KIER TRUSTEE LIMITED
SANDY MOUCHEL TRUSTEE LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 02858824
Status Active
Incorporation Date 1 October 1993
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 one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 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 TRUSTEE LIMITED are www.kiertrustee.co.uk, and www.kier-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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 Trustee Limited is a Private Limited Company. The company registration number is 02858824. Kier Trustee Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of Kier Trustee 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 CUTHBERT, Richard Harry has been resigned. Secretary ENGMANN, Catherine has been resigned. Secretary HAMES, Victoria Elizabeth has been resigned. Secretary HARDING, James Albert has been resigned. Secretary HART, Rosemary Helen has been resigned. Secretary LEE, Kelly has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary PREECE, Richard Alec has been resigned. Secretary SHAW, Christine Ann has been resigned. Secretary SJOGREN, Carl has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COULSON, Colin Robert has been resigned. Director CUTHBERT, Richard Harry has been resigned. Director ENGLAND, Paul David has been resigned. Director HARDING, James Albert has been resigned. Director HARRIS, Rodney Hewer has been resigned. Director KANG, Anoop has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director MURRAY, John Henderson has been resigned. Director PEARSON, Giles Stewart has been resigned. Director QUICK, Nigel John 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 "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
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 01 June 2004

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

Secretary
HAMES, Victoria Elizabeth
Resigned: 01 March 2006
Appointed Date: 14 January 2005

Secretary
HARDING, James Albert
Resigned: 01 October 1996
Appointed Date: 25 October 1993

Secretary
HART, Rosemary Helen
Resigned: 07 October 2003
Appointed Date: 01 October 1996

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

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 18 October 2004

Secretary
PREECE, Richard Alec
Resigned: 08 December 2004
Appointed Date: 07 October 2003

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 October 1993
Appointed Date: 01 October 1993

Director
COULSON, Colin Robert
Resigned: 30 November 1999
Appointed Date: 25 October 1993
91 years old

Director
CUTHBERT, Richard Harry
Resigned: 05 October 2011
Appointed Date: 01 June 2004
73 years old

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

Director
HARDING, James Albert
Resigned: 18 September 2003
Appointed Date: 25 October 1993
82 years old

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

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 October 1993
Appointed Date: 01 October 1993

Director
MASSIE, Amanda Jane Emilia
Resigned: 08 March 2013
Appointed Date: 14 January 2005
56 years old

Director
MURRAY, John Henderson
Resigned: 16 February 1996
Appointed Date: 25 October 1993
82 years old

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

Director
QUICK, Nigel John
Resigned: 30 April 1995
Appointed Date: 25 October 1993
82 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 November 1999
66 years old

Persons With Significant Control

Mouchel Finance & Treasury Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIER TRUSTEE LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 31 July 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 111 more events
22 Nov 1993
Secretary resigned;new secretary appointed

22 Nov 1993
New director appointed

22 Nov 1993
Director resigned;new director appointed

01 Nov 1993
Company name changed willshot LIMITED\certificate issued on 02/11/93

01 Oct 1993
Incorporation