Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(99 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(99 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(100 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr John Malcolm Allen |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | General Manager |
Correspondence Address | 23 Tylers Hill Road Botley Chesham Bucks HP5 1XH |
Director Name | John Alexander Armitt |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Civil Engineer |
Correspondence Address | Farmbourne Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Mr David Hetherington Blair |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | Fernbank 3 Arbrook Chase Off Arbrook Lane Esher Surrey KT10 9ES |
Director Name | Mr Bruce Leonard Boys |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1998) |
Role | Contract Director |
Correspondence Address | 1 The Pines Ampthill Bedford Bedfordshire MK45 2LQ |
Director Name | Brian John Peter Fitzgerald |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Civil Engineer |
Correspondence Address | 25 Abercromby Drive Bridge Of Allan Stirling FK9 4EB Scotland |
Director Name | Bryan Scott Gregory |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 1993) |
Role | Building Manager |
Correspondence Address | Lakeside House Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5JE |
Director Name | Peter William Gregory |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1996) |
Role | Civil Engineer |
Correspondence Address | Target House Hexham Northumberland NE46 4LD |
Director Name | Mr Douglas Hall |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Chief Quantity Surveyor |
Correspondence Address | 7 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Mr Christopher Maurice Laing |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 October 2001) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Abbotshay Farm Tanyard Lane Ayot St Lawrence Welwyn Herts AL6 9BS |
Director Name | Mr Francis McLoughlin |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 17 The Uplands Harpenden Hertfordshire AL5 2PG |
Director Name | Mr Steven John Moore |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Heathmoor House 47 Pinfold Pond Woburn Bedfordshire |
Director Name | Mr Nigel James Pitcher |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Civil Engineer |
Correspondence Address | Old Oak Cottage Hog Lane Ashley Green Buckinghamshire HP5 3PS |
Secretary Name | Mr Robert Alec Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Anthony Aikenhead |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(72 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Director Name | Antony Yorath Evans |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 8 The Drive Wheathampstead St Albans Hertfordshire AL4 8LF |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Michael Leonard Hunt |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(74 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 1998) |
Role | Director Of Operations |
Correspondence Address | 23 Richmond Close Eynesbury St Neots Huntingdon Cambridgeshire PE19 2SX |
Director Name | Trevor Charles Berry |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Littleton Crescent Harrow Middlesex HA1 3SX |
Director Name | Mr James Cockburn |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1999) |
Role | Purchasing Manager |
Correspondence Address | 3 Kings Farm Road Chorley Wood Rickmansworth Hertfordshire WD3 5HF |
Director Name | Martyn Brendan Corrigan |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 16 Elmers Park Church Green Bletchley Buckinghamshire MK3 6DJ |
Director Name | Terry Day |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(77 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 33 Highfield Road Flackwell Heath High Wycombe Buckinghamshire HP10 9AN |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(78 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2001) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(78 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2001) |
Role | Finance Director |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2001(80 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 May 2015) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Secretary Name | Clive William Price Makenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(80 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 3 Warren Lodge Drive Kingswood Tadworth Surrey KT20 6QN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(89 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(94 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(94 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | laingorourke.com |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2m at £1 | Laing Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £284,000 |
Gross Profit | £201,000 |
Net Worth | £1,295,000 |
Current Liabilities | £20,395,000 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the properties (as defined in the debenture), which include, amongst others, property at lowry hill estate, carlisle with title number CU64. For more details please refer to the debenture. Outstanding |
---|---|
14 April 2016 | Delivered on: 25 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the properties (as defined in the debenture), which include, amongst others, property at lowry hill estate, carlisle with title number CU64. For more details please refer to the debenture. Outstanding |
9 November 2021 | Satisfaction of charge 001721610001 in full (1 page) |
---|---|
9 November 2021 | Satisfaction of charge 001721610002 in full (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
18 December 2020 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 December 2019 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
21 February 2019 | Full accounts made up to 31 March 2018 (19 pages) |
18 February 2019 | Registration of charge 001721610002, created on 15 February 2019 (67 pages) |
30 June 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (20 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
25 April 2016 | Registration of charge 001721610001, created on 14 April 2016 (73 pages) |
25 April 2016 | Registration of charge 001721610001, created on 14 April 2016 (73 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
18 April 2016 | Statement of company's objects (2 pages) |
