Company NameJohn Laing International Limited
DirectorsJohn Christopher Oconnor and Rowan Clare Baker
Company StatusActive
Company Number00623253
CategoryPrivate Limited Company
Incorporation Date16 March 1959(65 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameJohn Christopher Oconnor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(44 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Bridge Place
Anchor Boulevard, Admirals Park
Crossways
Dartford Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(57 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(62 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr James Cockburn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 1999)
RolePurchasing Manager
Correspondence Address3 Kings Farm Road
Chorley Wood
Rickmansworth
Hertfordshire
WD3 5HF
Director NameMr Douglas Frederick King
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 1997)
RoleFinancial Controller
Correspondence Address1a Meadow Green
Welwyn Garden City
Hertfordshire
AL8 6SS
Director NameMr Martin John Bushnell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1997)
RoleCompany Director
Correspondence Address5 Cartmel Drive
Dunstable
Bedfordshire
LU6 3PT
Director NameMr Bruce Leonard Boys
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleContract Director
Correspondence Address1 The Pines
Ampthill
Bedford
Bedfordshire
MK45 2LQ
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 1995)
RoleChartered Surveyor
Correspondence Address28 Albany Mews
Kingston Upon Thames
Surrey
KT2 5SL
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1993)
RoleCivil Engineer
Correspondence AddressFarmbourne Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Director NameMr Philip David James
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressBridgewater Mews Cottage
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PA
Secretary NameMr Robert Alec Wood
NationalityBritish
StatusResigned
Appointed11 May 1992(33 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr William Henry Crawford Dunn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(33 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2002)
RoleQuantity Surveyor
Correspondence AddressThe Dell
Flitton Hill, Flitton
Bedford
Bedfordshire
MK45 5EA
Director NameKeith John Buckley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 1996)
RoleArea Director
Correspondence Address4 Lengkok Setiabastari
Damansara Heights Kuala Lumpur
Malaysia
Foreign
Director NameMr Bruce William Foot
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressPO Box 4588
Dubai
United Arab Emirates
Foreign
Director NameAnthony Aikenhead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1995)
RoleQuantity Surveyor
Correspondence AddressThe Copse
Cherry Tree Lane
Lee Common
Buckinghamshire
HP16 9LB
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1999)
RoleSecretary
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMichael Stanley Hooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(35 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2003)
RoleCivil Engineer
Correspondence AddressHillrise
Stevenage Road
Hitchin
Hertfordshire
SG4 7PE
Director NameBrian Antony Emerton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(38 years, 3 months after company formation)
Appointment Duration11 years (resigned 01 July 2008)
RoleCompany Director
Correspondence Address2 Copsford Avenue
New Malden
Surrey
KT3 5EU
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(38 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2001)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(39 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 1998)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(39 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2001)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(40 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMr Raymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(42 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 December 2019)
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(42 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(42 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameRobert William Milford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(44 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressPriors House
19 East Street
Tynemouth
Tyne And Wear
NE30 4EB
Director NameNoel Joseph Dolan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2003(44 years after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address9 Fixby Road
Huddersfield
West Yorkshire
HD2 2JL
Director NameHenry Allan Crorie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(44 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 January 2004)
RoleCompany Director
Correspondence Address3 Grinnan Road
Braco
Dunblane
Perthshire
FK15 9RF
Scotland
Director NameMr Russell Guy Kellett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(44 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameAndy Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(44 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address69 Watford Road
Kings Langley
Hertfordshire
WD4 8DY
Director NameMr John Francis Lohan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(47 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Eastwood
Wadsley Park Village Middlewood
Sheffield
South Yorkshire
S6 1TU
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(48 years after company formation)
Appointment Duration3 years (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(51 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(56 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websiteeplaccess.co.uk

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5m at £1Laing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,424,000
Gross Profit-£659,000
Net Worth£1,206,000
Cash£932,000
Current Liabilities£8,031,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

4 June 2003Delivered on: 17 June 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company pledges and assigns by way of security to bos for payment and discharge of the secured liabilities, the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;.
Fully Satisfied
4 June 2003Delivered on: 17 June 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company pledges and assigns by way of security to bos for payment and discharge of the secured liabilities, the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;.
Fully Satisfied
1 May 2003Delivered on: 15 May 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied
1 May 2003Delivered on: 15 May 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied
5 May 2003Delivered on: 9 May 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account. See the mortgage charge document for full details.
Fully Satisfied
9 April 2003Delivered on: 12 April 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account being the account (denominated in whatever currency) of the company with bank of scotland account number 06005577 and the deposit being being the sum equal to the lesser of (I) £13,226 and (ii) that sum as reduced in accordance with the terms of the guarantee, and all the present and future rights, title and benefits of the company whatsoever in the charged account and deposit.
Fully Satisfied
14 March 2003Delivered on: 26 March 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges and assigns by way of security the charged account (numbered 80-11-00 06006377) and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 27 March 2004
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 27 March 2004
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied
14 March 2003Delivered on: 26 March 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges and assigns by way of security the charged account (numbered 80-11-00 06006385) and the deposit and all the present and future rights titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied
29 October 2003Delivered on: 1 November 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company pledges and assigns by way of security to B.O.S. for the payment and discharge of the secured liabilities the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the charged account and the deposit (but subject to redemption on payment of all moneys and the discharge of the secured liabilities covenanted to be paid or discharged under the pledge).
