Clippers Quay
Salford
M50 3XP
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Paul Robert Jackson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(49 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Andrew Wayne Bradshaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(49 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr John Reginald Bradley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Old Crown 28 Dillington Great Staughton Huntingdon Cambridgeshire PE19 5DH |
Director Name | Alan Edward Arnaud |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 January 2002) |
Role | Mechanical Engineer |
Correspondence Address | 85 High Street Broom Biggleswade Bedfordshire SG18 9NA |
Director Name | Geoffrey Robert Burn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 November 2004) |
Role | Accountant |
Correspondence Address | Hillview Church Road Molesworth Huntingdon PE28 0QD |
Director Name | John Dodds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Oak Lawn 32 Mill Road Buckden St Neots Huntingdon Cambridgeshire PE19 5SS |
Director Name | Mr Brian Gibbins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 January 1993) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85 London Road Bozeat Northamptonshire NN29 7JR |
Secretary Name | Geoffrey Robert Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | Hillview Church Road Molesworth Huntingdon PE28 0QD |
Director Name | Philip Henry Gray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2003) |
Role | Civil Engineer |
Correspondence Address | Redroofs Haslemere Road Milford Surrey GU8 5BP |
Director Name | Mr Raymond Gorringe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1998) |
Role | Quantity Surveyor |
Correspondence Address | Hillside Cottage 61 Linley Brook Bridgnorth Shropshire WV16 4SZ |
Director Name | Mr Bryan Martin Diggins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2002) |
Role | Chartered Civil Engineer |
Country of Residence | Wales |
Correspondence Address | Newry Cottage Mount Road Llanfairfechan Gwynedd LL33 0HA Wales |
Director Name | Mr Philip John Cave |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 December 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David John Durey |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 October 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Richard Anthony Haller |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2005) |
Role | Civil Engineer |
Correspondence Address | The Old Chapel West Street Kingscliffe Peterborough Cambridgeshire PE8 6XB |
Director Name | David John Cox |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(30 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 August 2005) |
Role | Financial Controller |
Correspondence Address | 37 Avenue Road St Neots Cambridgeshire PE19 1LJ |
Secretary Name | David John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(30 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 August 2005) |
Role | Financial Controller |
Correspondence Address | 37 Avenue Road St Neots Cambridgeshire PE19 1LJ |
Director Name | Mr Timothy Paul Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Timothy Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Kevin Donald Cottam |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2012) |
Role | Framework Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Anthony Charles Hoslin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2008) |
Role | Commercial Director |
Correspondence Address | Frog End 44 Barton Road, Haslingfield Cambridge CB3 7LL |
Director Name | Mr Peter Thomas Bimson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(34 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Stephen Bowcott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2010(36 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stephen McKinley Fullen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Roger Edwards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 18 December 2014(40 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Sean David Fenner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(45 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Website | www.kier.co.uk/construction/company.asp |
---|---|
Telephone | 01767 640111 |
Telephone region | Sandy |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
60m at £1 | Kier National LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £497,841,000 |
Gross Profit | £17,234,000 |
Net Worth | £51,411,000 |
Cash | £65,485,000 |
Current Liabilities | £182,113,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
---|---|
10 July 2017 | Termination of appointment of Paul Douglas Woodman as a director on 6 July 2017 (1 page) |
31 March 2017 | Termination of appointment of Jagbinder Singh Paddam as a director on 31 March 2017 (1 page) |
16 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
31 October 2016 | Director's details changed for Mr Jagbibder Singh Paddam on 24 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Durey as a director on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Jagbibder Singh Paddam as a director on 21 October 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
3 May 2016 | Termination of appointment of Tom William Tagg as a director on 1 April 2016 (1 page) |
31 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 February 2016 | Appointment of Mr Adrian Paul Jones as a director on 10 February 2016 (2 pages) |
22 January 2016 | Termination of appointment of John Roger Edwards as a director on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of David Parr as a director on 30 November 2015 (1 page) |
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Section 519 (1 page) |
30 April 2015 | Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Stephen Bowcott as a director on 27 April 2015 (1 page) |
18 March 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
18 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
1 May 2014 | Auditor's resignation (7 pages) |
17 April 2014 | Sec 519 (2 pages) |
24 September 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (9 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (9 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Statement of company's objects (2 pages) |
