Kier Ewan Limited
- Active
- Incorporated on 19 Mar 2001
Reg Address: 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP, England
Previous Names:
Mouchel Ewan Limited - 1 Nov 2016
Mouchel Parkman Ewan Limited - 1 Feb 2008
Mouchel Ewan Limited - 1 Feb 2008
Mouchel Parkman Ewan Limited - 17 Nov 2006
Ewan Group Plc - 13 Nov 2003
Ewan Group Limited - 31 Oct 2003
Ewan Group Plc - 19 Mar 2001
- Summary The company with name "Kier Ewan Limited" is a private limited company and located in 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP. Kier Ewan Limited is currently in active status and it was incorporated on 19 Mar 2001 (23 years 6 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Kier Ewan Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jaime Foong Yi Tham | Director | 24 Sep 2021 | Malaysian | Active |
2 | Basil Christopher Mendonca | Director | 19 Feb 2021 | British | Active |
3 | Basil Christopher Mendonca | Director | 19 Feb 2021 | British | Active |
4 | Philip Higgins | Director | 9 Sep 2019 | British | Active |
5 | Philip Higgins | Director | 9 Sep 2019 | British | Resigned 24 Sep 2021 |
6 | Simon David Martle | Director | 26 Oct 2018 | British | Resigned 31 Oct 2019 |
7 | Thomas Lee Foreman | Director | 21 Dec 2016 | British | Resigned 26 Oct 2018 |
8 | Anoop Kang | Director | 26 Feb 2016 | British | Resigned 21 Dec 2016 |
9 | Bethan Anne Elizabeth Melges | Director | 26 Feb 2016 | British | Resigned 9 Sep 2019 |
10 | Giles Stewart Pearson | Director | 8 Aug 2013 | British | Resigned 26 Feb 2016 |
11 | Paul Adrian Rayner | Director | 31 Jan 2013 | British | Resigned 8 Jun 2015 |
12 | Nicky Cobden | Secretary | 2 May 2012 | - | Resigned 29 Aug 2013 |
13 | Rodney Hewer Harris | Director | 17 Jun 2011 | British | Resigned 25 Jan 2013 |
14 | Christine Ann Shaw | Secretary | 17 Jun 2011 | - | Resigned 2 May 2012 |
15 | David Frank Tilston | Director | 3 Feb 2011 | British | Resigned 17 Jun 2011 |
16 | Paul David England | Director | 20 Sep 2010 | British | Resigned 8 Aug 2013 |
17 | Carl Sjogren | Secretary | 30 Jul 2010 | - | Resigned 7 Nov 2011 |
18 | Kelly Lee | Secretary | 26 May 2009 | - | Resigned 30 Jul 2010 |
19 | Amanda Jane Emilia Massie | Secretary | 15 Nov 2006 | British | Resigned 8 Mar 2013 |
20 | Richard Harry Cuthbert | Director | 15 Nov 2006 | British | Resigned 5 Oct 2011 |
21 | Catherine Engmann | Secretary | 15 Nov 2006 | - | Resigned 22 May 2009 |
22 | Amanda Jane Emilia Massie | Director | 15 Nov 2006 | British | Resigned 8 Mar 2013 |
23 | Kevin Andrew Young | Director | 15 Nov 2006 | British | Resigned 31 Aug 2010 |
24 | Richard Harry Cuthbert | Secretary | 15 Nov 2006 | - | Resigned 5 Oct 2011 |
25 | Andrew Paul Gunning | Director | 1 Jul 2004 | British | Resigned 15 Nov 2006 |
26 | Robert Geoffrey Williams | Director | 1 Jul 2004 | British | Resigned 15 Nov 2006 |
27 | Sara Jane Blannin | Director | 1 Jul 2003 | British | Resigned 15 Nov 2006 |
28 | Sara Jane Blannin | Director | 1 Jul 2003 | British | Resigned 15 Nov 2006 |
29 | Andrew Charles Southall | Director | 30 May 2003 | British | Resigned 15 Nov 2006 |
30 | Ruth Allen | Director | 29 Oct 2001 | British | Resigned 15 Nov 2006 |
31 | Vincent James Ewan | Director | 19 Mar 2001 | - | Resigned 15 Nov 2006 |
32 | Sara Jane Blannin | Secretary | 19 Mar 2001 | British | Resigned 15 Nov 2006 |
33 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 19 Mar 2001 | - | Resigned 19 Mar 2001 |
34 | Sara Jane Blannin | Secretary | 19 Mar 2001 | British | Resigned 15 Nov 2006 |
