Kier Property Developments Limited

All UK companiesConstructionKier Property Developments Limited

Development of building projects

Kier Property Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Tempsford Hall Sandy SG19 2BD Bedfordshire

Phone: +44-1223 1078277

Fax: +44-1371 9249908

Email: n\a

Website:

Shedule:

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

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

Registration data Kier Property Developments Limited

Register date: 1966-03-14

Register number: 00873685

Type of company: Private Limited Company

Get full report form global database UK for Kier Property Developments Limited

Owner, director, manager of Kier Property Developments Limited

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

John Bruce Anderson Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1963, British

Phillippa Jane Wilton PronguÉ Director. Address: Cavendish Place, London, W1G 9NB, England. DoB: March 1976, British

Alastair James Gordon-stewart Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1972, British

Thomas George Gilman Director. Address: 6 Court Barton Lane, Clifford, Wetherby, West Yorkshire, LS23 6SN, England. DoB: February 1970, British

Leigh Parry Thomas Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1971, British

Kevin Dixon Director. Address: Cavendish Place, London, W1G 9NB, England. DoB: September 1955, British

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

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

Andrew Nicholas Howard White Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1970, British

Roger John Duncombe Director. Address: Croft House, 16 Faircross Way, St Albans, Hertfordshire, AL1 4SD. DoB: December 1954, British

James Paul Lambert Director. Address: 2 Portman Avenue, East Sheen, London, SW14 8NX. DoB: February 1967, British

Colin Ronald Bain Director. Address: Orion Villa, 63 Church Road, Bexleyheath, Kent, DA7 4DL. DoB: October 1957, British

Thomas George Gilman Director. Address: 70 High Street, Clifford, Leeds, West Yorkshire, LS23 6HJ. DoB: February 1970, British

Ian Paul Woods Secretary. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: December 1957, British

Ian Paul Woods Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: December 1957, British

James Anthony John Byrne Director. Address: 4 Blythe Way, Solihull, West Midlands, B91 3EY. DoB: January 1956, British

Richard William Simkin Director. Address: 14 Little Plucketts Way, Buckhurst Hill, Essex, IG9 5QU. DoB: September 1948, British

Christopher Joseph Bond Secretary. Address: 22 George Street, Woburn, Bedfordshire, MK17 9PY. DoB: January 1958, British

Susan Elizabeth Gray Director. Address: 1 Groton Road, London, SW18 4ER. DoB: December 1966, British

Nigel Alan Turner Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1965, British

Michael Richard Cowen Director. Address: 27 Addison Way, London, NW11 6AL. DoB: n\a, British

Richard Robinson Director. Address: 18 Regent Close, Kings Langley, Hertfordshire, WD4 8TP. DoB: July 1951, British

Stephen John Wehrle Director. Address: 13 Rendlesham, Woolstone, Milton Keynes, MK15 0BB. DoB: August 1949, British

Christopher Joseph Bond Director. Address: 22 George Street, Woburn, Bedfordshire, MK17 9PY. DoB: January 1958, British

Charles David Spencer Porter Director. Address: 122 Avenue Road, London, W3 8QG. DoB: June 1966, British

Derrick Ardern Director. Address: Twyvidales, 85 Eythrope Road, Stone Aylesbury, Buckinghamshire, HP17 8PH. DoB: July 1945, British

Brian John Peter Fitzgerald Director. Address: The Gable South Avenue, Thornliepark, Paisley, Renfrewshire, PA2 7SP. DoB: September 1946, British

David Ian Smith Director. Address: 35 Wimbolt Street, London, E2 7BX. DoB: September 1952, British

James Armstrong Director. Address: Olde Tyles, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PE. DoB: September 1939, British

Adrian James Henry Ewer Director. Address: Blagdens House Bumpstead Road, Hempstead, Saffron Walden, Essex, CB10 2PW. DoB: September 1953, British

Ernest Airey Director. Address: 13 Cheviot Road, Hazel Grove, Stockport, Cheshire, SK7 5BH. DoB: August 1940, British

John Richard Walshe Director. Address: Sawyers, Thursley, Godalming, Surrey, GU8 6QA. DoB: March 1932, British

Helen Christine Gordon Director. Address: 7 Peto Place, London, NW1 4DT. DoB: May 1959, British

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

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Kier Property Developments Limited on FaceBook

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

Address Kier Property Developments Limited on google map

Other similar UK companies as Kier Property Developments Limited: Htc Associates Ltd. | Lee Smith Financial Services Limited | Lynked Limited | Turnberry Wealth Management Ltd | Pdj (shelf 8) Limited

This company is known under the name of Kier Property Developments Limited. This company first started 50 years ago and was registered under 00873685 as its company registration number. The office of the firm is situated in Bedfordshire. You may visit them at Tempsford Hall, Sandy. It 's been fourteen years from the moment The company's business name is Kier Property Developments Limited, but till 2002 the name was Laing Property Developments and up to that point, until 2001-04-09 the firm was known as John Laing Property. It means this company used five different company names. This company Standard Industrial Classification Code is 41100 which means Development of building projects. The company's latest filings were submitted for the period up to Tue, 30th Jun 2015 and the most recent annual return information was filed on Fri, 22nd May 2015. It's been fifty years for Kier Property Developments Ltd in the field, it is constantly pushing forward and is an example for it's competition.

Regarding to this particular company, the majority of director's duties have so far been fulfilled by John Bruce Anderson, Phillippa Jane Wilton PronguÉ, Alastair James Gordon-stewart and 3 other directors who might be found below. Amongst these six people, Thomas George Gilman has been employed by the company for the longest time, having been one of the many members of company's Management Board in April 2011. To help the directors in their tasks, since July 2015 the company has been providing employment to Bethan Melges, who's been looking for creative solutions ensuring efficient administration of this company.