KIER INTEGRATED SERVICES LIMITED - SALFORD
Company Profile | Company Filings |
Overview
KIER INTEGRATED SERVICES LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
KIER INTEGRATED SERVICES LIMITED was incorporated 58 years ago on 07/03/1966 and has the registered number: 00873179. The accounts status is FULL and accounts are next due on 31/03/2025.
KIER INTEGRATED SERVICES LIMITED was incorporated 58 years ago on 07/03/1966 and has the registered number: 00873179. The accounts status is FULL and accounts are next due on 31/03/2025.
KIER INTEGRATED SERVICES LIMITED - SALFORD
This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38110 - Collection of non-hazardous waste
42110 - Construction of roads and motorways
42210 - Construction of utility projects for fluids
42220 - Construction of utility projects for electricity and telecommunications
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
2ND FLOOR
SALFORD
M50 3XP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KIER MG LIMITED (until 01/03/2016)
KIER MG LIMITED (until 01/03/2016)
MAY GURNEY LIMITED (until 10/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAIME FOONG YI THAM | Secretary | 2021-09-24 | CURRENT | ||
MR ANDREW WAYNE BRADSHAW | Nov 1970 | British | Director | 2019-09-30 | CURRENT |
GIUSEPPE INCUTTI | Dec 1970 | British | Director | 2019-09-30 | CURRENT |
MR PAUL ROBERT JACKSON | Jun 1985 | British | Director | 2023-07-01 | CURRENT |
BASIL CHRISTOPHER MENDONCA | Feb 1970 | British | Director | 2021-08-12 | CURRENT |
DAVID ERROL NEALE | Apr 1937 | British | Director | RESIGNED | |
MARK RUSSELL PENGELLY | Jun 1964 | British | Director | 2021-12-02 UNTIL 2023-12-31 | RESIGNED |
MR BARRY STUART MCNICHOLAS | Aug 1962 | British | Director | 2018-04-19 UNTIL 2021-12-31 | RESIGNED |
MR IAN STUART MACKINTOSH | Dec 1965 | British | Director | 2013-09-06 UNTIL 2017-11-30 | RESIGNED |
WILLIAM PAUL MATTHEWS | Jan 1950 | British | Director | 1998-04-06 UNTIL 2001-04-01 | RESIGNED |
FRANK HOUSELY NOBLE | Jul 1934 | Director | RESIGNED | ||
ALEC ARTHUR LIVOCK | Aug 1936 | British | Director | RESIGNED | |
COLIN JOHN LINGWOOD | Aug 1934 | British | Director | RESIGNED | |
ALAN JOSEPH KORN | Nov 1938 | British | Director | 1993-04-01 UNTIL 2001-12-19 | RESIGNED |
MR MARCUS FAUGHEY JONES | Nov 1970 | British | Director | 2015-11-05 UNTIL 2020-02-12 | RESIGNED |
JAMES NIGEL HOLMES | Jul 1928 | British | Director | RESIGNED | |
MR SEAN FRANCIS JEFFERY | Jan 1966 | British | Director | 2013-08-23 UNTIL 2018-11-21 | RESIGNED |
ADRIAN PAUL JONES | Aug 1972 | British | Director | 2016-06-23 UNTIL 2019-01-10 | RESIGNED |
MR DONALD WILLIAM MACDIARMID | Feb 1961 | British | Director | 2012-09-06 UNTIL 2013-07-08 | RESIGNED |
ALLYSON MARY TERESA ABLETT | Secretary | 2002-11-07 UNTIL 2008-12-31 | RESIGNED | ||
