Kier Parkman Ewan Associates Limited

  • Active
  • Incorporated on 15 Mar 1995

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

Previous Names:
Mouchel Parkman Ewan Associates Limited - 1 Nov 2016
Ewan Associates Ltd. - 17 Nov 2006
Mouchel Parkman Ewan Associates Limited - 17 Nov 2006
Ewan Associates Ltd. - 15 Mar 1995

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Kier Parkman Ewan Associates Limited" is a ltd and located in 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. Kier Parkman Ewan Associates Limited is currently in active status and it was incorporated on 15 Mar 1995 (29 years 6 months 8 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 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kier Parkman Ewan Associates 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 Resigned
24 Sep 2021
5 Philip Higgins Director 9 Sep 2019 British Active
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 Amanda Jane Emilia Massie Director 6 Oct 2011 British Resigned
11 Oct 2011
14 Rodney Hewer Harris Director 17 Jun 2011 British Resigned
25 Jan 2013
15 Christine Ann Shaw Secretary 17 Jun 2011 - Resigned
2 May 2012
16 David Frank Tilston Director 3 Feb 2011 British Resigned
17 Jun 2011
17 Paul David England Director 20 Sep 2010 British Resigned
8 Aug 2013
18 Carl Sjogren Secretary 30 Jul 2010 - Resigned
7 Nov 2011
19 Kelly Lee Secretary 26 May 2009 - Resigned
30 Jul 2010
20 Kevin Andrew Young Director 15 Nov 2006 British Resigned
31 Aug 2010
21 Catherine Engmann Secretary 15 Nov 2006 - Resigned
22 May 2009
22 Richard Harry Cuthbert Director 15 Nov 2006 British Resigned
5 Oct 2011
23 Amanda Jane Emilia Massie Director 15 Nov 2006 British Resigned
8 Mar 2013
24 Amanda Jane Emilia Massie Secretary 15 Nov 2006 British Resigned
8 Mar 2013
25 Robert Geoffrey Williams Director 1 Sep 2003 British Resigned
30 Jun 2004
26 Andrew Paul Gunning Director 1 Sep 2003 British Resigned
30 Jun 2004
27 Ruth Allen Director 29 Oct 2001 British Resigned
15 Nov 2006
28 Ian Richard Miller Director 1 Aug 1999 British Resigned
11 Jun 2001
29 Sara Jane Blannin Secretary 9 Jan 1996 British Resigned
15 Nov 2006
30 Sara Jane Blannin Secretary 9 Jan 1996 British Resigned
15 Nov 2006
31 Stewart Thorpe Walker Director 9 Jan 1996 British Resigned
12 Apr 2000
32 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 15 Mar 1995 - Resigned
15 Mar 1995
33 Peter William Lane Director 15 Mar 1995 British Resigned
18 Apr 2001
34 Vincent James Ewan Secretary 15 Mar 1995 - Resigned
9 Jan 1996
35 Vincent James Ewan Director 15 Mar 1995 - Resigned
15 Nov 2006
36 Andrew Charles Southall Director 15 Mar 1995 British Resigned
30 May 2003
37 Keith James Stoops Director 15 Mar 1995 British Resigned
31 Oct 1999


