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.