MR MATTHEW ARMITAGE | Secretary | 2014-12-22 UNTIL 2015-07-16 | RESIGNED | ||
DAVID BRYAN ELSEY | Apr 1959 | British | Secretary | RESIGNED | |
DEBORAH PAMELA HAMILTON | Secretary | 2013-07-08 UNTIL 2014-09-22 | RESIGNED | ||
PHILIP HIGGINS | Secretary | 2019-09-09 UNTIL 2021-09-24 | RESIGNED | ||
SIMON JOHN HOWELL | British | Secretary | 2009-01-01 UNTIL 2013-07-08 | RESIGNED | |
ROBERT ERNEST PATRICK BROWNE | Aug 1942 | Secretary | 2001-04-01 UNTIL 2002-11-07 | RESIGNED | |
MRS BETHAN MELGES | Secretary | 2015-07-16 UNTIL 2019-09-09 | RESIGNED | ||
MR IAIN RICHARD BRAY | Sep 1965 | British | Director | 2014-08-11 UNTIL 2018-12-19 | RESIGNED |
DAVID ARTHUR GOOCH | Apr 1937 | British | Director | RESIGNED | |
MR THOMAS LEE FOREMAN | Jul 1976 | British | Director | 2019-12-03 UNTIL 2020-08-31 | RESIGNED |
MR ROBERT IAN FINDLATER | Mar 1955 | British | Director | 2001-06-01 UNTIL 2010-05-07 | RESIGNED |
MR PHILIP WINDOVER FELLOWES-PRYNNE | Mar 1962 | British | Director | 2008-04-14 UNTIL 2012-09-06 | RESIGNED |
MR SPENCER GARETH EVANS | Apr 1970 | British | Director | 2015-03-09 UNTIL 2016-07-01 | RESIGNED |
MICHAEL EDWARD DUNN | Jun 1968 | British | Director | 2004-09-27 UNTIL 2010-01-08 | RESIGNED |
MALCOLM GEORGE DUFFIELD | Feb 1947 | British | Director | RESIGNED | |
IVAN CHARLES ALLAM GREEN | Jun 1942 | British | Director | RESIGNED | |
MR RICHARD DAVID DEAN | Mar 1959 | British | Director | 2000-01-31 UNTIL 2008-07-07 | RESIGNED |
ROBERT ERNEST PATRICK BROWNE | Aug 1942 | Director | 2001-04-01 UNTIL 2005-08-05 | RESIGNED | |
MR NIGEL PHILIP BROOK | Mar 1958 | British | Director | 2015-03-09 UNTIL 2015-05-01 | RESIGNED |
MRS ANITA SUZANNE HARRIS | Oct 1975 | British | Director | 2013-09-06 UNTIL 2015-08-10 | RESIGNED |
MR DAVID NEVILLE BENSON | Aug 1970 | British | Director | 2015-03-09 UNTIL 2015-05-01 | RESIGNED |
MR MICHAEL LEONARD BALDWIN | Sep 1969 | British | Director | 2010-11-29 UNTIL 2013-09-30 | RESIGNED |
MR NEIL JOHN CHIDGEY | Apr 1962 | British | Director | 2013-07-08 UNTIL 2015-05-27 | RESIGNED |
STEPHEN JOHN HALLETT | Nov 1947 | British | Director | 1995-04-01 UNTIL 1996-06-13 | RESIGNED |
MR JOHN JOSEPH FLOOD | Mar 1965 | British | Director | 2014-08-11 UNTIL 2015-10-31 | RESIGNED |
MARK ANTONY HAZLEWOOD | Mar 1966 | British | Director | 2012-03-13 UNTIL 2013-07-08 | RESIGNED |
MR NIGEL ROBERT QUELCH | Sep 1962 | British | Director | 2014-09-11 UNTIL 2022-09-07 | RESIGNED |
MATTHEW PETER PRICE | Apr 1970 | British | Director | 2021-12-01 UNTIL 2022-09-07 | RESIGNED |
MR ANDREW PETER SLEIGH | Jun 1964 | British | Director | 2013-08-01 UNTIL 2015-05-27 | RESIGNED |
DAVID RONALD PASK | Mar 1950 | British | Director | 1993-04-01 UNTIL 2001-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kier Integrated Services Group Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |