Kier Integrated Services (Regional) Limited

  • Active
  • Incorporated on 19 Jan 1937

Reg Address: 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP, England

Previous Names:
Kier Mg (Regional) Limited - 1 Mar 2016
May Gurney (Regional) Limited - 10 Jul 2013
Kier Mg (Regional) Limited - 10 Jul 2013
May Gurney (Regional) Limited - 1 Oct 1995
Darby (Sutton) Limited - 19 Jan 1937

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Kier Integrated Services (Regional) Limited" is a ltd and located in 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. Kier Integrated Services (Regional) Limited is currently in active status and it was incorporated on 19 Jan 1937 (87 years 8 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 31 Mar 2018, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kier Integrated Services (Regional) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip Higgins Director 28 Aug 2020 British Active
2 Philip Higgins Director 28 Aug 2020 British Resigned
24 Sep 2021
3 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
28 Aug 2020
4 Anoop Kang Director 7 Jan 2016 British Resigned
21 Dec 2016
5 Bethan Anne Elizabeth Melges Director 16 Jul 2015 British Resigned
6 May 2020
6 Bethan Melges Secretary 16 Jul 2015 - Resigned
6 May 2020
7 Matthew Armitage Director 28 Apr 2015 British Resigned
16 Jul 2015
8 Matthew Armitage Secretary 12 Dec 2014 - Resigned
16 Jul 2015
9 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
10 Deborah Pamela Hamilton Secretary 8 Jul 2013 - Resigned
22 Sep 2014
11 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
12 Haydn Jonathan Mursell Director 8 Jul 2013 British Resigned
28 Apr 2015
13 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
28 Apr 2015
14 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
28 Apr 2015
15 Donald William Macdiarmid Director 6 Sep 2012 British Resigned
8 Jul 2013
16 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
17 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
18 Rebecca Anne Chilcott Director 9 Dec 2009 British Resigned
13 Mar 2012
19 Simon John Howell Secretary 1 Jan 2009 - Resigned
8 Jul 2013
20 Philip Windover Fellowes-Prynne Director 14 Apr 2008 British Resigned
6 Sep 2012
21 Allyson Mary Teresa Ablett Secretary 5 Aug 2005 - Resigned
31 Dec 2008
22 Michael Edward Dunn Director 5 Aug 2005 British Resigned
8 Jan 2010
23 David William Edmund Sterry Director 30 Nov 2003 British Resigned
7 Jul 2008
24 Robert Ernest Patrick Browne Secretary 1 Apr 2001 British Resigned
5 Aug 2005
25 Robert Ernest Patrick Browne Director 1 Apr 2001 British Resigned
5 Aug 2005
26 Alan Joseph Korn Director 18 Nov 1999 British Resigned
30 Nov 2003
27 Richard John Beecroft Director 14 Oct 1997 British Resigned
1 Apr 2001
28 Ian Albert Knight Secretary 14 Oct 1997 - Resigned
1 Apr 2001
29 David Errol Neale Director 1 Apr 1993 British Resigned
23 Aug 1994


