About

Registered Number: 02100338
Date of Incorporation: 16/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Founded in 1987, Kier National Ltd has its registered office in Manchester, it's status is listed as "Active". There are 22 directors listed for this business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENGELLY, Mark Russell 18 March 2019 - 1
QUELCH, Nigel Robert 30 November 2017 - 1
BAYLIS, Anthony Arthur Empson N/A 28 February 1995 1
BENSON, David Neville 21 September 2012 09 October 2015 1
DOBSON, Michael 01 November 2002 13 December 2004 1
DODDS, John N/A 31 March 2010 1
GORRINGE, Raymond 01 March 1995 28 February 2003 1
HALLER, Richard Anthony 08 March 1993 13 December 2004 1
JEFFERY, Sean Francis 21 January 2016 21 November 2018 1
JONES, Adrian Paul 22 January 2016 12 March 2019 1
JONES, Marcus Faughey 21 January 2016 12 June 2020 1
LAWSON, John William Hilton 08 March 1993 28 June 1999 1
MACKINTOSH, Ian Stuart 21 January 2016 30 November 2017 1
MATTAR, Deena Elizabeth 15 June 1998 02 July 2001 1
SALLIS, Roger Vincent 08 February 1993 31 October 2002 1
SHEFFIELD, Michael Paul 02 April 2001 13 December 2004 1
SHENNAN, Graham Alexander 01 July 1999 31 May 2002 1
TEMPSFORD OAKS LIMITED 31 March 2010 22 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 09 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 31 March 2010 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 12 June 2020
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
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 16 January 2017
CH01 - Change of particulars for director 27 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 22 October 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
AA - Annual Accounts 26 January 2015
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AR01 - Annual Return 17 September 2014
RESOLUTIONS - N/A 23 June 2014
MISC - Miscellaneous document 13 June 2014
MISC - Miscellaneous document 01 May 2014
MISC - Miscellaneous document 17 April 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 16 September 2013
RESOLUTIONS - N/A 15 August 2013
CC04 - Statement of companies objects 15 August 2013
AA - Annual Accounts 21 January 2013
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 September 2010
AP02 - Appointment of corporate director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP03 - Appointment of secretary 13 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 21 October 2004
RESOLUTIONS - N/A 01 October 2004
MEM/ARTS - N/A 01 October 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 15 November 2001
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 July 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 26 October 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 June 1999
RESOLUTIONS - N/A 13 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
123 - Notice of increase in nominal capital 13 March 1999
AA - Annual Accounts 05 February 1999
363a - Annual Return 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
AUD - Auditor's letter of resignation 08 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 27 October 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 23 October 1995
288 - N/A 14 March 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 04 November 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
288 - N/A 26 February 1993
288 - N/A 18 February 1993
RESOLUTIONS - N/A 12 February 1993
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 February 1993
OC138 - Order of Court 10 February 1993
AA - Annual Accounts 20 January 1993
363x - Annual Return 30 October 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 1992
MEM/ARTS - N/A 06 July 1992
CERTNM - Change of name certificate 03 July 1992
CERTNM - Change of name certificate 03 July 1992
RESOLUTIONS - N/A 16 June 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 1992
288 - N/A 27 May 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
AA - Annual Accounts 26 February 1992
288 - N/A 18 February 1992
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 26 November 1991
288 - N/A 21 November 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
288 - N/A 23 September 1991
RESOLUTIONS - N/A 18 September 1991
288 - N/A 17 July 1991
288 - N/A 17 July 1991
RESOLUTIONS - N/A 09 July 1991
CERTNM - Change of name certificate 04 July 1991
CERTNM - Change of name certificate 04 July 1991
288 - N/A 14 June 1991
288 - N/A 23 May 1991
288 - N/A 27 February 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 12 November 1990
288 - N/A 26 March 1990
288 - N/A 22 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 21 December 1989
288 - N/A 14 September 1989
288 - N/A 06 September 1989
288 - N/A 06 September 1989
288 - N/A 24 July 1989
288 - N/A 28 April 1989
288 - N/A 17 April 1989
MEM/ARTS - N/A 15 March 1989
288 - N/A 07 March 1989
288 - N/A 07 March 1989
288 - N/A 07 March 1989
288 - N/A 07 March 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
CERTNM - Change of name certificate 28 February 1989
CERTNM - Change of name certificate 28 February 1989
AA - Annual Accounts 10 February 1989
288 - N/A 09 November 1988
288 - N/A 25 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
288 - N/A 20 October 1988
363 - Annual Return 27 September 1988
288 - N/A 21 March 1988
288 - N/A 16 February 1988
288 - N/A 11 August 1987
288 - N/A 11 August 1987
MEM/ARTS - N/A 17 July 1987
CERTNM - Change of name certificate 24 June 1987
CERTNM - Change of name certificate 24 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1987
CERTINC - N/A 16 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.