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

KIER WHITEHALL PLACE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04362040
Private Limited Company
Liquidation

Company Overview

About Kier Whitehall Place Ltd
KIER WHITEHALL PLACE LIMITED was founded on 2002-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Kier Whitehall Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KIER WHITEHALL PLACE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SG19
 
Filing Information
Company Number 04362040
Company ID Number 04362040
Date formed 2002-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-04 22:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER WHITEHALL PLACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 WHITEHALL PLACE LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
LEE HOWARD
Director 2016-06-01
LEIGH PARRY THOMAS
Director 2016-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JAMES GORDON-STEWART
Director 2013-02-04 2016-06-01
NIGEL ALAN TURNER
Director 2013-02-04 2016-01-19
MATTHEW ARMITAGE
Company Secretary 2014-12-22 2015-07-16
DEBORAH PAMELA HAMILTON
Company Secretary 2011-07-25 2014-09-22
IAN PAUL WOODS
Director 2002-01-28 2013-03-31
ANDREW NICHOLAS HOWARD WHITE
Director 2006-03-08 2013-01-31
IAN PAUL WOODS
Company Secretary 2002-01-28 2011-07-25
RICHARD WILLIAM SIMKIN
Director 2002-01-28 2011-06-30
ROGER JOHN DUNCOMBE
Director 2005-03-21 2009-04-08
JAMES PAUL LAMBERT
Director 2005-02-02 2005-08-18
JAMES ANTHONY JOHN BYRNE
Director 2002-01-28 2002-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Liquidation
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Liquidation
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active - Proposal to Strike off
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEE HOWARD CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
LEIGH PARRY THOMAS KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEIGH PARRY THOMAS KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEIGH PARRY THOMAS WATFORD HEALTH CAMPUS LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
LEIGH PARRY THOMAS WALTHAMSTOW GATEWAY MANAGEMENT COMPANY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LEIGH PARRY THOMAS TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LEIGH PARRY THOMAS KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
LEIGH PARRY THOMAS KIER WARTH LIMITED Director 2016-01-26 CURRENT 1987-04-13 Active
LEIGH PARRY THOMAS KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2016-01-19 CURRENT 2009-06-09 Active
LEIGH PARRY THOMAS KIER SYDENHAM LIMITED Director 2016-01-19 CURRENT 2013-04-12 Active
LEIGH PARRY THOMAS CHEVAL HOLD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
LEIGH PARRY THOMAS KIER GREEN INVESTMENTS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
LEIGH PARRY THOMAS CHEVAL HAMMERSMITH LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
LEIGH PARRY THOMAS KIER PROJECT INVESTMENT LIMITED Director 2013-05-07 CURRENT 1987-04-30 Active
LEIGH PARRY THOMAS KIER (NR) LIMITED Director 2011-12-12 CURRENT 2008-07-16 Active
LEIGH PARRY THOMAS KIER DEVELOPMENTS LIMITED Director 2011-04-26 CURRENT 2002-04-02 Active
LEIGH PARRY THOMAS ABSOLUTE SWINDON LIMITED Director 2011-04-08 CURRENT 2000-06-12 Dissolved 2018-04-17
LEIGH PARRY THOMAS ABSOLUTE FORBURY LIMITED Director 2011-04-08 CURRENT 2000-06-12 Dissolved 2018-04-17
LEIGH PARRY THOMAS KIER PROPERTY LIMITED Director 2011-04-08 CURRENT 2002-06-12 Active
LEIGH PARRY THOMAS KIER VENTURES UKSC LIMITED Director 2011-04-08 CURRENT 2007-06-11 Active
LEIGH PARRY THOMAS KIER COMMERCIAL UKSC LIMITED Director 2011-04-08 CURRENT 2007-06-12 Active
LEIGH PARRY THOMAS ABSOLUTE PROPERTY LIMITED Director 2011-04-08 CURRENT 1999-07-20 Liquidation
LEIGH PARRY THOMAS LIFERANGE LIMITED Director 2011-04-08 CURRENT 2001-05-31 Active
LEIGH PARRY THOMAS KIER PROPERTY DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1966-03-14 Active
LEIGH PARRY THOMAS KIER VENTURES LIMITED Director 2011-04-08 CURRENT 1979-11-26 Active
LEIGH PARRY THOMAS KIER COMMERCIAL INVESTMENTS LIMITED Director 2011-04-08 CURRENT 2000-05-26 Active
LEIGH PARRY THOMAS USHERLINK LIMITED Director 2011-04-08 CURRENT 2001-03-26 Active
LEIGH PARRY THOMAS KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2011-04-08 CURRENT 2007-04-10 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
2018-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-04-12AD02SAIL ADDRESS CREATED
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2018 FROM, TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
2018-04-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART
2016-06-02AP01DIRECTOR APPOINTED MR LEE HOWARD
2016-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0128/01/16 FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER
2016-01-21AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2015-08-06MISCSECTION 519
2015-07-27AP03SECRETARY APPOINTED MRS BETHAN MELGES
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13AUDAUDITOR'S RESIGNATION
2015-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0128/01/15 FULL LIST
2014-12-23AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-06-13MISCSECTION 519
2014-05-01MISCSECTION 519 CA 2006
2014-04-17MISCSEC 519
2014-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0128/01/14 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2013-02-04AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2013-02-04AP01DIRECTOR APPOINTED MR NIGEL ALAN TURNER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2013-01-29AR0128/01/13 FULL LIST
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-02-01AR0128/01/12 FULL LIST
2012-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-26AP03SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY IAN WOODS
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN
2011-02-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-28AR0128/01/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-01-28AR0128/01/10 FULL LIST
2009-12-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HOWARD WHITE / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ROGER DUNCOMBE
2009-02-04363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER DUNCOMBE / 01/02/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-31363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-17AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-01363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-18288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-02-17363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-02-10288aNEW DIRECTOR APPOINTED
2004-11-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-11363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-07-25288bDIRECTOR RESIGNED
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KIER WHITEHALL PLACE 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 WHITEHALL PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LICENSE FEE DEPOSIT DEED 2002-12-20 Satisfied WHITEHALL PROPERTY PARTNERSHIP 25 (GP) LIMITED AND PROPERTY PARTNERSHIP SECRETARIES LIMITED
Intangible Assets
Patents
We have not found any records of KIER WHITEHALL PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER WHITEHALL PLACE LIMITED
Trademarks
We have not found any records of KIER WHITEHALL PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER WHITEHALL PLACE 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 (99999 - Dormant Company) as KIER WHITEHALL PLACE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KIER WHITEHALL PLACE 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 WHITEHALL PLACE 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 WHITEHALL PLACE 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.