KIER MIDLANDS LIMITED
BEDFORDSHIRE KIER CONSTRUCTION LIMITED KIER MIDLANDS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 00416225
Status Active
Incorporation Date 31 July 1946
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 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 MIDLANDS LIMITED are www.kiermidlands.co.uk, and www.kier-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and two 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 Midlands Limited is a Private Limited Company. The company registration number is 00416225. Kier Midlands Limited has been working since 31 July 1946. The present status of the company is Active. The registered address of Kier Midlands Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. FOREMAN, Thomas Lee is a Director of the company. MELGES, Bethan is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary ASHTON, Mark Alfred has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Director ARMITAGE, Matthew has been resigned. Director ASHTON, Mark Alfred has been resigned. Director BARTON, Matthew David has been resigned. Director BENSON, David Neville has been resigned. Director BRAND, Duncan Valentine has been resigned. Director CHAPPLE, Alan has been resigned. Director CROFT, Maurice Bootheway has been resigned. Director GALLAGHER, Ronald has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director KANG, Anoop has been resigned. Director MINERS, John Malcolm has been resigned. Director MULLINS, Andrew Dale has been resigned. Director STANILAND, Paul John has been resigned. Director TURNER, Richard John Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

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

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

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 23 October 2014

Secretary
ASHTON, Mark Alfred
Resigned: 31 January 2007

Secretary
HAMILTON, Deborah Pamela
Resigned: 23 October 2014
Appointed Date: 16 April 2007

Director
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 23 October 2014
53 years old

Director
ASHTON, Mark Alfred
Resigned: 31 January 2007
Appointed Date: 03 January 1995
65 years old

Director
BARTON, Matthew David
Resigned: 08 November 2009
Appointed Date: 16 April 2007
51 years old

Director
BENSON, David Neville
Resigned: 09 October 2015
Appointed Date: 21 September 2012
55 years old

Director
BRAND, Duncan Valentine
Resigned: 04 January 1995
84 years old

Director
CHAPPLE, Alan
Resigned: 08 November 1991
87 years old

Director
CROFT, Maurice Bootheway
Resigned: 04 January 1995
89 years old

Director
GALLAGHER, Ronald
Resigned: 29 January 1996
Appointed Date: 03 January 1995
87 years old

Director
HAMILTON, Deborah Pamela
Resigned: 23 October 2014
Appointed Date: 08 November 2009
61 years old

Director
KANG, Anoop
Resigned: 21 December 2016
Appointed Date: 07 January 2016
50 years old

Director
MINERS, John Malcolm
Resigned: 08 November 1991
74 years old

Director
MULLINS, Andrew Dale
Resigned: 05 January 2007
Appointed Date: 12 May 2003
66 years old

Director
STANILAND, Paul John
Resigned: 28 September 2012
Appointed Date: 10 January 2007
70 years old

Director
TURNER, Richard John Charles
Resigned: 12 May 2003
Appointed Date: 03 January 1995
84 years old

Persons With Significant Control

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

KIER MIDLANDS LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016
Termination of appointment of Anoop Kang as a director on 21 December 2016
22 Dec 2016
Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 142 more events
08 Dec 1979
Annual return made up to 09/11/79
12 Feb 1979
Accounts made up to 30 April 1978
07 Dec 1977
Accounts made up to 30 April 1977
21 Sep 1977
Particulars of mortgage/charge
31 Jan 1977
Accounts made up to 30 April 1976

KIER MIDLANDS LIMITED Charges

16 August 1984
Mortgage debenture
Delivered: 23 August 1984
Status: Satisfied on 8 December 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
26 February 1981
Equitable mortgage.
Delivered: 4 March 1981
Status: Satisfied on 13 April 1989
Persons entitled: Midland Bank LTD
Description: F/H land & premises nos. 19 & 21 hare street bilston, west…
26 February 1981
Equitable mortgage
Delivered: 4 March 1981
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/H land on the south east side of hare street, bilston…
13 September 1977
Equitable mortgage
Delivered: 22 September 1977
Status: Satisfied on 23 May 2014
Persons entitled: Midland Bank LTD
Description: F/H land hereditaments & premises being land at paudy lane…