KIER DORMANT HOLDINGS LIMITED
SANDY MOUCHEL DORMANT HOLDINGS LIMITED MOUCHEL PARKMAN DORMANT HOLDINGS LIMITED PARKMAN GROUP LIMITED FLETE LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 03913684
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, GREAT BRITAIN, SG19 2BD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 February 2017 with updates; Secretary's details changed for Mrs Bethan Melges on 20 June 2016. The most likely internet sites of KIER DORMANT HOLDINGS LIMITED are www.kierdormantholdings.co.uk, and www.kier-dormant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kier Dormant Holdings Limited is a Private Limited Company. The company registration number is 03913684. Kier Dormant Holdings Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Kier Dormant Holdings Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Great Britain Sg19 2bd. . MELGES, Bethan is a Secretary of the company. WILLIAMS, Jeremy Mark is a Director of the company. Secretary ARCHER, Richard Jeremy has been resigned. Secretary COBDEN, Nicky has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary HAMES, Victoria Elizabeth has been resigned. Secretary LEE, Kelly has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary NATH, Karim has been resigned. Secretary PREECE, Richard Alec has been resigned. Secretary SHAW, Christine Ann has been resigned. Secretary SJOGREN, Carl has been resigned. Director ARCHER, Richard Jeremy has been resigned. Director BARBOUR SMITH, James Kenneth Alexander has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director ENGLAND, Paul David has been resigned. Director GREAVES, Jonathan Adam Charles Stuttard has been resigned. Director HANDLEY, John has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director HOWITT, Ian Howard has been resigned. Director JONES, John Roger has been resigned. Director JORDAN, Robert has been resigned. Director KILNER, Robert Graham has been resigned. Director LYONS, Michael Thomas, Sir has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director PEARSON, Giles Stewart has been resigned. Director PREECE, Richard Alec has been resigned. Director RAYNER, Paul Adrian has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director TILSTON, David Frank has been resigned. Director WESTHEAD, Rodney James has been resigned. Director YOUNG, Kevin Andrew has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 20 June 2016

Director
WILLIAMS, Jeremy Mark
Appointed Date: 29 February 2016
56 years old

Resigned Directors

Secretary
ARCHER, Richard Jeremy
Resigned: 16 June 2000
Appointed Date: 21 January 2000

Secretary
COBDEN, Nicky
Resigned: 29 August 2013
Appointed Date: 02 May 2012

Secretary
ENGMANN, Catherine
Resigned: 22 May 2009
Appointed Date: 21 April 2006

Secretary
HAMES, Victoria Elizabeth
Resigned: 01 March 2006
Appointed Date: 23 May 2005

Secretary
LEE, Kelly
Resigned: 30 July 2010
Appointed Date: 26 May 2009

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 18 October 2004

Secretary
NATH, Karim
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Secretary
PREECE, Richard Alec
Resigned: 11 November 2004
Appointed Date: 16 June 2000

Secretary
SHAW, Christine Ann
Resigned: 02 May 2012
Appointed Date: 17 June 2011

Secretary
SJOGREN, Carl
Resigned: 07 November 2011
Appointed Date: 30 July 2010

Director
ARCHER, Richard Jeremy
Resigned: 19 September 2003
Appointed Date: 21 January 2000
76 years old

Director
BARBOUR SMITH, James Kenneth Alexander
Resigned: 28 June 2001
Appointed Date: 22 May 2000
59 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 02 April 2002
73 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 02 April 2002
73 years old

Director
ENGLAND, Paul David
Resigned: 08 August 2013
Appointed Date: 20 September 2010
56 years old

Director
GREAVES, Jonathan Adam Charles Stuttard
Resigned: 22 January 2000
Appointed Date: 21 January 2000
67 years old

Director
HANDLEY, John
Resigned: 14 June 2001
Appointed Date: 07 April 2000
82 years old

Director
HARRIS, Rodney Hewer
Resigned: 25 January 2013
Appointed Date: 17 June 2011
64 years old

Director
HOWITT, Ian Howard
Resigned: 19 September 2003
Appointed Date: 21 January 2000
81 years old

Director
JONES, John Roger
Resigned: 14 June 2001
Appointed Date: 07 April 2000
81 years old

Director
JORDAN, Robert
Resigned: 19 September 2003
Appointed Date: 26 September 2000
89 years old

Director
KILNER, Robert Graham
Resigned: 30 June 2003
Appointed Date: 07 April 2000
82 years old

Director
LYONS, Michael Thomas, Sir
Resigned: 19 September 2003
Appointed Date: 01 June 2001
76 years old

Director
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 06 October 2011
56 years old

Director
PEARSON, Giles Stewart
Resigned: 29 February 2016
Appointed Date: 08 August 2013
57 years old

Director
PREECE, Richard Alec
Resigned: 14 June 2001
Appointed Date: 07 April 2000
79 years old

Director
RAYNER, Paul Adrian
Resigned: 08 June 2015
Appointed Date: 31 January 2013
64 years old

Director
ROBSON, Ryan James Henry
Resigned: 26 September 2000
Appointed Date: 22 May 2000
55 years old

Director
TILSTON, David Frank
Resigned: 17 June 2011
Appointed Date: 03 February 2011
68 years old

Director
WESTHEAD, Rodney James
Resigned: 19 September 2003
Appointed Date: 01 June 2001
82 years old

Director
YOUNG, Kevin Andrew
Resigned: 31 August 2010
Appointed Date: 19 September 2003
66 years old

Persons With Significant Control

Mrbl Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIER DORMANT HOLDINGS LIMITED Events

11 Feb 2017
Compulsory strike-off action has been discontinued
08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
09 Jan 2017
Secretary's details changed for Mrs Bethan Melges on 20 June 2016
01 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

06 Aug 2016
Compulsory strike-off action has been suspended
...
... and 164 more events
09 Feb 2000
New director appointed
09 Feb 2000
New secretary appointed;new director appointed
09 Feb 2000
Secretary resigned
09 Feb 2000
Director resigned
21 Jan 2000
Incorporation

KIER DORMANT HOLDINGS LIMITED Charges

24 May 2000
Mortgage debenture
Delivered: 2 June 2000
Status: Satisfied on 2 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Please refer to form 395 for full details. Fixed and…
24 May 2000
Debenture
Delivered: 26 May 2000
Status: Satisfied on 6 October 2001
Persons entitled: Gresham Trust PLC as Trustee (The "Trustee") for Itself and the Holders of the Loan Notes Fromtime to Time
Description: Fixed and floating charges over the undertaking and all…