Kier Parkman Gb Limited

  • Dissolved
  • Incorporated on 10 Mar 1989

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

Previous Names:
Mouchel Parkman Gb Limited - 1 Nov 2016
Mouchel Parkman Gb Limited - 16 Oct 2003
Parkman Limited - 16 Oct 2003
Parkman Limited - 2 Apr 2001
Parkman Group Limited - 2 Apr 2001
Parkman Group Limited - 4 Aug 1989
Parkman Limited - 5 May 1989
Listhit Limited - 10 Mar 1989

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Kier Parkman Gb Limited" is a ltd and located in 2nd Floor Optimum House, Clippers Quay, Salford M50 3XP. Kier Parkman Gb Limited is currently in dissolved status and it was incorporated on 10 Mar 1989 (35 years 6 months 13 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.



Directors and Secretaries

List of all Directors and Secretaries in Kier Parkman Gb 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 Anthony Palmer Secretary 2 May 2012 British Resigned
29 Aug 2013
13 Amanda Jane Emilia Massie Director 6 Oct 2011 British Resigned
8 Mar 2013
14 Christine Ann Shaw Secretary 17 Jun 2011 - Resigned
2 May 2012
15 Rodney Hewer Harris Director 17 Jun 2011 British Resigned
25 Jan 2013
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 23 Jul 2009 - Resigned
30 Jul 2010
20 Amanda Jane Emilia Massie Secretary 18 Oct 2004 British Resigned
8 Mar 2013
21 Francis John Nicholson Director 22 Nov 2002 British Resigned
20 Jul 2004
22 Richard James Coackley Director 1 May 2002 British Resigned
31 Oct 2005
23 Richard Harry Cuthbert Director 1 May 2002 British Resigned
5 Oct 2011
24 Jeremy Francis Wray Director 1 May 2002 British Resigned
12 Oct 2016
25 Ian Parker Director 1 May 2002 British Resigned
30 Sep 2003
26 Richard Alec Preece Director 1 May 2002 - Resigned
5 Feb 2007
27 Christopher John Ellis Director 1 May 2002 British Resigned
31 Dec 2005
28 Alan Edward Greenough Director 1 Dec 1999 British Resigned
3 Jul 2000
29 John Roger Jones Director 4 Nov 1998 British Resigned
13 Oct 2006
30 Robert Graham Kilner Director 4 Nov 1998 British Resigned
30 Sep 2005
31 Richard Jeremy Archer Director 3 Sep 1998 British Resigned
1 Dec 2003
32 Ian Howard Howitt Director 1 Jan 1997 British Resigned
30 Sep 2005
33 Roger William Pearce Director 19 Jun 1996 British Resigned
4 Nov 1998
34 David William Ogden Director 19 Jun 1996 British Resigned
4 Nov 1998
35 Peter Robert Howell Director 19 Dec 1995 British Resigned
30 Sep 1998
36 Anthony Roger Whale Director 19 Dec 1995 British Resigned
1 Dec 1999
37 Alan Edward Greenough Director 23 Jun 1992 British Resigned
31 Dec 1996
38 Roy Farran Director 1 Oct 1991 British Resigned
16 Sep 1992


