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

KIER DORMANT HOLDINGS LIMITED

2nd Floor, Optimum House, Clippers Quay, Salford, M50 3XP,
Company Registration Number
03913684
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kier Dormant Holdings Ltd
KIER DORMANT HOLDINGS LIMITED was founded on 2000-01-21 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Kier Dormant Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER DORMANT HOLDINGS LIMITED
 
Legal Registered Office
2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Other companies in GU21
 
Previous Names
MOUCHEL DORMANT HOLDINGS LIMITED01/11/2016
MOUCHEL PARKMAN DORMANT HOLDINGS LIMITED01/02/2008
PARKMAN GROUP LIMITED31/07/2006
Filing Information
Company Number 03913684
Company ID Number 03913684
Date formed 2000-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-04-25
Return next due 2024-05-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-11 11:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER DORMANT HOLDINGS 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 DORMANT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-06-20
JEREMY MARK WILLIAMS
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
GILES STEWART PEARSON
Director 2013-08-08 2016-02-29
PAUL ADRIAN RAYNER
Director 2013-01-31 2015-06-08
NICKY COBDEN
Company Secretary 2012-05-02 2013-08-29
PAUL DAVID ENGLAND
Director 2010-09-20 2013-08-08
AMANDA JANE EMILIA MASSIE
Company Secretary 2004-10-18 2013-03-08
AMANDA JANE EMILIA MASSIE
Director 2011-10-06 2013-03-08
RODNEY HEWER HARRIS
Director 2011-06-17 2013-01-25
CHRISTINE ANN SHAW
Company Secretary 2011-06-17 2012-05-02
CARL SJOGREN
Company Secretary 2010-07-30 2011-11-07
RICHARD HARRY CUTHBERT
Director 2002-04-02 2011-10-05
RICHARD HARRY CUTHBERT
Director 2002-04-02 2011-10-05
DAVID FRANK TILSTON
Director 2011-02-03 2011-06-17
KEVIN ANDREW YOUNG
Director 2003-09-19 2010-08-31
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
CATHERINE ENGMANN
Company Secretary 2006-04-21 2009-05-22
VICTORIA ELIZABETH HAMES
Company Secretary 2005-05-23 2006-03-01
RICHARD ALEC PREECE
Company Secretary 2000-06-16 2004-11-11
RICHARD JEREMY ARCHER
Director 2000-01-21 2003-09-19
IAN HOWARD HOWITT
Director 2000-01-21 2003-09-19
ROBERT JORDAN
Director 2000-09-26 2003-09-19
MICHAEL THOMAS LYONS
Director 2001-06-01 2003-09-19
RODNEY JAMES WESTHEAD
Director 2001-06-01 2003-09-19
ROBERT GRAHAM KILNER
Director 2000-04-07 2003-06-30
JAMES KENNETH ALEXANDER BARBOUR SMITH
Director 2000-05-22 2001-06-28
JOHN HANDLEY
Director 2000-04-07 2001-06-14
JOHN ROGER JONES
Director 2000-04-07 2001-06-14
RICHARD ALEC PREECE
Director 2000-04-07 2001-06-14
RYAN JAMES HENRY ROBSON
Director 2000-05-22 2000-09-26
RICHARD JEREMY ARCHER
Company Secretary 2000-01-21 2000-06-16
JONATHAN ADAM CHARLES STUTTARD GREAVES
Director 2000-01-21 2000-01-22
KARIM NATH
Company Secretary 2000-01-21 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK WILLIAMS HBS FACILITIES MANAGEMENT LIMITED Director 2017-03-29 CURRENT 1996-09-20 Liquidation
JEREMY MARK WILLIAMS LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED Director 2017-01-31 CURRENT 2010-03-19 Liquidation
JEREMY MARK WILLIAMS KIER HOLDINGS LIMITED Director 2016-11-28 CURRENT 2006-07-26 Active
JEREMY MARK WILLIAMS PARKMAN HOLDINGS LIMITED Director 2016-02-29 CURRENT 1994-07-07 Active - Proposal to Strike off
JEREMY MARK WILLIAMS KIER FACILITIES SERVICES LIMITED Director 2016-01-11 CURRENT 1991-06-28 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE LIMITED Director 2015-07-15 CURRENT 2007-10-05 Active
JEREMY MARK WILLIAMS KIER EDUCATION INVESTMENTS LIMITED Director 2015-07-15 CURRENT 2007-12-21 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JEREMY MARK WILLIAMS KIER EDUCATION SERVICES LIMITED Director 2015-07-15 CURRENT 2005-05-20 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-11Application to strike the company off the register
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-06-30
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2022-11-23AP01DIRECTOR APPOINTED STEVEN PHILIP VAN RAALTE
2022-05-27MEM/ARTSARTICLES OF ASSOCIATION
2022-05-27CC04Statement of company's objects
2022-05-27RES01ADOPT ARTICLES 27/05/22
2022-05-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-05-24Solvency Statement dated 20/05/22
2022-05-24Statement by Directors
2022-05-24Statement of capital on GBP 0.01
2022-05-24SH19Statement of capital on 2022-05-24 GBP 0.01
2022-05-24SH20Statement by Directors
2022-05-24CAP-SSSolvency Statement dated 20/05/22
2022-05-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-23SH0120/05/22 STATEMENT OF CAPITAL GBP 3756805.97
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JULIA SAMUELS
2022-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
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
