KIER FINANCE & TREASURY HOLDINGS LIMITED - SALFORD
Company Profile | Company Filings |
Overview
KIER FINANCE & TREASURY HOLDINGS LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
KIER FINANCE & TREASURY HOLDINGS LIMITED was incorporated 17 years ago on 26/07/2006 and has the registered number: 05887555. The accounts status is FULL and accounts are next due on 31/03/2025.
KIER FINANCE & TREASURY HOLDINGS LIMITED was incorporated 17 years ago on 26/07/2006 and has the registered number: 05887555. The accounts status is FULL and accounts are next due on 31/03/2025.
KIER FINANCE & TREASURY HOLDINGS LIMITED - SALFORD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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:
MOUCHEL FINANCE & TREASURY HOLDINGS LIMITED (until 01/11/2016)
MOUCHEL FINANCE & TREASURY HOLDINGS LIMITED (until 01/11/2016)
MOUCHEL PARKMAN FINANCE & TREASURY HOLDINGS LIMITED (until 01/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEVEN PHILIP VAN RAALTE | Sep 1982 | British | Director | 2022-11-16 | CURRENT |
JAIME FOONG YI THAM | Secretary | 2021-09-24 | CURRENT | ||
BASIL CHRISTOPHER MENDONCA | Feb 1970 | British | Director | 2021-08-12 | CURRENT |
MR DAVID FRANK TILSTON | Oct 1957 | British | Director | 2010-09-13 UNTIL 2011-06-17 | RESIGNED |
MR KEVIN ANDREW YOUNG | Apr 1959 | British | Director | 2006-07-26 UNTIL 2010-08-31 | RESIGNED |
MISS KELLY LEE | Oct 1956 | Secretary | 2009-05-26 UNTIL 2010-08-02 | RESIGNED | |
MR CARL SJOGREN | Secretary | 2010-07-30 UNTIL 2011-11-07 | RESIGNED | ||
MRS CHRISTINE SHAW | Secretary | 2011-06-17 UNTIL 2012-05-02 | RESIGNED | ||
MISS AMANDA JANE EMILIA MASSIE | Feb 1970 | British | Secretary | 2006-07-26 UNTIL 2013-03-08 | RESIGNED |
PHILIP HIGGINS | Secretary | 2019-09-09 UNTIL 2021-09-24 | RESIGNED | ||
CATHERINE ENGMANN | Jan 1971 | Secretary | 2006-07-26 UNTIL 2009-05-22 | RESIGNED | |
RODNEY HEWER HARRIS | Secretary | 2011-06-17 UNTIL 2011-06-17 | RESIGNED | ||
MRS BETHAN MELGES | Secretary | 2016-06-20 UNTIL 2019-09-09 | RESIGNED | ||
NICKY COBDEN | Secretary | 2012-05-02 UNTIL 2013-08-29 | RESIGNED | ||
MRS BETHAN MELGES | May 1975 | British | Director | 2016-02-29 UNTIL 2016-07-14 | RESIGNED |
MARK WHITTAKER | Apr 1975 | British | Director | 2020-05-26 UNTIL 2021-02-23 | RESIGNED |
MR RICHARD HARRY CUTHBERT | Jan 1953 | British | Director | 2006-07-26 UNTIL 2011-10-05 | RESIGNED |
MR CLIVE THOMAS | Feb 1966 | British | Director | 2020-05-26 UNTIL 2022-11-17 | RESIGNED |
HELEN JULIA SAMUELS | May 1970 | British | Director | 2021-02-19 UNTIL 2022-03-18 | RESIGNED |
MR GRANT RUMBLES | Apr 1958 | British | Director | 2011-11-21 UNTIL 2015-06-08 | RESIGNED |
MR PAUL ADRIAN RAYNER | Nov 1961 | British | Director | 2013-01-31 UNTIL 2015-06-08 | RESIGNED |
MR GILES STEWART PEARSON | Dec 1968 | British | Director | 2013-08-08 UNTIL 2016-02-29 | RESIGNED |
MARK STEPHEN DALE | May 1972 | British | Director | 2019-01-09 UNTIL 2020-05-27 | RESIGNED |
MISS AMANDA JANE EMILIA MASSIE | Feb 1970 | British | Director | 2006-07-26 UNTIL 2013-03-08 | RESIGNED |
MR RODNEY HEWER HARRIS | May 1961 | British | Director | 2011-06-17 UNTIL 2013-01-25 | RESIGNED |
MR ALASTAIR JAMES GORDON-STEWART | Jul 1972 | British | Director | 2016-07-14 UNTIL 2018-09-24 | RESIGNED |
MR PAUL ENGLAND | May 1961 | British | Director | 2011-10-06 UNTIL 2013-08-08 | RESIGNED |
MR RICHARD HARRY CUTHBERT | Jan 1953 | British | Director | 2006-07-26 UNTIL 2011-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrbl Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |