KIER DEVELOPMENTS LIMITED - SALFORD
Company Profile | Company Filings |
Overview
KIER DEVELOPMENTS LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
KIER DEVELOPMENTS LIMITED was incorporated 22 years ago on 02/04/2002 and has the registered number: 04407754. The accounts status is FULL and accounts are next due on 31/03/2025.
KIER DEVELOPMENTS LIMITED was incorporated 22 years ago on 02/04/2002 and has the registered number: 04407754. The accounts status is FULL and accounts are next due on 31/03/2025.
KIER DEVELOPMENTS LIMITED - SALFORD
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
2ND FLOOR OPTIMUM HOUSE
SALFORD
M50 3XP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BASIL CHRISTOPHER MENDONCA | Feb 1970 | British | Director | 2022-06-27 | CURRENT |
JAIME FOONG YI THAM | Secretary | 2021-09-24 | CURRENT | ||
MR LEE HOWARD | Apr 1981 | British | Director | 2016-06-01 | CURRENT |
MR LEIGH PARRY THOMAS | Jan 1971 | British | Director | 2011-04-26 | CURRENT |
MR FRASER MCKENZIE SIME | Aug 1971 | British | Director | 2008-04-17 UNTIL 2009-10-29 | RESIGNED |
MR IAN PAUL WOODS | Dec 1957 | British | Director | 2002-04-02 UNTIL 2002-04-12 | RESIGNED |
PHILIP HIGGINS | Secretary | 2019-09-09 UNTIL 2021-09-24 | RESIGNED | ||
MR IAN PAUL WOODS | Dec 1957 | British | Secretary | 2002-04-12 UNTIL 2011-07-25 | RESIGNED |
MISS DEENA ELIZABETH MATTAR | Aug 1965 | British | Secretary | 2002-04-02 UNTIL 2002-04-12 | RESIGNED |
MRS BETHAN MELGES | Secretary | 2015-07-16 UNTIL 2019-09-09 | RESIGNED | ||
MISS DEBORAH PAMELA HAMILTON | Secretary | 2011-07-25 UNTIL 2014-09-22 | RESIGNED | ||
MR MATTHEW ARMITAGE | Secretary | 2014-12-22 UNTIL 2015-07-16 | RESIGNED | ||
MR ANDREW NICHOLAS HOWARD WHITE | Jul 1970 | British | Director | 2011-04-26 UNTIL 2013-01-31 | RESIGNED |
IAIN STEWART MACKINTOSH | May 1971 | British | Director | 2002-04-12 UNTIL 2005-07-26 | RESIGNED |
MR IAN PAUL WOODS | Dec 1957 | British | Director | 2004-01-09 UNTIL 2013-03-31 | RESIGNED |
MR NIGEL ALAN TURNER | May 1965 | British | Director | 2011-04-26 UNTIL 2016-01-19 | RESIGNED |
MR ANDREW NICHOLAS CENWULF STOREY | Jun 1957 | British | Director | 2018-12-05 UNTIL 2022-03-04 | RESIGNED |
MR RICHARD WILLIAM SIMKIN | Sep 1948 | British | Director | 2002-04-11 UNTIL 2011-06-30 | RESIGNED |
MR BRUCE SMITH ANDERSON | May 1963 | British | Director | 2005-09-20 UNTIL 2008-04-17 | RESIGNED |
GILLIAN CHRISTINE SELLAR | Sep 1969 | British | Director | 2005-07-26 UNTIL 2009-01-31 | RESIGNED |
MRS PHILLIPPA JANE WILTON PRONGUÉ | Mar 1976 | British | Director | 2013-02-22 UNTIL 2018-12-05 | RESIGNED |
MISS DEENA ELIZABETH MATTAR | Aug 1965 | British | Director | 2002-04-02 UNTIL 2002-04-12 | RESIGNED |
MR KEVIN DIXON | Sep 1955 | British | Director | 2011-04-26 UNTIL 2017-12-29 | RESIGNED |
MR ALISTAIR JAMES NEIL HEWITT | Nov 1972 | British | Director | 2009-01-31 UNTIL 2011-04-13 | RESIGNED |
MR ALASTAIR JAMES GORDON-STEWART | Jul 1972 | British | Director | 2013-02-12 UNTIL 2016-06-01 | RESIGNED |
MR THOMAS GEORGE GILMAN | Feb 1970 | British | Director | 2011-04-26 UNTIL 2020-02-19 | RESIGNED |
PETER JOSEPH CUMMINGS | Jul 1955 | British | Director | 2002-04-12 UNTIL 2005-10-24 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 2002-04-12 UNTIL 2005-01-25 | RESIGNED |
MR CHRISTOPHER JOSEPH BOND | Jan 1958 | British | Director | 2002-04-11 UNTIL 2002-08-19 | RESIGNED |
MR JOHN BRUCE ANDERSON | May 1963 | British | Director | 2013-02-22 UNTIL 2016-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kier Property Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |