Kier Finance Ltd was registered on 26 July 2006 with its registered office in Manchester. Higgins, Philip, Cobden, Nicky, Melges, Bethan, Shaw, Christine Ann, Sjogren, Carl, Gordon-stewart, Alastair James are the current directors of this company. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GORDON-STEWART, Alastair James | 29 February 2016 | 24 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINS, Philip | 09 September 2019 | - | 1 |
COBDEN, Nicky | 02 May 2012 | 29 August 2013 | 1 |
MELGES, Bethan | 30 June 2016 | 09 September 2019 | 1 |
SHAW, Christine Ann | 17 June 2011 | 02 May 2012 | 1 |
SJOGREN, Carl | 30 July 2010 | 07 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 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 | |
AP03 - Appointment of secretary | 18 September 2019 | |
TM02 - Termination of appointment of secretary | 17 September 2019 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
TM01 - Termination of appointment of director | 03 December 2018 | |
AP01 - Appointment of director | 03 December 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 12 July 2017 | |
PSC02 - N/A | 06 July 2017 | |
CH03 - Change of particulars for secretary | 09 January 2017 | |
AA - Annual Accounts | 04 January 2017 | |
RESOLUTIONS - N/A | 01 November 2016 | |
RESOLUTIONS - N/A | 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 | |
AP03 - Appointment of secretary | 30 June 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AP01 - Appointment of director | 29 June 2016 | |
AA - Annual Accounts | 08 April 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AD01 - Change of registered office address | 16 October 2015 | |
AA01 - Change of accounting reference date | 16 October 2015 | |
AR01 - Annual Return | 18 August 2015 | |
MR04 - N/A | 16 July 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 | 21 August 2014 | |
AA - Annual Accounts | 07 July 2014 | |
TM02 - Termination of appointment of secretary | 05 October 2013 | |
AR01 - Annual Return | 20 August 2013 | |
RESOLUTIONS - N/A | 15 August 2013 | |
RESOLUTIONS - N/A | 09 August 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AP01 - Appointment of director | 09 August 2013 | |
RESOLUTIONS - N/A | 08 August 2013 | |
AA - Annual Accounts | 05 July 2013 | |
TM02 - Termination of appointment of secretary | 15 March 2013 | |
TM01 - Termination of appointment of director | 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 | |
AA01 - Change of accounting reference date | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
RESOLUTIONS - N/A | 09 August 2012 | |
MEM/ARTS - N/A | 09 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AP03 - Appointment of secretary | 21 May 2012 | |
TM02 - Termination of appointment of secretary | 21 May 2012 | |
AA - Annual Accounts | 03 May 2012 | |
RESOLUTIONS - N/A | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AP01 - Appointment of director | 23 November 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2011 | |
TM01 - Termination of appointment of director | 10 October 2011 | |
AR01 - Annual Return | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
CH01 - Change of particulars for director | 01 August 2011 | |
CH03 - Change of particulars for secretary | 01 August 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 | |
AP01 - Appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
AP03 - Appointment of secretary | 16 August 2010 | |
TM02 - Termination of appointment of secretary | 16 August 2010 | |
AA - Annual Accounts | 07 July 2010 | |
363a - Annual Return | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 September 2009 | |
287 - Change in situation or address of Registered Office | 10 September 2009 | |
AA - Annual Accounts | 22 July 2009 | |
RESOLUTIONS - N/A | 09 January 2009 | |
123 - Notice of increase in nominal capital | 09 January 2009 | |
RESOLUTIONS - N/A | 18 August 2008 | |
363a - Annual Return | 12 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 | 30 October 2006 | |
RESOLUTIONS - N/A | 30 October 2006 | |
123 - Notice of increase in nominal capital | 30 October 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 |