Kier Integrated Services (trustees) Limited SALFORD


Kier Integrated Services (trustees) started in year 1998 as Private Limited Company with registration number 03510967. The Kier Integrated Services (trustees) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Salford at 2nd Floor. Postal code: M50 3XP. Since Tuesday 1st March 2016 Kier Integrated Services (trustees) Limited is no longer carrying the name Kier Mg Trustees.

Currently there are 2 directors in the the company, namely Basil M. and Jonathan S.. In addition one secretary - Jaime T. - is with the firm. Currently 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 (trustees) 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 03510967
Date of Incorporation Mon, 16th Feb 1998
Industry Dormant Company
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Jaime T.

Position: Secretary

Appointed: 24 September 2021

Basil M.

Position: Director

Appointed: 22 February 2021

Jonathan S.

Position: Director

Appointed: 22 February 2021

Jaime T.

Position: Director

Appointed: 24 September 2021

Resigned: 06 January 2022

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 24 September 2021

Philip H.

Position: Director

Appointed: 09 September 2019

Resigned: 24 September 2021

Simon M.

Position: Director

Appointed: 26 October 2018

Resigned: 31 October 2019

Thomas F.

Position: Director

Appointed: 21 December 2016

Resigned: 26 October 2018

Anoop K.

Position: Director

Appointed: 07 January 2016

Resigned: 21 December 2016

Bethan M.

Position: Director

Appointed: 16 July 2015

Resigned: 09 September 2019

Bethan M.

Position: Secretary

Appointed: 16 May 2015

Resigned: 09 September 2019

Matthew A.

Position: Director

Appointed: 28 April 2015

Resigned: 16 July 2015

Matthew A.

Position: Secretary

Appointed: 12 December 2014

Resigned: 16 July 2015

Haydn M.

Position: Director

Appointed: 08 July 2013

Resigned: 28 April 2015

Deborah H.

Position: Secretary

Appointed: 08 July 2013

Resigned: 22 September 2014

David B.

Position: Director

Appointed: 08 July 2013

Resigned: 09 October 2015

Hugh R.

Position: Director

Appointed: 08 July 2013

Resigned: 28 April 2015

Donald M.

Position: Director

Appointed: 01 June 2012

Resigned: 08 July 2013

Mark H.

Position: Director

Appointed: 13 March 2012

Resigned: 08 July 2013

Margaret F.

Position: Director

Appointed: 20 May 2011

Resigned: 08 July 2013

Ishbel M.

Position: Director

Appointed: 20 April 2010

Resigned: 08 July 2013

Matthew S.

Position: Director

Appointed: 09 December 2009

Resigned: 13 March 2012

Andrew W.

Position: Director

Appointed: 05 January 2009

Resigned: 08 July 2013

Simon H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 08 July 2013

Philip F.

Position: Director

Appointed: 14 April 2008

Resigned: 06 September 2012

Allyson A.

Position: Secretary

Appointed: 04 May 2005

Resigned: 31 December 2008

Michael D.

Position: Director

Appointed: 27 September 2004

Resigned: 08 January 2010

James H.

Position: Director

Appointed: 01 December 2003

Resigned: 26 December 2004

David G.

Position: Director

Appointed: 21 May 2002

Resigned: 07 July 2010

Timothy R.

Position: Director

Appointed: 21 May 2002

Resigned: 24 July 2012

Robert F.

Position: Director

Appointed: 19 December 2001

Resigned: 07 May 2010

Richard D.

Position: Director

Appointed: 19 December 2001

Resigned: 07 July 2008

Timothy R.

Position: Director

Appointed: 15 November 2000

Resigned: 19 December 2001

David S.

Position: Director

Appointed: 10 September 1999

Resigned: 06 July 2011

Robert B.

Position: Secretary

Appointed: 25 March 1998

Resigned: 04 May 2005

James H.

Position: Director

Appointed: 25 March 1998

Resigned: 30 September 1999

Alan K.

Position: Director

Appointed: 25 March 1998

Resigned: 30 November 2003

Ian S.

Position: Director

Appointed: 25 March 1998

Resigned: 19 December 2001

Robert B.

Position: Director

Appointed: 25 March 1998

Resigned: 05 August 2005

Poh L.

Position: Director

Appointed: 16 February 1998

Resigned: 25 March 1998

Anne B.

Position: Secretary

Appointed: 16 February 1998

Resigned: 25 March 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Kier Integrated Services Group Limited from Salford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 Trustees March 1, 2016
May Gurney Group Trustees July 10, 2013
Canneron March 16, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 8th, December 2023
Free Download (6 pages)

Company search