Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary Name | Robert Edward Turner |
---|---|
Status | Closed |
Appointed | 29 June 2016(36 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Brian Michael Zelly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Belitha Villas Barnsbury London N1 1PD |
Director Name | Mr Bernard Francis Ainsworth |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Talbot Avenue Edgerton Huddersfield West Yorkshire HD3 3BH |
Director Name | Mr John Malcolm Allen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 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 | James Wilson Atkinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 October 2008) |
Role | Finance Director |
Correspondence Address | 12 Bewdley Close Harpenden Hertfordshire AL5 1QX |
Director Name | Mr Paul Stephen Weller |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherrytrees 55 Glade Road Marlow Buckinghamshire SL7 1DQ |
Director Name | