KIER EWAN LIMITED
SANDY MOUCHEL EWAN LIMITED MOUCHEL PARKMAN EWAN LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 04182542
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, GREAT BRITAIN, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Director's details changed for Mrs Bethan Melges on 8 December 2016; Termination of appointment of Anoop Kang as a director on 21 December 2016. The most likely internet sites of KIER EWAN LIMITED are www.kierewan.co.uk, and www.kier-ewan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Ewan Limited is a Private Limited Company. The company registration number is 04182542. Kier Ewan Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Kier Ewan Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Great Britain Sg19 2bd. . FOREMAN, Thomas Lee is a Director of the company. MELGES, Bethan is a Director of the company. Secretary BLANNIN, Sara Jane has been resigned. Secretary COBDEN, Nicky has been resigned. Secretary CUTHBERT, Richard Harry has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary LEE, Kelly has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary SHAW, Christine Ann has been resigned. Secretary SJOGREN, Carl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Ruth has been resigned. Director BLANNIN, Sara Jane has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director ENGLAND, Paul David has been resigned. Director EWAN, Fiona Jane has been resigned. Director EWAN, Vincent James has been resigned. Director GUNNING, Andrew Paul has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director KANG, Anoop has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director PEARSON, Giles Stewart has been resigned. Director RAYNER, Paul Adrian has been resigned. Director SOUTHALL, Andrew Charles has been resigned. Director TILSTON, David Frank has been resigned. Director WILLIAMS, Robert Geoffrey has been resigned. Director YOUNG, Kevin Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FOREMAN, Thomas Lee
Appointed Date: 21 December 2016
49 years old

Director
MELGES, Bethan
Appointed Date: 26 February 2016
50 years old

Resigned Directors

Secretary
BLANNIN, Sara Jane
Resigned: 15 November 2006
Appointed Date: 19 March 2001

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

Secretary
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 15 November 2006

Secretary
ENGMANN, Catherine
Resigned: 22 May 2009
Appointed Date: 15 November 2006

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

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 15 November 2006

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
ALLEN, Ruth
Resigned: 15 November 2006
Appointed Date: 29 October 2001
67 years old

Director
BLANNIN, Sara Jane
Resigned: 15 November 2006
Appointed Date: 01 July 2003
60 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 15 November 2006
73 years old

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

Director
EWAN, Fiona Jane
Resigned: 25 July 2002
Appointed Date: 19 March 2001
70 years old

Director
EWAN, Vincent James
Resigned: 15 November 2006
Appointed Date: 19 March 2001
69 years old

Director
GUNNING, Andrew Paul
Resigned: 15 November 2006
Appointed Date: 01 July 2004
68 years old

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

Director
KANG, Anoop
Resigned: 21 December 2016
Appointed Date: 26 February 2016
51 years old

Director
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 15 November 2006
56 years old

Director
PEARSON, Giles Stewart
Resigned: 26 February 2016
Appointed Date: 08 August 2013
57 years old

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

Director
SOUTHALL, Andrew Charles
Resigned: 15 November 2006
Appointed Date: 30 May 2003
66 years old

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

Director
WILLIAMS, Robert Geoffrey
Resigned: 15 November 2006
Appointed Date: 01 July 2004
60 years old

Director
YOUNG, Kevin Andrew
Resigned: 31 August 2010
Appointed Date: 15 November 2006
66 years old

KIER EWAN LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 31 July 2016
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
21 Dec 2016
Termination of appointment of Anoop Kang as a director on 21 December 2016
21 Dec 2016
Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
01 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

...
... and 140 more events
14 Jun 2001
Particulars of mortgage/charge
09 May 2001
Certificate of authorisation to commence business and borrow
09 May 2001
Application to commence business
27 Mar 2001
Secretary resigned
19 Mar 2001
Incorporation

KIER EWAN LIMITED Charges

19 January 2015
Charge code 0418 2542 0008
Delivered: 27 January 2015
Status: Satisfied on 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 February 2013
English law governed confirmatory debenture
Delivered: 26 February 2013
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge all buildings, fixtures, fittings…
25 August 2012
English law governed debenture
Delivered: 31 August 2012
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: By way of fixed charge all buildings, fixtures, fittings…
31 July 2012
English law governed debenture
Delivered: 3 August 2012
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over all property and assets…
29 November 2011
A security agreement
Delivered: 7 December 2011
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Security deposit deed
Delivered: 11 March 2006
Status: Satisfied on 12 January 2012
Persons entitled: Julian Hulbert Mowbray Jackson
Description: The deposit of £11,705 in an interest bearing bank account…
28 September 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 17 November 2006
Persons entitled: Vincent James Ewan
Description: Fixed and floating charges over the undertaking and all…
5 June 2001
Mortgage debenture
Delivered: 14 June 2001
Status: Satisfied on 30 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…