Kier Property Developments Limited

All companies of The UKConstructionKier 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:

Schedule:

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

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

Registration data Kier Property Developments Limited

Register date: 1966-03-14
Register number: 00873685
Capital: 143,000 GBP
Sales per year: Approximately 475,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

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, MySpace

Location 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

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