Kier Living Limited

All companies of The UKConstructionKier Living Limited

Construction of domestic buildings

Contacts of Kier Living Limited: address, phone, fax, email, website, working hours

Address: Tempsford Hall SG19 2BD Sandy

Phone: +44-1457 7030670 +44-1457 7030670

Fax: +44-1571 9274627 +44-1571 9274627

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kier Living Limited"? - Send email to us!

Kier Living Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kier Living Limited.

Registration data Kier Living Limited

Register date: 1963-09-30
Register number: 00775505
Capital: 371,000 GBP
Sales per year: Less 835,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Kier Living Limited

Addition activities kind of Kier Living Limited

516906. Aromatic chemicals
22950203. Yarns, plastic coated: made from purchased yarns
34431105. Sterilizing chambers, metal plate
34969906. Fencing, made from purchased wire
59639901. Canvassers
61410100. Automobile and consumer finance companies

Owner, director, manager of Kier Living Limited

Secretary - Bethan Melges. Address: n\a. DoB:

Director - Sarah Jayne Cooper. Address: n\a. DoB: June 1973, British

Director - John Bruce Anderson. Address: n\a. DoB: May 1963, British

Director - Trevor David Thomas. Address: n\a. DoB: May 1966, British

Director - Daniel Harry Rate Browne. Address: n\a. DoB: March 1972, British

Director - Alastair James Gordon-stewart. Address: n\a. DoB: July 1972, British

Director - Nicholas Charles Moore. Address: n\a. DoB: March 1968, British

Director - Christopher King. Address: n\a. DoB: October 1954, British

Secretary - Matthew Armitage. Address: n\a. DoB:

Director - Theresa Bernadette Cremin. Address: n\a. DoB: October 1958, British

Director - Michael Paul Sheffield. Address: n\a. DoB: May 1961, British

Secretary - Deborah Pamela Hamilton. Address: n\a. DoB: January 1964, British

Director - Ian Michael Lawson. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: September 1957, British

Director - Denise Ivy Holdom. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1971, British

Director - Christopher James Harris. Address: 71 Leicester Road, Quorn, Loughborough, Leicestershire, LE12 8BA. DoB: February 1976, British

Director - Graham Noel Adams. Address: 56 Munsbrough Lane, Greasbrough, Rotherham, S61 4NT. DoB: July 1962, British

Director - Anthony William Wasikowski. Address: Laurel House 1 Nursery Close, Maidwell, Northampton, Northamptonshire, NN6 9TJ. DoB: November 1952, British

Director - Anthony Charles Parker. Address: 5 The Oaks 17 Hartland Road, Epping, Essex, CM16 4PF. DoB: November 1971, British

Director - Matthew Broomfield. Address: 11 Centenary Road, Brampton, Huntingdon, Cambridgeshire, PE28 4YQ. DoB: June 1964, British

Director - Paul Adams. Address: Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE. DoB: June 1952, British

Director - Andrew William Aitchison. Address: 9 Finlayson Place, Larbert, Stirlingshire, FK5 4FX. DoB: May 1956, British

Director - Timothy John Barke. Address: The Paddock, Chapel End, Sawtry, Cambridgeshire, PE28 5TJ. DoB: July 1954, British

Director - John Dodds. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: September 1945, British

Director - Michael O'farrell. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: June 1961, British

Director - Laurence Edwin Garner. Address: The Cotmanor Gate, Sawpit Lane, Hamerton, Huntingdon, PE28 5QS. DoB: March 1947, British

Director - Deena Elizabeth Mattar. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: August 1965, British

Secretary - Robert William Gregory. Address: 5 Park Road, St Ives, Cambridgeshire, PE27 5JR. DoB: September 1954, British

Director - William Raymond Reid. Address: 15 Laighpark Avenue, Bishopton, Renfrewshire, PA7 5BH. DoB: June 1951, British

Director - Graham David Baker. Address: The Old Stables Warren Farm Barns, Warren Lane, Clophill, Bedforshire, MK45 4AS. DoB: March 1949, British

Director - Kevin Dixon. Address: 40 Fieldfare Way, Royston, Hertfordshire, SG8 7XR. DoB: September 1955, British

Director - David Homer. Address: 28 Eastwood Drive, Highwoods, Colchester, Essex, CO4 4EB. DoB: April 1946, British

Director - Roger Peter Page. Address: The Chestnuts, 25 Buckden Road, Brampton, Huntingdon, Cambridgeshire, PE28 4PR. DoB: July 1957, British

Director - Robert William Gregory. Address: 5 Park Road, St Ives, Cambridgeshire, PE27 5JR. DoB: September 1954, British

Director - John Graham Hodgetts. Address: 15 St Georges Close, Brampton, Huntingdon, Cambridgeshire, PE28 4US. DoB: December 1951, British

Secretary - Mary Jean Mccoll. Address: Keysoe Lodge, Keysoe Row West, Keysoe, Bedfordshire, MK44 2JF. DoB:

Director - Colin Ronald William Busby. Address: 34 Duloe Road, St Neots, Cambridgeshire, PE19 8FQ. DoB: June 1944, British

Director - Duncan Valentine Brand. Address: Westmill House, Ware, Hertfordshire, SG12 0ET. DoB: February 1941, British

Director - Robert David Stephens. Address: The Old Barn, The Street, Acton Turville Badmington, Avon, GL9 1HL. DoB: March 1947, British

Director - Neil Edward Roe. Address: 4 Suffolk Close, St Ives, Huntingdon, Cambridgeshire, PE17 6DS. DoB: August 1953, British

Director - Andrew Sutherland Rowe. Address: The Mansion, Harrold, Bedford, Beds, MK43 7BJ. DoB: December 1936, British

Director - Charles George Smith. Address: 5 Tudor Court, Kimbolton, Huntingdon, Cambridgeshire, PE18 0LE. DoB: November 1947, British

Secretary - Gavin Robert Twigden. Address: 21 Dulce Road, St Neots, Cambs, DE19 4HW. DoB:

Director - David Robert Twigden. Address: 21 Duloe Road, St Neots, Huntingdon, Cambridgeshire, PE19 4HW. DoB: July 1964, British

Director - Ivan Robert Twigden. Address: Stonely Hill Farm, Stonely, Kimbolton, Cambridgeshire, PE19 5ES. DoB: January 1938, British

Director - Alun Lloyd James. Address: Ankerigg, Green Drove Thorney, Peterborough, Cambridgeshire, PE6 0PJ. DoB: November 1946, British

Jobs in Kier Living Limited, vacancies. Career and training on Kier Living Limited, practic

Now Kier Living Limited have no open offers. Look for open vacancies in other companies

  • Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (Nationwide)

    Region: Nationwide

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Fellow in Bioethics and Bioprediction (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Philosophy

    Salary: £31,076 to £36,001 per annum. Grade 7.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Historical and Philosophical Studies,Philosophy

  • Hourly Paid Lecturer in Finance (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Business

    Salary: £44.71 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Educational Developer (Success for All) (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Professional Services

    Salary: £32,548 to £36,613 per annum (Grade H)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Student Services

  • Lecturer in Midwifery (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: School / College – Human and Health Sciences

    Salary: £33,518 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Clinical Teacher in Physician Associate Studies (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Academic Unit of Primary Medical Care

    Salary: £32,478 to £57,444

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Kier Living Limited on Facebook, comments in social nerworks

Read more comments for Kier Living Limited. Leave a comment for Kier Living Limited. Profiles of Kier Living Limited on Facebook and Google+, LinkedIn, MySpace

Location Kier Living Limited on Google maps

Other similar companies of The United Kingdom as Kier Living Limited: Dominic Mcglynn Ltd | Mearns Builders Limited | Aw Management Norway Limited | Baltic Trading Company Limited | Reviva Urban Renewal Limited

Registered at Tempsford Hall, Sandy SG19 2BD Kier Living Limited is a PLC issued a 00775505 Companies House Reg No.. This company was set up on 1963-09-30. This Kier Living Limited firm was recognized under three other names before it adapted the current name. This company was founded under the name of Kier Homes and was switched to Kier Residential on 2014-07-01. Its third business name was name until 1998. The enterprise principal business activity number is 41202 : Construction of domestic buildings. The latest filings were submitted for the period up to June 30, 2015 and the latest annual return information was released on July 13, 2015. Kier Living Ltd has been working in this business for over fifty three years, something few firms have achieved.

The enterprise's trademark is "KIER LIVING". They applied for it on 2014-08-18 and it was printed in the journal number 2014-047. The firm's Intellectual Property Office representative is Eversheds.

The data we obtained related to this specific firm's personnel shows us the existence of seven directors: Sarah Jayne Cooper, John Bruce Anderson, Trevor David Thomas and 4 remaining, listed below who assumed their respective positions on 2014-06-09, 2013-02-20 and 2011-05-23. To find professional help with legal documentation, for the last almost one month this specific firm has been providing employment to Bethan Melges, who has been looking into ensuring that the Board's meetings are effectively organised.

Kier Living Limited is a domestic stock company, located in Sandy, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Tempsford Hall SG19 2BD Sandy. Kier Living Limited was registered on 1963-09-30. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 371,000 GBP, sales per year - less 835,000 GBP. Kier Living Limited is Private Limited Company.
The main activity of Kier Living Limited is Construction, including 6 other directions. Secretary of Kier Living Limited is Bethan Melges, which was registered at . Products made in Kier Living Limited were not found. This corporation was registered on 1963-09-30 and was issued with the Register number 00775505 in Sandy, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Kier Living Limited, open vacancies, location of Kier Living Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Kier Living Limited from yellow pages of The United Kingdom. Find address Kier Living Limited, phone, email, website credits, responds, Kier Living Limited job and vacancies, contacts finance sectors Kier Living Limited