Kier Integrated Services (estates) Limited SALFORD


Kier Integrated Services (estates) started in year 1926 as Private Limited Company with registration number 00216679. The Kier Integrated Services (estates) company has been functioning successfully for ninety eight years now and its status is active. The firm's office is based in Salford at 2nd Floor. Postal code: M50 3XP. Since March 1, 2016 Kier Integrated Services (estates) Limited is no longer carrying the name Kier Mg Estates.

At present there are 2 directors in the the company, namely Paul J. and Andrew B.. In addition one secretary - Jaime T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kier Integrated Services (estates) Limited Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00216679
Date of Incorporation Thu, 7th Oct 1926
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 98 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Paul J.

Position: Director

Appointed: 01 April 2023

Andrew B.

Position: Director

Appointed: 06 June 2022

Jaime T.

Position: Secretary

Appointed: 24 September 2021

Frank N.

Position: Secretary

Resigned: 30 April 1995

Lee W.

Position: Director

Appointed: 17 September 2020

Resigned: 28 February 2022

Giuseppe I.

Position: Director

Appointed: 05 June 2020

Resigned: 07 June 2022

Thomas F.

Position: Director

Appointed: 05 June 2020

Resigned: 31 August 2020

Clive T.

Position: Director

Appointed: 01 October 2019

Resigned: 31 March 2023

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 24 September 2021

Lee H.

Position: Director

Appointed: 12 October 2018

Resigned: 01 October 2019

Marcus J.

Position: Director

Appointed: 22 March 2016

Resigned: 08 June 2020

Bethan M.

Position: Secretary

Appointed: 16 July 2015

Resigned: 09 September 2019

Matthew A.

Position: Secretary

Appointed: 12 December 2014

Resigned: 16 July 2015

Alastair G.

Position: Director

Appointed: 08 July 2013

Resigned: 24 September 2018

Deborah H.

Position: Secretary

Appointed: 08 July 2013

Resigned: 22 September 2014

Haydn M.

Position: Director

Appointed: 08 July 2013

Resigned: 28 April 2015

Nigel T.

Position: Director

Appointed: 08 July 2013

Resigned: 28 April 2015

Hugh R.

Position: Director

Appointed: 08 July 2013

Resigned: 28 April 2015

David B.

Position: Director

Appointed: 08 July 2013

Resigned: 09 October 2015

Donald M.

Position: Director

Appointed: 06 September 2012

Resigned: 08 July 2013

Mark H.

Position: Director

Appointed: 13 March 2012

Resigned: 08 July 2013

Matthew S.

Position: Director

Appointed: 09 December 2009

Resigned: 13 March 2012

Simon H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 08 July 2013

Philip F.

Position: Director

Appointed: 14 April 2008

Resigned: 06 September 2012

Richard D.

Position: Director

Appointed: 02 August 2005

Resigned: 07 July 2008

Michael D.

Position: Director

Appointed: 02 August 2005

Resigned: 08 January 2010

Robert F.

Position: Director

Appointed: 01 May 2004

Resigned: 07 May 2010

Allyson A.

Position: Secretary

Appointed: 04 February 2003

Resigned: 31 December 2008

William H.

Position: Director

Appointed: 01 April 2001

Resigned: 03 May 2005

David E.

Position: Secretary

Appointed: 01 April 2001

Resigned: 04 February 2003

David S.

Position: Director

Appointed: 02 June 1997

Resigned: 07 July 2008

Robert B.

Position: Secretary

Appointed: 01 April 1995

Resigned: 01 April 2001

Robert B.

Position: Director

Appointed: 01 April 1995

Resigned: 05 August 2005

David N.

Position: Director

Appointed: 30 April 1992

Resigned: 31 October 1999

James H.

Position: Director

Appointed: 30 April 1992

Resigned: 09 June 1998

Frank N.

Position: Director

Appointed: 30 April 1992

Resigned: 07 November 1994

Alan K.

Position: Director

Appointed: 30 April 1992

Resigned: 19 December 2001

David G.

Position: Director

Appointed: 30 April 1992

Resigned: 05 April 1993

Colin L.

Position: Director

Appointed: 30 April 1992

Resigned: 01 May 1998

Alec L.

Position: Director

Appointed: 30 April 1992

Resigned: 30 September 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Kier Integrated Services Group Limited from Salford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kier Integrated Services Group Limited

2nd Floor Optimum House, Clippers Quay, Salford, M50 3XP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02372311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kier Mg Estates March 1, 2016
May Gurney Estates July 10, 2013
May Gurney Holdings April 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2023
filed on: 11th, January 2024
Free Download (24 pages)

Company search