Optimum House, Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(34 years, 7 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 Stuart John Togwell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
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 | 24 October 2023(36 years, 8 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 | Colin Ronald William Busby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Duloe Road St Neots Cambridgeshire PE19 8FQ |
Director Name | Michael John Desmond |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 November 2006) |
Role | Quantity Surveyor |
Correspondence Address | 2 Spinney Drive Great Shelford Cambridge Cambridgeshire CB2 5LY |
Director Name | James Stewart French |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Church Croft Hewelsfield Lydney Gloucestershire GL15 6UL Wales |
Director Name | George Anthony Norman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Bromsall House Podington Wellingborough Northants NN29 7HX |
Director Name | Mr Martin Peter Weston Scarth |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lilacs 16 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Secretary Name | Richard John Charles Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Salix House 104b Green End Road Great Barford Bedford Bedfordshire MK44 3HD |
Director Name | Graham Alexander Shennan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Aurora 5 Prestwick Road Biddenham Bedfordshire MK40 4FH |
Director Name | Mr Paul Peter James Cullen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(12 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stewart Martin Atkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2002) |
Role | Exc Chairman |
Country of Residence | England |
Correspondence Address | Springwell 32 Bondend Road Upton St Leonards Gloucester Gloucestershire GL4 8DY Wales |
Secretary Name | Mr Andrew Dale Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtways Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Mr Ian Michael Lawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2005) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Dale Mullins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Courtways Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Mr John Dodds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Michael Paul Sheffield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 November 2013) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Roy William Murphy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Richard Herbert Bush |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 April 2015) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew William Saul |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2010) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Stephen Bowcott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2007(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Matthew David Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Nigel Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Philip Brook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Paul Joseph Pethica |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 07 July 2011(24 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 |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 10 December 2014(27 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (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(28 years, 5 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 | Mr David Bernard Hodson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2020) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Marcus Faughey Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Graham Charles Garvie |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 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(32 years, 7 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 | Mr Liam John Cummins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | iandruk.com |
---|---|
Email address | [email protected] |
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 100 other UK companies use this postal address |
25m at £1 | Kier LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,051,967,000 |
Gross Profit | £71,064,000 |
Net Worth | £107,323,000 |
Cash | £245,327,000 |
Current Liabilities | £402,528,000 |
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 | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
8 March 2013 | Delivered on: 16 March 2013 Persons entitled: Key Property Investments (Number Four) Limited Classification: Rent deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
---|---|
30 July 2010 | Delivered on: 12 August 2010 Persons entitled: Key Property Investments (Number Four) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit under the lease and the rent deposit deed see image for full details. Outstanding |
4 September 2008 | Delivered on: 10 September 2008 Satisfied on: 6 May 2009 Persons entitled: Hj Banks and Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at thrislington industrial estate county durham t/no DU78099. Fully Satisfied |
9 January 2023 | Appointment of Mr Stuart John Togwell as a director on 1 January 2023 (2 pages) |
---|---|
6 January 2023 | Termination of appointment of Liam John Cummins as a director on 31 December 2022 (1 page) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
8 December 2022 | Full accounts made up to 30 June 2022 (51 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 30 June 2021 (48 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
17 August 2021 | Appointment of Basil Christopher Mendonca as a director on 12 August 2021 (2 pages) |
9 July 2021 | Change of details for Kier Limited as a person with significant control on 1 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 (52 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
23 March 2020 | Termination of appointment of David Bernard Hodson as a director on 6 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Peter Ronald Young as a director on 31 January 2020 (1 page) |
7 February 2020 | Appointment of Mr Liam John Cummins as a director on 3 February 2020 (2 pages) |
