Clippers Quay
Salford
M50 3XP
Director Name | Shibu Sebastian Thomas |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Lisa Oxley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(42 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | John Dodds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 March 1993) |
Role | Contracts Director |
Correspondence Address | 2 The Acre Brookside Alconbury Huntingdon Cambridgeshire PE17 5DF |
Director Name | Cyril Leslie Mitchell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Gallowbrook House Paxton Hill Great Paxton Cambridgeshire PE19 6RA |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Director Name | John William Hilton Lawson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 1999) |
Role | Civil Engineer |
Correspondence Address | Broomrigg Cottage Broomrigg Road Fleet Hampshire GU13 8LR |
Director Name | Deena Elizabeth Mattar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 The Spinney 42 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Graham Alexander Shennan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora 5 Prestwick Road Biddenham Bedfordshire MK40 4FH |
Director Name | Mr Richard Anthony Haller |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 November 2005) |
Role | Civil Engineer |
Correspondence Address | The Old Chapel West Street Kingscliffe Peterborough Cambridgeshire PE8 6XB |
Director Name | Geoffrey Robert Burn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2004) |
Role | Accountant |
Correspondence Address | Hillview Church Road Molesworth Huntingdon PE28 0QD |
Director Name | David John Cox |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(23 years, 11 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(24 years, 8 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 Bedforshire SG19 2BD |
Director Name | David James Myers |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2008) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Suite M0010, 99-614 Mooban, Eakmongol 4, Soi Khaotalo Nongprue Chonburi 20260 Thailand |
Director Name | Robert John Husband |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2007) |
Role | Accountant |
Correspondence Address | 6 Farringdon Terrace Kingston 6 Jamaica |
Director Name | Mr Philip John Cave |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(24 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 05 December 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(32 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Director Name | Mr Timothy Damian Corrigan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Director Name | Mrs Anita Suzanne Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Matthew Armitage |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(34 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 09 December 2014(34 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedforshire SG19 2BD |
Director Name | Mohamed Soyabe Ebrahim Mulla |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(38 years, 9 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 |
Director Name | Robert John Hakeman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(41 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 355000 |
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 |
Year | 2013 |
---|---|
Turnover | £2,517,417 |
Gross Profit | £4 |
Net Worth | -£19 |
Cash | £2 |
Current Liabilities | £2,519,965 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
10 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Appointment of Lisa Oxley as a director on 23 October 2023 (2 pages) |
29 September 2023 | Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on 25 August 2023 (1 page) |
15 December 2022 | Full accounts made up to 30 June 2022 (24 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
28 October 2022 | Appointment of Shibu Sebastian Thomas as a director on 26 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Robert John Hakeman as a director on 20 September 2022 (1 page) |
4 February 2022 | Appointment of Robert John Hakeman as a director on 31 January 2022 (2 pages) |
3 February 2022 | Termination of appointment of Anita Suzanne Harris as a director on 31 January 2022 (1 page) |
5 January 2022 | Full accounts made up to 30 June 2021 (26 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
9 July 2021 | Change of details for Kier International Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
10 January 2021 | Full accounts made up to 30 June 2020 (28 pages) |
13 October 2020 | Full accounts made up to 30 June 2019 (29 pages) |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
10 June 2020 | Memorandum and Articles of Association (25 pages) |
10 June 2020 | Resolutions
|
10 June 2020 | Statement of company's objects (2 pages) |
28 April 2020 | Change of details for Kier International Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedforshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
23 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
2 July 2019 | Appointment of Mohamed Soyabe Ebrahim Mulla as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 1 July 2019 (1 page) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (22 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
2 February 2016 | Termination of appointment of Timothy Damian Corrigan as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Timothy Damian Corrigan as a director on 2 February 2016 (1 page) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
30 April 2015 | Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page) |
18 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
18 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page) |
9 December 2014 | Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
9 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
29 August 2013 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
29 August 2013 | Appointment of Mrs Anita Suzanne Harris as a director (2 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 January 2013 | Appointment of Mr Timothy Damian Corrigan as a director (2 pages) |
11 January 2013 | Appointment of Mr Timothy Damian Corrigan as a director (2 pages) |
17 December 2012 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
17 December 2012 | Appointment of Miss Deborah Pamela Hamilton as a director (2 pages) |
13 December 2012 | Termination of appointment of Philip Cave as a director (1 page) |
13 December 2012 | Termination of appointment of Philip Cave as a director (1 page) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
20 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages) |
6 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
6 August 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
6 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
26 June 2009 | Director's change of particulars / philip cave / 01/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / philip cave / 01/06/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
17 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
17 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 March 2008 | Appointment terminated director david myers (1 page) |
18 March 2008 | Appointment terminated director david myers (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
19 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
14 July 2004 | Company name changed kier overseas (seven) LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed kier overseas (seven) LIMITED\certificate issued on 14/07/04 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 30 June 2002 (3 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) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
15 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
30 October 2001 | Return made up to 01/10/01; full list of members
|
30 October 2001 | Return made up to 01/10/01; full list of members
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members
|
26 October 2000 | Return made up to 01/10/00; full list of members
|
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
5 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
5 August 1998 | Director's particulars changed (1 page) |
5 August 1998 | Director's particulars changed (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
28 October 1997 | Return made up to 01/10/97; no change of members
|
28 October 1997 | Return made up to 01/10/97; no change of members
|
27 October 1996 | Return made up to 01/10/96; no change of members (7 pages) |
27 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 October 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
27 October 1996 | Return made up to 01/10/96; no change of members (7 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
3 August 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |