Road
Buckden St Neots
Huntingdon
Cambridgeshire
PE19 5SS
Director NameMr Brian Gibbins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 8 months after company formation)
Appointment Duration3 months (resigned 04 January 1993)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85 London Road
Bozeat
Northamptonshire
NN29 7JR
Secretary NameGeoffrey Robert Burn
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 November 2004)
RoleCompany Director
Correspondence AddressHillview
Church Road
Molesworth
Huntingdon
PE28 0QD
Director NamePhilip Henry Gray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2003)
RoleCivil Engineer
Correspondence AddressRedroofs
Haslemere Road
Milford
Surrey
GU8 5BP
Director NameMr Raymond Gorringe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1998)
RoleQuantity Surveyor
Correspondence AddressHillside Cottage
61 Linley Brook
Bridgnorth
Shropshire
WV16 4SZ
Director NameMr Bryan Martin Diggins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2002)
RoleChartered Civil Engineer
Country of ResidenceWales
Correspondence AddressNewry Cottage
Mount Road
Llanfairfechan
Gwynedd
LL33 0HA
Wales
Director NameMr Philip John Cave
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(28 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 December 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David John Durey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(29 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 October 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Richard Anthony Haller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2005)
RoleCivil Engineer
Correspondence AddressThe Old Chapel West Street
Kingscliffe
Peterborough
Cambridgeshire
PE8 6XB
Director NameDavid John Cox
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(30 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2005)
RoleFinancial Controller
Correspondence Address37 Avenue Road
St Neots
Cambridgeshire
PE19 1LJ
Secretary NameDavid John Cox
NationalityBritish
StatusResigned
Appointed22 November 2004(30 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2005)
RoleFinancial Controller
Correspondence Address37 Avenue Road
St Neots
Cambridgeshire
PE19 1LJ
Director NameMr Timothy Paul Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(31 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Timothy Paul Davies
NationalityBritish
StatusResigned
Appointed19 August 2005(31 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Kevin Donald Cottam
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(31 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2012)
RoleFramework Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameAnthony Charles Hoslin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2008)
RoleCommercial Director
Correspondence AddressFrog End
44 Barton Road, Haslingfield
Cambridge
CB3 7LL
Director NameMr Peter Thomas Bimson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(34 years after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Stephen Bowcott
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2010(36 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Stephen McKinley Fullen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed30 June 2011(37 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Roger Edwards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(38 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(38 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameMr Matthew Armitage
StatusResigned
Appointed18 December 2014(40 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(41 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameSean David Fenner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(45 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitewww.kier.co.uk/construction/company.asp
Telephone01767 640111
Telephone regionSandy

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60m at £1Kier National LTD
100.00%
Ordinary