Fully Satisfied
16 September 2003Delivered on: 7 October 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details.
Fully Satisfied
16 September 2003Delivered on: 7 October 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details.
Fully Satisfied
16 September 2003Delivered on: 7 October 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details.
Fully Satisfied
16 September 2003Delivered on: 7 October 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details.
Fully Satisfied
16 September 2003Delivered on: 7 October 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 28 August 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit. See the mortgage charge document for full details.
Fully Satisfied
23 July 2003Delivered on: 1 August 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account and the deposit. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 2 July 2003
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged account and the deposit and all rights titles and benefit in the deposit and the charged account. See the mortgage charge document for full details.
Fully Satisfied
4 June 2003Delivered on: 17 June 2003
Satisfied on: 10 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company pledges and assigns by way of security to bos for payment and discharge of the secured liabilities, the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account;.
Fully Satisfied
17 October 2002Delivered on: 6 November 2002
Satisfied on: 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Cash deposit pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account and the deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
13 May 2022Accounts for a small company made up to 31 March 2021 (24 pages)
4 May 2022Cessation of Laing O'rourke Holdings Limited as a person with significant control on 1 April 2022 (1 page)
4 May 2022Cessation of Laing Limited as a person with significant control on 31 March 2022 (1 page)
4 May 2022Notification of Laing O'rourke Plc as a person with significant control on 1 April 2022 (2 pages)
4 May 2022Notification of Laing O'rourke Holdings Limited as a person with significant control on 31 March 2022 (2 pages)
17 March 2022Solvency Statement dated 11/03/22 (2 pages)
17 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 March 2022Statement of capital on 17 March 2022
  • GBP 1
(5 pages)
17 March 2022Statement by Directors (2 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2021Termination of appointment of Alexander Stewart Mcintyre as a director on 10 September 2021 (1 page)
21 September 2021Appointment of Ms Rowan Clare Baker as a director on 10 September 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
8 March 2021Accounts for a small company made up to 31 March 2020 (27 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Raymond Gabriel O'rourke as a director on 20 December 2019 (1 page)
25 October 2019Accounts for a small company made up to 31 March 2019 (24 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
20 February 2019Full accounts made up to 31 March 2018 (24 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (25 pages)
17 January 2018Director's details changed for John Christopher Oconnor on 5 January 2018 (4 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
28 September 2016Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000,000
(6 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000,000
(6 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (22 pages)
22 April 2016Full accounts made up to 31 March 2015 (22 pages)
18 April 2016Statement of company's objects (2 pages)
18 April 2016Statement of company's objects (2 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000,000
(6 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000,000
(6 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
26 June 2015Director's details changed for John Christopher Oconnor on 28 May 2015 (2 pages)
26 June 2015Director's details changed for John Christopher Oconnor on 28 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (20 pages)
28 December 2014Full accounts made up to 31 March 2014 (20 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000,000
(6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000,000
(6 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
16 December 2013Full accounts made up to 31 March 2013 (19 pages)
21 June 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
21 June 2013Termination of appointment of Anna Stewart as a director (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
21 June 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
21 June 2013Termination of appointment of Anna Stewart as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 December 2011Full accounts made up to 31 March 2011 (18 pages)
15 December 2011Full accounts made up to 31 March 2011 (18 pages)
13 September 2011Termination of appointment of Russell Kellett as a director (1 page)
13 September 2011Termination of appointment of Russell Kellett as a director (1 page)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Russell Kellett on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Russell Kellett on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
14 June 2010Director's details changed for John Christopher Oconnor on 28 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Russell Kellett on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Russell Kellett on 31 May 2010 (2 pages)
14 June 2010Director's details changed for John Christopher Oconnor on 28 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
11 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
11 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
23 February 2010Termination of appointment of John Lohan as a director (1 page)
23 February 2010Termination of appointment of John Lohan as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (21 pages)
9 January 2010Full accounts made up to 31 March 2009 (21 pages)
29 September 2009Appointment terminated director dhiraj singh (1 page)
29 September 2009Appointment terminated director dhiraj singh (1 page)
4 June 2009Return made up to 31/05/09; full list of members (5 pages)
4 June 2009Return made up to 31/05/09; full list of members (5 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
