KIER FACILITIES SERVICES LIMITED
SANDY KIER MANAGED SERVICES LIMITED CAXTON FACILITIES MANAGEMENT LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 02624887
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, ENGLAND, SG19 2BD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 30 June 2016; Registered office address changed from Southern Cross, Basing View Basingstoke Hampshire RG21 4HG to Tempsford Hall Sandy Bedfordshire SG19 2BD on 22 August 2016; Termination of appointment of Mark Ian Crookall as a director on 30 June 2016. The most likely internet sites of KIER FACILITIES SERVICES LIMITED are www.kierfacilitiesservices.co.uk, and www.kier-facilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three 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 Facilities Services Limited is a Private Limited Company. The company registration number is 02624887. Kier Facilities Services Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Kier Facilities Services Limited is Tempsford Hall Sandy Bedfordshire England Sg19 2bd. . MELGES, Bethan is a Secretary of the company. BRAY, Iain Richard is a Director of the company. DAVIES, Stephen John is a Director of the company. WILLIAMS, Jeremy Mark is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary CADWALLADER, John James has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary MATTHEWS, Roy has been resigned. Secretary OWEN, Philip Charles has been resigned. Secretary STIFF, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Robin Andrew has been resigned. Director BRADLEY, John Reginald has been resigned. Director BRAY, Iain Richard has been resigned. Director BRYNES, Peter has been resigned. Director CADWALLADER, John James has been resigned. Director CHIDGEY, Neil John has been resigned. Director CROOKALL, Mark Ian has been resigned. Director DAVIES, Michael has been resigned. Director DEVENISH, Anthony Stuart has been resigned. Director DUXFIELD, John Robert has been resigned. Director HALE, Colin Stephen has been resigned. Director HILL, John Frederick has been resigned. Director HILL, Martin Derek has been resigned. Director HOWARTH, Ian Eric has been resigned. Director LAWSON, Ian Michael has been resigned. Director LEMARIE, Adrian Martin has been resigned. Director MANSFIELD, Darryl has been resigned. Director MATTHEWS, Roy William has been resigned. Director OWEN, Philip Charles has been resigned. Director PORTON, Colin Stewart has been resigned. Director POWELL, Mark Christopher has been resigned. Director SCARTH, Martin Peter Weston has been resigned. Director STIFF, David William has been resigned. Director TAYLOR, William Roland has been resigned. Director THOMAS, Clive has been resigned. Director VERITIERO, Claudio has been resigned. Director WAUGH, Graeme Stewart has been resigned. Director WILKINSON, Jonathan David has been resigned. Director WILSON, Richard Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
BRAY, Iain Richard
Appointed Date: 14 December 2015
60 years old

Director
DAVIES, Stephen John
Appointed Date: 17 March 2015
65 years old

Director
WILLIAMS, Jeremy Mark
Appointed Date: 11 January 2016
56 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 24 November 2014

Secretary
CADWALLADER, John James
Resigned: 30 April 2001
Appointed Date: 01 October 1993

Secretary
HAMILTON, Deborah Pamela
Resigned: 19 September 2014
Appointed Date: 07 July 2011

Secretary
MATTHEWS, Roy
Resigned: 30 September 1993
Appointed Date: 23 August 1991

Secretary
OWEN, Philip Charles
Resigned: 01 November 2008
Appointed Date: 01 May 2001

Secretary
STIFF, David William
Resigned: 07 July 2011
Appointed Date: 01 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 1991
Appointed Date: 28 June 1991

Director
BAKER, Robin Andrew
Resigned: 01 September 2012
Appointed Date: 01 November 2008
65 years old

Director
BRADLEY, John Reginald
Resigned: 01 September 2004
Appointed Date: 04 March 2003
75 years old

Director
BRAY, Iain Richard
Resigned: 14 December 2015
Appointed Date: 01 April 2011
60 years old

Director
BRYNES, Peter
Resigned: 01 September 2005
Appointed Date: 05 November 2004
75 years old