Financials

Year2014
Turnover£497,841,000
Gross Profit£17,234,000
Net Worth£51,411,000
Cash£65,485,000
Current Liabilities£182,113,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
10 July 2017Termination of appointment of Paul Douglas Woodman as a director on 6 July 2017 (1 page)
31 March 2017Termination of appointment of Jagbinder Singh Paddam as a director on 31 March 2017 (1 page)
16 January 2017Full accounts made up to 30 June 2016 (36 pages)
31 October 2016Director's details changed for Mr Jagbibder Singh Paddam on 24 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Durey as a director on 24 October 2016 (1 page)
24 October 2016Appointment of Mr Jagbibder Singh Paddam as a director on 21 October 2016 (2 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
3 May 2016Termination of appointment of Tom William Tagg as a director on 1 April 2016 (1 page)
31 March 2016Full accounts made up to 30 June 2015 (20 pages)
11 February 2016Appointment of Mr Adrian Paul Jones as a director on 10 February 2016 (2 pages)
22 January 2016Termination of appointment of John Roger Edwards as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of David Parr as a director on 30 November 2015 (1 page)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60,000,000
(7 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60,000,000
(7 pages)
6 August 2015Section 519 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Section 519 (1 page)
30 April 2015Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page)
29 April 2015Termination of appointment of Stephen Bowcott as a director on 27 April 2015 (1 page)
18 March 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
18 December 2014Appointment of Mr Matthew Armitage as a secretary on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 60,000,000
(9 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 60,000,000
(9 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 60,000,000
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 60,000,000
(3 pages)
1 May 2014Auditor's resignation (7 pages)
17 April 2014Sec 519 (2 pages)
24 September 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (9 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders (9 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 August 2013Statement of company's objects (2 pages)
17 May 2013Termination of appointment of Philip Cave as a director (1 page)
11 March 2013Group of companies' accounts made up to 30 June 2012 (22 pages)
4 March 2013Appointment of Mr Ian Stuart Mackintosh as a director (2 pages)
16 January 2013Termination of appointment of Stephen Fullen as a director (1 page)
20 September 2012Termination of appointment of Kevin Cottam as a director (1 page)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (11 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (11 pages)
20 August 2012Appointment of Mr John Roger Edwards as a director (2 pages)
8 August 2012Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
22 December 2011Company name changed kier construction LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
4 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
4 July 2011Termination of appointment of Timothy Davies as a secretary (1 page)
24 March 2011Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages)
9 March 2011Appointment of Mr Paul Douglas Woodman as a director (2 pages)
9 March 2011Appointment of Mr Sean Francis Jeffery as a director (2 pages)
6 October 2010Group of companies' accounts made up to 30 June 2010 (22 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
6 May 2010Appointment of Mr Stephen Mckinley Fullen as a director (2 pages)
30 April 2010Appointment of Mr Stephen Bowcott as a director (2 pages)
30 April 2010Termination of appointment of Michael Sheffield as a director (1 page)
7 December 2009Group of companies' accounts made up to 30 June 2009 (19 pages)
15 October 2009Director's details changed for Mr David John Durey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Timothy Paul Davies on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Parr on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Timothy Paul Davies on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr David John Durey on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Thomas Bimson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Tom William Tagg on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin Donald Cottam on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kevin Donald Cottam on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Thomas Bimson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Tom William Tagg on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Parr on 1 October 2009 (2 pages)
7 September 2009Return made up to 07/09/09; full list of members (5 pages)
29 June 2009Director's change of particulars / david durey / 01/06/2009 (1 page)
26 June 2009Director's change of particulars / philip cave / 01/06/2009 (1 page)
5 March 2009Group of companies' accounts made up to 30 June 2008 (18 pages)
8 September 2008Director's change of particulars / michael sheffield / 28/02/2007 (1 page)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
18 March 2008Appointment terminated director david myers (1 page)
13 March 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
6 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
30 October 2007New director appointed (1 page)
7 September 2007Return made up to 07/09/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
6 February 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
10 January 2007Director resigned (1 page)
21 November 2006Director resigned (1 page)
11 October 2006Return made up to 01/10/06; full list of members (4 pages)
15 August 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
15 May 2006New director appointed (1 page)
13 April 2006Amended group of companies' accounts made up to 30 June 2005 (21 pages)
31 March 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
10 January 2006Director resigned (1 page)
12 December 2005Director's particulars changed (1 page)
13 October 2005New director appointed (1 page)
4 October 2005Return made up to 01/10/05; full list of members (4 pages)
23 August 2005New secretary appointed (1 page)
23 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
16 May 2005Director's particulars changed (1 page)
22 March 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
26 November 2004New secretary appointed;new director appointed (2 pages)
26 November 2004Secretary resigned;director resigned (1 page)
18 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2004Memorandum and Articles of Association (12 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2004Director resigned (1 page)
8 December 2003Director resigned (1 page)
21 November 2003Full accounts made up to 30 June 2003 (15 pages)
27 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
9 January 2003Full accounts made up to 30 June 2002 (15 pages)
19 December 2002Director resigned (1 page)
28 October 2002Return made up to 01/10/02; full list of members (10 pages)
5 September 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
3 December 2001Full accounts made up to 30 June 2001 (12 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
4 December 2000Full accounts made up to 30 June 2000 (11 pages)
26 October 2000Return made up to 01/10/00; full list of members (9 pages)
14 June 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
19 December 1999Full accounts made up to 30 June 1999 (12 pages)
29 October 1999Return made up to 01/10/99; full list of members (10 pages)
18 October 1999New director appointed (2 pages)
5 February 1999Full accounts made up to 30 June 1998 (12 pages)
28 October 1998Return made up to 01/10/98; full list of members (9 pages)
8 July 1998Auditor's resignation (2 pages)
19 May 1998Director's particulars changed (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
25 November 1997Full accounts made up to 30 June 1997 (12 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997New director appointed (2 pages)
6 November 1996Full accounts made up to 30 June 1996 (12 pages)
29 October 1996Director resigned (1 page)
27 October 1996Return made up to 01/10/96; no change of members (9 pages)
19 September 1996New director appointed (2 pages)
16 November 1995Full accounts made up to 30 June 1995 (15 pages)
11 October 1995New director appointed (2 pages)
28 April 1995Director resigned (4 pages)
1 July 1992Memorandum and Articles of Association (14 pages)
18 July 1991Memorandum and Articles of Association (14 pages)
23 March 1988Full accounts made up to 30 June 1987 (14 pages)
13 July 1987Memorandum and Articles of Association (14 pages)
30 June 1987Company name changed french kier construction LIMITED\certificate issued on 01/07/87 (2 pages)
9 September 1986Accounting reference date extended from 31/12 to 30/06 (1 page)
30 July 1984Accounts made up to 31 December 1983 (17 pages)
28 July 1979Accounts made up to 31 December 1978 (16 pages)
20 December 1976Accounts made up to 31 December 1975 (4 pages)
16 January 1974Incorporation (16 pages)
16 January 1974Certificate of incorporation (1 page)