Kier Property Developments Limited
Development of building projects
Contacts of Kier Property Developments Limited: address, phone, fax, email, website, working hours
Address: Tempsford Hall Sandy SG19 2BD Bedfordshire
Phone: +44-1223 1078277 +44-1223 1078277
Fax: +44-1371 9249908 +44-1371 9249908
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Kier Property Developments Limited"? - Send email to us!
Registration data Kier Property Developments Limited
Get full report from global database of The UK for Kier Property Developments Limited
Addition activities kind of Kier Property Developments Limited
9621. Regulation, administration of transportation
227302. Mats and matting
358500. Refrigeration and heating equipment
10440201. Silver bullion production
58120311. Hamburger stand
Owner, director, manager of Kier Property Developments Limited
Secretary - Bethan Melges. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:
Director - John Bruce Anderson. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1963, British
Director - Phillippa Jane Wilton PronguÉ. Address: Cavendish Place, London, W1G 9NB, England. DoB: March 1976, British
Director - Alastair James Gordon-stewart. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1972, British
Director - Thomas George Gilman. Address: 6 Court Barton Lane, Clifford, Wetherby, West Yorkshire, LS23 6SN, England. DoB: February 1970, British
Director - Leigh Parry Thomas. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: January 1971, British
Director - Kevin Dixon. Address: Cavendish Place, London, W1G 9NB, England. DoB: September 1955, British
Secretary - Matthew Armitage. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:
Secretary - Deborah Pamela Hamilton. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB:
Director - Andrew Nicholas Howard White. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: July 1970, British
Director - Roger John Duncombe. Address: Croft House, 16 Faircross Way, St Albans, Hertfordshire, AL1 4SD. DoB: December 1954, British
Director - James Paul Lambert. Address: 2 Portman Avenue, East Sheen, London, SW14 8NX. DoB: February 1967, British
Director - Colin Ronald Bain. Address: Orion Villa, 63 Church Road, Bexleyheath, Kent, DA7 4DL. DoB: October 1957, British
Director - Thomas George Gilman. Address: 70 High Street, Clifford, Leeds, West Yorkshire, LS23 6HJ. DoB: February 1970, British
Secretary - Ian Paul Woods. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: December 1957, British
Director - Ian Paul Woods. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: December 1957, British
Director - James Anthony John Byrne. Address: 4 Blythe Way, Solihull, West Midlands, B91 3EY. DoB: January 1956, British
Director - Richard William Simkin. Address: 14 Little Plucketts Way, Buckhurst Hill, Essex, IG9 5QU. DoB: September 1948, British
Secretary - Christopher Joseph Bond. Address: 22 George Street, Woburn, Bedfordshire, MK17 9PY. DoB: January 1958, British
Director - Susan Elizabeth Gray. Address: 1 Groton Road, London, SW18 4ER. DoB: December 1966, British
Director - Nigel Alan Turner. Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. DoB: May 1965, British
Director - Michael Richard Cowen. Address: 27 Addison Way, London, NW11 6AL. DoB: n\a, British
Director - Richard Robinson. Address: 18 Regent Close, Kings Langley, Hertfordshire, WD4 8TP. DoB: July 1951, British
Director - Stephen John Wehrle. Address: 13 Rendlesham, Woolstone, Milton Keynes, MK15 0BB. DoB: August 1949, British
Director - Christopher Joseph Bond. Address: 22 George Street, Woburn, Bedfordshire, MK17 9PY. DoB: January 1958, British
Director - Charles David Spencer Porter. Address: 122 Avenue Road, London, W3 8QG. DoB: June 1966, British
Director - Derrick Ardern. Address: Twyvidales, 85 Eythrope Road, Stone Aylesbury, Buckinghamshire, HP17 8PH. DoB: July 1945, British
Director - Brian John Peter Fitzgerald. Address: The Gable South Avenue, Thornliepark, Paisley, Renfrewshire, PA2 7SP. DoB: September 1946, British
Director - David Ian Smith. Address: 35 Wimbolt Street, London, E2 7BX. DoB: September 1952, British
Director - James Armstrong. Address: Olde Tyles, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PE. DoB: September 1939, British
Director - Adrian James Henry Ewer. Address: Blagdens House Bumpstead Road, Hempstead, Saffron Walden, Essex, CB10 2PW. DoB: September 1953, British
Director - Ernest Airey. Address: 13 Cheviot Road, Hazel Grove, Stockport, Cheshire, SK7 5BH. DoB: August 1940, British
Director - John Richard Walshe. Address: Sawyers, Thursley, Godalming, Surrey, GU8 6QA. DoB: March 1932, British
Director - Helen Christine Gordon. Address: 7 Peto Place, London, NW1 4DT. DoB: May 1959, British
Jobs in Kier Property Developments Limited, vacancies. Career and training on Kier Property Developments Limited, practic
Now Kier Property Developments Limited have no open offers. Look for open vacancies in other companies
-
Principal and Chief Executive (Sidcup)
Region: Sidcup
Company: Rose Bruford College
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Science Education Technician (0.81 FTE) (Roehampton)
