Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Joanna Lesley Lee |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Alexander Jonathan Carr |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Bruce Warren Dalgleish |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Post Box House Abinger Road Coldharbour Surrey RH5 6HD |
Director Name | Mr Michael Austerberry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 May 2009) |
Role | Director Of Property Local Government |
Country of Residence | England |
Correspondence Address | 6 Ulundi Road London SE3 7UG |
Director Name | Mr David Roy Godden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Frensham Road Farnham Surrey GU9 8HE |
Director Name | Norman Alistair Greville |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pynchon Paddocks Little Hallingbury Bishop's Stortford Hertfordshire CM22 7RJ |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 August 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Manor Farm Green Twyford Winchester Hampshire SO21 1RA |
Director Name | David Hyland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlane Cottage Blairdrummond FK9 4UY Scotland |
Director Name | Mr Warren Persky |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 67 Goodyers Avenue Radlett Hertfordshire WD7 8AZ |
Secretary Name | William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 77 Kenley Road London SW19 3DU |
Director Name | Mr Grahame William George Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 May 2009) |
Role | Director Resources |
Country of Residence | England |
Correspondence Address | 2 Collard Place Hawkinge Folkestone Kent CT18 7TY |
Director Name | Mr Grahame William George Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2013) |
Role | Director Resources |
Country of Residence | United Kingdom |
Correspondence Address | 2 Collard Place Hawkinge Folkestone Kent CT18 7TY |
Director Name | Mr Phil John Whiscombe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Poplars Forncett St Peter Norwich Norfolk NR16 1HP |
Director Name | Mr Mervyn John Greer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowbrook Crondall Road Crookham Village Hampshire GU51 5SS |
Director Name | Mr Philip Roger Perkins George |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ashwell Street Ashwell Baldock Hertfordshire SG7 5QT |
Secretary Name | Mr Philip Roger Perkins George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Ashwell Street Ashwell Baldock Hertfordshire SG7 5QT |
Director Name | Mr Julian Gerard Powell Phipps |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gilbert Way Finchampstead Wokingham Berkshire RG40 4HJ |
Director Name | Mr Keith James Abbott |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2012) |
Role | Local Authority Director |
Country of Residence | England |
Correspondence Address | 10 Blythe Road Maidstone Kent ME15 7TR |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Nick Stuart English |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2012) |
Role | Infrastructure Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Secretary Name | Mr Ian Greg Chapman |
---|---|
Status | Resigned |
Appointed | 21 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Catherine Margaret Head |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 April 2018) |
Role | Head Of Financial Management |
Country of Residence | England |
Correspondence Address | Sessions House Room 3:09 Maidstone Kent ME14 1XE |
Director Name | Mr Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mrs Phillippa Jane Wilton Prongue |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 07 June 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Aftab Rafiq |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | LST Ppp Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Semperian Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Trillium Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2009) |
Correspondence Address | 5 The Strand London WC2N 5AF |
Director Name | Trillium Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2009) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
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 |
8k at £1 | Kier (Kent) Psp LTD 80.00% Ordinary C |
---|---|
1000 at £1 | Building Schools For The Future Investments LLP 10.00% Ordinary B |
1000 at £1 | Kent County Council 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £213,709 |
Gross Profit | £32,630 |
Net Worth | £13,093 |
Cash | £707,282 |
Current Liabilities | £975,441 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
11 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
---|---|
18 September 2017 | Director's details changed for Mr Sinesh Ramesh Shah on 18 September 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Aftab Rafiq as a director on 1 February 2017 (2 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Ian Greg Chapman as a secretary on 7 June 2016 (1 page) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