23 January 2020 | Full accounts made up to 30 June 2019 (44 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
28 December 2018 | Full accounts made up to 30 June 2018 (35 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Paul Joseph Pethica as a director on 1 August 2018 (1 page) |
10 August 2018 | Appointment of Graham Charles Garvie as a director on 9 August 2018 (2 pages) |
11 December 2017 | Full accounts made up to 30 June 2017 (35 pages) |
11 December 2017 | Full accounts made up to 30 June 2017 (35 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
23 January 2017 | Full accounts made up to 30 June 2016 (36 pages) |
27 October 2016 | Director's details changed for Mr Marcus Faughey Jones on 24 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Marcus Faughey Jones on 24 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
17 March 2016 | Full accounts made up to 30 June 2015 (24 pages) |
1 February 2016 | Appointment of Mr David Bernard Hodson as a director on 26 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr David Bernard Hodson as a director on 26 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Marcus Faughey Jones as a director on 26 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Marcus Faughey Jones as a director on 26 January 2016 (2 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
30 July 2015 | Termination of appointment of Nigel Philip Brook as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Nigel Philip Brook as a director on 30 July 2015 (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) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 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 | Auditor's resignation (4 pages) |
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
5 May 2015 | Termination of appointment of Stephen Bowcott as a director on 27 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Richard Herbert Bush as a director on 27 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Richard Herbert Bush as a director on 27 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stephen Bowcott as a director on 27 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page) |
19 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
19 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
11 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 10 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
11 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 10 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
1 May 2014 | Auditor's resignation (7 pages) |
1 May 2014 | Auditor's resignation (7 pages) |
17 April 2014 | Sec 519 (2 pages) |
17 April 2014 | Sec 519 (2 pages) |
12 November 2013 | Termination of appointment of Michael Sheffield as a director (1 page) |
12 November 2013 | Termination of appointment of Michael Sheffield as a director (1 page) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 September 2013 | Full accounts made up to 30 June 2013 (21 pages) |
17 September 2013 | Full accounts made up to 30 June 2013 (21 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Statement of company's objects (2 pages) |
15 August 2013 | Statement of company's objects (2 pages) |
15 August 2013 | Resolutions
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (21 pages) |
11 September 2012 | Full accounts made up to 30 June 2012 (21 pages) |
3 January 2012 | Company name changed kier regional LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed kier regional LIMITED\certificate issued on 03/01/12
|
22 November 2011 | Termination of appointment of Roy Murphy as a director (1 page) |
22 November 2011 | Termination of appointment of Roy Murphy as a director (1 page) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
5 October 2011 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
28 July 2011 | Appointment of Mr Peter Ronald Young as a director (2 pages) |
28 July 2011 | Appointment of Mr Peter Ronald Young as a director (2 pages) |
11 July 2011 | Termination of appointment of Nigel Higgins as a secretary (1 page) |
11 July 2011 | Termination of appointment of Nigel Higgins as a secretary (1 page) |
11 July 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
11 July 2011 | Appointment of Miss Deborah Pamela Hamilton 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) |
24 March 2011 | Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages) |
28 January 2011 | Appointment of Mr Paul Joseph Pethica as a director (2 pages) |
28 January 2011 | Appointment of Mr Paul Joseph Pethica as a director (2 pages) |
25 October 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
25 October 2010 | Group of companies' accounts made up to 30 June 2010 (20 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Appointment of Mr Nigel Philip Brook as a director (2 pages) |
8 October 2010 | Appointment of Mr Nigel Philip Brook as a director (2 pages) |
24 September 2010 | Termination of appointment of Andrew Saul as a director (1 page) |
24 September 2010 | Termination of appointment of Andrew Saul as a director (1 page) |
21 September 2010 | Termination of appointment of Paul Cullen as a director (1 page) |
21 September 2010 | Termination of appointment of Paul Cullen as a director (1 page) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Termination of appointment of John Dodds as a director (1 page) |
1 April 2010 | Termination of appointment of John Dodds as a director (1 page) |
