KIER OVERSEAS (TWELVE) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 01406099
Status Active
Incorporation Date 19 December 1978
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 thirty-six events have happened. The last three records are Director's details changed for Mrs Bethan Melges on 8 December 2016; Confirmation statement made on 27 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of KIER OVERSEAS (TWELVE) LIMITED are www.kieroverseastwelve.co.uk, and www.kier-overseas-twelve.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten 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 Overseas Twelve Limited is a Private Limited Company. The company registration number is 01406099. Kier Overseas Twelve Limited has been working since 19 December 1978. The present status of the company is Active. The registered address of Kier Overseas Twelve Limited is Tempsford Hall Sandy Bedfordshire 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. 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 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 HALLER, Richard Anthony has been resigned. Director HAMILTON, Deborah Pamela 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 SHENNAN, Graham Alexander 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
HARRIS, Anita Suzanne
Appointed Date: 28 August 2013
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: 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
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: 11 November 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: 08 March 1993
80 years old

Director
HALLER, Richard Anthony
Resigned: 11 November 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
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
SHENNAN, Graham Alexander
Resigned: 02 April 2001
Appointed Date: 01 July 1999
70 years old

Director
STANILAND, Paul John
Resigned: 12 June 2003
70 years old

Persons With Significant Control

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

KIER OVERSEAS (TWELVE) LIMITED Events

06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
28 Sep 2016
Confirmation statement made on 27 September 2016 with updates
11 Mar 2016
Accounts for a dormant company made up to 30 June 2015
29 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

06 Aug 2015
Section 519
...
... and 126 more events
19 May 1987
Full accounts made up to 30 June 1986

08 Jan 1987
Gazettable document

06 Oct 1986
Return made up to 05/09/86; full list of members

29 Sep 1986
Accounting reference date extended from 31/12 to 30/06

02 Jun 1986
Director resigned