22 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 August 2015 | Section 519 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Section 519 (1 page) |
12 May 2015 | Section 519 (1 page) |
17 April 2015 | Auditor's resignation (1 page) |
12 April 2015 | Full accounts made up to 31 March 2014 (14 pages) |
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
6 November 2013 | Termination of appointment of Julian Phipps as a director (1 page) |
30 April 2013 | Termination of appointment of Adam Waddington as a director (1 page) |
4 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Director's details changed for Ms Phillippa Jane Wilton Prongue on 15 February 2013 (3 pages) |
11 January 2013 | Termination of appointment of Grahame Ward as a director (1 page) |
21 December 2012 | Termination of appointment of Philip George as a director (1 page) |
21 December 2012 | Appointment of Mr Ian Greg Chapman as a secretary (1 page) |
21 December 2012 | Termination of appointment of Philip George as a secretary (1 page) |
21 December 2012 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 October 2012 | Termination of appointment of Nick English as a director (1 page) |
8 October 2012 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
27 July 2012 | Termination of appointment of Philip Whiscombe as a director (1 page) |
27 July 2012 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
21 May 2012 | Appointment of Mrs Catherine Margaret Head as a director (2 pages) |
18 May 2012 | Termination of appointment of Keith Abbott as a director (1 page) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
11 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
5 September 2011 | Termination of appointment of Richard Hoile as a director (1 page) |
5 September 2011 | Appointment of Mr Keith James Abbott as a director (2 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (9 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 September 2010 | Termination of appointment of David Hyland as a director (1 page) |
30 September 2010 | Appointment of Mr Julian Phipps as a director (2 pages) |
27 April 2010 | Section 519 (1 page) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Grahame Ward on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Hyland on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Grahame Ward on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for David Hyland on 1 March 2010 (2 pages) |
4 February 2010 | Termination of appointment of Mervyn Greer as a director (1 page) |
17 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 October 2009 | Secretary appointed philip george (2 pages) |
27 September 2009 | Director appointed mervyn greer (2 pages) |
27 September 2009 | Director appointed philip john whiscombe (3 pages) |
27 September 2009 | Director appointed philip george (2 pages) |
20 September 2009 | Appointment terminated director trillium group LIMITED (1 page) |
20 September 2009 | Appointment terminated secretary william frost (1 page) |
20 September 2009 | Appointment terminated director warren persky (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 140 london wall london EC2Y 5DN (1 page) |
20 September 2009 | Appointment terminated director trillium holdings LIMITED (1 page) |
7 July 2009 | Appointment terminated secretary semperian secretariat services LIMITED (1 page) |
4 June 2009 | Director appointed grahame ward (3 pages) |
29 May 2009 | Appointment terminated director michael austerberry (1 page) |
29 May 2009 | Appointment terminated director grahame ward (1 page) |
8 May 2009 | Return made up to 04/03/09; full list of members (6 pages) |
1 May 2009 | Director's change of particulars / land securities trillium LIMITED / 26/01/2009 (1 page) |
23 April 2009 | Director appointed trillium group LIMITED logged form (2 pages) |
2 March 2009 | Director appointed grahame ward (3 pages) |
9 February 2009 | Appointment terminated director bruce dalgleish (1 page) |
9 February 2009 | Appointment terminated director norman greville (1 page) |
9 February 2009 | Director appointed land securities trillium LIMITED (2 pages) |
9 February 2009 | Secretary appointed william frost (2 pages) |
9 February 2009 | Appointment terminated director david godden (1 page) |
9 February 2009 | Director appointed warren persky (3 pages) |
5 February 2009 | Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009 (1 page) |
4 November 2008 | Ad 22/10/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
4 November 2008 | Nc inc already adjusted 22/10/08 (1 page) |
4 November 2008 | Director appointed michael austerberry (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Director appointed david hyland (2 pages) |
4 November 2008 | Director appointed norman alistair greville (3 pages) |
4 November 2008 | Director appointed david roy godden (3 pages) |
4 November 2008 | Director appointed richard david hoile (3 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Appointment terminated director lst ppp nominee directors LIMITED (1 page) |
6 October 2008 | Director appointed bruce warren dalgleish (6 pages) |
4 March 2008 | Incorporation (20 pages) |