Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIER NATIONAL LIMITED
Company Information for

KIER NATIONAL LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
02100338
Private Limited Company
Active

Company Overview

About Kier National Ltd
KIER NATIONAL LIMITED was founded on 1987-02-16 and has its registered office in Salford. The organisation's status is listed as "Active". Kier National Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KIER NATIONAL LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 02100338
Company ID Number 02100338
Date formed 1987-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2025-02-05 13:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER NATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIER NATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
SEAN FRANCIS JEFFERY
Director 2016-01-21
ADRIAN PAUL JONES
Director 2016-01-22
MARCUS FAUGHEY JONES
Director 2016-01-21
NIGEL ROBERT QUELCH
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART MACKINTOSH
Director 2016-01-21 2017-11-30
TEMPSFORD OAKS LIMITED
Director 2010-03-31 2016-01-22
DAVID NEVILLE BENSON
Director 2012-09-21 2015-10-09
MATTHEW ARMITAGE
Company Secretary 2014-12-09 2015-07-16
DEBORAH PAMELA HAMILTON
Company Secretary 2010-03-31 2014-09-22
PAUL JOHN STANILAND
Director 2001-07-02 2012-09-28
PAUL JOHN STANILAND
Company Secretary 2001-07-02 2010-03-31
JOHN DODDS
Director 1992-10-01 2010-03-31
MICHAEL DOBSON
Director 2002-11-01 2004-12-13
RICHARD ANTHONY HALLER
Director 1993-03-08 2004-12-13
MICHAEL PAUL SHEFFIELD
Director 2001-04-02 2004-12-13
COLIN RONALD WILLIAM BUSBY
Director 1992-10-01 2004-06-30
RAYMOND GORRINGE
Director 1995-03-01 2003-02-28
ROGER VINCENT SALLIS
Director 1993-02-08 2002-10-31
GRAHAM ALEXANDER SHENNAN
Director 1999-07-01 2002-05-31
DEENA ELIZABETH MATTAR
Company Secretary 1998-06-15 2001-07-02
DEENA ELIZABETH MATTAR
Director 1998-06-15 2001-07-02
JOHN WILLIAM HILTON LAWSON
Director 1993-03-08 1999-06-28
CYRIL LESLIE MITCHELL
Company Secretary 1992-10-01 1998-06-14
CYRIL LESLIE MITCHELL
Director 1992-10-01 1998-06-14
ANTHONY ARTHUR EMPSON BAYLIS
Director 1992-10-01 1995-02-28
MICHAEL ARCHBOLD
Director 1992-10-01 1993-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN FRANCIS JEFFERY KIER MINERALS LIMITED Director 2015-08-18 CURRENT 1987-02-12 Active
SEAN FRANCIS JEFFERY KIER PROFESSIONAL SERVICES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS JEFFERY KIER BUILD LIMITED Director 2014-01-14 CURRENT 1981-03-20 Active
SEAN FRANCIS JEFFERY KIER INTEGRATED SERVICES LIMITED Director 2013-08-23 CURRENT 1966-03-07 Active
SEAN FRANCIS JEFFERY KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2011-03-09 CURRENT 1974-01-16 Active
ADRIAN PAUL JONES KIER PROFESSIONAL SERVICES LIMITED Director 2017-10-19 CURRENT 2014-02-07 Active
ADRIAN PAUL JONES SENTURION (BIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION (MIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION GROUP LIMITED Director 2016-12-22 CURRENT 2007-06-05 Liquidation
ADRIAN PAUL JONES KIER INTEGRATED SERVICES LIMITED Director 2016-06-23 CURRENT 1966-03-07 Active
ADRIAN PAUL JONES KIER BUILD LIMITED Director 2016-06-07 CURRENT 1981-03-20 Active
ADRIAN PAUL JONES KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2016-02-10 CURRENT 1974-01-16 Active
ADRIAN PAUL JONES KIER MINERALS LIMITED Director 2016-01-27 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2017-08-25 CURRENT 1979-11-26 Active
MARCUS FAUGHEY JONES BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2016-03-22 CURRENT 1926-10-07 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER PLANT LIMITED Director 2016-02-05 CURRENT 2001-06-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (HOLDINGS) LIMITED Director 2015-03-09 CURRENT 2001-11-13 Active
NIGEL ROBERT QUELCH KIER RAIL LIMITED Director 2017-11-30 CURRENT 1995-04-27 Active
NIGEL ROBERT QUELCH KIER PROFESSIONAL SERVICES LIMITED Director 2017-11-30 CURRENT 2014-02-07 Active
NIGEL ROBERT QUELCH KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2017-11-30 CURRENT 1974-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28Notice of agreement to exemption from audit of accounts for period ending 30/06/24
2025-01-28Audit exemption statement of guarantee by parent company for period ending 30/06/24
2025-01-28Consolidated accounts of parent company for subsidiary company period ending 30/06/24
2025-01-06CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2024-05-03APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT QUELCH
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL PENGELLY
2023-12-28FULL ACCOUNTS MADE UP TO 30/06/23
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/22
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-09PSC05Change of details for Kier Limited as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2020-04-28PSC05Change of details for Kier Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-05-31AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-19AP01DIRECTOR APPOINTED MARK RUSSELL PENGELLY
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL JONES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS JEFFERY
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-01AP01DIRECTOR APPOINTED MR NIGEL ROBERT QUELCH
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART MACKINTOSH
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 4000100
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-27CH01Director's details changed for Mr Marcus Faughey Jones on 2016-10-24
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 4000100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TEMPSFORD OAKS LIMITED
2016-01-22AP01DIRECTOR APPOINTED MR ADRIAN PAUL JONES
2016-01-22AP01DIRECTOR APPOINTED MR SEAN FRANCIS JEFFERY
2016-01-21AP01DIRECTOR APPOINTED MR IAN STUART MACKINTOSH
2016-01-21AP01DIRECTOR APPOINTED MR MARCUS FAUGHEY JONES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 4000100
2015-10-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-27AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-27TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-24MISCSection 519.
2015-01-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-09AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 4000100
2014-09-17AR0115/09/14 FULL LIST
2014-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-23RES01ADOPT ARTICLES 06/06/2014
2014-06-13MISCSECTION 519
2014-05-01MISCSECTION 519 CA 2006
2014-04-17MISCSEC 519
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-16AR0115/09/13 FULL LIST
2013-08-15RES13SECTION 550 OF CA 2006 29/07/2013
2013-08-15RES01ADOPT ARTICLES 29/07/2013
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANILAND
2012-09-24AP01DIRECTOR APPOINTED MR DAVID NEVILLE BENSON
2012-09-18AR0118/09/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-19AR0118/09/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-20AR0118/09/10 FULL LIST
2010-04-13AP02CORPORATE DIRECTOR APPOINTED TEMPSFORD OAKS LIMITED
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY PAUL STANILAND
2010-04-13AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS
2009-12-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-18363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-20363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-19363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-13363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-11-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-20363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-02288bDIRECTOR RESIGNED
2004-01-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-28363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20288bDIRECTOR RESIGNED
2002-11-20288aNEW DIRECTOR APPOINTED
2002-10-28363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-09-05288bDIRECTOR RESIGNED
2001-11-15AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-20288aNEW DIRECTOR APPOINTED
2000-12-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-01363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-21288bDIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KIER NATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIER NATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIER NATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of KIER NATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER NATIONAL LIMITED
Trademarks
We have not found any records of KIER NATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER NATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KIER NATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KIER NATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIER NATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIER NATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.