29 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roy William Murphy on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roy William Murphy on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Roy William Murphy on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for John Dodds on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Michael Paul Sheffield on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Michael Paul Sheffield on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Dodds on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Mr Michael Paul Sheffield on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Dodds on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew William Saul on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Peter James Cullen on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Peter James Cullen on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew William Saul on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Peter James Cullen on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Bowcott on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Nigel Alan Higgins on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen Bowcott on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Nigel Alan Higgins on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Andrew William Saul on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Nigel Alan Higgins on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Stephen Bowcott on 1 October 2009 (2 pages) |
16 October 2009 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
16 October 2009 | Group of companies' accounts made up to 30 June 2009 (21 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 December 2008 | Director's change of particulars / richard bush / 01/11/2008 (2 pages) |
5 December 2008 | Director's change of particulars / richard bush / 01/11/2008 (2 pages) |
12 November 2008 | Appointment terminated director richard side (1 page) |
12 November 2008 | Appointment terminated director richard side (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
22 September 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
22 September 2008 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
2 December 2007 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
1 December 2006 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
1 December 2006 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
11 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
11 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Memorandum and Articles of Association (13 pages) |
16 August 2006 | Memorandum and Articles of Association (13 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
21 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
18 October 2005 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
18 October 2005 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | Return made up to 11/10/04; full list of members
|
13 October 2004 | Return made up to 11/10/04; full list of members
|
24 September 2004 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
24 September 2004 | Group of companies' accounts made up to 30 June 2004 (20 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
2 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
2 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (10 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (3 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
28 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
22 October 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
22 October 2002 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
23 November 2001 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members
|
13 October 2000 | Return made up to 11/10/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
22 October 1999 | Full group accounts made up to 30 June 1999 (18 pages) |
22 October 1999 | Full group accounts made up to 30 June 1999 (18 pages) |
15 October 1999 | Return made up to 11/10/99; full list of members
|
15 October 1999 | Return made up to 11/10/99; full list of members
|
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
14 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
14 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
7 October 1998 | Full group accounts made up to 30 June 1998 (18 pages) |
7 October 1998 | Full group accounts made up to 30 June 1998 (18 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
8 July 1998 | Auditor's resignation (2 pages) |
20 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
20 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
12 November 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
12 November 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
15 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
22 December 1995 | Director resigned (4 pages) |
22 December 1995 | Director resigned (4 pages) |
11 October 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
11 October 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
11 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
11 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
3 July 1992 | Company name changed beazer construction LIMITED\certificate issued on 06/07/92 (2 pages) |
3 July 1992 | Company name changed beazer construction LIMITED\certificate issued on 06/07/92 (2 pages) |
30 June 1992 | Memorandum and Articles of Association (14 pages) |
30 June 1992 | Memorandum and Articles of Association (14 pages) |
16 September 1991 | Resolutions
|
16 September 1991 | Resolutions
|
29 June 1990 | Company name changed beazer regional construction lim ited\certificate issued on 01/07/90 (2 pages) |
29 June 1990 | Company name changed beazer regional construction lim ited\certificate issued on 01/07/90 (2 pages) |
28 June 1990 | Memorandum and Articles of Association (14 pages) |
28 June 1990 | Memorandum and Articles of Association (14 pages) |
18 July 1989 | Resolutions
|
18 July 1989 | Resolutions
|
2 March 1989 | Memorandum and Articles of Association (14 pages) |
2 March 1989 | Memorandum and Articles of Association (14 pages) |
28 February 1989 | Company name changed kier regional contracting limite d\certificate issued on 01/03/89 (2 pages) |
28 February 1989 | Company name changed kier regional contracting limite d\certificate issued on 01/03/89 (2 pages) |
15 July 1987 | Memorandum and Articles of Association (15 pages) |
15 July 1987 | Memorandum and Articles of Association (15 pages) |
24 June 1987 | Company name changed kier (five) LIMITED\certificate issued on 23/06/87 (2 pages) |
24 June 1987 | Company name changed kier (five) LIMITED\certificate issued on 23/06/87 (2 pages) |
12 February 1987 | Certificate of Incorporation (1 page) |
12 February 1987 | Certificate of Incorporation (1 page) |