Clippers Quay
Salford
M50 3XP
Director Name | Mr Alexander Jonathan Carr |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(13 years, 3 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 Bruce Warren Dalgleish |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 months, 1 week 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 David Roy Godden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(4 months 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(4 months 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 | David Hyland |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(4 months 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(6 months, 3 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(6 months, 3 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 Philip Roger Perkins George |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 2 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 Mervyn John Greer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 2 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 Phil John Whiscombe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Poplars Forncett St Peter Norwich Norfolk NR16 1HP |
Secretary Name | Mr Philip Roger Perkins George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 2 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 3 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 Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
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, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Secretary Name | Mr Ian Greg Chapman |
---|---|
Status | Resigned |
Appointed | 21 December 2012(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 28 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 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 | 27 January 2017(8 years, 7 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 |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(11 years, 2 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 | LSP Ppp Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Trillium Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Trillium Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2009) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Land Securities Trillium Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 12 January 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2009) |
Correspondence Address | 5 The Strand London WC2N 5AF |
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 10 other UK companies use this postal address |
6.4k at £1 | Kier Project Investment LTD 80.00% Ordinary A |
---|---|
1.6k at £1 | Kier Project Investment LTD 20.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
11 February 2022 | Change of details for Kier Project Investment Limited as a person with significant control on 5 July 2021 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
2 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 2 July 2021 (1 page) |
3 March 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Project Investment 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) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 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) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 December 2018 | Termination of appointment of Aftab Rafiq as a director on 8 October 2018 (1 page) |
11 December 2018 | Appointment of Mr Alexander Jonathan Carr as a director on 5 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 5 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Lee Howard as a director on 5 December 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
27 January 2017 | Termination of appointment of Alastair James Gordon-Stewart as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Aftab Rafiq as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Alastair James Gordon-Stewart as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Aftab Rafiq as a director on 27 January 2017 (2 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 28 April 2016 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 May 2016 | Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page) |
3 May 2016 | Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Bethan Melges as a secretary on 28 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Ian Greg Chapman as a secretary on 28 April 2016 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
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) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 May 2015 | Section 519 (1 page) |
12 May 2015 | Section 519 (1 page) |
17 April 2015 | Auditor's resignation (1 page) |
17 April 2015 | Auditor's resignation (1 page) |
18 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Memorandum and Articles of Association (23 pages) |
29 November 2013 | Memorandum and Articles of Association (23 pages) |
6 November 2013 | Termination of appointment of Julian Phipps as a director (1 page) |
6 November 2013 | Termination of appointment of Julian Phipps as a director (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Termination of appointment of Philip George as a secretary (1 page) |
19 June 2013 | Termination of appointment of Philip George as a secretary (1 page) |
24 December 2012 | Termination of appointment of Philip George as a director (1 page) |
24 December 2012 | Termination of appointment of Philip George as a director (1 page) |
21 December 2012 | Termination of appointment of Philip George 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 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages) |
21 December 2012 | Appointment of Mr Ian Greg Chapman as a secretary (1 page) |
21 December 2012 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 August 2012 | Termination of appointment of Philip Whiscombe as a director (1 page) |
9 August 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) |
27 July 2012 | Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (10 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) |
30 September 2010 | Appointment of Mr Julian Phipps as a director (2 pages) |
30 September 2010 | Termination of appointment of David Hyland as a director (1 page) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Termination of appointment of Mervyn Greer as a director (1 page) |
5 February 2010 | Termination of appointment of Mervyn Greer as a director (1 page) |
29 September 2009 | Appointment terminated director land securities trillium LIMITED (1 page) |
29 September 2009 | Appointment terminated director land securities trillium LIMITED (1 page) |
27 September 2009 | Director appointed philip john whiscombe (3 pages) |
27 September 2009 | Director appointed mervyn greer (2 pages) |
27 September 2009 | Director and secretary appointed philip george (2 pages) |
27 September 2009 | Director appointed mervyn greer (2 pages) |
27 September 2009 | Director and secretary appointed philip george (2 pages) |
27 September 2009 | Director appointed philip john whiscombe (3 pages) |
21 September 2009 | Appointment terminated secretary william frost (1 page) |
21 September 2009 | Appointment terminated director warren persky (1 page) |
21 September 2009 | Appointment terminated director trillium group LIMITED (1 page) |
21 September 2009 | Appointment terminated secretary william frost (1 page) |
21 September 2009 | Appointment terminated director warren persky (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 140 london wall london EC2Y 5DN (1 page) |
21 September 2009 | Appointment terminated director trillium group LIMITED (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 140 london wall london EC2Y 5DN (1 page) |
19 September 2009 | Company name changed trillium (kent) psp LIMITED\certificate issued on 21/09/09 (2 pages) |
19 September 2009 | Company name changed trillium (kent) psp LIMITED\certificate issued on 21/09/09 (2 pages) |
22 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated director bruce dalgleish (1 page) |
9 February 2009 | Director appointed trillium group LIMITED (2 pages) |
9 February 2009 | Secretary appointed william frost (2 pages) |
9 February 2009 | Director appointed land securities trillium LIMITED (2 pages) |
9 February 2009 | Director appointed warren persky (3 pages) |
9 February 2009 | Appointment terminated secretary trillium secretariat services LIMITED (1 page) |
9 February 2009 | Appointment terminated director norman greville (1 page) |
9 February 2009 | Appointment terminated director norman greville (1 page) |
9 February 2009 | Director appointed trillium group LIMITED (2 pages) |
9 February 2009 | Director appointed land securities trillium LIMITED (2 pages) |
9 February 2009 | Director appointed warren persky (3 pages) |
9 February 2009 | Appointment terminated secretary trillium secretariat services LIMITED (1 page) |
9 February 2009 | Appointment terminated director david godden (1 page) |
9 February 2009 | Appointment terminated director bruce dalgleish (1 page) |
9 February 2009 | Appointment terminated director david godden (1 page) |
9 February 2009 | Secretary appointed william frost (2 pages) |
4 November 2008 | Ad 22/10/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 22/10/08 (1 page) |
4 November 2008 | Appointment terminated director LSP ppp nominee directors LIMITED (1 page) |
4 November 2008 | Director appointed norman alistair greville (3 pages) |
4 November 2008 | Ad 22/10/08\gbp si 7999@1=7999\gbp ic 1/8000\ (2 pages) |
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 | Resolutions
|
4 November 2008 | Nc inc already adjusted 22/10/08 (1 page) |
4 November 2008 | Director appointed david roy godden (3 pages) |
4 November 2008 | Appointment terminated director LSP ppp nominee directors LIMITED (1 page) |
4 November 2008 | Director appointed david hyland (2 pages) |
9 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
9 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
6 October 2008 | Director appointed bruce warren dalgleish (4 pages) |
6 October 2008 | Director appointed bruce warren dalgleish (4 pages) |
21 August 2008 | Company name changed kent newco 2 LIMITED\certificate issued on 22/08/08 (2 pages) |
21 August 2008 | Company name changed kent newco 2 LIMITED\certificate issued on 22/08/08 (2 pages) |
19 June 2008 | Incorporation (20 pages) |
19 June 2008 | Incorporation (20 pages) |