KIER INTEGRATED SERVICES (TRUSTEES) LIMITED - SALFORD


Company Profile Company Filings

Overview

KIER INTEGRATED SERVICES (TRUSTEES) LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
KIER INTEGRATED SERVICES (TRUSTEES) LIMITED was incorporated 26 years ago on 16/02/1998 and has the registered number: 03510967. The accounts status is DORMANT and accounts are next due on 31/03/2025.

KIER INTEGRATED SERVICES (TRUSTEES) LIMITED - SALFORD

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

2ND FLOOR
SALFORD
M50 3XP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KIER MG TRUSTEES LIMITED (until 01/03/2016)
MAY GURNEY GROUP TRUSTEES LIMITED (until 10/07/2013)

Confirmation Statements

Last Statement Next Statement Due
12/06/2023 26/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN NEIL STURMAN Sep 1973 British Director 2021-02-22 CURRENT
JAIME FOONG YI THAM Secretary 2021-09-24 CURRENT
BASIL CHRISTOPHER MENDONCA Feb 1970 British Director 2021-02-22 CURRENT
MRS BETHAN MELGES Secretary 2015-05-16 UNTIL 2019-09-09 RESIGNED
MR TIMOTHY STUART ROSS Dec 1948 British Director 2002-05-21 UNTIL 2012-07-24 RESIGNED
MR HUGH EDWARD EARLE RAVEN Nov 1971 British Director 2013-07-08 UNTIL 2015-04-28 RESIGNED
DAVID WILLIAM EDMUND STERRY Jan 1948 British Director 1999-09-10 UNTIL 2011-07-06 RESIGNED
MRS BETHAN MELGES May 1975 British Director 2015-07-16 UNTIL 2019-09-09 RESIGNED
MR SIMON DAVID MARTLE May 1970 British Director 2018-10-26 UNTIL 2019-10-31 RESIGNED
ISHBEL JEAN STEWART MACPHERSON Jul 1960 British Director 2010-04-20 UNTIL 2013-07-08 RESIGNED
MR DONALD WILLIAM MACDIARMID Feb 1961 British Director 2012-06-01 UNTIL 2013-07-08 RESIGNED
POH LIM LAI Mar 1957 British Director 1998-02-16 UNTIL 1998-03-25 RESIGNED
MR HAYDN JONATHAN MURSELL Feb 1971 British Director 2013-07-08 UNTIL 2015-04-28 RESIGNED
MR TIMOTHY STUART ROSS Dec 1948 British Director 2000-11-15 UNTIL 2001-12-19 RESIGNED
SIMON JOHN HOWELL British Secretary 2009-01-01 UNTIL 2013-07-08 RESIGNED
PHILIP HIGGINS Secretary 2019-09-09 UNTIL 2021-09-24 RESIGNED
DEBORAH PAMELA HAMILTON Secretary 2013-07-08 UNTIL 2014-09-22 RESIGNED
ROBERT ERNEST PATRICK BROWNE Aug 1942 Secretary 1998-03-25 UNTIL 2005-05-04 RESIGNED
ANNE ROSALIND BATESON Mar 1957 Secretary 1998-02-16 UNTIL 1998-03-25 RESIGNED
MR MATTHEW ARMITAGE Secretary 2014-12-12 UNTIL 2015-07-16 RESIGNED
ALLYSON MARY TERESA ABLETT Secretary 2005-05-04 UNTIL 2008-12-31 RESIGNED
MR ANDREW JOHN WALKER Sep 1951 British Director 2009-01-05 UNTIL 2013-07-08 RESIGNED
MARK ANTONY HAZLEWOOD Mar 1966 British Director 2012-03-13 UNTIL 2013-07-08 RESIGNED
ROBERT ERNEST PATRICK BROWNE Aug 1942 Director 1998-03-25 UNTIL 2005-08-05 RESIGNED
MR RICHARD DAVID DEAN Mar 1959 British Director 2001-12-19 UNTIL 2008-07-07 RESIGNED
MICHAEL EDWARD DUNN Jun 1968 British Director 2004-09-27 UNTIL 2010-01-08 RESIGNED
MR PHILIP WINDOVER FELLOWES-PRYNNE Mar 1962 British Director 2008-04-14 UNTIL 2012-09-06 RESIGNED
MR ROBERT IAN FINDLATER Mar 1955 British Director 2001-12-19 UNTIL 2010-05-07 RESIGNED
MARGARET ANNE FORD Dec 1957 British Director 2011-05-20 UNTIL 2013-07-08 RESIGNED
MR THOMAS LEE FOREMAN Jul 1976 British Director 2016-12-21 UNTIL 2018-10-26 RESIGNED
MR MATTHEW ARMITAGE Mar 1972 British Director 2015-04-28 UNTIL 2015-07-16 RESIGNED
JAMES ALBERT HARDING Sep 1943 British Director 2003-12-01 UNTIL 2004-12-26 RESIGNED
