Company NameLaing Management Limited
Company StatusDissolved
Company Number01488784
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameLaing Management Contracting Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(35 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusClosed
Appointed29 June 2016(36 years, 3 months after company formation)
Appointment Duration3 years (closed 16 July 2019)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Brian Michael Zelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration18 years (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Belitha Villas
Barnsbury
London
N1 1PD
Director NameMr Bernard Francis Ainsworth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Talbot Avenue
Edgerton
Huddersfield
West Yorkshire
HD3 3BH
Director NameMr John Malcolm Allen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleGeneral Manager
Correspondence Address23 Tylers Hill Road
Botley
Chesham
Bucks
HP5 1XH
Director NameJames Wilson Atkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 October 2008)
RoleFinance Director
Correspondence Address12 Bewdley Close
Harpenden
Hertfordshire
AL5 1QX
Director NameMr Paul Stephen Weller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherrytrees 55 Glade Road
Marlow
Buckinghamshire
SL7 1DQ
Director NameMr Robert Thorogood
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 1994)
RoleQuantity Surveyor
Correspondence Address25 Newlands
Letchworth
Hertfordshire
SG6 2JE
Director NameMr Michael John Mercer-Deadman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Director NameJohn Arthur Lockwood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address145 High Avenue
Letchworth
Hertfordshire
SG6 3RR
Director NameBarry Frederick Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1995)
RoleChartered Quantity Surveyor
Correspondence Address1b Wakelin Road
Denton
Manchester
M34 6FR
Director NameGraham Jelly
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address210 Mancroft Road
Aley Green
Caddington
Bedfordshire
LU1 4DR
Director NamePeter William Gregory
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 1996)
RoleCivil Engineer
Correspondence AddressTarget House
Hexham
Northumberland
NE46 4LD
Director NameMr Maxwell Robert Goodwin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1995)
RoleProject Manager
Correspondence Address5 Torwood Close
Berkhamsted
Hertfordshire
HP4 3NU
Secretary NameDesmond Patrick Gibbons
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressThe Hive
Featherbed
Hemel Hempstead
Herts
HP3 0BT
Director NameMr Paul Richard Charles Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(13 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 May 1993)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreen Farmhouse
Littlebury Green
Saffron Walden
Essex
CB11 4XB
Director NameAnthony Aikenhead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Secretary NameJames Wilson Atkinson
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address12 Bewdley Close
Harpenden
Hertfordshire
AL5 1QX
Director NameClive John Freestone
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2000)
RoleQuantity Surveyor
Correspondence Address6 Cedar Road
Berkhamsted
Hertfordshire
HP4 2LA
Director NameStuart Francis Cursley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1998)
RoleChartered Surveyor
Correspondence Address12 Barrett Road
Bookham
Surrey
KT22 9HL
Director NamePhilip Russell Brand
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1998)
RoleChartered Civil Engineer
Correspondence AddressFlint Cottage
Southend Common
Henley On Thames
Oxfordshire
RG9 6JP
Director NameGeoffrey Hubert Bush
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 February 1998)
RoleCivil Servant
Correspondence AddressFlat 2
77 Southside Clapham Common
London
SW4 9DG
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 1998)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Director NameMr Paul Antony Firth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maple Leys
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2RJ
Director NameAndrew Naunton Lowther
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 September 2001)
RoleChartered Surveyor
Correspondence Address1 Marble Hall Lamma Wells Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RE
Director NameMr Geoffrey Frederick Seager
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(21 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(21 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(22 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2002(22 years after company formation)
Appointment Duration13 years, 2 months (resigned 27 May 2015)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(29 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(30 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 Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(34 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Mark Stuart Goldsworthy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(35 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com

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

1000 at £1John Laing Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
20 February 2019Full accounts made up to 31 March 2018 (17 pages)
11 February 2019Statement of capital on 11 February 2019
  • GBP 1
(5 pages)
4 February 2019Resolutions
  • RES13 ‐ Interim dividend. Following payment company apply for striking off. 28/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2019Statement by Directors (1 page)
4 February 2019Solvency Statement dated 28/01/19 (1 page)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (18 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)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
