KIER INTEGRATED SERVICES (ESTATES) LIMITED
SANDY KIER MG ESTATES LIMITED MAY GURNEY ESTATES LIMITED MAY GURNEY HOLDINGS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 00216679
Status Active
Incorporation Date 7 October 1926
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Director's details changed for Mr Marcus Faughey Jones on 24 October 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 353,706 ; Full accounts made up to 30 June 2015. The most likely internet sites of KIER INTEGRATED SERVICES (ESTATES) LIMITED are www.kierintegratedservicesestates.co.uk, and www.kier-integrated-services-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and five 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 Integrated Services Estates Limited is a Private Limited Company. The company registration number is 00216679. Kier Integrated Services Estates Limited has been working since 07 October 1926. The present status of the company is Active. The registered address of Kier Integrated Services Estates Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. GORDON-STEWART, Alastair James is a Director of the company. JONES, Marcus Faughey is a Director of the company. Secretary ABLETT, Allyson Mary Teresa has been resigned. Secretary ARMITAGE, Matthew has been resigned. Secretary BROWNE, Robert Ernest Patrick has been resigned. Secretary ELSEY, David Bryan has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HOWELL, Simon John has been resigned. Secretary NOBLE, Frank Housely has been resigned. Director BENSON, David Neville has been resigned. Director BROWNE, Robert Ernest Patrick has been resigned. Director DEAN, Richard David has been resigned. Director DUNN, Michael Edward has been resigned. Director FELLOWES-PRYNNE, Philip Windover has been resigned. Director FINDLATER, Robert Ian has been resigned. Director GOOCH, David Arthur has been resigned. Director HAZLEWOOD, Mark Antony has been resigned. Director HOGGAN, William Steven has been resigned. Director HOLMES, James Nigel has been resigned. Director KORN, Alan Joseph has been resigned. Director LINGWOOD, Colin John has been resigned. Director LIVOCK, Alec Arthur has been resigned. Director MACDIARMID, Donald William has been resigned. Director MURSELL, Haydn Jonathan has been resigned. Director NEALE, David Errol has been resigned. Director NOBLE, Frank Housely has been resigned. Director RAVEN, Hugh Edward Earle has been resigned. Director STERRY, David William Edmund has been resigned. Director STEVENS, Matthew has been resigned. Director TURNER, Nigel Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
GORDON-STEWART, Alastair James
Appointed Date: 08 July 2013
53 years old

Director
JONES, Marcus Faughey
Appointed Date: 22 March 2016
55 years old

Resigned Directors

Secretary
ABLETT, Allyson Mary Teresa
Resigned: 31 December 2008
Appointed Date: 04 February 2003

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 12 December 2014

Secretary
BROWNE, Robert Ernest Patrick
Resigned: 01 April 2001
Appointed Date: 01 April 1995

Secretary
ELSEY, David Bryan
Resigned: 04 February 2003
Appointed Date: 01 April 2001

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 08 July 2013

Secretary
HOWELL, Simon John
Resigned: 08 July 2013
Appointed Date: 01 January 2009

Secretary
NOBLE, Frank Housely
Resigned: 30 April 1995

Director
BENSON, David Neville
Resigned: 09 October 2015
Appointed Date: 08 July 2013
55 years old

Director
BROWNE, Robert Ernest Patrick
Resigned: 05 August 2005
Appointed Date: 01 April 1995
83 years old

Director
DEAN, Richard David
Resigned: 07 July 2008
Appointed Date: 02 August 2005
66 years old

Director
DUNN, Michael Edward
Resigned: 08 January 2010
Appointed Date: 02 August 2005
57 years old

Director
FELLOWES-PRYNNE, Philip Windover
Resigned: 06 September 2012
Appointed Date: 14 April 2008
63 years old

Director
FINDLATER, Robert Ian
Resigned: 07 May 2010
Appointed Date: 01 May 2004
70 years old

Director
GOOCH, David Arthur
Resigned: 05 April 1993
88 years old

Director
HAZLEWOOD, Mark Antony
Resigned: 08 July 2013
Appointed Date: 13 March 2012
59 years old

Director
HOGGAN, William Steven
Resigned: 03 May 2005
Appointed Date: 01 April 2001
81 years old

Director
HOLMES, James Nigel
Resigned: 09 June 1998
97 years old

Director
KORN, Alan Joseph
Resigned: 19 December 2001
87 years old

Director
LINGWOOD, Colin John
Resigned: 01 May 1998
91 years old

Director
LIVOCK, Alec Arthur
Resigned: 30 September 1999
89 years old

Director
MACDIARMID, Donald William
Resigned: 08 July 2013
Appointed Date: 06 September 2012
65 years old

Director
MURSELL, Haydn Jonathan
Resigned: 28 April 2015
Appointed Date: 08 July 2013
55 years old

Director
NEALE, David Errol
Resigned: 31 October 1999
88 years old

Director
NOBLE, Frank Housely
Resigned: 07 November 1994
91 years old

Director
RAVEN, Hugh Edward Earle
Resigned: 28 April 2015
Appointed Date: 08 July 2013
54 years old

Director
STERRY, David William Edmund
Resigned: 07 July 2008
Appointed Date: 02 June 1997
78 years old

Director
STEVENS, Matthew
Resigned: 13 March 2012
Appointed Date: 09 December 2009
56 years old

Director
TURNER, Nigel Alan
Resigned: 28 April 2015
Appointed Date: 08 July 2013
60 years old

KIER INTEGRATED SERVICES (ESTATES) LIMITED Events

27 Oct 2016
Director's details changed for Mr Marcus Faughey Jones on 24 October 2016
13 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 353,706

12 Apr 2016
Full accounts made up to 30 June 2015
22 Mar 2016
Appointment of Mr Marcus Faughey Jones as a director on 22 March 2016
01 Mar 2016
Company name changed kier mg estates LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

...
... and 176 more events
01 Dec 1986
Return made up to 17/11/86; full list of members

04 Sep 1986
Director resigned

23 Jul 1986
Director resigned

09 May 1986
New director appointed

20 Mar 1978
Accounts made up to 31 December 1976

KIER INTEGRATED SERVICES (ESTATES) LIMITED Charges

18 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 11 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the former petrol station the street…
18 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 19 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land lying to the south of browick road…
18 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 11 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 the brook sutton ely. Fixed charge all…
18 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 11 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land to the south of griffin lane thorpe…
18 January 2002
Debenture
Delivered: 19 January 2002
Status: Satisfied on 19 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
31 March 1997
Legal charge
Delivered: 18 April 1997
Status: Satisfied on 20 February 2002
Persons entitled: Barclays Bank PLC
Description: Land at browick road,wymondham,norfolk.
13 July 1989
Debenture
Delivered: 1 August 1989
Status: Satisfied on 20 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…