17 May 2013 | Termination of appointment of Philip Cave as a director (1 page) |
11 March 2013 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
4 March 2013 | Appointment of Mr Ian Stuart Mackintosh as a director (2 pages) |
16 January 2013 | Termination of appointment of Stephen Fullen as a director (1 page) |
20 September 2012 | Termination of appointment of Kevin Cottam as a director (1 page) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (11 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (11 pages) |
20 August 2012 | Appointment of Mr John Roger Edwards as a director (2 pages) |
8 August 2012 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
22 December 2011 | Company name changed kier construction LIMITED\certificate issued on 22/12/11
|
10 October 2011 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
4 July 2011 | Termination of appointment of Timothy Davies as a secretary (1 page) |
24 March 2011 | Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages) |
9 March 2011 | Appointment of Mr Paul Douglas Woodman as a director (2 pages) |
9 March 2011 | Appointment of Mr Sean Francis Jeffery as a director (2 pages) |
6 October 2010 | Group of companies' accounts made up to 30 June 2010 (22 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Appointment of Mr Stephen Mckinley Fullen as a director (2 pages) |
30 April 2010 | Appointment of Mr Stephen Bowcott as a director (2 pages) |
30 April 2010 | Termination of appointment of Michael Sheffield as a director (1 page) |
7 December 2009 | Group of companies' accounts made up to 30 June 2009 (19 pages) |
15 October 2009 | Director's details changed for Mr David John Durey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Timothy Paul Davies on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Parr on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Timothy Paul Davies on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr David John Durey on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Thomas Bimson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Tom William Tagg on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin Donald Cottam on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Kevin Donald Cottam on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Thomas Bimson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Tom William Tagg on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Parr on 1 October 2009 (2 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
29 June 2009 | Director's change of particulars / david durey / 01/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / philip cave / 01/06/2009 (1 page) |
5 March 2009 | Group of companies' accounts made up to 30 June 2008 (18 pages) |
8 September 2008 | Director's change of particulars / michael sheffield / 28/02/2007 (1 page) |
8 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
18 March 2008 | Appointment terminated director david myers (1 page) |
13 March 2008 | Group of companies' accounts made up to 30 June 2007 (18 pages) |
6 February 2008 | New director appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
7 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
6 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
10 January 2007 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | New director appointed (1 page) |
13 April 2006 | Amended group of companies' accounts made up to 30 June 2005 (21 pages) |
31 March 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
10 January 2006 | Director resigned (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
13 October 2005 | New director appointed (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (4 pages) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
22 March 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
26 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 November 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Return made up to 01/10/04; full list of members
|
1 October 2004 | Memorandum and Articles of Association (12 pages) |
1 October 2004 | Resolutions
|
22 January 2004 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
21 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members
|
10 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
9 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
19 December 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
5 September 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
4 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (9 pages) |
14 June 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
19 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
18 October 1999 | New director appointed (2 pages) |
5 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
28 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
19 May 1998 | Director's particulars changed (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
25 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
29 October 1997 | Return made up to 01/10/97; no change of members
|
8 April 1997 | New director appointed (2 pages) |
6 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
29 October 1996 | Director resigned (1 page) |
27 October 1996 | Return made up to 01/10/96; no change of members (9 pages) |
19 September 1996 | New director appointed (2 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
11 October 1995 | New director appointed (2 pages) |
28 April 1995 | Director resigned (4 pages) |
1 July 1992 | Memorandum and Articles of Association (14 pages) |
18 July 1991 | Memorandum and Articles of Association (14 pages) |
23 March 1988 | Full accounts made up to 30 June 1987 (14 pages) |
13 July 1987 | Memorandum and Articles of Association (14 pages) |
30 June 1987 | Company name changed french kier construction LIMITED\certificate issued on 01/07/87 (2 pages) |
9 September 1986 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
30 July 1984 | Accounts made up to 31 December 1983 (17 pages) |
28 July 1979 | Accounts made up to 31 December 1978 (16 pages) |
20 December 1976 | Accounts made up to 31 December 1975 (4 pages) |
16 January 1974 | Incorporation (16 pages) |
16 January 1974 | Certificate of incorporation (1 page) |