35 | Fiona Jane Ewan | Director | 19 Mar 2001 | British | Resigned 25 Jul 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kier Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Kier Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kier Ewan Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Jun 2023 | Download PDF |
2 | Accounts - Dormant | 25 Nov 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 27 May 2022 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jul 2021 | Download PDF |
5 | Address - Change Registered Office Company With Date Old New | 5 Jul 2021 | Download PDF |
6 | Officers - Change Person Director Company With Change Date | 5 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 17 May 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 26 Feb 2021 | Download PDF 2 Pages |
9 | Accounts - Dormant | 22 Oct 2020 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 6 May 2020 | Download PDF 3 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 29 Apr 2020 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 17 Apr 2020 | Download PDF 1 Pages |
13 | Accounts - Dormant | 3 Jan 2020 | Download PDF 7 Pages |
14 | Resolution | 13 Dec 2019 | Download PDF 26 Pages |
15 | Change Of Constitution - Statement Of Companys Objects | 13 Dec 2019 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2019 | Download PDF 1 Pages |
19 | Officers - Change Person Director Company With Change Date | 30 Apr 2019 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 25 Apr 2019 | Download PDF 3 Pages |
21 | Accounts - Full | 2 Apr 2019 | Download PDF 17 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2018 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
24 | Accounts - Full | 9 May 2018 | Download PDF 13 Pages |
25 | Confirmation Statement - No Updates | 18 Apr 2018 | Download PDF 3 Pages |
26 | Confirmation Statement - Updates | 28 Apr 2017 | Download PDF 6 Pages |
27 | Accounts - Dormant | 22 Mar 2017 | Download PDF 6 Pages |
28 | Officers - Change Person Director Company With Change Date | 6 Jan 2017 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 21 Dec 2016 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2016 | Download PDF 1 Pages |
31 | Resolution | 1 Nov 2016 | Download PDF 3 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2016 | Download PDF 3 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 24 Mar 2016 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2016 | Download PDF 2 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2016 | Download PDF 2 Pages |
36 | Accounts - Dormant | 25 Feb 2016 | Download PDF 1 Pages |
37 | Address - Change Registered Office Company With Date Old New | 16 Oct 2015 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 16 Jul 2015 | Download PDF 4 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2015 | Download PDF 1 Pages |
40 | Accounts - Dormant | 12 May 2015 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 7 May 2015 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 11 Feb 2015 | Download PDF 1 Pages |
43 | Mortgage - Satisfy Charge Full | 11 Feb 2015 | Download PDF 2 Pages |
44 | Mortgage - Satisfy Charge Full | 11 Feb 2015 | Download PDF 1 Pages |
45 | Mortgage - Satisfy Charge Full | 11 Feb 2015 | Download PDF 2 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jan 2015 | Download PDF 49 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2014 | Download PDF 15 Pages |
48 | Accounts - Dormant | 5 Jan 2014 | Download PDF 1 Pages |
49 | Officers - Termination Secretary Company With Name | 5 Oct 2013 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 9 Aug 2013 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name | 9 Aug 2013 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2013 | Download PDF 14 Pages |
