KIER MORTIMER LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 00546145
Status Active
Incorporation Date 18 March 1955
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 ten events have happened. The last three records are Director's details changed for Mrs Bethan Melges on 8 December 2016; Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of KIER MORTIMER LIMITED are www.kiermortimer.co.uk, and www.kier-mortimer.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy 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 Mortimer Limited is a Private Limited Company. The company registration number is 00546145. Kier Mortimer Limited has been working since 18 March 1955. The present status of the company is Active. The registered address of Kier Mortimer Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. MELGES, Bethan is a Director of the company. YOUNG, Peter Ronald is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary MORETTI, Robert Arthur has been resigned. Secretary THOMPSON, Harold Lister has been resigned. Director ARMITAGE, Matthew has been resigned. Director BARTON, Matthew David has been resigned. Director EDMONDS, Jonathan Steven has been resigned. Director FRENCH, James Stewart has been resigned. Director HAMBRIDGE, Michael John has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director KNOWLES, Graham Ernest has been resigned. Director MORETTI, Robert Arthur has been resigned. Director STANILAND, Paul John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

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

Director
YOUNG, Peter Ronald
Appointed Date: 01 June 2000
58 years old

Resigned Directors

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

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

Secretary
MORETTI, Robert Arthur
Resigned: 30 May 2003

Secretary
THOMPSON, Harold Lister
Resigned: 22 March 2007
Appointed Date: 31 May 2003

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

Director
BARTON, Matthew David
Resigned: 08 November 2009
Appointed Date: 22 July 2007
51 years old

Director
EDMONDS, Jonathan Steven
Resigned: 22 July 2007
Appointed Date: 16 September 2004
57 years old

Director
FRENCH, James Stewart
Resigned: 01 July 1999
78 years old

Director
HAMBRIDGE, Michael John
Resigned: 01 June 2000
76 years old

Director
HAMILTON, Deborah Pamela
Resigned: 23 October 2014
Appointed Date: 21 September 2012
61 years old

Director
KNOWLES, Graham Ernest
Resigned: 20 July 2004
Appointed Date: 01 June 2000
76 years old

Director
MORETTI, Robert Arthur
Resigned: 30 May 2003
Appointed Date: 01 July 1999
77 years old

Director
STANILAND, Paul John
Resigned: 28 September 2012
Appointed Date: 22 July 2007
70 years old

Persons With Significant Control

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

KIER MORTIMER LIMITED Events

06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
19 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 53,000

23 Jul 2015
Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
...
... and 100 more events
22 Dec 1987
Return made up to 17/11/87; full list of members

10 Aug 1987
Director resigned;new director appointed

16 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Full accounts made up to 30 June 1986

21 Jan 1987
Return made up to 12/12/86; full list of members

KIER MORTIMER LIMITED Charges

12 May 1972
Mortgage
Delivered: 31 May 1972
Status: Satisfied on 16 April 1992
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…