Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Beverley Jayne Sweet |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 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(8 years, 1 month 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 | Jasvir Kaur Bhogal |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Stephanie Fiona Hallett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mrs Christine Boon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Mark Anthony Bradshaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Pensions & Reward Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Amanda Charlotte Manning |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2015) |
Role | Pensions Specialist |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(1 year, 10 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 Gary Matthew Thomas |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Paul Andrew Graeme McCreath |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Tina Diana Easton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Helen Louise Redfern |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Sarah Catherine Bartram |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(6 years 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 | Caroline Jane Forsyth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mrs Rosemary Anne Lacey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2023(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 26 July 2023) |
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] |
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 |
1 at £1 | Kier LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
27 July 2023 | Termination of appointment of Rosemary Anne Lacey as a director on 26 July 2023 (1 page) |
---|---|
22 March 2023 | Appointment of Rosemary Anne Lacey as a director on 22 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Helen Louise Redfern as a director on 3 March 2023 (1 page) |
15 December 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Caroline Forsyth as a director on 25 February 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 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) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 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) |
3 February 2021 | Termination of appointment of Mark Anthony Bradshaw as a director on 28 January 2021 (1 page) |
3 November 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Sarah Catherine Bartram as a director on 29 May 2020 (1 page) |
28 April 2020 | Change of details for Kier Limited as a person with significant control on 17 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Mr Mark Anthony Bradshaw on 22 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 30 June 2019 (6 pages) |
14 October 2019 | Termination of appointment of Gary Matthew Thomas as a director on 13 September 2019 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 25 September 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) |
29 May 2019 | Appointment of Beverley Jayne Sweet as a director on 20 May 2019 (2 pages) |
29 May 2019 | Appointment of Sarah Catherine Bartram as a director on 20 May 2019 (2 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Paul Andrew Graeme Mccreath as a director on 10 August 2018 (1 page) |
6 September 2018 | Termination of appointment of Tina Diana Easton as a director on 24 August 2018 (1 page) |
23 March 2018 | Appointment of Tina Diana Easton as a director on 19 March 2018 (2 pages) |
22 March 2018 | Appointment of Paul Andrew Graeme Mccreath as a director on 19 March 2018 (2 pages) |
22 March 2018 | Appointment of Helen Louise Redfern as a director on 19 March 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 April 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
19 January 2016 | Appointment of Mr Jonathan Neil Sturman as a director on 13 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Neil Sturman as a director on 13 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Gary Matthew Thomas as a director on 13 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Amanda Charlotte Manning as a director on 18 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Gary Matthew Thomas as a director on 13 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Amanda Charlotte Manning as a director on 18 December 2015 (1 page) |
19 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
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) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 July 2014 | Appointment of Mrs Amanda Charlotte Manning as a director (2 pages) |
8 July 2014 | Appointment of Mrs Amanda Charlotte Manning as a director (2 pages) |
3 March 2014 | Termination of appointment of Christine Boon as a director (1 page) |
3 March 2014 | Termination of appointment of Christine Boon as a director (1 page) |
23 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
23 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|