About

Registered Number: 00810557
Date of Incorporation: 26/06/1964 (60 years and 10 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Kier International Ltd was founded on 26 June 1964 and are based in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This company has 7 directors listed as Higgins, Philip, Armitage, Matthew, Melges, Bethan, Bennie, Douglas James, Thompson, Victor George, Woodman, Paul Douglas, Young, James Ross at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNIE, Douglas James 01 March 1996 28 January 1998 1
THOMPSON, Victor George N/A 22 February 1996 1
WOODMAN, Paul Douglas 09 February 2016 06 July 2017 1
YOUNG, James Ross 01 March 1996 31 December 1999 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 09 December 2014 16 July 2015 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 30 October 2019
AP03 - Appointment of secretary 19 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 26 January 2017
CH01 - Change of particulars for director 06 January 2017
TM01 - Termination of appointment of director 24 October 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 April 2016
AP01 - Appointment of director 09 February 2016
AR01 - Annual Return 27 October 2015
MISC - Miscellaneous document 06 August 2015
AUD - Auditor's letter of resignation 24 July 2015
AP03 - Appointment of secretary 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
MISC - Miscellaneous document 24 July 2015
MISC - Miscellaneous document 24 July 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 29 April 2015
AP03 - Appointment of secretary 09 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AR01 - Annual Return 08 September 2014
RESOLUTIONS - N/A 16 June 2014
MISC - Miscellaneous document 13 June 2014
AUD - Auditor's letter of resignation 01 May 2014
MISC - Miscellaneous document 17 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 29 August 2013
RESOLUTIONS - N/A 07 August 2013
CC04 - Statement of companies objects 07 August 2013
AA - Annual Accounts 14 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 24 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
AA - Annual Accounts 09 March 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 22 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 09 January 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 29 January 2001
363a - Annual Return 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 29 October 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
AA - Annual Accounts 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
363a - Annual Return 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
AUD - Auditor's letter of resignation 08 July 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 27 October 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 24 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1995
288 - N/A 28 February 1995
288 - N/A 27 January 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 25 October 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 03 November 1993
288 - N/A 18 March 1993
AA - Annual Accounts 21 January 1993
288 - N/A 17 January 1993
395 - Particulars of a mortgage or charge 06 November 1992
363x - Annual Return 30 October 1992
395 - Particulars of a mortgage or charge 12 October 1992
288 - N/A 31 May 1992
288 - N/A 29 May 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
AA - Annual Accounts 25 February 1992
288 - N/A 28 January 1992
288 - N/A 27 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 31 October 1991
363x - Annual Return 25 October 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
RESOLUTIONS - N/A 18 September 1991
RESOLUTIONS - N/A 06 September 1991
288 - N/A 26 July 1991
288 - N/A 12 July 1991
288 - N/A 04 February 1991
363 - Annual Return 13 November 1990
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 13 December 1989
288 - N/A 24 November 1989
288 - N/A 05 September 1989
288 - N/A 05 September 1989
288 - N/A 29 August 1989
288 - N/A 24 July 1989
288 - N/A 20 July 1989
288 - N/A 21 April 1989
288 - N/A 17 April 1989
288 - N/A 17 April 1989
RESOLUTIONS - N/A 10 March 1989
MEM/ARTS - N/A 10 March 1989
288 - N/A 24 February 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 20 January 1989
288 - N/A 04 August 1988
288 - N/A 16 March 1988
AA - Annual Accounts 22 February 1988
288 - N/A 15 February 1988
363 - Annual Return 01 February 1988
288 - N/A 04 August 1987
288 - N/A 28 July 1987
288 - N/A 28 July 1987
288 - N/A 22 April 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 07 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 August 1986
288 - N/A 19 July 1986
288 - N/A 09 May 1986
CERTNM - Change of name certificate 01 June 1974
MISC - Miscellaneous document 26 June 1964
CERTNM - Change of name certificate 26 June 1964

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 22 October 1992 Fully Satisfied

N/A

Deed of charge over credit balances 30 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.