Kier Infrastructure And Overseas Limited

All UK companiesConstructionKier Infrastructure And Overseas Limited

Construction of other civil engineering projects n.e.c.

Kier Infrastructure And Overseas Limited contacts: address, phone, fax, email, website, shedule

Address: Tempsford Hall Sandy SG19 2BD Bedfordshire

Phone: +44-1226 6798583

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

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

Registration data Kier Infrastructure And Overseas Limited

Register date: 1974-01-16

Register number: 01157281

Type of company: Private Limited Company

Get full report form global database UK for Kier Infrastructure And Overseas Limited

Owner, director, manager of Kier Infrastructure And Overseas Limited

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

Ian Stuart Mackintosh Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: December 1965, British

John Roger Edwards Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: August 1966, British

Anita Suzanne Harris Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: October 1975, British

Sean Francis Jeffery Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1966, British

Paul Douglas Woodman Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1965, British

Peter Thomas Bimson Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1955, British

David Parr Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1955, British

David John Durey Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1951, British

Tom William Tagg Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: September 1957, British

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

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

Stephen Mckinley Fullen Director. Address: Sandy, Bedfordshire, SG19 2BD. DoB: June 1966, British

Stephen Bowcott Director. Address: Sandy, Bedfordshire, SG19 2BD, England. DoB: April 1955, England

Anthony Charles Hoslin Director. Address: Frog End, 44 Barton Road, Haslingfield, Cambridge, CB3 7LL. DoB: September 1952, British

Kevin Donald Cottam Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: August 1952, British

Timothy Paul Davies Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1957, British

David John Cox Director. Address: 37 Avenue Road, St Neots, Cambridgeshire, PE19 1LJ. DoB: May 1969, British

Richard Anthony Haller Director. Address: The Old Chapel West Street, Kingscliffe, Peterborough, Cambridgeshire, PE8 6XB. DoB: August 1947, British

David Rainford Director. Address: Cawm Cottage 41 Hatchet Lane, Stonely, St Neots, PE19 5EG. DoB: June 1946, British

David James Myers Director. Address: Suite M0010, 99-614, Mooban, Eakmongol 4, Soi, Khaotalo Nongprue, Chonburi 20260, Thailand. DoB: January 1953, British

John Dodds Director. Address: Oak Lawn 32 Mill Road, Buckden St Neots, Huntingdon, Cambridgeshire, PE19 5SS. DoB: September 1945, British

Philip John Cave Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1961, British

Bryan Martin Diggins Director. Address: Newry Cottage, Mount Road, Llanfairfechan, Gwynedd, LL33 0HA. DoB: January 1961, British

Graham Alexander Shennan Director. Address: Aurora 5 Prestwick Road, Biddenham, Bedfordshire, MK40 4FH. DoB: April 1955, British

Andrew William Saul Director. Address: 25 Mill Road, Great Gransden, Sandy, Bedfordshire, SG19 3AG. DoB: July 1961, British

Neil Alan Pates Director. Address: 83 Crosshall Road, Eaton Ford, St Neotts, Cambridgeshire, PE19 3AB. DoB: June 1956, British

Michael Paul Sheffield Director. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1961, British

Robert Alan Williams Director. Address: 36 Cedar Drive, Kingsclere, Newbury, Berkshire, RG20 5TD. DoB: March 1946, British

Raymond Gorringe Director. Address: Hillside Cottage, 61 Linley Brook, Bridgnorth, Shropshire, WV16 4SZ. DoB: January 1945, British

Philip Henry Gray Director. Address: Redroofs, Haslemere Road, Milford, Surrey, GU8 5BP. DoB: February 1949, British

Anthony John Mitchell Director. Address: 6 Windsor Place, Stirling, FK8 2HY. DoB: March 1944, British

Brian Rodney Palmer Director. Address: 19 Kingston Way, Wistow, Huntingdon, Cambridgeshire, PE17 2QP. DoB: November 1940, British

Brian Gibbins Director. Address: 85 London Road, Bozeat, Northamptonshire, NN29 7JR. DoB: October 1942, British

John Dodds Director. Address: Oak Lawn 32 Mill Road, Buckden St Neots, Huntingdon, Cambridgeshire, PE19 5SS. DoB: September 1945, British

Geoffrey Robert Burn Director. Address: Hillview, Church Road, Molesworth, Huntingdon, PE28 0QD. DoB: November 1949, British

John Reginald Bradley Director. Address: The Old Crown, 28 Dillington Great Staughton, Huntingdon, Cambridgeshire, PE19 5DH. DoB: October 1949, British

Alan Edward Arnaud Director. Address: 85 High Street, Broom, Biggleswade, Bedfordshire, SG18 9NA. DoB: February 1942, British

Peter Henry Hubert Mcmeekin Director. Address: 11 Barn Mead, Theydon Bois, Epping, Essex, CM16 7ET. DoB: December 1938, British

Roger Gerald Wood Director. Address: 20 Natland Road, Kendal, Cumbria, LA9 7LT. DoB: September 1944, British

Richard Anthony Haller Director. Address: The Old Chapel West Street, Kingscliffe, Peterborough, Cambridgeshire, PE8 6XB. DoB: August 1947, British

Jobs in Kier Infrastructure And Overseas Limited vacancies. Career and practice on Kier Infrastructure And Overseas Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Kier Infrastructure And Overseas Limited on FaceBook

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

Address Kier Infrastructure And Overseas Limited on google map

Other similar UK companies as Kier Infrastructure And Overseas Limited: Garwyn Limited | Kennet Life And Pensions Limited | Adler Fitzpatrick Wealth Management Limited | Thatch Shield Limited | The Genuine Gemstone Company Limited

Kier Infrastructure And Overseas Limited can be contacted at Bedfordshire at Tempsford Hall. You can find the company by its postal code - SG19 2BD. Kier Infrastructure And Overseas's founding dates back to 1974. This company is registered under the number 01157281 and company's status at the time is active. Since Thursday 22nd December 2011 Kier Infrastructure And Overseas Limited is no longer under the name Kier Construction. This company declared SIC number is 42990 : Construction of other civil engineering projects n.e.c.. The firm's latest filed account data documents were filed up to June 30, 2015 and the latest annual return information was submitted on September 7, 2015. Fourty two years of competing in this line of business comes to full flow with Kier Infrastructure And Overseas Ltd as they managed to keep their clients satisfied throughout their long history.

Kier Infrastructure And Overseas Limited is a small-sized vehicle operator with the licence number OK1103283. The firm has one transport operating centre in the country. . The firm directors are David John Durey, David Parr, Kevin Donald Cottam and 8 others listed below.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 5,651,481 pounds of revenue. In 2014 the company had 4 transactions that yielded 1,099,343 pounds. Cooperation with the Cornwall Council council covered the following areas: 89104-major Enhancement Works and 89103-new Construction Works.

Ian Stuart Mackintosh, John Roger Edwards, Anita Suzanne Harris and 6 other directors have been described below are the company's directors and have been expanding the company since March 2013. To maximise its growth, since the appointment on Thursday 16th July 2015 this specific company has been utilizing the skills of Bethan Melges, who has been in charge of ensuring the company's growth.