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 Integrated Services Group 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 Integrated Services Group 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 Integrated Services (Regional) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 5 Jul 2021 Download PDF
3 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
4 Officers - Appoint Person Director Company With Name Date 2 Sep 2020 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 28 Aug 2020 Download PDF
1 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 1 Jun 2020 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 1 Jun 2020 Download PDF
1 Pages
8 Officers - Termination Secretary Company With Name Termination Date 1 Jun 2020 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 1 Jun 2020 Download PDF
1 Pages
10 Restoration - Order Of Court 12 Apr 2019 Download PDF
3 Pages
11 Gazette - Dissolved Voluntary 10 Oct 2017 Download PDF
1 Pages
12 Gazette - Notice Voluntary 25 Jul 2017 Download PDF
1 Pages
13 Dissolution - Application Strike Off Company 17 Jul 2017 Download PDF
3 Pages
14 Capital - Statement Company With Date Currency Figure 9 Jun 2017 Download PDF
5 Pages
15 Capital - Legacy 7 Jun 2017 Download PDF
1 Pages
16 Insolvency - Legacy 7 Jun 2017 Download PDF
1 Pages
17 Resolution 7 Jun 2017 Download PDF
1 Pages
18 Confirmation Statement - Updates 3 May 2017 Download PDF
6 Pages
19 Accounts - Dormant 23 Mar 2017 Download PDF
6 Pages
20 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 21 Dec 2016 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 21 Dec 2016 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2016 Download PDF
3 Pages
24 Accounts - Dormant 31 Mar 2016 Download PDF
7 Pages
25 Change Of Name - Certificate Company 1 Mar 2016 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 20 Jan 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 22 Jul 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 22 Jul 2015 Download PDF
2 Pages
31 Officers - Termination Secretary Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
6 Pages
33 Officers - Appoint Person Director Company With Name Date 29 Apr 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 29 Apr 2015 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 29 Apr 2015 Download PDF
1 Pages
36 Accounts - Dormant 12 Apr 2015 Download PDF
6 Pages
37 Officers - Appoint Person Secretary Company With Name Date 15 Dec 2014 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 15 Dec 2014 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2014 Download PDF
6 Pages
40 Address - Change Sail Company With Old 24 Apr 2014 Download PDF
1 Pages
41 Accounts - Change Account Reference Date Company Current Extended 5 Mar 2014 Download PDF
1 Pages
42 Address - Change Registered Office Company With Date Old 11 Jul 2013 Download PDF
1 Pages
43 Change Of Name - Certificate Company 10 Jul 2013 Download PDF
2 Pages
44 Officers - Appoint Person Secretary Company With Name 9 Jul 2013 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 8 Jul 2013 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
51 Accounts - Dormant 2 Jul 2013 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2013 Download PDF
4 Pages
53 Accounts - Dormant 3 Dec 2012 Download PDF
7 Pages
54 Officers - Termination Director Company With Name 11 Sep 2012 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 10 Sep 2012 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2012 Download PDF
4 Pages
57 Address - Change Sail Company 19 Apr 2012 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 21 Mar 2012 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 15 Mar 2012 Download PDF
1 Pages
60 Accounts - Dormant 29 Nov 2011 Download PDF
7 Pages
61 Officers - Change Person Secretary Company With Change Date 23 Sep 2011 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 23 Sep 2011 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 23 Sep 2011 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2011 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 16 May 2011 Download PDF
3 Pages
66 Accounts - Dormant 18 Oct 2010 Download PDF
7 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
5 Pages
68 Officers - Termination Director Company With Name 18 Jan 2010 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 23 Dec 2009 Download PDF
3 Pages
70 Accounts - Dormant 28 Oct 2009 Download PDF
7 Pages
71 Annual Return - Legacy 20 May 2009 Download PDF
3 Pages
72 Address - Legacy 8 Feb 2009 Download PDF
1 Pages
73 Officers - Legacy 15 Jan 2009 Download PDF
2 Pages
74 Officers - Legacy 15 Jan 2009 Download PDF
1 Pages
75 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
76 Accounts - Dormant 26 Sep 2008 Download PDF
7 Pages
77 Officers - Legacy 28 Aug 2008 Download PDF
1 Pages
78 Officers - Legacy 23 Jul 2008 Download PDF
1 Pages
79 Annual Return - Legacy 22 May 2008 Download PDF
4 Pages
80 Officers - Legacy 28 Apr 2008 Download PDF
4 Pages
81 Accounts - Dormant 14 Dec 2007 Download PDF
7 Pages
82 Address - Legacy 30 Apr 2007 Download PDF
1 Pages
83 Address - Legacy 30 Apr 2007 Download PDF
1 Pages
84 Annual Return - Legacy 30 Apr 2007 Download PDF
2 Pages
85 Officers - Legacy 8 Dec 2006 Download PDF
1 Pages
86 Accounts - Dormant 7 Nov 2006 Download PDF
7 Pages
87 Annual Return - Legacy 3 May 2006 Download PDF
2 Pages
88 Officers - Legacy 30 Sep 2005 Download PDF
1 Pages
89 Officers - Legacy 30 Sep 2005 Download PDF
1 Pages
90 Officers - Legacy 15 Aug 2005 Download PDF
1 Pages
91 Officers - Legacy 10 Aug 2005 Download PDF
1 Pages
92 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
93 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
94 Accounts - Dormant 25 Jul 2005 Download PDF
8 Pages
95 Annual Return - Legacy 27 May 2005 Download PDF
2 Pages
96 Accounts - Dormant 29 Jul 2004 Download PDF
7 Pages
97 Annual Return - Legacy 26 May 2004 Download PDF
4 Pages
98 Officers - Legacy 16 Dec 2003 Download PDF
1 Pages
99 Officers - Legacy 16 Dec 2003 Download PDF
2 Pages
100 Annual Return - Legacy 6 May 2003 Download PDF
5 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.