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 Ewan 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 Ewan 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 Parkman Ewan Associates 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 7 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 25 May 2023 Download PDF
3 Accounts - Dormant 25 Nov 2022 Download PDF
4 Officers - Change Person Director Company With Change Date 8 Jul 2021 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 7 Jul 2021 Download PDF
6 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 4 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
5 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 29 Apr 2020 Download PDF
2 Pages
11 Confirmation Statement - No Updates 22 Apr 2020 Download PDF
3 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 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 17 Sep 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
17 Officers - Change Person Director Company With Change Date 1 May 2019 Download PDF
2 Pages
18 Confirmation Statement - No Updates 15 Apr 2019 Download PDF
3 Pages
19 Accounts - Dormant 10 Jan 2019 Download PDF
6 Pages
20 Officers - Appoint Person Director Company With Name Date 2 Nov 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
22 Confirmation Statement - Updates 16 Apr 2018 Download PDF
4 Pages
23 Accounts - Dormant 20 Mar 2018 Download PDF
6 Pages
24 Confirmation Statement - Updates 6 Apr 2017 Download PDF
6 Pages
25 Accounts - Dormant 23 Mar 2017 Download PDF
6 Pages
26 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 22 Dec 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 22 Dec 2016 Download PDF
2 Pages
29 Resolution 1 Nov 2016 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2016 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
34 Accounts - Dormant 25 Feb 2016 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old New 16 Oct 2015 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
37 Accounts - Dormant 11 May 2015 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 8 Apr 2015 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2014 Download PDF
3 Pages
40 Accounts - Dormant 5 Jan 2014 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name 5 Oct 2013 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 9 Aug 2013 Download PDF
2 Pages
43 Officers - Termination Director Company With Name 9 Aug 2013 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2013 Download PDF
4 Pages
45 Officers - Termination Director Company With Name 15 Mar 2013 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name 15 Mar 2013 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name 1 Feb 2013 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
49 Accounts - Dormant 11 Jan 2013 Download PDF
2 Pages
50 Mortgage - Legacy 6 Dec 2012 Download PDF
3 Pages
51 Mortgage - Legacy 6 Dec 2012 Download PDF
3 Pages
52 Officers - Appoint Person Secretary Company With Name 22 May 2012 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 22 May 2012 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2012 Download PDF
4 Pages
55 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
1 Pages
56 Accounts - Dormant 19 Dec 2011 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name 15 Nov 2011 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 21 Oct 2011 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 11 Oct 2011 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 11 Oct 2011 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 10 Oct 2011 Download PDF
2 Pages
62 Officers - Change Person Secretary Company With Change Date 10 Oct 2011 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 10 Oct 2011 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name 22 Jun 2011 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
1 Pages
66 Officers - Appoint Person Secretary Company With Name 22 Jun 2011 Download PDF
1 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2011 Download PDF
7 Pages
68 Officers - Appoint Person Director Company With Name 4 Feb 2011 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 29 Sep 2010 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 29 Sep 2010 Download PDF
1 Pages
71 Accounts - Dormant 3 Sep 2010 Download PDF
2 Pages
72 Officers - Appoint Person Secretary Company With Name 23 Aug 2010 Download PDF
1 Pages
73 Officers - Termination Secretary Company With Name 23 Aug 2010 Download PDF
1 Pages
74 Accounts - Dormant 21 Apr 2010 Download PDF
2 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 22 Mar 2010 Download PDF
5 Pages
76 Officers - Legacy 5 Jun 2009 Download PDF
1 Pages
77 Officers - Legacy 5 Jun 2009 Download PDF
1 Pages
78 Accounts - Dormant 18 May 2009 Download PDF
2 Pages
79 Annual Return - Legacy 25 Mar 2009 Download PDF
4 Pages
80 Address - Legacy 9 Mar 2009 Download PDF
1 Pages
81 Accounts - Dormant 9 May 2008 Download PDF
2 Pages
82 Annual Return - Legacy 1 Apr 2008 Download PDF
4 Pages
83 Annual Return - Legacy 25 May 2007 Download PDF
3 Pages
84 Officers - Legacy 31 Mar 2007 Download PDF
1 Pages
85 Officers - Legacy 6 Dec 2006 Download PDF
2 Pages
86 Officers - Legacy 6 Dec 2006 Download PDF
1 Pages
87 Officers - Legacy 6 Dec 2006 Download PDF
1 Pages
88 Officers - Legacy 6 Dec 2006 Download PDF
1 Pages
89 Accounts - Legacy 4 Dec 2006 Download PDF
1 Pages
90 Officers - Legacy 4 Dec 2006 Download PDF
2 Pages
91 Officers - Legacy 4 Dec 2006 Download PDF
2 Pages
92 Officers - Legacy 4 Dec 2006 Download PDF
2 Pages
93 Auditors - Resignation Company 27 Nov 2006 Download PDF
1 Pages
94 Address - Legacy 23 Nov 2006 Download PDF
1 Pages
95 Change Of Name - Certificate Company 17 Nov 2006 Download PDF
2 Pages
96 Accounts - Dormant 6 Nov 2006 Download PDF
6 Pages
97 Annual Return - Legacy 4 Apr 2006 Download PDF
2 Pages
98 Accounts - Dormant 2 Feb 2006 Download PDF
14 Pages
99 Annual Return - Legacy 13 Apr 2005 Download PDF
7 Pages
100 Accounts - Full 3 Feb 2005 Download PDF
20 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 William Moss Group Limited(The)
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
2 J.L. Kier & Company (London) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
3 J.L.Kier & Company Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
4 Kier Cb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
5 Kier Integrated Services (Trustees) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
6 Kier Mining Investments Limited
Mutual People: Philip Higgins
Active
7 Kier Traffic Support Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
8 Kier Parkman Gb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
dissolved
9 T J Brent Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
10 Kier Ewan Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
11 Kier Midlands Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
12 Dudley Coles Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
13 Fdt Associates Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
14 Fdt (Holdings) Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
15 Kier Southern Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
16 T Cartledge Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
17 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Philip Higgins
Active
18 Kier Caribbean And Industrial Limited
Mutual People: Philip Higgins
Active
19 Kier Jamaica Development Limited
Mutual People: Philip Higgins
dissolved
20 A C Chesters & Son Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
21 Caxton Integrated Services Holdings Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
22 W.& C.French(Construction)Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
23 Wallis Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
24 Wallis Western Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
25 Parkman Consultants Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
26 Turriff Group Limited
Mutual People: Basil Christopher Mendonca
Active
27 Turriff Contractors Limited
Mutual People: Basil Christopher Mendonca
Active
28 Kier Holdco 2 Limited
Mutual People: Basil Christopher Mendonca
Active
29 Kier Insurance Management Services Limited
Mutual People: Basil Christopher Mendonca
Active
30 Kier Energy Solutions Limited
Mutual People: Basil Christopher Mendonca
Active
31 Kier South East Limited
Mutual People: Basil Christopher Mendonca
Active