KIER PROJECT INVESTMENT LIMITED

2nd Floor Optimum House 2nd Floor Optimum House, Salford, M50 3XP, England
StatusACTIVE
Company No.02127111
CategoryPrivate Limited Company
Incorporated30 Apr 1987
Age37 years, 19 days
JurisdictionEngland Wales

SUMMARY

KIER PROJECT INVESTMENT LIMITED is an active private limited company with number 02127111. It was incorporated 37 years, 19 days ago, on 30 April 1987. The company address is 2nd Floor Optimum House 2nd Floor Optimum House, Salford, M50 3XP, England.



People

THAM, Jaime Foong Yi

Secretary

ACTIVE

Assigned on 24 Sep 2021

Current time on role 2 years, 7 months, 25 days

HOWARD, Lee

Director

Director

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 18 days

MENDONCA, Basil Christopher

Director

Director

ACTIVE

Assigned on 27 Jun 2022

Current time on role 1 year, 10 months, 22 days

THOMAS, Leigh Parry

Director

Business Space Development Director

ACTIVE

Assigned on 07 May 2013

Current time on role 11 years, 12 days

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 22 Dec 2014

Resigned on 16 Jul 2015

Time on role 6 months, 25 days

GEORGE, Philip Roger Perkins

Secretary

Accountant

RESIGNED

Assigned on 08 Sep 2003

Resigned on 27 Jun 2011

Time on role 7 years, 9 months, 19 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 27 Jun 2011

Resigned on 22 Sep 2014

Time on role 3 years, 2 months, 25 days

HIGGINS, Philip

Secretary

RESIGNED

Assigned on 09 Sep 2019

Resigned on 24 Sep 2021

Time on role 2 years, 15 days

MATTAR, Deena Elizabeth

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Nov 2000

Resigned on 02 Dec 2002

Time on role 2 years, 26 days

MELGES, Bethan

Secretary

RESIGNED

Assigned on 16 Jul 2015

Resigned on 09 Sep 2019

Time on role 4 years, 1 month, 24 days

THOMPSON, Harold Lister

Secretary

RESIGNED

Assigned on 02 Dec 2002

Resigned on 08 Sep 2003

Time on role 9 months, 6 days

THOMPSON, Harold Lister

Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 21 days

WOODS, Ian Paul

Secretary

Accountant

RESIGNED

Assigned on 28 Jun 1996

Resigned on 06 Nov 2000

Time on role 4 years, 4 months, 8 days

BARNES, Gary

Director

Commercial Directors

RESIGNED

Assigned on 28 Jun 1996

Resigned on 01 Sep 2003

Time on role 7 years, 2 months, 4 days

BUSBY, Colin Ronald William

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jun 1996

Resigned on 01 Jan 2004

Time on role 7 years, 6 months, 3 days

BYRNE, James Anthony John

Director

Company Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 22 Mar 2006

Time on role 3 years, 8 months, 14 days

DODDS, John

Director

Company Director

RESIGNED

Assigned on 02 Apr 2001

Resigned on 31 Mar 2010

Time on role 8 years, 11 months, 29 days

DODDS, John

Director

Contracts Director

RESIGNED

Assigned on

Resigned on 08 Mar 1993

Time on role 31 years, 2 months, 11 days

GEORGE, Philip Roger Perkins

Director

Accountant

RESIGNED

Assigned on 08 Sep 2003

Resigned on 21 Dec 2012

Time on role 9 years, 3 months, 13 days

GILMAN, Thomas George

Director

Director

RESIGNED

Assigned on 05 Dec 2018

Resigned on 19 Feb 2020

Time on role 1 year, 2 months, 14 days

GORDON-STEWART, Alastair James

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 01 Jun 2016

Time on role 4 years, 2 months, 31 days

LAWSON, Ian Michael

Director

Chartered Builder

RESIGNED

Assigned on 01 Nov 2000

Resigned on 08 Jul 2002

Time on role 1 year, 8 months, 7 days

LAWSON, John William Hilton

Director

Civil Engineer

RESIGNED

Assigned on 08 Mar 1993

Resigned on 28 Jun 1996

Time on role 3 years, 3 months, 20 days

LEANING, Richard John

Director

Project Director

RESIGNED

Assigned on 04 May 2010

Resigned on 01 Dec 2011

Time on role 1 year, 6 months, 28 days

MATTAR, Deena Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2004

Resigned on 11 Aug 2008

Time on role 4 years, 7 months, 10 days

MATTAR, Deena Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 06 Nov 2000

Resigned on 02 Dec 2002

Time on role 2 years, 26 days

MITCHELL, Cyril Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 1998

Resigned on 01 Nov 2000

Time on role 2 years, 6 months, 3 days

PRONGUE, Phillippa Jane Wilton

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Dec 2011

Resigned on 05 Dec 2018

Time on role 7 years, 4 days

SHEFFIELD, Michael Paul

Director

Civil Engineer

RESIGNED

Assigned on 01 Apr 2010

Resigned on 30 Jun 2014

Time on role 4 years, 2 months, 29 days

SIMKIN, Richard William

Director

Director

RESIGNED

Assigned on 11 Aug 2008

Resigned on 30 Jun 2011

Time on role 2 years, 10 months, 19 days

STANILAND, Paul John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Jun 1996

Time on role 27 years, 10 months, 21 days

STILLER, Wayne Roger

Director

Commercial Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 18 Oct 2013

Time on role 4 months, 17 days

STOREY, Andrew Nicholas Cenwulf

Director

Director

RESIGNED

Assigned on 05 Dec 2018

Resigned on 04 Mar 2022

Time on role 3 years, 2 months, 30 days

TIBBITTS, John Alfred Neville

Director

Investment Manager

RESIGNED

Assigned on 02 Apr 2001

Resigned on 31 Jan 2010

Time on role 8 years, 9 months, 29 days

TURNER, Nigel Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 27 Jun 2011

Resigned on 19 Jan 2016

Time on role 4 years, 6 months, 22 days

WHISCOMBE, Phil John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jan 2005

Resigned on 09 Aug 2012

Time on role 7 years, 7 months, 8 days

WOODS, Ian Paul

Director

Accountant

RESIGNED

Assigned on 28 Jun 1996

Resigned on 06 Nov 2000

Time on role 4 years, 4 months, 8 days

YOUNG, John Andrew

Director

Civil Engineer

RESIGNED

Assigned on 01 Jul 2000

Resigned on 31 Dec 2006

Time on role 6 years, 6 months


Some Companies

C. M. REALTY LLP

11 IVER LODGE,IVER,SL0 0AW

Number:OC385177
Status:ACTIVE
Category:Limited Liability Partnership

CARRICKYNYS LIMITED

20 TWYFORD AVENUE,LONDON,N2 9NJ

Number:09102414
Status:ACTIVE
Category:Private Limited Company

FULCRUM GROUP HOLDINGS LIMITED

2 EUROPA VIEW,SHEFFIELD,S91 1XH

Number:03705715
Status:ACTIVE
Category:Private Limited Company

JTWC CONSULTING LIMITED

1 THE HERMITAGE,RICHMOND,TW10 6SH

Number:10386158
Status:ACTIVE
Category:Private Limited Company

PERA PROPERTY MANAGEMENT LTD

449 WEST GREEN ROAD,LONDON,N15 3PL

Number:11509108
Status:ACTIVE
Category:Private Limited Company

STONE OF LONDON CONTRACTS LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:11712343
Status:ACTIVE
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