KIER VENTURES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD
Company number 01463192
Status Active
Incorporation Date 26 November 1979
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 one hundred and forty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Mr Lee Howard as a director on 1 June 2016. The most likely internet sites of KIER VENTURES LIMITED are www.kierventures.co.uk, and www.kier-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six 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 Ventures Limited is a Private Limited Company. The company registration number is 01463192. Kier Ventures Limited has been working since 26 November 1979. The present status of the company is Active. The registered address of Kier Ventures Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. DIXON, Kevin is a Director of the company. GILMAN, Thomas George is a Director of the company. HOWARD, Lee is a Director of the company. PRONGUÉ, Phillippa Jane Wilton is a Director of the company. THOMAS, Leigh Parry is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary HIGHAM, Christopher John has been resigned. Secretary THOMPSON, Harold Lister has been resigned. Secretary WOODS, Ian Paul has been resigned. Director ANDERSON, John Bruce has been resigned. Director BAIN, Colin Ronald has been resigned. Director BUSBY, Colin Ronald William has been resigned. Director BYRNE, James Anthony John has been resigned. Director DUNCOMBE, Roger John has been resigned. Director GILMAN, Thomas George has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director LAMBERT, James Paul has been resigned. Director MITCHELL, Cyril Leslie has been resigned. Director SIMKIN, Richard William has been resigned. Director STOREY, Peter Graham has been resigned. Director TURNER, Nigel Alan has been resigned. Director WHITE, Andrew Nicholas Howard has been resigned. Director WOODS, Ian Paul has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
DIXON, Kevin
Appointed Date: 08 April 2011
70 years old

Director
GILMAN, Thomas George
Appointed Date: 08 April 2011
56 years old

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

Director
PRONGUÉ, Phillippa Jane Wilton
Appointed Date: 22 February 2013
49 years old

Director
THOMAS, Leigh Parry
Appointed Date: 08 April 2011
55 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 22 December 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 25 July 2011

Secretary
HIGHAM, Christopher John
Resigned: 30 June 2002
Appointed Date: 09 May 2001

Secretary
THOMPSON, Harold Lister
Resigned: 09 May 2001

Secretary
WOODS, Ian Paul
Resigned: 25 July 2011
Appointed Date: 26 June 2002

Director
ANDERSON, John Bruce
Resigned: 01 June 2016
Appointed Date: 22 February 2013
62 years old

Director
BAIN, Colin Ronald
Resigned: 18 March 2005
Appointed Date: 05 May 2004
68 years old

Director
BUSBY, Colin Ronald William
Resigned: 30 June 2004
81 years old

Director
BYRNE, James Anthony John
Resigned: 08 July 2002
Appointed Date: 01 January 1994
70 years old

Director
DUNCOMBE, Roger John
Resigned: 08 April 2009
Appointed Date: 21 March 2005
71 years old

Director
GILMAN, Thomas George
Resigned: 24 December 2004
Appointed Date: 05 May 2004
56 years old

Director
GORDON-STEWART, Alastair James
Resigned: 01 June 2016
Appointed Date: 12 February 2013
53 years old

Director
LAMBERT, James Paul
Resigned: 18 August 2005
Appointed Date: 02 February 2005
59 years old

Director
MITCHELL, Cyril Leslie
Resigned: 06 February 1996
83 years old

Director
SIMKIN, Richard William
Resigned: 30 June 2011
Appointed Date: 18 November 1992
77 years old

Director
STOREY, Peter Graham
Resigned: 17 April 1998
Appointed Date: 01 July 1997
64 years old

Director
TURNER, Nigel Alan
Resigned: 19 January 2016
Appointed Date: 05 May 2004
60 years old

Director
WHITE, Andrew Nicholas Howard
Resigned: 31 January 2013
Appointed Date: 08 March 2006
55 years old

Director
WOODS, Ian Paul
Resigned: 31 March 2013
Appointed Date: 06 February 1996
68 years old

Persons With Significant Control

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

KIER VENTURES LIMITED Events

01 Dec 2016
Full accounts made up to 30 June 2016
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
02 Jun 2016
Appointment of Mr Lee Howard as a director on 1 June 2016
02 Jun 2016
Termination of appointment of John Bruce Anderson 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
...
... and 138 more events
21 May 1987
Accounts made up to 30 June 1986

06 Oct 1986
Return made up to 05/09/86; full list of members

30 Jul 1986
Accounting reference date extended from 31/12 to 30/06
19 Jul 1986
Secretary resigned;new secretary appointed

26 Nov 1979
Certificate of incorporation