53 | Officers - Termination Secretary Company With Name | 14 Mar 2013 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 14 Mar 2013 | Download PDF 1 Pages |
55 | Mortgage - Legacy | 26 Feb 2013 | Download PDF 20 Pages |
56 | Officers - Appoint Person Director Company With Name | 1 Feb 2013 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 29 Jan 2013 | Download PDF 1 Pages |
58 | Accounts - Dormant | 11 Jan 2013 | Download PDF 2 Pages |
59 | Mortgage - Legacy | 31 Aug 2012 | Download PDF 17 Pages |
60 | Mortgage - Legacy | 3 Aug 2012 | Download PDF 17 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2012 | Download PDF 17 Pages |
62 | Officers - Termination Secretary Company With Name | 21 May 2012 | Download PDF 1 Pages |
63 | Officers - Appoint Person Secretary Company With Name | 21 May 2012 | Download PDF 1 Pages |
64 | Resolution | 19 Apr 2012 | Download PDF 17 Pages |
65 | Mortgage - Legacy | 18 Jan 2012 | Download PDF 3 Pages |
66 | Officers - Termination Secretary Company With Name | 13 Jan 2012 | Download PDF 1 Pages |
67 | Accounts - Dormant | 19 Dec 2011 | Download PDF 2 Pages |
68 | Resolution | 9 Dec 2011 | Download PDF 16 Pages |
69 | Mortgage - Legacy | 7 Dec 2011 | Download PDF 15 Pages |
70 | Officers - Termination Secretary Company With Name | 8 Nov 2011 | Download PDF 1 Pages |
71 | Officers - Appoint Person Secretary Company With Name | 20 Oct 2011 | Download PDF 1 Pages |
72 | Officers - Termination Director Company With Name | 10 Oct 2011 | Download PDF 1 Pages |
73 | Annual Return - Company With Made Up Date | 5 Jul 2011 | Download PDF 17 Pages |
74 | Officers - Appoint Person Secretary Company With Name | 20 Jun 2011 | Download PDF 1 Pages |
75 | Officers - Appoint Person Director Company With Name | 20 Jun 2011 | Download PDF 2 Pages |
76 | Officers - Termination Director Company With Name | 20 Jun 2011 | Download PDF 1 Pages |
77 | Officers - Change Person Secretary Company With Change Date | 10 May 2011 | Download PDF 1 Pages |
78 | Officers - Change Person Director Company With Change Date | 10 May 2011 | Download PDF 2 Pages |
79 | Officers - Appoint Person Director Company With Name | 3 Feb 2011 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name | 23 Sep 2010 | Download PDF 1 Pages |
81 | Officers - Appoint Person Director Company With Name | 23 Sep 2010 | Download PDF 2 Pages |
82 | Accounts - Dormant | 3 Sep 2010 | Download PDF 2 Pages |
83 | Officers - Appoint Person Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
84 | Officers - Termination Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 10 May 2010 | Download PDF 16 Pages |
86 | Accounts - Dormant | 21 Apr 2010 | Download PDF 2 Pages |
87 | Accounts - Full | 22 Jul 2009 | Download PDF 17 Pages |
88 | Officers - Legacy | 4 Jun 2009 | Download PDF 1 Pages |
89 | Officers - Legacy | 4 Jun 2009 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 21 Apr 2009 | Download PDF 7 Pages |
91 | Accounts - Full | 20 Apr 2009 | Download PDF 24 Pages |
92 | Address - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 19 May 2008 | Download PDF 8 Pages |
94 | Mortgage - Legacy | 6 May 2008 | Download PDF 1 Pages |
95 | Incorporation - Memorandum Articles | 24 Apr 2008 | Download PDF 17 Pages |
96 | Incorporation - Memorandum Articles | 6 Feb 2008 | Download PDF 16 Pages |
97 | Change Of Name - Certificate Company | 1 Feb 2008 | Download PDF 2 Pages |
98 | Auditors - Resignation Company | 16 Jan 2008 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 18 May 2007 | Download PDF 9 Pages |
100 | Miscellaneous | 20 Apr 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.