Kier Project Investment Limited
- Active
- Incorporated on 30 Apr 1987
Reg Address: 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP, England
Previous Names:
Kier Overseas (Twenty-Two) Limited - 30 Apr 1987
- Summary The company with name "Kier Project Investment Limited" is a private limited company and located in 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP. Kier Project Investment Limited is currently in active status and it was incorporated on 30 Apr 1987 (37 years 4 months 23 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 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Kier Project Investment Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Basil Christopher Mendonca | Director | 27 Jun 2022 | British | Active |
2 | Jaime Foong Yi Tham | Secretary | 24 Sep 2021 | - | Active |
3 | Philip Higgins | Secretary | 9 Sep 2019 | - | Active |
4 | Philip Higgins | Secretary | 9 Sep 2019 | - | Resigned 24 Sep 2021 |
5 | Thomas George Gilman | Director | 5 Dec 2018 | British | Resigned 19 Feb 2020 |
6 | Andrew Nicholas Cenwulf Storey | Director | 5 Dec 2018 | British | Active |
7 | Andrew Nicholas Cenwulf Storey | Director | 5 Dec 2018 | British | Resigned 4 Mar 2022 |
8 | Lee Howard | Director | 1 Jun 2016 | British | Active |
9 | Lee Howard | Director | 1 Jun 2016 | British | Active |
10 | Bethan Melges | Secretary | 16 Jul 2015 | - | Resigned 9 Sep 2019 |
11 | Matthew Armitage | Secretary | 22 Dec 2014 | - | Resigned 16 Jul 2015 |
12 | Thomas Paul Russell | Director | 1 Jun 2013 | British | Resigned 18 Oct 2013 |
13 | Leigh Parry Thomas | Director | 7 May 2013 | British | Active |
14 | Leigh Parry Thomas | Director | 7 May 2013 | British | Active |
15 | Alastair James Gordon-Stewart | Director | 1 Mar 2012 | British | Resigned 1 Jun 2016 |
16 | Alastair James Gordon-Stewart | Director | 1 Mar 2012 | British | Resigned 1 Jun 2016 |
17 | Phillippa Jane Wilton Morgan | Director | 1 Dec 2011 | British | Resigned 5 Dec 2018 |
18 | Nigel Alan Turner | Director | 27 Jun 2011 | British | Resigned 19 Jan 2016 |
19 | Deborah Pamela Hamilton | Secretary | 27 Jun 2011 | - | Resigned 22 Sep 2014 |
20 | Richard John Leaning | Director | 4 May 2010 | British | Resigned 1 Dec 2011 |
21 | Michael Paul Sheffield | Director | 1 Apr 2010 | British | Resigned 30 Jun 2014 |
22 | Richard William Simkin | Director | 11 Aug 2008 | British | Resigned 30 Jun 2011 |
23 | Phil John Whiscombe | Director | 1 Jan 2005 | British | Resigned 9 Aug 2012 |
24 | Deena Elizabeth Mattar | Director | 1 Jan 2004 | - | Resigned 11 Aug 2008 |
25 | Philip Roger Perkins George | Secretary | 8 Sep 2003 | British | Resigned 27 Jun 2011 |
26 | Philip Roger Perkins George | Director | 8 Sep 2003 | British | Resigned 21 Dec 2012 |
27 | Philip Roger Perkins George | Director | 8 Sep 2003 | British | Resigned 21 Dec 2012 |
28 | Harold Lister Thompson | Secretary | 2 Dec 2002 | - | Resigned 8 Sep 2003 |
29 | James Anthony John Byrne | Director | 8 Jul 2002 | British | Resigned 22 Mar 2006 |
30 | John Alfred Neville Tibbitts | Director | 2 Apr 2001 | British | Resigned 31 Jan 2010 |
31 | John Dodds | Director | 2 Apr 2001 | British | Resigned 31 Mar 2010 |
32 | Deena Elizabeth Mattar | Secretary | 6 Nov 2000 | - | Resigned 2 Dec 2002 |
33 | Deena Elizabeth Mattar | Director | 6 Nov 2000 | - | Resigned 2 Dec 2002 |
34 | Ian Michael Lawson | Director | 1 Nov 2000 | British | Resigned 8 Jul 2002 |
35 | John Andrew Young | Director | 1 Jul 2000 | British | Resigned 31 Dec 2006 |
36 | Cyril Leslie Mitchell | Director | 28 Apr 1998 | British | Resigned 1 Nov 2000 |
37 | Gary Barnes | Director | 28 Jun 1996 | British | Resigned 1 Sep 2003 |
38 | Ian Paul Woods | Secretary | 28 Jun 1996 | - | Resigned 6 Nov 2000 |