Director
CADWALLADER, John James
Resigned: 30 April 2001
Appointed Date: 12 April 1994
84 years old

Director
CHIDGEY, Neil John
Resigned: 17 March 2015
Appointed Date: 05 November 2004
63 years old

Director
CROOKALL, Mark Ian
Resigned: 30 June 2016
Appointed Date: 24 November 2014
49 years old

Director
DAVIES, Michael
Resigned: 07 April 2015
Appointed Date: 01 April 2001
74 years old

Director
DEVENISH, Anthony Stuart
Resigned: 18 April 2013
Appointed Date: 18 July 2012
57 years old

Director
DUXFIELD, John Robert
Resigned: 04 April 2013
Appointed Date: 01 November 2008
65 years old

Director
HALE, Colin Stephen
Resigned: 30 September 2010
Appointed Date: 26 March 2008
68 years old

Director
HILL, John Frederick
Resigned: 30 April 2001
Appointed Date: 30 August 1991
87 years old

Director
HILL, Martin Derek
Resigned: 03 June 2008
Appointed Date: 26 November 2001
77 years old

Director
HOWARTH, Ian Eric
Resigned: 14 December 2015
Appointed Date: 18 April 2013
66 years old

Director
LAWSON, Ian Michael
Resigned: 14 December 2011
Appointed Date: 01 September 2004
68 years old

Director
LEMARIE, Adrian Martin
Resigned: 31 March 2015
Appointed Date: 01 February 2010
58 years old

Director
MANSFIELD, Darryl
Resigned: 06 February 2015
Appointed Date: 15 June 2012
59 years old

Director
MATTHEWS, Roy William
Resigned: 30 September 1993
Appointed Date: 30 August 1991
82 years old

Director
OWEN, Philip Charles
Resigned: 01 November 2008
Appointed Date: 01 May 2001
61 years old

Director
PORTON, Colin Stewart
Resigned: 20 July 2006
Appointed Date: 30 August 1991
71 years old

Director
POWELL, Mark Christopher
Resigned: 30 June 2011
Appointed Date: 01 February 2010
64 years old

Director
SCARTH, Martin Peter Weston
Resigned: 07 May 2003
Appointed Date: 12 April 1994
82 years old

Director
STIFF, David William
Resigned: 15 June 2012
Appointed Date: 01 November 2008
74 years old

Director
TAYLOR, William Roland
Resigned: 31 August 2014
Appointed Date: 20 September 2010
62 years old

Director
THOMAS, Clive
Resigned: 27 June 2001
Appointed Date: 23 August 1991
89 years old

Director
VERITIERO, Claudio
Resigned: 17 February 2014
Appointed Date: 27 June 2011
52 years old

Director
WAUGH, Graeme Stewart
Resigned: 01 April 2006
Appointed Date: 01 October 2005
58 years old

Director
WILKINSON, Jonathan David
Resigned: 16 October 2015
Appointed Date: 11 August 2014
56 years old

Director
WILSON, Richard Philip
Resigned: 31 October 2007
Appointed Date: 01 August 2006
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 August 1991
Appointed Date: 28 June 1991

KIER FACILITIES SERVICES LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
22 Aug 2016
Registered office address changed from Southern Cross, Basing View Basingstoke Hampshire RG21 4HG to Tempsford Hall Sandy Bedfordshire SG19 2BD on 22 August 2016
06 Jul 2016
Termination of appointment of Mark Ian Crookall as a director on 30 June 2016
28 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,500,000

24 Feb 2016
Full accounts made up to 30 June 2015
...
... and 162 more events
30 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Aug 1991
£ nc 1000/100000 23/08/91
30 Aug 1991
£ nc 1000/100000 23/08/91
18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1991
Incorporation

KIER FACILITIES SERVICES LIMITED Charges

8 May 1992
Mortgage debenture
Delivered: 12 May 1992
Status: Satisfied on 21 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…