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 Dormant 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 Mouchel Dormant 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 - Ceased
6 Apr 2016
3 Kier Dormant 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 Parkman Gb Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 3 Oct 2023 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 12 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 18 Aug 2023 Download PDF
4 Accounts - Full 8 Dec 2022 Download PDF
5 Confirmation Statement - Updates 11 Aug 2022 Download PDF
6 Resolution 23 May 2022 Download PDF
1 Pages
7 Capital - Legacy 23 May 2022 Download PDF
1 Pages
8 Insolvency - Legacy 23 May 2022 Download PDF
1 Pages
9 Capital - Statement Company With Date Currency Figure 23 May 2022 Download PDF
5 Pages
10 Confirmation Statement - No Updates 5 Aug 2021 Download PDF
11 Persons With Significant Control - Change To A Person With Significant Control 7 Jul 2021 Download PDF
12 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
13 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
14 Accounts - Dormant 22 Mar 2021 Download PDF
7 Pages
15 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
16 Confirmation Statement - No Updates 24 Jul 2020 Download PDF
3 Pages
17 Accounts - Full 19 Jun 2020 Download PDF
18 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 29 Apr 2020 Download PDF
2 Pages
19 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
20 Change Of Constitution - Statement Of Companys Objects 13 Dec 2019 Download PDF
2 Pages
21 Resolution 13 Dec 2019 Download PDF
26 Pages
22 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 17 Sep 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
25 Confirmation Statement - No Updates 12 Jul 2019 Download PDF
3 Pages
26 Officers - Change Person Director Company With Change Date 1 May 2019 Download PDF
2 Pages
27 Accounts - Full 3 Apr 2019 Download PDF
19 Pages
28 Officers - Appoint Person Director Company With Name Date 2 Nov 2018 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
30 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
31 Persons With Significant Control - Cessation Of A Person With Significant Control 16 Jul 2018 Download PDF
1 Pages
32 Accounts - Full 4 May 2018 Download PDF
14 Pages
33 Persons With Significant Control - Notification Of A Person With Significant Control 3 Aug 2017 Download PDF
2 Pages
34 Confirmation Statement - Updates 20 Jul 2017 Download PDF
5 Pages
35 Persons With Significant Control - Notification Of A Person With Significant Control 13 Jul 2017 Download PDF
2 Pages
36 Accounts - Dormant 28 Mar 2017 Download PDF
6 Pages
37 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 22 Dec 2016 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 22 Dec 2016 Download PDF
2 Pages
40 Resolution 1 Nov 2016 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 18 Oct 2016 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2016 Download PDF
4 Pages
43 Officers - Termination Director Company With Name Termination Date 1 Mar 2016 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 1 Mar 2016 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 1 Mar 2016 Download PDF
2 Pages
46 Accounts - Dormant 25 Feb 2016 Download PDF
1 Pages
47 Address - Change Registered Office Company With Date Old New 16 Oct 2015 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 23 Jul 2015 Download PDF
4 Pages
49 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
50 Accounts - Dormant 11 May 2015 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2014 Download PDF
4 Pages
52 Accounts - Dormant 5 Jan 2014 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 5 Oct 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 9 Aug 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 9 Aug 2013 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
4 Pages
57 Officers - Termination Director Company With Name 15 Mar 2013 Download PDF
1 Pages
58 Officers - Termination Secretary Company With Name 15 Mar 2013 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 1 Feb 2013 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
61 Accounts - Dormant 11 Jan 2013 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
5 Pages
63 Officers - Termination Secretary Company With Name 22 May 2012 Download PDF
1 Pages
64 Officers - Appoint Person Secretary Company With Name 22 May 2012 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
1 Pages
66 Accounts - Dormant 19 Dec 2011 Download PDF
2 Pages
67 Officers - Termination Secretary Company With Name 11 Nov 2011 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 21 Oct 2011 Download PDF
1 Pages
69 Officers - Change Person Secretary Company With Change Date 10 Oct 2011 Download PDF
1 Pages
70 Officers - Termination Director Company With Name 10 Oct 2011 Download PDF
1 Pages
71 Officers - Change Person Director Company With Change Date 10 Oct 2011 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 10 Oct 2011 Download PDF
2 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2011 Download PDF
6 Pages
74 Officers - Appoint Person Secretary Company With Name 22 Jun 2011 Download PDF
1 Pages
75 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 22 Jun 2011 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 3 Feb 2011 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 4 Nov 2010 Download PDF
2 Pages
79 Accounts - Dormant 3 Sep 2010 Download PDF
2 Pages
80 Officers - Termination Secretary Company With Name 16 Aug 2010 Download PDF
1 Pages
81 Officers - Appoint Person Secretary Company With Name 16 Aug 2010 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2010 Download PDF
5 Pages
83 Accounts - Dormant 21 Apr 2010 Download PDF
2 Pages
84 Annual Return - Legacy 24 Jul 2009 Download PDF
3 Pages
85 Officers - Legacy 23 Jul 2009 Download PDF
1 Pages
86 Accounts - Dormant 18 May 2009 Download PDF
2 Pages
87 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
88 Annual Return - Legacy 7 Jul 2008 Download PDF
3 Pages
89 Accounts - Dormant 7 May 2008 Download PDF
2 Pages
90 Annual Return - Legacy 29 Jun 2007 Download PDF
3 Pages
91 Officers - Legacy 22 Feb 2007 Download PDF
1 Pages
92 Accounts - Dormant 21 Feb 2007 Download PDF
1 Pages
93 Officers - Legacy 30 Oct 2006 Download PDF
1 Pages
94 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
95 Annual Return - Legacy 25 Jul 2006 Download PDF
6 Pages
96 Mortgage - Legacy 31 May 2006 Download PDF
1 Pages
97 Mortgage - Legacy 31 May 2006 Download PDF
1 Pages
98 Officers - Legacy 26 May 2006 Download PDF
1 Pages
99 Accounts - Dormant 15 May 2006 Download PDF
1 Pages
100 Officers - Legacy 8 Feb 2006 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.

# 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 Ewan Associates Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
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