KIER FINANCE & TREASURY HOLDINGS LIMITED
SANDY MOUCHEL FINANCE & TREASURY HOLDINGS LIMITED MOUCHEL PARKMAN FINANCE & TREASURY HOLDINGS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 05887555
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Secretary's details changed for Mrs Bethan Melges on 20 June 2016; Confirmation statement made on 13 December 2016 with updates; Second filing of a statement of capital following an allotment of shares on 7 October 2016 GBP 5,364,458.28 . The most likely internet sites of KIER FINANCE & TREASURY HOLDINGS LIMITED are www.kierfinancetreasuryholdings.co.uk, and www.kier-finance-treasury-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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 Finance Treasury Holdings Limited is a Private Limited Company. The company registration number is 05887555. Kier Finance Treasury Holdings Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Kier Finance Treasury Holdings Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. GORDON-STEWART, Alastair James is a Director of the company. Secretary COBDEN, Nicky has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary HARRIS, Rodney Hewer has been resigned. Secretary LEE, Kelly has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary SHAW, Christine has been resigned. Secretary SJOGREN, Carl has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director ENGLAND, Paul has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director MELGES, Bethan has been resigned. Director PEARSON, Giles Stewart has been resigned. Director RAYNER, Paul Adrian has been resigned. Director RUMBLES, Grant has been resigned. Director TILSTON, David Frank 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
GORDON-STEWART, Alastair James
Appointed Date: 14 July 2016
53 years old

Resigned Directors

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

Secretary
ENGMANN, Catherine
Resigned: 22 May 2009
Appointed Date: 26 July 2006

Secretary
HARRIS, Rodney Hewer
Resigned: 17 June 2011
Appointed Date: 17 June 2011

Secretary
LEE, Kelly
Resigned: 02 August 2010
Appointed Date: 26 May 2009

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 26 July 2006

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

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

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 26 July 2006
73 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 26 July 2006
73 years old

Director
ENGLAND, Paul
Resigned: 08 August 2013
Appointed Date: 06 October 2011
64 years old

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

Director
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 26 July 2006
56 years old

Director
MELGES, Bethan
Resigned: 14 July 2016
Appointed Date: 29 February 2016
50 years old

Director
PEARSON, Giles Stewart
Resigned: 29 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
RUMBLES, Grant
Resigned: 08 June 2015
Appointed Date: 21 November 2011
67 years old

Director
TILSTON, David Frank
Resigned: 17 June 2011
Appointed Date: 13 September 2010
68 years old

Director
YOUNG, Kevin Andrew
Resigned: 31 August 2010
Appointed Date: 26 July 2006
66 years old

Persons With Significant Control

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

KIER FINANCE & TREASURY HOLDINGS LIMITED Events

09 Jan 2017
Secretary's details changed for Mrs Bethan Melges on 20 June 2016
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
14 Nov 2016
Second filing of a statement of capital following an allotment of shares on 7 October 2016
  • GBP 5,364,458.28

01 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 91 more events
01 Nov 2006
Nc inc already adjusted 31/07/06
01 Nov 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

01 Nov 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jul 2006
New secretary appointed
26 Jul 2006
Incorporation

KIER FINANCE & TREASURY HOLDINGS LIMITED Charges

19 January 2015
Charge code 0588 7555 0005
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…