Region: Roehampton
Company: University of Roehampton
Department: School of Education
Salary: £26,407 to £30,026 inclusive of London Weighting Allowance
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Estates Technician (Plumbing) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £19,422 to £21,861 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
PhD: Classifying Mechanisms of Pleiotropy To Improve Causal Modelling (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Health Sciences/Bristol Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Botany
-
Hair and Beauty Technician (Derby)
Region: Derby
Company: Derby College
Department: N\A
Salary: £16,302 pro rata, per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Technical
Categories: Sport and Leisure
-
Research Fellow in Stroke and Brain Repair (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Weekend and Evening Supervisor (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: University Library
Salary: £19,485 to £23,164 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Neurosciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Senior Lecturer in Organisational Psychology (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £49,772 to £59,400
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Senior Research Technician (London)
Region: London
Company: UCL Institute of Neurology
Department: Institute of Neurology, Department of Neurodegenerative Disease
Salary: £34,056 to £41,163 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Administrative
-
Tutor for Pre-sessional English and English for Academic Purposes EAP (Luton)
Region: Luton
Company: Oxford International Education Group
Department: London Bedfordshire International College
Salary: £20 to £25 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)
Region: Southampton
Company: University of Southampton
Department: Dynamics Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
Responds for Kier Property Developments Limited on Facebook, comments in social nerworks
Read more comments for Kier Property Developments Limited. Leave a comment for Kier Property Developments Limited. Profiles of Kier Property Developments Limited on Facebook and Google+, LinkedIn, MySpaceLocation Kier Property Developments Limited on Google maps
Other similar companies of The United Kingdom as Kier Property Developments Limited: Elling & Co Limited | Silverside Facades Limited | Protech Solar Systems Limited | Hah Design & Build Limited | Andy Medcalf Limited
This company is known under the name of Kier Property Developments Limited. This company first started 50 years ago and was registered under 00873685 as its company registration number. The office of the firm is situated in Bedfordshire. You may visit them at Tempsford Hall, Sandy. It 's been fourteen years from the moment The company's business name is Kier Property Developments Limited, but till 2002 the name was Laing Property Developments and up to that point, until 2001-04-09 the firm was known as John Laing Property. It means this company used five different company names. This company Standard Industrial Classification Code is 41100 which means Development of building projects. The company's latest filings were submitted for the period up to Tue, 30th Jun 2015 and the most recent annual return information was filed on Fri, 22nd May 2015. It's been fifty years for Kier Property Developments Ltd in the field, it is constantly pushing forward and is an example for it's competition.
Regarding to this particular company, the majority of director's duties have so far been fulfilled by John Bruce Anderson, Phillippa Jane Wilton PronguÉ, Alastair James Gordon-stewart and 3 other directors who might be found below. Amongst these six people, Thomas George Gilman has been employed by the company for the longest time, having been one of the many members of company's Management Board in April 2011. To help the directors in their tasks, since July 2015 the company has been providing employment to Bethan Melges, who's been looking for creative solutions ensuring efficient administration of this company.
Kier Property Developments Limited is a foreign stock company, located in Bedfordshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Tempsford Hall Sandy SG19 2BD Bedfordshire. Kier Property Developments Limited was registered on 1966-03-14. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. Kier Property Developments Limited is Private Limited Company.
The main activity of Kier Property Developments Limited is Construction, including 5 other directions. Secretary of Kier Property Developments Limited is Bethan Melges, which was registered at Tempsford Hall, Sandy, Bedfordshire, SG19 2BD. Products made in Kier Property Developments Limited were not found. This corporation was registered on 1966-03-14 and was issued with the Register number 00873685 in Bedfordshire, 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 Property Developments Limited, open vacancies, location of Kier Property Developments 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