2021-07-08PSC05Change of details for Mrbl Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-02-26AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2020-06-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-29PSC05Change of details for Mrbl Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED MARK WHITTAKER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON
2019-10-07AP01DIRECTOR APPOINTED MR DAVID MAWSON
2019-10-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK WILLIAMS
2018-08-15AP01DIRECTOR APPOINTED MR LEE HOWARD
2018-08-15DISS40Compulsory strike-off action has been discontinued
2018-08-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 352677.97
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-11DISS40Compulsory strike-off action has been discontinued
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 352677.97
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-06-20
2016-11-01RES15CHANGE OF COMPANY NAME 01/11/16
2016-11-01CERTNMCOMPANY NAME CHANGED MOUCHEL DORMANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/11/16
2016-08-06DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-01AP03Appointment of Mrs Bethan Melges as company secretary on 2016-06-20
2016-06-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES STEWART PEARSON
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 352677.97
2016-02-12AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-19AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM Export House Cawsey Way Woking Surrey GU21 6QX
2015-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-07-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 352677.97
2015-02-17AR0121/01/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 352677.97
2014-02-06AR0121/01/14 FULL LIST
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND
2013-08-09AP01DIRECTOR APPOINTED MR GILES STEWART PEARSON
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE
2013-02-07AR0121/01/13 FULL LIST
2013-02-01AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2012-09-21AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2012-05-21AP03SECRETARY APPOINTED NICKY COBDEN
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-27AR0121/01/12 FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2011-10-18AP01DIRECTOR APPOINTED MR RICHARD HARRY CUTHBERT
2011-10-10AP01DIRECTOR APPOINTED MS AMANDA JANE EMILIA MASSIE
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-06-20AP03SECRETARY APPOINTED CHRISTINE ANN SHAW
2011-06-20AP01DIRECTOR APPOINTED MR RODNEY HEWER HARRIS
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-03AP01DIRECTOR APPOINTED MR DAVID TILSTON
2011-01-24AR0121/01/11 FULL LIST
2010-09-23AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2010-08-16AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-21AR0121/01/10 FULL LIST
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-04288aSECRETARY APPOINTED MS KELLY LEE
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WEST HALL, PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ
2009-02-09363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-02-11363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-11353LOCATION OF REGISTER OF MEMBERS
2008-02-11190LOCATION OF DEBENTURE REGISTER
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-01CERTNMCOMPANY NAME CHANGED MOUCHEL PARKMAN DORMANT HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/02/08
2007-03-31288cSECRETARY'S PARTICULARS CHANGED
2007-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-02-19363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-08-08288cSECRETARY'S PARTICULARS CHANGED
2006-07-31CERTNMCOMPANY NAME CHANGED PARKMAN GROUP LIMITED CERTIFICATE ISSUED ON 31/07/06
2006-06-01288aNEW SECRETARY APPOINTED
2006-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-03-16288bSECRETARY RESIGNED
2006-01-25363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-15288aNEW SECRETARY APPOINTED
2005-07-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-07-0653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-07-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-07-06RES02REREG PLC-PRI 23/05/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to KIER DORMANT HOLDINGS 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 DORMANT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-24 Satisfied GRESHAM TRUST PLC AS TRUSTEE (THE "TRUSTEE") FOR ITSELF AND THE HOLDERS OF THE LOAN NOTES FROMTIME TO TIME
MORTGAGE DEBENTURE 2000-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KIER DORMANT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER DORMANT HOLDINGS LIMITED
Trademarks
We have not found any records of KIER DORMANT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER DORMANT HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as KIER DORMANT HOLDINGS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where KIER DORMANT HOLDINGS 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 DORMANT HOLDINGS 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 DORMANT HOLDINGS 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.