KIER SYDENHAM GP HOLDCO LIMITED
BEDFORDSHIRE SNRDCO 3114 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 08540675
Status Active
Incorporation Date 22 May 2013
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Appointment of Mr Lee Howard as a director on 1 June 2016; Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016. The most likely internet sites of KIER SYDENHAM GP HOLDCO LIMITED are www.kiersydenhamgpholdco.co.uk, and www.kier-sydenham-gp-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine 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 Sydenham Gp Holdco Limited is a Private Limited Company. The company registration number is 08540675. Kier Sydenham Gp Holdco Limited has been working since 22 May 2013. The present status of the company is Active. The registered address of Kier Sydenham Gp Holdco Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . GILMAN, Thomas George is a Director of the company. HOWARD, Lee is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director HARRIS, Andrew David has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GILMAN, Thomas George
Appointed Date: 13 June 2013
56 years old

Director
HOWARD, Lee
Appointed Date: 01 June 2016
44 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 13 June 2013
Appointed Date: 22 May 2013

Director
GORDON-STEWART, Alastair James
Resigned: 01 June 2016
Appointed Date: 13 June 2013
53 years old

Director
HARRIS, Andrew David
Resigned: 13 June 2013
Appointed Date: 22 May 2013
61 years old

Director
DENTONS DIRECTORS LIMITED
Resigned: 13 June 2013
Appointed Date: 22 May 2013

KIER SYDENHAM GP HOLDCO LIMITED Events

21 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

02 Jun 2016
Appointment of Mr Lee Howard as a director on 1 June 2016
02 Jun 2016
Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
06 Aug 2015
Section 519
...
... and 14 more events
13 Jun 2013
Termination of appointment of Dentons Secretaries Limited as a secretary
13 Jun 2013
Termination of appointment of Dentons Directors Limited as a director
13 Jun 2013
Termination of appointment of Andrew Harris as a director
13 Jun 2013
Company name changed snrdco 3114 LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution

22 May 2013
Incorporation

KIER SYDENHAM GP HOLDCO LIMITED Charges

30 June 2015
Charge code 0854 0675 0002
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Trustee
Description: None…
27 June 2013
Charge code 0854 0675 0001
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Trustee
Description: Notification of addition to or amendment of charge…