Kier Facilities Services Limited
Combined facilities support activities
Kier Facilities Services Limited contacts: address, phone, fax, email, website, shedule
Address: Southern Cross, Basing View RG21 4HG Basingstoke
Phone: +44-1301 4601867
Fax: +44-1566 5007263
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kier Facilities Services Limited"? - send email to us!
Registration data Kier Facilities Services Limited
Register date: 1991-06-28
Register number: 02624887
Type of company: Private Limited Company
Get full report form global database UK for Kier Facilities Services LimitedOwner, director, manager of Kier Facilities Services Limited
Bethan Melges Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB:
Stephen John Davies Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: August 1960, British
Mark Ian Crookall Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: February 1976, British
Jonathan David Wilkinson Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG. DoB: December 1968, British
Ian Eric Howarth Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: October 1958, British
Iain Richard Bray Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: September 1965, British
Adrian Martin Lemarie Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: October 1966, British
Michael Davies Director. Address: 113 Raeburn Avenue, Surbiton, Surrey, KT5 9DB. DoB: July 1951, British
Matthew Armitage Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, United Kingdom. DoB:
Anthony Stuart Devenish Director. Address: Sandy, Bedfordshire, SG19 2BD, England. DoB: March 1968, British
Darryl Mansfield Director. Address: Sandy, Bedfordshire, SG19 2BD, England. DoB: November 1965, British
Deborah Pamela Hamilton Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB:
Claudio Veritiero Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD, England. DoB: September 1973, British
William Roland Taylor Director. Address: Hall, Sandy, Bedfordshire, SG19 2BD, England. DoB: August 1963, British
Mark Christopher Powell Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, England. DoB: June 1961, British
David William Stiff Director. Address: Basing View, Basingstoke, Hampshire, RG21 4HG, United Kingdom. DoB: August 1951, British
Robin Andrew Baker Director. Address: Sandy, Bedfordshire, SG19 2BD, England. DoB: July 1960, British
John Robert Duxfield Director. Address: Lanham Lane, Winchester, Hampshire, SO22 5JS, United Kingdom. DoB: September 1960, British
Colin Stephen Hale Director. Address: Howsell Court, Lower Howsell Road, Malvern, Worcestershire, WR14 1UX. DoB: November 1956, British
Richard Philip Wilson Director. Address: 6 Eastbrook Road, Blackheath, London, SE3 8BP. DoB: September 1963, British
Graeme Stewart Waugh Director. Address: 91 Brooklands Avenue, Sidcup, Kent, DA15 7PF. DoB: October 1966, British
Neil John Chidgey Director. Address: Sandy, Bedfordshire, SG19 2BD. DoB: April 1962, British
Peter Byrnes Director. Address: 3 Kensington Place, Wellingborough Road, Olney, Buckinghamshire, MK46 4BG. DoB: March 1950, British
Ian Michael Lawson Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: September 1957, British
John Reginald Bradley Director. Address: The Old Crown, 28 Dillington Great Staughton, Huntingdon, Cambridgeshire, PE19 5DH. DoB: October 1949, British
Martin Derek Hill Director. Address: 3 Haffenden Meadow, Charing, Kent, TN27 0JR. DoB: October 1947, British
Philip Charles Owen Director. Address: 7 Ash Tree Close, Radyr, Cardiff, Glamorgan, CF15 8RX. DoB: July 1964, British
Martin Peter Weston Scarth Director. Address: White Lilacs, 16 Luctons Avenue, Buckhurst Hill, Essex, IG9 5SG. DoB: May 1943, British
John James Cadwallader Director. Address: 25 Peniel Road, Treboeth, Swansea, West Glamorgan, SA5 9DW. DoB: February 1941, British
John James Cadwallader Secretary. Address: 25 Peniel Road, Treboeth, Swansea, West Glamorgan, SA5 9DW. DoB: February 1941, British
John Frederick Hill Director. Address: 4 Rushdene Road, Pinner, Middlesex, HA5 1SW. DoB: April 1938, British
Colin Stewart Porton Director. Address: 13 Powderham Drive, Carlton Gardens, Cardiff, South Glamorgan, CF11 8ND. DoB: March 1954, British
Roy William Matthews Director. Address: 6 Falcon Grove, Penarth, South Glamorgan, CF64 5FB. DoB: November 1942, British
Roy William Matthews Secretary. Address: 63 Falcon Grove, Cosmeston Penarth, Cardiff, South Glamorgan. DoB: November 1942, British
Clive Thomas Director. Address: 3 Mallard Way, Tern Road Porthcawl, Cardiff, Mid Glamorgan, CF36 3TS. DoB: June 1936, British
Jobs in Kier Facilities Services Limited vacancies. Career and practice on Kier Facilities Services Limited. Working and traineeship
Electrical Supervisor. From GBP 1700
Helpdesk. From GBP 1200
Welder. From GBP 1900
Project Planner. From GBP 3600
Cleaner. From GBP 1100
Responds for Kier Facilities Services Limited on FaceBook
Read more comments for Kier Facilities Services Limited. Leave a respond Kier Facilities Services Limited in social networks. Kier Facilities Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kier Facilities Services Limited on google map
Other similar UK companies as Kier Facilities Services Limited: Jx Kylin Ltd | Siskin Contracts Limited | Global Express Currency Solutions Ltd | Eagle House Financial Services Ltd | Visual Systems (holdings) Limited
This company operates as Kier Facilities Services Limited. It first started 25 years ago and was registered with 02624887 as the reg. no.. The registered office of this company is situated in Basingstoke. You may find it at Southern Cross,, Basing View. Previously Kier Facilities Services Limited changed the company official name three times. Up till Mon, 3rd Nov 2008 this company used the business name Kier Managed Services. Then this company switched to the business name Caxton Facilities Management that was in use until Mon, 3rd Nov 2008 then the final name was accepted. This company is registered with SIC code 81100 and has the NACE code: Combined facilities support activities. June 30, 2015 is the last time company accounts were reported. Twenty five years of experience in this line of business comes to full flow with Kier Facilities Services Ltd as the company managed to keep their customers happy throughout their long history.
Kier Managed Services Ltd is a medium-sized vehicle operator with the licence number OF1028651. The firm has one transport operating centre in the country. In their subsidiary in Corby on Weldon Ind Estate, 20 machines are available. The firm is also widely known as C and its directors are Colin Stewart Porton, John Reginald Bradley, Martin Derek Hill and 2 others listed below.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 437 transactions from worth at least 500 pounds each, amounting to £1,452,584 in total. The company also worked with the Hampshire County Council (48 transactions worth £564,028 in total) and the Brighton & Hove City (75 transactions worth £297,035 in total). Kier Facilities Services was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses, Repair Maint N Alterations and Support Services (ssc) was also the service provided to the Hampshire County Council Council covering the following areas: Planned Maintenance (cm), Major Mechanical Works and Boiler / Major Plant Replacement - Cm.
The info we posses about this firm's personnel indicates the existence of seven directors: Stephen John Davies, Mark Ian Crookall, Jonathan David Wilkinson and 4 remaining, listed below who started their careers within the company on Tue, 17th Mar 2015, Mon, 24th Nov 2014 and Mon, 11th Aug 2014. What is more, the managing director's duties are bolstered by a secretary - Bethan Melges, from who joined the following company in 2015.