KIER INTERNATIONAL LIMITED
BEDS

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 00810557
Status Active
Incorporation Date 26 June 1964
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDS, SG19 2BD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mrs Bethan Melges on 8 December 2016; Termination of appointment of David John Durey as a director on 24 October 2016. The most likely internet sites of KIER INTERNATIONAL LIMITED are www.kierinternational.co.uk, and www.kier-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one 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 International Limited is a Private Limited Company. The company registration number is 00810557. Kier International Limited has been working since 26 June 1964. The present status of the company is Active. The registered address of Kier International Limited is Tempsford Hall Sandy Beds Sg19 2bd. . MELGES, Bethan is a Secretary of the company. HARRIS, Anita Suzanne is a Director of the company. MELGES, Bethan is a Director of the company. WOODMAN, Paul Douglas is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary THOMPSON, Harold Lister has been resigned. Director ARMITAGE, Matthew has been resigned. Director BENNIE, Douglas James has been resigned. Director BURN, Geoffrey Robert has been resigned. Director CAVE, Philip John has been resigned. Director COX, David John has been resigned. Director DAVIES, Timothy Paul has been resigned. Director DODDS, John has been resigned. Director DODDS, John has been resigned. Director DUREY, David John has been resigned. Director ELLIOTT, Terrence George has been resigned. Director FRANCIS, Robert Graham Mckenzie has been resigned. Director GIBBINS, Brian has been resigned. Director HALLER, Richard Anthony has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director HAMMOND, Nicholas Warwick has been resigned. Director LAWSON, John William Hilton has been resigned. Director MYERS, David James has been resigned. Director RAINFORD, David has been resigned. Director SHENNAN, Graham Alexander has been resigned. Director STANILAND, Paul John has been resigned. Director THOMPSON, Victor George has been resigned. Director TRAYLING, Gordon Christopher has been resigned. Director YOUNG, James Ross has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
HARRIS, Anita Suzanne
Appointed Date: 28 August 2013
49 years old

Director
MELGES, Bethan
Appointed Date: 16 July 2015
50 years old

Director
WOODMAN, Paul Douglas
Appointed Date: 09 February 2016
60 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 09 December 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 23 March 2007

Secretary
THOMPSON, Harold Lister
Resigned: 22 March 2007

Director
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 09 December 2014
53 years old

Director
BENNIE, Douglas James
Resigned: 28 January 1998
Appointed Date: 01 March 1996
78 years old

Director
BURN, Geoffrey Robert
Resigned: 19 November 2004
Appointed Date: 12 June 2003
75 years old

Director
CAVE, Philip John
Resigned: 05 December 2012
Appointed Date: 31 December 2005
64 years old

Director
COX, David John
Resigned: 19 August 2005
Appointed Date: 22 November 2004
56 years old

Director
DAVIES, Timothy Paul
Resigned: 30 April 2015
Appointed Date: 19 August 2005
68 years old

Director
DODDS, John
Resigned: 13 March 2003
Appointed Date: 28 May 2002
80 years old

Director
DODDS, John
Resigned: 02 April 2001
80 years old

Director
DUREY, David John
Resigned: 24 October 2016
74 years old

Director
ELLIOTT, Terrence George
Resigned: 10 February 2001
Appointed Date: 01 March 1996
82 years old

Director
FRANCIS, Robert Graham Mckenzie
Resigned: 03 April 2000
76 years old

Director
GIBBINS, Brian
Resigned: 31 August 1998
Appointed Date: 04 January 1993
82 years old

Director
HALLER, Richard Anthony
Resigned: 31 December 2005
Appointed Date: 02 April 2001
78 years old

Director
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 02 January 2013
61 years old

Director
HAMMOND, Nicholas Warwick
Resigned: 30 November 2002
Appointed Date: 01 February 1999
82 years old

Director
LAWSON, John William Hilton
Resigned: 28 June 1999
Appointed Date: 08 March 1993
81 years old

Director
MYERS, David James
Resigned: 15 March 2008
Appointed Date: 01 October 2000
72 years old

Director
RAINFORD, David
Resigned: 31 December 2006
Appointed Date: 23 January 1995
79 years old

Director
SHENNAN, Graham Alexander
Resigned: 31 May 2002
Appointed Date: 01 July 1999
70 years old

Director
STANILAND, Paul John
Resigned: 02 July 2001
70 years old

Director
THOMPSON, Victor George
Resigned: 22 February 1996
92 years old

Director
TRAYLING, Gordon Christopher
Resigned: 23 July 1999
Appointed Date: 06 February 1995
87 years old

Director
YOUNG, James Ross
Resigned: 31 December 1999
Appointed Date: 01 March 1996
88 years old

Persons With Significant Control

Kier Infrastructure And Overseas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIER INTERNATIONAL LIMITED Events

26 Jan 2017
Full accounts made up to 30 June 2016
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
24 Oct 2016
Termination of appointment of David John Durey as a director on 24 October 2016
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 176 more events
19 Jul 1986
Secretary resigned

09 May 1986
Director resigned;new director appointed

01 Jun 1974
Company name changed\certificate issued on 01/06/74
26 Jun 1964
Certificate of incorporation
26 Jun 1964
Company name changed\certificate issued on 26/06/64

KIER INTERNATIONAL LIMITED Charges

22 October 1992
Deed of charge over credit balances
Delivered: 6 November 1992
Status: Satisfied on 21 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) referred to in the…
30 September 1992
Deed of charge over credit balances
Delivered: 12 October 1992
Status: Satisfied on 21 March 1995
Persons entitled: Barclays Bank PLC
Description: The attached schedule contains certain covenants by and…