12 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
12 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 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 1,000
(4 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 1,000
(4 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 (17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
19 August 2015Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
12 June 2015Appointment of Mark Goldsworthy 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 Raymond Gabriel O'rourke 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)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 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 1,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2012Full accounts made up to 31 March 2012 (14 pages)
11 October 2012Termination of appointment of Geoffrey Seager as a director (1 page)
11 October 2012Termination of appointment of Geoffrey Seager as a director (1 page)
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)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Geoffrey Frederick Seager on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Geoffrey Frederick Seager 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 (6 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
27 August 2010Termination of appointment of Brian Zelly as a director (1 page)
27 August 2010Termination of appointment of Brian Zelly as a director (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
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)
11 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (18 pages)
9 January 2010Full accounts made up to 31 March 2009 (18 pages)
5 August 2009Appointment terminated director james atkinson (1 page)
5 August 2009Appointment terminated director james atkinson (1 page)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
14 January 2009Full accounts made up to 31 March 2008 (18 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 September 2007Accounts made up to 31 March 2007 (17 pages)
14 September 2007Accounts made up to 31 March 2007 (17 pages)
13 August 2007New director appointed (5 pages)
13 August 2007New director appointed (5 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 (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (16 pages)
20 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
17 June 2005Return made up to 31/05/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (16 pages)
29 October 2004Full accounts made up to 31 March 2004 (16 pages)
24 June 2004Return made up to 31/05/04; no change of members (8 pages)
24 June 2004Return made up to 31/05/04; no change of members (8 pages)
31 October 2003Full accounts made up to 31 March 2003 (16 pages)
31 October 2003Full accounts made up to 31 March 2003 (16 pages)
26 June 2003Return made up to 31/05/03; no change of members (8 pages)
26 June 2003Return made up to 31/05/03; no change of members (8 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)
16 October 2002Full accounts made up to 31 March 2002 (17 pages)
16 October 2002Full accounts made up to 31 March 2002 (17 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Return made up to 31/05/02; full list of members (9 pages)
28 June 2002Return made up to 31/05/02; full list of members (9 pages)
28 June 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
2 May 2002New director appointed (4 pages)
2 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 May 2002New director appointed (4 pages)
2 May 2002New director appointed (4 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 May 2002New director appointed (4 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 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001Auditor's resignation (4 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 April 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
19 July 1999Return made up to 31/05/99; full list of members (8 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (14 pages)
19 June 1998Return made up to 31/05/98; full list of members (14 pages)
22 April 1998Full accounts made up to 31 December 1997 (14 pages)
22 April 1998Full accounts made up to 31 December 1997 (14 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
1 July 1997Return made up to 31/05/97; full list of members (13 pages)
1 July 1997Return made up to 31/05/97; full list of members (13 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Full accounts made up to 31 December 1996 (14 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
11 September 1996Auditor's resignation (2 pages)
11 September 1996Auditor's resignation (2 pages)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
5 June 1996Return made up to 31/05/96; full list of members (13 pages)
5 June 1996Return made up to 31/05/96; full list of members (13 pages)
1 May 1996New director appointed (3 pages)
1 May 1996New director appointed (3 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)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
20 July 1995Director resigned (6 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Director resigned;new director appointed (4 pages)
20 July 1995Director resigned (6 pages)
20 July 1995Director resigned;new director appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
10 May 1995Secretary resigned;new secretary appointed (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
9 November 1990Company name changed laing management contracting lim ited\certificate issued on 12/11/90 (2 pages)
9 November 1990Company name changed laing management contracting lim ited\certificate issued on 12/11/90 (2 pages)
1 April 1980Certificate of incorporation (1 page)
1 April 1980Certificate of incorporation (1 page)