KIER PARKMAN SERVIWAYS LIMITED
SANDY MOUCHEL PARKMAN SERVIWAYS LIMITED SERVIWAYS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 04982261
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Director's details changed for Mrs Bethan Melges on 8 December 2016; Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016. The most likely internet sites of KIER PARKMAN SERVIWAYS LIMITED are www.kierparkmanserviways.co.uk, and www.kier-parkman-serviways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven 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 Serviways Limited is a Private Limited Company. The company registration number is 04982261. Kier Parkman Serviways Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Kier Parkman Serviways Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Sg19 2bd. . FOREMAN, Thomas Lee is a Director of the company. MELGES, Bethan 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 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 HARRISON, Andrew Philip has been resigned. Director KANG, Anoop has been resigned. Director MANSER, Ian has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director MAULDON, Kenneth Edwin 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 STRAW, David John has been resigned. Director YOUNG, Kevin Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

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

Director
MELGES, Bethan
Appointed Date: 26 February 2016
50 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
Resigned: 02 May 2012
Appointed Date: 07 November 2011

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

Secretary
STRAW, David John
Resigned: 16 May 2005
Appointed Date: 02 December 2003

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 31 August 2010
72 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 31 August 2010
72 years old

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

Director
HARRIS, Rodney Hewer
Resigned: 25 January 2013
Appointed Date: 06 October 2011
64 years old

Director
HARRISON, Andrew Philip
Resigned: 31 December 2006
Appointed Date: 08 March 2004
66 years old

Director
KANG, Anoop
Resigned: 21 December 2016
Appointed Date: 26 February 2016
50 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
55 years old

Director
MAULDON, Kenneth Edwin
Resigned: 31 August 2004
Appointed Date: 08 March 2004
83 years old

Director
PEARSON, Giles Stewart
Resigned: 26 February 2016
Appointed Date: 08 August 2013
56 years old

Director
PHELAN, Alan William
Resigned: 31 May 2006
Appointed Date: 02 December 2003
56 years old

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

Director
STRAW, David John
Resigned: 31 July 2010
Appointed Date: 08 March 2004
61 years old

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

Persons With Significant Control

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

KIER PARKMAN SERVIWAYS LIMITED Events

12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016
Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
22 Dec 2016
Termination of appointment of Anoop Kang as a director on 21 December 2016
01 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

...
... and 75 more events
30 Mar 2004
New director appointed
30 Mar 2004
New director appointed
22 Mar 2004
New director appointed
15 Mar 2004
Accounting reference date shortened from 31/12/04 to 31/03/04
02 Dec 2003
Incorporation

KIER PARKMAN SERVIWAYS LIMITED Charges

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…