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.
# | Name | Status |
---|---|---|
1 | Kier Holdco 2 Limited Mutual People: Philip Higgins | Active |
2 | Kier Insurance Management Services Limited Mutual People: Philip Higgins | Active |
3 | Kier Energy Solutions Limited Mutual People: Philip Higgins | Active |
4 | Mphbs Limited Mutual People: Philip Higgins | Liquidation |