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 June 2015 | Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 June 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 October 2012 | Termination of appointment of Geoffrey Seager as a director (1 page) |
11 October 2012 | Termination of appointment of Geoffrey Seager as a director (1 page) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 September 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Geoffrey Frederick Seager on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Geoffrey Frederick Seager on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Clive Makenzie as a secretary (1 page) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (2 pages) |
11 June 2010 | Termination of appointment of Clive Makenzie as a secretary (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 April 2007 | New director appointed (5 pages) |
3 April 2007 | New director appointed (5 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
17 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
24 June 2004 | Return made up to 31/05/04; no change of members (8 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
26 June 2003 | Return made up to 31/05/03; no change of members (8 pages) |
26 June 2003 | Return made up to 31/05/03; no change of members (8 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road, grays, essex, RM20 4YB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road, grays, essex, RM20 4YB (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham, grays, essex, RM16 1XQ (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham, grays, essex, RM16 1XQ (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street, london, NW7 2ER (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street, london, NW7 2ER (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
26 July 2000 | Return made up to 31/05/00; full list of members (17 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 133/139 page street, london, NW7 2ER (1 page) |
26 July 2000 | Return made up to 31/05/00; full list of members (17 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 133/139 page street, london, NW7 2ER (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 31/05/99; full list of members (14 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 31/05/99; full list of members (14 pages) |
11 August 1999 | Director's particulars changed (1 page) |
26 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (20 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (20 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
30 June 1997 | Return made up to 31/05/97; full list of members (22 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (22 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
11 September 1996 | Auditor's resignation (2 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 31/05/96; full list of members (22 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (22 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
30 August 1995 | New director appointed (6 pages) |
30 August 1995 | New director appointed (6 pages) |
29 August 1995 | New director appointed (6 pages) |
29 August 1995 | New director appointed (6 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Director resigned (4 pages) |
18 July 1995 | New director appointed (6 pages) |
18 July 1995 | New director appointed (6 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
29 March 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
29 March 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (223 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
4 August 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
4 August 1993 | Full group accounts made up to 31 December 1992 (26 pages) |
17 August 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
17 August 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (21 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (21 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Resolutions
|
31 July 1990 | Full accounts made up to 31 December 1989 (18 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (18 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (19 pages) |
5 October 1989 | Full accounts made up to 31 December 1988 (19 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (19 pages) |
12 July 1988 | Full accounts made up to 31 December 1987 (19 pages) |
21 September 1987 | Full accounts made up to 31 December 1986 (19 pages) |
21 September 1987 | Full accounts made up to 31 December 1986 (19 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
9 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
27 July 1985 | Accounts made up to 31 December 1984 (17 pages) |
27 July 1985 | Accounts made up to 31 December 1984 (17 pages) |
28 June 1984 | Accounts made up to 31 December 1983 (17 pages) |
28 June 1984 | Accounts made up to 31 December 1983 (17 pages) |
22 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
22 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
24 August 1982 | Accounts made up to 31 December 1981 (12 pages) |
24 August 1982 | Accounts made up to 31 December 1981 (12 pages) |
25 June 1981 | Accounts made up to 31 December 1980 (12 pages) |
25 June 1981 | Accounts made up to 31 December 1980 (12 pages) |
8 May 1981 | Memorandum and Articles of Association (15 pages) |
8 May 1981 | Memorandum and Articles of Association (15 pages) |
30 July 1980 | Accounts made up to 31 December 1979 (11 pages) |
30 July 1980 | Accounts made up to 31 December 1979 (11 pages) |
20 July 1979 | Accounts made up to 31 December 1978 (12 pages) |
20 July 1979 | Accounts made up to 31 December 1978 (12 pages) |
12 September 1978 | Accounts made up to 31 December 1977 (12 pages) |
12 September 1978 | Accounts made up to 31 December 1977 (12 pages) |
25 July 1977 | Accounts made up to 31 December 1976 (32 pages) |
25 July 1977 | Accounts made up to 31 December 1976 (32 pages) |
1 July 1977 | Accounts made up to 31 December 1975 (28 pages) |
1 July 1977 | Accounts made up to 31 December 1975 (28 pages) |
30 December 1960 | Company name changed\certificate issued on 30/12/60 (3 pages) |
30 December 1960 | Company name changed\certificate issued on 30/12/60 (3 pages) |
24 December 1920 | Incorporation (37 pages) |
21 December 1920 | Incorporation (35 pages) |
21 December 1920 | Incorporation (35 pages) |