Kier Finance & Treasury Holdings Ltd was registered on 26 July 2006 with its registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Higgins, Philip, Cobden, Nicky, Harris, Rodney Hewer, Melges, Bethan, Shaw, Christine, Sjogren, Carl, England, Paul, Melges, Bethan, Rumbles, Grant are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ENGLAND, Paul | 06 October 2011 | 08 August 2013 | 1 |
MELGES, Bethan | 29 February 2016 | 14 July 2016 | 1 |
RUMBLES, Grant | 21 November 2011 | 08 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINS, Philip | 09 September 2019 | - | 1 |
COBDEN, Nicky | 02 May 2012 | 29 August 2013 | 1 |
HARRIS, Rodney Hewer | 17 June 2011 | 17 June 2011 | 1 |
MELGES, Bethan | 20 June 2016 | 09 September 2019 | 1 |
SHAW, Christine | 17 June 2011 | 02 May 2012 | 1 |
SJOGREN, Carl | 30 July 2010 | 07 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
TM01 - Termination of appointment of director | 27 May 2020 | |
AP01 - Appointment of director | 26 May 2020 | |
AP01 - Appointment of director | 26 May 2020 | |
PSC05 - N/A | 29 April 2020 | |
AD01 - Change of registered office address | 17 April 2020 | |
CS01 - N/A | 26 November 2019 | |
AP03 - Appointment of secretary | 18 September 2019 | |
TM02 - Termination of appointment of secretary | 17 September 2019 | |
AA - Annual Accounts | 09 July 2019 | |
TM01 - Termination of appointment of director | 09 January 2019 | |
AP01 - Appointment of director | 09 January 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CH03 - Change of particulars for secretary | 09 January 2017 | |
CS01 - N/A | 14 December 2016 | |
RP04SH01 - N/A | 14 November 2016 | |
RESOLUTIONS - N/A | 01 November 2016 | |
RESOLUTIONS - N/A | 27 October 2016 | |
RESOLUTIONS - N/A | 07 October 2016 | |
SH01 - Return of Allotment of shares | 07 October 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 October 2016 | |
SH19 - Statement of capital | 07 October 2016 | |
CAP-SS - N/A | 07 October 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AP03 - Appointment of secretary | 30 June 2016 | |
AA - Annual Accounts | 08 April 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AR01 - Annual Return | 09 December 2015 | |
AD01 - Change of registered office address | 16 October 2015 | |
AA01 - Change of accounting reference date | 16 October 2015 | |
MR04 - N/A | 16 July 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
AA - Annual Accounts | 24 June 2015 | |
TM01 - Termination of appointment of director | 19 June 2015 | |
TM01 - Termination of appointment of director | 19 June 2015 | |
MR04 - N/A | 11 February 2015 | |
MR04 - N/A | 11 February 2015 | |
MR04 - N/A | 11 February 2015 | |
MR04 - N/A | 11 February 2015 | |
MR01 - N/A | 27 January 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 03 December 2013 | |
TM02 - Termination of appointment of secretary | 05 October 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
AA - Annual Accounts | 05 July 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
TM02 - Termination of appointment of secretary | 15 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
TM01 - Termination of appointment of director | 29 January 2013 | |
AR01 - Annual Return | 03 December 2012 | |
AA01 - Change of accounting reference date | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
TM02 - Termination of appointment of secretary | 21 May 2012 | |
AP03 - Appointment of secretary | 21 May 2012 | |
AA - Annual Accounts | 03 May 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
RESOLUTIONS - N/A | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AR01 - Annual Return | 01 December 2011 | |
CH03 - Change of particulars for secretary | 01 December 2011 | |
CH01 - Change of particulars for director | 01 December 2011 | |
CH01 - Change of particulars for director | 01 December 2011 | |
AP03 - Appointment of secretary | 01 December 2011 | |
TM02 - Termination of appointment of secretary | 01 December 2011 | |
AP01 - Appointment of director | 23 November 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
CH01 - Change of particulars for director | 12 October 2011 | |
AP01 - Appointment of director | 10 October 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AP03 - Appointment of secretary | 20 June 2011 | |
AP01 - Appointment of director | 20 June 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
AA - Annual Accounts | 15 April 2011 | |
SH01 - Return of Allotment of shares | 18 March 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
AR01 - Annual Return | 30 November 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
AP01 - Appointment of director | 15 September 2010 | |
AP03 - Appointment of secretary | 16 August 2010 | |
AR01 - Annual Return | 10 August 2010 | |
TM02 - Termination of appointment of secretary | 10 August 2010 | |
RESOLUTIONS - N/A | 30 July 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 July 2010 | |
CAP-SS - N/A | 30 July 2010 | |
SH19 - Statement of capital | 30 July 2010 | |
AA - Annual Accounts | 21 April 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 08 June 2009 | |
288a - Notice of appointment of directors or secretaries | 04 June 2009 | |
288b - Notice of resignation of directors or secretaries | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 13 March 2009 | |
RESOLUTIONS - N/A | 09 January 2009 | |
123 - Notice of increase in nominal capital | 09 January 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 23 May 2008 | |
MEM/ARTS - N/A | 06 February 2008 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 February 2008 | |
CERTNM - Change of name certificate | 01 February 2008 | |
363a - Annual Return | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2007 | |
SA - Shares agreement | 14 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2006 | |
RESOLUTIONS - N/A | 01 November 2006 | |
RESOLUTIONS - N/A | 01 November 2006 | |
123 - Notice of increase in nominal capital | 01 November 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
NEWINC - New incorporation documents | 26 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 January 2015 | Fully Satisfied |
N/A |
English law governed confirmatory debenture | 19 February 2013 | Fully Satisfied |
N/A |
English law governed debenture | 25 August 2012 | Fully Satisfied |
N/A |
English law governed debenture | 31 July 2012 | Fully Satisfied |
N/A |
A security agreement | 29 November 2011 | Fully Satisfied |
N/A |