16 January 2009Full accounts made up to 31 March 2008 (20 pages)
19 December 2008Appointment terminated director brian emerton (1 page)
19 December 2008Appointment terminated director brian emerton (1 page)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 March 2007 (24 pages)
14 September 2007Full accounts made up to 31 March 2007 (24 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007Return made up to 31/05/07; full list of members (4 pages)
28 June 2007Return made up to 31/05/07; full list of members (4 pages)
3 April 2007New director appointed (5 pages)
3 April 2007New director appointed (5 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 November 2006Full accounts made up to 31 March 2006 (21 pages)
21 November 2006Full accounts made up to 31 March 2006 (21 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
17 June 2005Return made up to 31/05/05; no change of members (9 pages)
17 June 2005Return made up to 31/05/05; no change of members (9 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
24 June 2004Return made up to 31/05/04; no change of members (10 pages)
24 June 2004Return made up to 31/05/04; no change of members (10 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
1 November 2003Particulars of mortgage/charge (4 pages)
1 November 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
27 June 2003Return made up to 31/05/03; full list of members (10 pages)
27 June 2003Return made up to 31/05/03; full list of members (10 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
12 April 2003Particulars of mortgage/charge (6 pages)
12 April 2003Particulars of mortgage/charge (6 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001Auditor's resignation (4 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001Auditor's resignation (4 pages)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
11 May 2001Full accounts made up to 31 December 2000 (18 pages)
11 May 2001Full accounts made up to 31 December 2000 (18 pages)
7 August 2000Return made up to 31/05/00; full list of members (13 pages)
7 August 2000Return made up to 31/05/00; full list of members (13 pages)
26 July 2000Registered office changed on 26/07/00 from: 133/139 page street london NW7 2ER (1 page)
26 July 2000Registered office changed on 26/07/00 from: 133/139 page street london NW7 2ER (1 page)
4 July 2000Full accounts made up to 31 December 1999 (18 pages)
4 July 2000Full accounts made up to 31 December 1999 (18 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
19 July 1999Return made up to 31/05/99; full list of members (9 pages)
19 July 1999Return made up to 31/05/99; full list of members (9 pages)
6 April 1999Full accounts made up to 31 December 1998 (19 pages)
6 April 1999Full accounts made up to 31 December 1998 (19 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
20 April 1998New director appointed (1 page)
20 April 1998New director appointed (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
18 June 1997Return made up to 31/05/97; full list of members (10 pages)
18 June 1997Return made up to 31/05/97; full list of members (10 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
9 April 1997Full accounts made up to 31 December 1996 (19 pages)
9 April 1997Full accounts made up to 31 December 1996 (19 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
6 June 1996Return made up to 31/05/96; full list of members (12 pages)
6 June 1996Return made up to 31/05/96; full list of members (12 pages)
4 April 1996Full accounts made up to 31 December 1995 (13 pages)
4 April 1996Full accounts made up to 31 December 1995 (13 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
28 June 1995Return made up to 31/05/95; change of members (11 pages)
28 June 1995Return made up to 31/05/95; change of members (11 pages)
29 March 1995Full accounts made up to 31 December 1994 (16 pages)
29 March 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
8 May 1994Full accounts made up to 31 December 1993 (15 pages)
8 May 1994Full accounts made up to 31 December 1993 (15 pages)
7 July 1993Full accounts made up to 31 December 1992 (15 pages)
7 July 1993Full accounts made up to 31 December 1992 (15 pages)
16 June 1992Full accounts made up to 31 December 1991 (13 pages)
16 June 1992Full accounts made up to 31 December 1991 (13 pages)
28 June 1991Full accounts made up to 31 December 1990 (13 pages)
28 June 1991Full accounts made up to 31 December 1990 (13 pages)
17 July 1990Full accounts made up to 31 December 1989 (13 pages)
17 July 1990Full accounts made up to 31 December 1989 (13 pages)
11 July 1989Full accounts made up to 31 December 1988 (13 pages)
11 July 1989Full accounts made up to 31 December 1988 (13 pages)
5 July 1988Full accounts made up to 31 December 1987 (14 pages)
5 July 1988Full accounts made up to 31 December 1987 (14 pages)
14 July 1987Full accounts made up to 31 December 1986 (14 pages)
14 July 1987Full accounts made up to 31 December 1986 (14 pages)
16 May 1986Full accounts made up to 31 December 1985 (15 pages)
16 May 1986Full accounts made up to 31 December 1985 (15 pages)
16 May 1985Accounts made up to 31 December 1984 (15 pages)
16 May 1985Accounts made up to 31 December 1984 (15 pages)
25 May 1984Accounts made up to 31 December 1983 (16 pages)
25 May 1984Accounts made up to 31 December 1983 (16 pages)
17 June 1983Accounts made up to 31 December 1982 (15 pages)
17 June 1983Accounts made up to 31 December 1982 (15 pages)
24 June 1982Accounts made up to 31 December 1981 (19 pages)
11 August 1980Accounts made up to 31 December 2079 (19 pages)
20 July 1979Accounts made up to 31 December 2078 (26 pages)
14 September 1978Accounts made up to 31 December 2077 (19 pages)
24 August 1977Accounts made up to 31 December 2076 (35 pages)
17 August 1976Accounts made up to 31 December 2075 (14 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
15 July 1975Company name changed\certificate issued on 15/07/75 (2 pages)
19 January 1974Memorandum and Articles of Association (13 pages)
19 January 1974Memorandum and Articles of Association (13 pages)
1 May 1959Company name changed\certificate issued on 01/05/59 (3 pages)
1 May 1959Company name changed\certificate issued on 01/05/59 (3 pages)
16 March 1959Certificate of incorporation (1 page)
16 March 1959Certificate of incorporation (1 page)