39 | Ian Paul Woods | Director | 28 Jun 1996 | - | Resigned 6 Nov 2000 |
40 | Colin Ronald William Busby | Director | 28 Jun 1996 | - | Resigned 1 Jan 2004 |
41 | John William Hilton Lawson | Director | 8 Mar 1993 | British | Resigned 28 Jun 1996 |
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 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 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 Project Investment Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 4 Jul 2022 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 9 Jul 2021 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 5 Jul 2021 | Download PDF |
4 | Accounts - Full | 10 Jan 2021 | Download PDF 31 Pages |
5 | Confirmation Statement - No Updates | 8 Dec 2020 | Download PDF 3 Pages |
6 | Persons With Significant Control - Change To A Person With Significant Control | 28 Apr 2020 | Download PDF 2 Pages |
7 | Address - Change Registered Office Company With Date Old New | 17 Apr 2020 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 20 Mar 2020 | Download PDF 1 Pages |
9 | Accounts - Full | 31 Jan 2020 | Download PDF 28 Pages |
10 | Confirmation Statement - No Updates | 30 Oct 2019 | Download PDF 3 Pages |
11 | Officers - Appoint Person Secretary Company With Name Date | 19 Sep 2019 | Download PDF 2 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 18 Sep 2019 | Download PDF 1 Pages |
13 | Accounts - Full | 4 Apr 2019 | Download PDF 23 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2018 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2018 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 15 Oct 2018 | Download PDF 3 Pages |
18 | Mortgage - Satisfy Charge Full | 24 Jul 2018 | Download PDF 1 Pages |
19 | Accounts - Full | 16 Jan 2018 | Download PDF 23 Pages |
20 | Confirmation Statement - Updates | 29 Sep 2017 | Download PDF 5 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Jan 2017 | Download PDF 25 Pages |
22 | Officers - Change Person Secretary Company With Change Date | 11 Jan 2017 | Download PDF 1 Pages |
23 | Officers - Change Person Secretary Company With Change Date | 9 Jan 2017 | Download PDF 1 Pages |
24 | Accounts - Full | 21 Dec 2016 | Download PDF 24 Pages |
25 | Mortgage - Satisfy Charge Full | 7 Oct 2016 | Download PDF 4 Pages |
26 | Confirmation Statement - Updates | 26 Sep 2016 | Download PDF 5 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 21 Jun 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 21 Jun 2016 | Download PDF 2 Pages |
29 | Accounts - Full | 22 Feb 2016 | Download PDF 19 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 21 Jan 2016 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2015 | Download PDF 5 Pages |
32 | Miscellaneous | 6 Aug 2015 | Download PDF 1 Pages |
33 | Officers - Appoint Person Secretary Company With Name Date | 27 Jul 2015 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 27 Jul 2015 | Download PDF 1 Pages |
35 | Auditors - Resignation Company | 24 Jul 2015 | Download PDF 4 Pages |
36 | Auditors - Resignation Company | 13 Jul 2015 | Download PDF 2 Pages |
37 | Miscellaneous | 12 May 2015 | Download PDF 1 Pages |
38 | Auditors - Resignation Company | 17 Apr 2015 | Download PDF 1 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 23 Dec 2014 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 23 Dec 2014 | Download PDF 1 Pages |
41 | Accounts - Full | 1 Oct 2014 | Download PDF 17 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Sep 2014 | Download PDF 33 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2014 | Download PDF 5 Pages |
44 | Officers - Termination Director Company With Name | 30 Jun 2014 | Download PDF 1 Pages |
45 | Resolution | 23 Jun 2014 | Download PDF 22 Pages |
