Kier London Limited

All UK companiesActivities of extraterritorial organisations and otherKier London Limited

Dormant Company

Kier London Limited contacts: address, phone, fax, email, website, shedule

Address: Tempsford Hall Sandy SG19 2BD Bedfordshire

Phone: +44-1526 6231140

Fax: +44-1436 4747436

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kier London Limited"? - send email to us!

Kier London Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kier London Limited.

Registration data Kier London Limited

Register date: 1982-02-03

Register number: 01611215

Type of company: Private Limited Company

Get full report form global database UK for Kier London Limited

Owner, director, manager of Kier London Limited

Bethan Melges Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1975, British

Bethan Melges Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:

Matthew Armitage Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:

Paul Joseph Pethica Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: November 1955, British

Nigel Alan Higgins Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: November 1956, British

Deborah Pamela Hamilton Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1964, British

John Robert Davies Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1964, British

Martin Mansfield Rooke Director. Address: 1 Whitehall Way, Perry, Huntingdon, Cambridgeshire, PE28 0DL. DoB: July 1952, British

Graham Charles Garvie Director. Address: 88 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AP. DoB: May 1960, British

Stewart Martin Atkinson Director. Address: Springwell 32 Bondend Road, Upton St Leonards, Gloucester, Gloucestershire, GL4 8DY. DoB: August 1947, British

Neil Wencel Meixner Director. Address: Debden Lodge, Church Lane, Sheering, Essex, Hertfordshire, CM22 7NR. DoB: June 1952, British

Richard William Side Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: September 1946, British

Peter James Everard Director. Address: 29 Downer Road North, Thundersley, Benfleet, Essex, SS7 3EG. DoB: January 1952, British

Geoffrey Clifford Lindsey-smith Director. Address: 4 Trinity Gild, Lavenham, Sudbury, Suffolk, CO10 9RD. DoB: March 1943, British

Michael Ibbotson Director. Address: 14 Thurstons, Harlow, Essex, CM19 4RS. DoB: September 1942, British

John Frank Spray Director. Address: 68 Normanshire Drive, Chingford, London, E4 9HF. DoB: November 1942, British

John Douglas Yates Director. Address: Holly Lodge The Street, Botesdale, Diss, Norfolk, IP22 1BZ. DoB: June 1944, British

Dennis Roy Avery Director. Address: Perrymeadow, Colam Lane Little Baddow, Chelmsford, Essex, CM3 4SY. DoB: February 1951, British

Colin John Riley Director. Address: Porch House 32 Forest View, Chingford, London, E4 7AU. DoB: March 1947, British

Martin Peter Weston Scarth Director. Address: White Lilacs, 16 Luctons Avenue, Buckhurst Hill, Essex, IG9 5SG. DoB: May 1943, British

Jobs in Kier London Limited vacancies. Career and practice on Kier London Limited. Working and traineeship

Sorry, now on Kier London Limited all vacancies is closed.

Responds for Kier London Limited on FaceBook

Read more comments for Kier London Limited. Leave a respond Kier London Limited in social networks. Kier London Limited on Facebook and Google+, LinkedIn, MySpace

Address Kier London Limited on google map

Other similar UK companies as Kier London Limited: Boroncana 219 Limited | Pharmathen Holding 4 Ltd | Andrew Gatting Limited | Sigma Qtsh Limited | Procter Partners Limited

01611215 is the registration number used by Kier London Limited. This company was registered as a PLC on 1982-02-03. This company has been in this business for the last thirty four years. This company may be found at Tempsford Hall Sandy in Bedfordshire. The head office postal code assigned to this address is SG19 2BD. This company principal business activity number is 99999 , that means Dormant Company. Its most recent filed account data documents were submitted for the period up to June 30, 2015 and the latest annual return information was submitted on September 7, 2015.

1 transaction have been registered in 2013 with a sum total of £5,443. In 2012 there was a similar number of transactions (exactly 24) that added up to £2,601,407. The Council conducted 32 transactions in 2011, this added up to £6,281,431. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 57 transactions and issued invoices for £8,888,280. Cooperation with the Barnet London Borough council covered the following areas: Consult Fees.

Concerning the following business, all of director's duties have so far been done by Bethan Melges who was chosen to lead the company in 2016 in March. For 2 years Paul Joseph Pethica, age 61 had worked for this business till the resignation on 2016-04-19. As a follow-up a different director, namely Nigel Alan Higgins, age 60 gave up the position on 2015-03-27.