KIER PARKMAN SERVIGROUP LIMITED
SANDY MOUCHEL PARKMAN SERVIGROUP LIMITED SERVIGROUP LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 04979378
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Secretary's details changed for Mrs Bethan Melges on 20 June 2016; Confirmation statement made on 13 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-01 . The most likely internet sites of KIER PARKMAN SERVIGROUP LIMITED are www.kierparkmanservigroup.co.uk, and www.kier-parkman-servigroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two 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 Parkman Servigroup Limited is a Private Limited Company. The company registration number is 04979378. Kier Parkman Servigroup Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Kier Parkman Servigroup Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. WILLIAMS, Jeremy Mark is a Director of the company. Secretary COBDEN, Nicky has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary HAMES, Victoria Elizabeth has been resigned. Secretary LEE, Kelly has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary SHAW, Christine Ann has been resigned. Secretary SJOGREN, Carl has been resigned. Secretary STRAW, David John has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director ENGLAND, Paul David has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director MANSER, Ian has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director MCKEAGUE, Sean Thomas has been resigned. Director PEARSON, Giles Stewart has been resigned. Director PHELAN, Alan William has been resigned. Director RAYNER, Paul Adrian has been resigned. Director TILSTON, David Frank has been resigned. Director YOUNG, Kevin Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 20 June 2016

Director
WILLIAMS, Jeremy Mark
Appointed Date: 29 February 2016
56 years old

Resigned Directors

Secretary
COBDEN, Nicky
Resigned: 29 August 2013
Appointed Date: 02 May 2012

Secretary
ENGMANN, Catherine
Resigned: 22 May 2009
Appointed Date: 21 April 2006

Secretary
HAMES, Victoria Elizabeth
Resigned: 01 March 2006
Appointed Date: 16 May 2005

Secretary
LEE, Kelly
Resigned: 30 July 2010
Appointed Date: 26 May 2009

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 16 May 2005

Secretary
SHAW, Christine Ann
Resigned: 02 May 2012
Appointed Date: 17 June 2011

Secretary
SJOGREN, Carl
Resigned: 07 November 2011
Appointed Date: 30 July 2010

Secretary
STRAW, David John
Resigned: 16 May 2005
Appointed Date: 28 November 2003

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 16 May 2005
73 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 16 May 2005
73 years old

Director
ENGLAND, Paul David
Resigned: 08 August 2013
Appointed Date: 20 September 2010
56 years old

Director
HARRIS, Rodney Hewer
Resigned: 25 January 2013
Appointed Date: 17 June 2011
64 years old

Director
MANSER, Ian
Resigned: 30 April 2006
Appointed Date: 16 May 2005
68 years old

Director
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 06 October 2011
56 years old

Director
MCKEAGUE, Sean Thomas
Resigned: 23 January 2006
Appointed Date: 28 November 2003
61 years old

Director
PEARSON, Giles Stewart
Resigned: 29 February 2016
Appointed Date: 08 August 2013
57 years old

Director
PHELAN, Alan William
Resigned: 31 May 2006
Appointed Date: 28 November 2003
56 years old

Director
RAYNER, Paul Adrian
Resigned: 08 June 2015
Appointed Date: 31 January 2013
64 years old

Director
TILSTON, David Frank
Resigned: 17 June 2011
Appointed Date: 03 February 2011
68 years old

Director
YOUNG, Kevin Andrew
Resigned: 31 August 2010
Appointed Date: 16 May 2005
66 years old

Persons With Significant Control

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

KIER PARKMAN SERVIGROUP LIMITED Events

09 Jan 2017
Secretary's details changed for Mrs Bethan Melges on 20 June 2016
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
01 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

09 Jul 2016
Compulsory strike-off action has been discontinued
08 Jul 2016
Full accounts made up to 30 June 2015
...
... and 88 more events
22 Jun 2004
Particulars of mortgage/charge
24 Apr 2004
Particulars of mortgage/charge
15 Mar 2004
Accounting reference date shortened from 30/11/04 to 31/03/04
12 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Nov 2003
Incorporation

KIER PARKMAN SERVIGROUP LIMITED Charges

16 June 2004
Charge on deposit
Delivered: 22 June 2004
Status: Satisfied on 2 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 5186110015 in the name of the company with…
15 April 2004
Debenture
Delivered: 24 April 2004
Status: Satisfied on 2 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…