46 | Miscellaneous | 13 Jun 2014 | Download PDF 6 Pages |
47 | Miscellaneous | 1 May 2014 | Download PDF 6 Pages |
48 | Miscellaneous | 17 Apr 2014 | Download PDF 3 Pages |
49 | Officers - Termination Director Company With Name | 23 Oct 2013 | Download PDF 1 Pages |
50 | Accounts - Full | 24 Sep 2013 | Download PDF 16 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2013 | Download PDF 6 Pages |
52 | Change Of Constitution - Statement Of Companys Objects | 15 Aug 2013 | Download PDF 2 Pages |
53 | Resolution | 15 Aug 2013 | Download PDF 23 Pages |
54 | Officers - Appoint Person Director Company With Name | 3 Jun 2013 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name | 13 May 2013 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name | 21 Dec 2012 | Download PDF 1 Pages |
57 | Accounts - Full | 24 Sep 2012 | Download PDF 15 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2012 | Download PDF 6 Pages |
59 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name | 1 Mar 2012 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 1 Dec 2011 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
63 | Accounts - Full | 4 Nov 2011 | Download PDF 15 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2011 | Download PDF 6 Pages |
65 | Officers - Termination Secretary Company With Name | 13 Jul 2011 | Download PDF 1 Pages |
66 | Officers - Appoint Person Secretary Company With Name | 13 Jul 2011 | Download PDF 1 Pages |
67 | Officers - Termination Director Company With Name | 4 Jul 2011 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 28 Jun 2011 | Download PDF 2 Pages |
69 | Accounts - Full | 28 Sep 2010 | Download PDF 15 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2010 | Download PDF 7 Pages |
71 | Officers - Appoint Person Director Company With Name | 11 May 2010 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name | 6 May 2010 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 1 Apr 2010 | Download PDF 1 Pages |
74 | Officers - Termination Director Company With Name | 17 Mar 2010 | Download PDF 1 Pages |
75 | Accounts - Full | 24 Nov 2009 | Download PDF 14 Pages |
76 | Annual Return - Legacy | 14 Sep 2009 | Download PDF 4 Pages |
77 | Accounts - Full | 16 Oct 2008 | Download PDF 15 Pages |
78 | Annual Return - Legacy | 12 Sep 2008 | Download PDF 4 Pages |
79 | Officers - Legacy | 19 Aug 2008 | Download PDF 2 Pages |
80 | Officers - Legacy | 19 Aug 2008 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 3 Pages |
82 | Accounts - Full | 27 Sep 2007 | Download PDF 15 Pages |
83 | Officers - Legacy | 13 Feb 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 13 Feb 2007 | Download PDF 1 Pages |
85 | Officers - Legacy | 2 Jan 2007 | Download PDF 1 Pages |
86 | Accounts - Full | 30 Oct 2006 | Download PDF 14 Pages |
87 | Annual Return - Legacy | 16 Oct 2006 | Download PDF 3 Pages |
88 | Officers - Legacy | 4 Apr 2006 | Download PDF 1 Pages |
89 | Accounts - Full | 30 Nov 2005 | Download PDF 13 Pages |
90 | Officers - Legacy | 20 Oct 2005 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 20 Oct 2005 | Download PDF 3 Pages |
92 | Officers - Legacy | 12 Sep 2005 | Download PDF 1 Pages |
93 | Officers - Legacy | 12 Sep 2005 | Download PDF 1 Pages |
94 | Officers - Legacy | 11 Jan 2005 | Download PDF 2 Pages |
95 | Accounts - Full | 10 Jan 2005 | Download PDF 13 Pages |
96 | Incorporation - Memorandum Articles | 5 Jan 2005 | Download PDF 14 Pages |
97 | Capital - Legacy | 15 Dec 2004 | Download PDF 2 Pages |
98 | Miscellaneous - Statement Of Affairs | 15 Dec 2004 | Download PDF 10 Pages |
99 | Resolution | 15 Dec 2004 | Download PDF 2 Pages |
100 | Resolution | 15 Dec 2004 | Download PDF 2 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.