KIER TRAFFIC SUPPORT LIMITED
SANDY MOUCHEL TRAFFIC SUPPORT LIMITED TRAFFIC SUPPORT MP LIMITED TRAFFIC SUPPORT LIMITED HAMSARD 2186 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 03998110
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address TEMPSFORD HALL, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, GREAT BRITAIN, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mrs Bethan Melges on 8 December 2016; Termination of appointment of Anoop Kang as a director on 21 December 2016. The most likely internet sites of KIER TRAFFIC SUPPORT LIMITED are www.kiertrafficsupport.co.uk, and www.kier-traffic-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five 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 Traffic Support Limited is a Private Limited Company. The company registration number is 03998110. Kier Traffic Support Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Kier Traffic Support Limited is Tempsford Hall Tempsford Hall Sandy Bedfordshire Great Britain Sg19 2bd. . FOREMAN, Thomas Lee is a Director of the company. JACKSON, Keith Charles 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 LEE, Kelly has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary NESBIT, David William has been resigned. Secretary SHAW, Christine Ann has been resigned. Secretary SJOGREN, Carl has been resigned. Secretary TROTTER, Owen 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 FELL, Michael William has been resigned. Director FERGUSON, Andrew has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Nominee Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director JOHNSON, Barry Thomas has been resigned. Director JOHNSON, Robert Burton has been resigned. Director KANG, Anoop has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director MEYER, Simon has been resigned. Director NESBIT, David William has been resigned. Director PEARSON, Giles Stewart has been resigned. Director PHILIPS, John Anthony has been resigned. Director RAYNER, Paul Adrian has been resigned. Director SMITH, Graham has been resigned. Director SPANOS, Peter Savvas has been resigned. Director TILSTON, David Frank has been resigned. Director WRAY, Jeremy Francis 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
JACKSON, Keith Charles
Appointed Date: 27 February 2007
72 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: 16 November 2006

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

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 16 November 2006

Secretary
NESBIT, David William
Resigned: 27 February 2007
Appointed Date: 08 September 2000

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
TROTTER, Owen
Resigned: 08 September 2000
Appointed Date: 08 September 2000

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 16 November 2006
72 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 16 November 2006
72 years old

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

Director
FELL, Michael William
Resigned: 31 January 2006
Appointed Date: 08 September 2000
68 years old

Director
FERGUSON, Andrew
Resigned: 16 November 2006
Appointed Date: 01 February 2006
60 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 08 September 2000
Appointed Date: 19 May 2000

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 08 September 2000
Appointed Date: 19 May 2000

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

Director
JOHNSON, Barry Thomas
Resigned: 31 July 2003
Appointed Date: 26 January 2001
58 years old

Director
JOHNSON, Robert Burton
Resigned: 16 November 2006
Appointed Date: 08 September 2000
65 years old

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

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

Director
MASSIE, Amanda Jane Emilia
Resigned: 15 April 2011
Appointed Date: 16 November 2006
55 years old

Director
MEYER, Simon
Resigned: 16 November 2006
Appointed Date: 16 October 2000
60 years old

Director
NESBIT, David William
Resigned: 27 February 2007
Appointed Date: 08 September 2000
71 years old

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

Director
PHILIPS, John Anthony
Resigned: 16 November 2006
Appointed Date: 08 September 2000
68 years old

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

Director
SMITH, Graham
Resigned: 01 July 2003
Appointed Date: 26 January 2001
60 years old

Director
SPANOS, Peter Savvas
Resigned: 16 November 2006
Appointed Date: 06 November 2000
60 years old

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

Director
WRAY, Jeremy Francis
Resigned: 12 October 2016
Appointed Date: 27 February 2007
72 years old

Director
YOUNG, Kevin Andrew
Resigned: 31 August 2010
Appointed Date: 16 November 2006
66 years old

KIER TRAFFIC SUPPORT LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016
Termination of appointment of Anoop Kang as a director on 21 December 2016
22 Dec 2016
Appointment of Mr Thomas Lee Foreman 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 137 more events
02 Oct 2000
New director appointed
02 Oct 2000
Director resigned
02 Oct 2000
Director resigned
13 Jul 2000
Company name changed hamsard 2186 LIMITED\certificate issued on 14/07/00
19 May 2000
Incorporation

KIER TRAFFIC SUPPORT LIMITED Charges

19 January 2015
Charge code 0399 8110 0007
Delivered: 27 January 2015
Status: Satisfied on 16 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 February 2013
English law governed confirmatory debenture
Delivered: 26 February 2013
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge all buildings, fixtures, fittings…
25 August 2012
English law governed debenture
Delivered: 31 August 2012
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: By way of fixed charge all buildings, fixtures, fittings…
31 July 2012
English law governed debenture
Delivered: 3 August 2012
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over all property and assets…
29 November 2011
A security agreement
Delivered: 7 December 2011
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2003
Charge of deposit
Delivered: 7 June 2003
Status: Satisfied on 30 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £140,000 credited to account…
21 January 2002
Charge of deposit
Delivered: 25 January 2002
Status: Satisfied on 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £195,000 credited to account no 20379208…