KIER WHITEHALL PLACE LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 04362040
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016; Appointment of Mr Lee Howard as a director on 1 June 2016. The most likely internet sites of KIER WHITEHALL PLACE LIMITED are www.kierwhitehallplace.co.uk, and www.kier-whitehall-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Whitehall Place Limited is a Private Limited Company. The company registration number is 04362040. Kier Whitehall Place Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Kier Whitehall Place Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. HOWARD, Lee 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 WOODS, Ian Paul has been resigned. Director BYRNE, James Anthony John has been resigned. Director DUNCOMBE, Roger John has been resigned. Director GORDON-STEWART, Alastair James has been resigned. Director LAMBERT, James Paul has been resigned. Director SIMKIN, Richard William 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 "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

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

Director
THOMAS, Leigh Parry
Appointed Date: 19 January 2016
54 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
WOODS, Ian Paul
Resigned: 25 July 2011
Appointed Date: 28 January 2002

Director
BYRNE, James Anthony John
Resigned: 08 July 2002
Appointed Date: 28 January 2002
69 years old

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

Director
GORDON-STEWART, Alastair James
Resigned: 01 June 2016
Appointed Date: 04 February 2013
53 years old

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

Director
SIMKIN, Richard William
Resigned: 30 June 2011
Appointed Date: 28 January 2002
77 years old

Director
TURNER, Nigel Alan
Resigned: 19 January 2016
Appointed Date: 04 February 2013
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: 28 January 2002
67 years old

Persons With Significant Control

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

KIER WHITEHALL PLACE LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Jun 2016
Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016
02 Jun 2016
Appointment of Mr Lee Howard as a director on 1 June 2016
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

...
... and 56 more events
11 Feb 2003
Return made up to 28/01/03; full list of members
08 Jan 2003
Particulars of mortgage/charge
03 Dec 2002
Accounting reference date extended from 31/01/03 to 30/06/03
25 Jul 2002
Director resigned
28 Jan 2002
Incorporation

KIER WHITEHALL PLACE LIMITED Charges

20 December 2002
License fee deposit deed
Delivered: 8 January 2003
Status: Satisfied on 28 February 2007
Persons entitled: Whitehall Property Partnership 25 (Gp) Limited and Property Partnership Secretaries Limited
Description: Company's interest in the deposit account and the deposit…