About

Registered Number: 00216679
Date of Incorporation: 07/10/1926 (97 years and 7 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Founded in 1926, Kier Integrated Services (Estates) Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Kier Integrated Services (Estates) Ltd. This company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURSELL, Haydn Jonathan 08 July 2013 28 April 2015 1
RAVEN, Hugh Edward Earle 08 July 2013 28 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 12 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
CS01 - N/A 08 June 2020
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 27 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 04 April 2017
CH01 - Change of particulars for director 27 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 22 March 2016
CERTNM - Change of name certificate 01 March 2016
TM01 - Termination of appointment of director 11 February 2016
MISC - Miscellaneous document 06 August 2015
MISC - Miscellaneous document 06 August 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AUD - Auditor's letter of resignation 24 July 2015
MISC - Miscellaneous document 24 July 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 12 April 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 24 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2014
AA01 - Change of accounting reference date 05 March 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
AA - Annual Accounts 05 August 2013
MISC - Miscellaneous document 22 July 2013
AUD - Auditor's letter of resignation 16 July 2013
AD01 - Change of registered office address 11 July 2013
CERTNM - Change of name certificate 10 July 2013
AP03 - Appointment of secretary 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 10 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 08 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 30 April 2007
353 - Register of members 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 25 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
363s - Annual Return 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
AA - Annual Accounts 29 July 2004
363a - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 17 June 2003
363a - Annual Return 06 May 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
AA - Annual Accounts 07 October 2002
363a - Annual Return 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 19 January 2002
395 - Particulars of a mortgage or charge 19 January 2002
395 - Particulars of a mortgage or charge 19 January 2002
395 - Particulars of a mortgage or charge 19 January 2002
395 - Particulars of a mortgage or charge 19 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
RESOLUTIONS - N/A 03 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
AA - Annual Accounts 15 August 2001
363a - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
CERTNM - Change of name certificate 02 April 2001
AA - Annual Accounts 02 October 2000
363a - Annual Return 04 May 2000
AUD - Auditor's letter of resignation 23 February 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 30 September 1999
363a - Annual Return 09 May 1999
AA - Annual Accounts 18 September 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
363a - Annual Return 10 May 1998
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
363a - Annual Return 16 May 1997
395 - Particulars of a mortgage or charge 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
AA - Annual Accounts 17 December 1996
363x - Annual Return 10 May 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 21 June 1995
288 - N/A 21 April 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 December 1994
363x - Annual Return 08 May 1994
AA - Annual Accounts 16 September 1993
AA - Annual Accounts 16 September 1993
363x - Annual Return 11 May 1993
288 - N/A 20 April 1993
AA - Annual Accounts 08 October 1992
363x - Annual Return 07 May 1992
AA - Annual Accounts 12 September 1991
363x - Annual Return 17 May 1991
RESOLUTIONS - N/A 14 February 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 13 August 1990
RESOLUTIONS - N/A 07 March 1990
RESOLUTIONS - N/A 07 March 1990
RESOLUTIONS - N/A 07 March 1990
MEM/ARTS - N/A 07 March 1990
363 - Annual Return 11 December 1989
MEM/ARTS - N/A 27 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
288 - N/A 09 November 1989
AA - Annual Accounts 27 October 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 August 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
288 - N/A 28 July 1989
288 - N/A 07 July 1989
363 - Annual Return 08 December 1988
AA - Annual Accounts 14 September 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 03 December 1987
288 - N/A 06 July 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 01 December 1986
288 - N/A 04 September 1986
288 - N/A 23 July 1986
288 - N/A 09 May 1986
AA - Annual Accounts 20 March 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2002 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Legal charge 18 January 2002 Fully Satisfied

N/A

Debenture 18 January 2002 Fully Satisfied

N/A

Legal charge 31 March 1997 Fully Satisfied

N/A

Debenture 13 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.