KIER VENTURES UKSC LIMITED

2nd Floor Optimum House, 2nd Floor Optimum House,, Salford, M50 3XP, England
StatusACTIVE
Company No.06275532
CategoryPrivate Limited Company
Incorporated11 Jun 2007
Age16 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

KIER VENTURES UKSC LIMITED is an active private limited company with number 06275532. It was incorporated 16 years, 11 months, 6 days ago, on 11 June 2007. 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, 23 days

HOWARD, Lee

Director

Director

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 16 days

THOMAS, Leigh Parry

Director

Business Space Development Director

ACTIVE

Assigned on 08 Apr 2011

Current time on role 13 years, 1 month, 9 days

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 22 Dec 2014

Resigned on 16 Jul 2015

Time on role 6 months, 25 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 25 Jul 2011

Resigned on 22 Sep 2014

Time on role 3 years, 1 month, 28 days

HIGGINS, Philip

Secretary

RESIGNED

Assigned on 09 Sep 2019

Resigned on 24 Sep 2021

Time on role 2 years, 15 days

MELGES, Bethan

Secretary

RESIGNED

Assigned on 16 Jul 2015

Resigned on 09 Sep 2019

Time on role 4 years, 1 month, 24 days

WOODS, Ian Paul

Secretary

Accountant

RESIGNED

Assigned on 11 Jun 2007

Resigned on 25 Jul 2011

Time on role 4 years, 1 month, 14 days

DIXON, Kevin

Director

Company Director

RESIGNED

Assigned on 08 Apr 2011

Resigned on 29 Dec 2017

Time on role 6 years, 8 months, 21 days

DUNCOMBE, Roger John

Director

Projects Director

RESIGNED

Assigned on 11 Jun 2007

Resigned on 08 Apr 2009

Time on role 1 year, 9 months, 27 days

GILMAN, Thomas George

Director

Director

RESIGNED

Assigned on 08 Apr 2011

Resigned on 21 Feb 2013

Time on role 1 year, 10 months, 13 days

GORDON-STEWART, Alastair James

Director

Finance Director

RESIGNED

Assigned on 12 Feb 2013

Resigned on 01 Jun 2016

Time on role 3 years, 3 months, 20 days

SIMKIN, Richard William

Director

Director

RESIGNED

Assigned on 11 Jun 2007

Resigned on 30 Jun 2011

Time on role 4 years, 19 days

TURNER, Nigel Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Jun 2007

Resigned on 19 Jan 2016

Time on role 8 years, 7 months, 8 days

WHITE, Andrew Nicholas Howard

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Jun 2007

Resigned on 31 Jan 2013

Time on role 5 years, 7 months, 20 days

WOODS, Ian Paul

Director

Accountant

RESIGNED

Assigned on 11 Jun 2007

Resigned on 31 Mar 2013

Time on role 5 years, 9 months, 20 days


Some Companies

BET 0151 LIMITED

187/189 LONDON ROAD,LIVERPOOL,L3 8JG

Number:08393980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANIEL HARDING LIMITED

MEADE COTTAGE THRUBWELL LANE,BRISTOL,BS40 5TR

Number:06845558
Status:ACTIVE
Category:Private Limited Company

RULA BUSINESS SERVICES LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:11577641
Status:ACTIVE
Category:Private Limited Company

SARAD LTD

152 OXFORD ROAD,OXFORD,OX4 2EA

Number:11144312
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STERLING LPS LTD

2ND FLOOR 507 GREEN LANES,LONDON,N4 1AL

Number:10811841
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE YOUNG ACHIEVERS FOUNDATION

C/O MCCORMICKS SOLICITORS, 35-37,HARROGATE,HG1 5LQ

Number:07161510
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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