KIER INTEGRATED SERVICES (ESTATES) LIMITED

2nd Floor 2nd Floor, Salford, M50 3XP, England
StatusACTIVE
Company No.00216679
CategoryPrivate Limited Company
Incorporated07 Oct 1926
Age97 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

KIER INTEGRATED SERVICES (ESTATES) LIMITED is an active private limited company with number 00216679. It was incorporated 97 years, 6 months, 23 days ago, on 07 October 1926. The company address is 2nd Floor 2nd Floor, Salford, M50 3XP, England.



People

THAM, Jaime Foong Yi

Secretary

ACTIVE

Assigned on 24 Sep 2021

Current time on role 2 years, 7 months, 6 days

BRADSHAW, Andrew Wayne

Director

Director

ACTIVE

Assigned on 06 Jun 2022

Current time on role 1 year, 10 months, 24 days

JACKSON, Paul Robert

Director

Director

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 29 days

ABLETT, Allyson Mary Teresa

Secretary

RESIGNED

Assigned on 04 Feb 2003

Resigned on 31 Dec 2008

Time on role 5 years, 10 months, 27 days

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 16 Jul 2015

Time on role 7 months, 4 days

BROWNE, Robert Ernest Patrick

Secretary

Finance Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 01 Apr 2001

Time on role 6 years

ELSEY, David Bryan

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 04 Feb 2003

Time on role 1 year, 10 months, 3 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 08 Jul 2013

Resigned on 22 Sep 2014

Time on role 1 year, 2 months, 14 days

HIGGINS, Philip

Secretary

RESIGNED

Assigned on 09 Sep 2019

Resigned on 24 Sep 2021

Time on role 2 years, 15 days

HOWELL, Simon John

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 08 Jul 2013

Time on role 4 years, 6 months, 7 days

MELGES, Bethan

Secretary

RESIGNED

Assigned on 16 Jul 2015

Resigned on 09 Sep 2019

Time on role 4 years, 1 month, 24 days

NOBLE, Frank Housely

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1995

Time on role 29 years

BENSON, David Neville

Director

Group Financial Controller

RESIGNED

Assigned on 08 Jul 2013

Resigned on 09 Oct 2015

Time on role 2 years, 3 months, 1 day

BROWNE, Robert Ernest Patrick

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 05 Aug 2005

Time on role 10 years, 4 months, 4 days

DEAN, Richard David

Director

Civil Engineer

RESIGNED

Assigned on 02 Aug 2005

Resigned on 07 Jul 2008

Time on role 2 years, 11 months, 5 days

DUNN, Michael Edward

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 08 Jan 2010

Time on role 4 years, 5 months, 6 days

FELLOWES-PRYNNE, Philip Windover

Director

Director

RESIGNED

Assigned on 14 Apr 2008

Resigned on 06 Sep 2012

Time on role 4 years, 4 months, 22 days

FINDLATER, Robert Ian

Director

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 07 May 2010

Time on role 6 years, 6 days

FOREMAN, Thomas Lee

Director

Director

RESIGNED

Assigned on 05 Jun 2020

Resigned on 31 Aug 2020

Time on role 2 months, 26 days

GOOCH, David Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Apr 1993

Time on role 31 years, 25 days

GORDON-STEWART, Alastair James

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2013

Resigned on 24 Sep 2018

Time on role 5 years, 2 months, 16 days

HAZLEWOOD, Mark Antony

Director

Director

RESIGNED

Assigned on 13 Mar 2012

Resigned on 08 Jul 2013

Time on role 1 year, 3 months, 26 days

HOGGAN, William Steven

Director

Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 03 May 2005

Time on role 4 years, 1 month, 2 days

HOLMES, James Nigel

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 09 Jun 1998

Time on role 25 years, 10 months, 21 days

HOWARD, Lee

Director

Director

RESIGNED

Assigned on 12 Oct 2018

Resigned on 01 Oct 2019

Time on role 11 months, 19 days

INCUTTI, Giuseppe

Director

Finance Director

RESIGNED

Assigned on 05 Jun 2020

Resigned on 07 Jun 2022

Time on role 2 years, 2 days

JONES, Marcus Faughey

Director

Finance Director

RESIGNED

Assigned on 22 Mar 2016

Resigned on 08 Jun 2020

Time on role 4 years, 2 months, 17 days

KORN, Alan Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Dec 2001

Time on role 22 years, 4 months, 11 days

LINGWOOD, Colin John

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1998

Time on role 25 years, 11 months, 30 days

LIVOCK, Alec Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 7 months

MACDIARMID, Donald William

Director

Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 08 Jul 2013

Time on role 10 months, 2 days

MURSELL, Haydn Jonathan

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2013

Resigned on 28 Apr 2015

Time on role 1 year, 9 months, 20 days

NEALE, David Errol

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1999

Time on role 24 years, 5 months, 30 days

NOBLE, Frank Housely

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 5 months, 23 days

RAVEN, Hugh Edward Earle

Director

General Counsel

RESIGNED

Assigned on 08 Jul 2013

Resigned on 28 Apr 2015

Time on role 1 year, 9 months, 20 days

STERRY, David William Edmund

Director

Civil Engineer

RESIGNED

Assigned on 02 Jun 1997

Resigned on 07 Jul 2008

Time on role 11 years, 1 month, 5 days

STEVENS, Matthew

Director

Director

RESIGNED

Assigned on 09 Dec 2009

Resigned on 13 Mar 2012

Time on role 2 years, 3 months, 4 days

THOMAS, Clive

Director

Accountant

RESIGNED

Assigned on 01 Oct 2019

Resigned on 31 Mar 2023

Time on role 3 years, 6 months

TURNER, Nigel Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Jul 2013

Resigned on 28 Apr 2015

Time on role 1 year, 9 months, 20 days

WOODALL, Lee

Director

Director

RESIGNED

Assigned on 17 Sep 2020

Resigned on 28 Feb 2022

Time on role 1 year, 5 months, 11 days


Some Companies

G. COOPER (WOLVERHAMPTON) LIMITED

UNIT 26 LANDYWOOD ENTERPRISE PARK, HOLLY LANE,WALSALL,WS6 6BD

Number:01035004
Status:ACTIVE
Category:Private Limited Company

MALAIKA HEALTH LTD

12 STEPNEY GROVE,SCARBOROUGH,YO12 5DF

Number:11721241
Status:ACTIVE
Category:Private Limited Company

MODERN BROW BAR LIMITED

230 SPRINGBURN WAY,GLASGOW,G21 1TS

Number:SC531366
Status:ACTIVE
Category:Private Limited Company

PRESTO CLASSICAL LIMITED

23-25 WATERLOO PLACE, WARWICK STREET,LEAMINGTON SPA,CV32 5LA

Number:07201116
Status:ACTIVE
Category:Private Limited Company

RADIANCE SUNBEDS BILLINGHAM LTD

55C THE GREEN,BILLINGHAM,TS23 1EW

Number:11771771
Status:ACTIVE
Category:Private Limited Company

SPARKLES DOMESTIC CLEANING SERVICES LTD

5 GLEAVE CLOSE,WARRINGTON,WA5 4QG

Number:11679053
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source