MR DAVID NEVILLE BENSON Aug 1970 British Director 2013-07-08 UNTIL 2015-10-09 RESIGNED
PHILIP HIGGINS Jan 1969 British Director 2019-09-09 UNTIL 2021-09-24 RESIGNED
JAMES NIGEL HOLMES Jul 1928 British Director 1998-03-25 UNTIL 1999-09-30 RESIGNED
MR DAVID ALLISTAIR GALLOWAY Sep 1945 British Director 2002-05-21 UNTIL 2010-07-07 RESIGNED
ALAN JOSEPH KORN Nov 1938 British Director 1998-03-25 UNTIL 2003-11-30 RESIGNED
JAIME FOONG YI THAM Mar 1977 Malaysian Director 2021-09-24 UNTIL 2022-01-06 RESIGNED
MR MATTHEW STEVENS Jul 1969 British Director 2009-12-09 UNTIL 2012-03-13 RESIGNED
MR ANOOP KANG Nov 1974 British Director 2016-01-07 UNTIL 2016-12-21 RESIGNED
MR IAN DOUGLAS SMAIL Apr 1940 British Director 1998-03-25 UNTIL 2001-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Kier Integrated Services Group Limited 2016-04-06 Salford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DELTA LIMITED WORTHING UNITED KINGDOM Active FULL 70100 - Activities of head offices
MANGANESE BRONZE HOLDINGS PLC LEEDS Dissolved... GROUP 70100 - Activities of head offices
API GROUP LIMITED MANCHESTER ... GROUP 82920 - Packaging activities
WOODVILLE POLYMER ENGINEERING LIMITED STOKE PRIOR ... DORMANT 99999 - Dormant Company
METALRAX GROUP PLC BIRMINGHAM Dissolved... GROUP 32990 - Other manufacturing n.e.c.
ALCESTER OVERSEAS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
MOORGATE INDUSTRIES LIMITED LONDON ... GROUP 70100 - Activities of head offices
BRINTONS OVERSEAS HOLDINGS LIMITED KIDDERMINSTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PRECISION HOUSE MANAGEMENT SERVICES LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
KIER INTEGRATED SERVICES GROUP LIMITED SALFORD ENGLAND Active FULL 64203 - Activities of construction holding companies
SOUTH WALES TPL INVESTMENTS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NTL SOUTH WALES LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
ALCESTER COMPONENTS LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
ALCESTER PLASTICS COMPANY LIMITED BIRMINGHAM Dissolved... FULL 74990 - Non-trading company
WHS CANNING BRETT LTD SWANSEA Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
BLUEAZURE LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
ALCESTER PRECISION INVESTMENTS BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
GREENVILLE INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 64202 - Activities of production holding companies
PLASTICS CAPITAL (TRUSTEE) LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKMAN CONSULTANTS LIMITED SALFORD ENGLAND Active DORMANT 99999 - Dormant Company
SALFORD G.I.S. LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PURE BUILDINGS LIMITED SALFORD ENGLAND Active FULL 38320 - Recovery of sorted materials
PURE RECYCLING WARWICK LIMITED SALFORD ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
SOLUM REGENERATION EPSOM (GP) LIMITED SALFORD ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED SALFORD ENGLAND Active DORMANT 99999 - Dormant Company
KIER RICHMOND HOLDINGS LIMITED SALFORD ENGLAND Active FULL 64205 - Activities of financial services holding companies
ISDT GRAPHENE SOLUTIONS LIMITED SALFORD ENGLAND Active DORMANT 74100 - specialised design activities
SOLUM REGENERATION EPSOM (RESIDENTIAL) LLP SALFORD ENGLAND Active DORMANT None Supplied
SOLUM REGENERATION (HAYWARDS) LLP SALFORD ENGLAND Active FULL None Supplied