KIER NATIONAL LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 02100338
Status Active
Incorporation Date 16 February 1987
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 seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Marcus Faughey Jones on 24 October 2016; Confirmation statement made on 29 September 2016 with updates. The most likely internet sites of KIER NATIONAL LIMITED are www.kiernational.co.uk, and www.kier-national.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight 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 National Limited is a Private Limited Company. The company registration number is 02100338. Kier National Limited has been working since 16 February 1987. The present status of the company is Active. The registered address of Kier National Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. JEFFERY, Sean Francis is a Director of the company. JONES, Adrian Paul is a Director of the company. JONES, Marcus Faughey is a Director of the company. MACKINTOSH, Ian Stuart is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary MATTAR, Deena Elizabeth has been resigned. Secretary MITCHELL, Cyril Leslie has been resigned. Secretary STANILAND, Paul John has been resigned. Director ARCHBOLD, Michael has been resigned. Director BAYLIS, Anthony Arthur Empson has been resigned. Director BENSON, David Neville has been resigned. Director BUSBY, Colin Ronald William has been resigned. Director DOBSON, Michael has been resigned. Director DODDS, John has been resigned. Director GORRINGE, Raymond has been resigned. Director HALLER, Richard Anthony has been resigned. Director LAWSON, John William Hilton has been resigned. Director MATTAR, Deena Elizabeth has been resigned. Director MITCHELL, Cyril Leslie has been resigned. Director SALLIS, Roger Vincent has been resigned. Director SHEFFIELD, Michael Paul has been resigned. Director SHENNAN, Graham Alexander has been resigned. Director STANILAND, Paul John has been resigned. Director TEMPSFORD OAKS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
JEFFERY, Sean Francis
Appointed Date: 21 January 2016
59 years old

Director
JONES, Adrian Paul
Appointed Date: 22 January 2016
53 years old

Director
JONES, Marcus Faughey
Appointed Date: 21 January 2016
54 years old

Director
MACKINTOSH, Ian Stuart
Appointed Date: 21 January 2016
59 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: 31 March 2010

Secretary
MATTAR, Deena Elizabeth
Resigned: 02 July 2001
Appointed Date: 15 June 1998

Secretary
MITCHELL, Cyril Leslie
Resigned: 14 June 1998

Secretary
STANILAND, Paul John
Resigned: 31 March 2010
Appointed Date: 02 July 2001

Director
ARCHBOLD, Michael
Resigned: 05 February 1993
79 years old

Director
BAYLIS, Anthony Arthur Empson
Resigned: 28 February 1995
76 years old

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

Director
BUSBY, Colin Ronald William
Resigned: 30 June 2004
81 years old

Director
DOBSON, Michael
Resigned: 13 December 2004
Appointed Date: 01 November 2002
73 years old

Director
DODDS, John
Resigned: 31 March 2010
80 years old

Director
GORRINGE, Raymond
Resigned: 28 February 2003
Appointed Date: 01 March 1995
80 years old

Director
HALLER, Richard Anthony
Resigned: 13 December 2004
Appointed Date: 08 March 1993
78 years old

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

Director
MATTAR, Deena Elizabeth
Resigned: 02 July 2001
Appointed Date: 15 June 1998
60 years old

Director
MITCHELL, Cyril Leslie
Resigned: 14 June 1998
82 years old

Director
SALLIS, Roger Vincent
Resigned: 31 October 2002
Appointed Date: 08 February 1993
86 years old

Director
SHEFFIELD, Michael Paul
Resigned: 13 December 2004
Appointed Date: 02 April 2001
64 years old

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

Director
STANILAND, Paul John
Resigned: 28 September 2012
Appointed Date: 02 July 2001
70 years old

Director
TEMPSFORD OAKS LIMITED
Resigned: 22 January 2016
Appointed Date: 31 March 2010

Persons With Significant Control

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

KIER NATIONAL LIMITED Events

16 Jan 2017
Full accounts made up to 30 June 2016
27 Oct 2016
Director's details changed for Mr Marcus Faughey Jones on 24 October 2016
30 Sep 2016
Confirmation statement made on 29 September 2016 with updates
12 Feb 2016
Full accounts made up to 30 June 2015
22 Jan 2016
Termination of appointment of David Neville Benson as a director on 9 October 2015
...
... and 168 more events
24 Jun 1987
Company name changed kier (six) LIMITED\certificate issued on 23/06/87

24 Jun 1987
Company name changed\certificate issued on 24/06/87
11 Mar 1987
Accounting reference date notified as 30/06

27 Feb 1987
Accounting reference date notified as 30/06

16 Feb 1987
Certificate of Incorporation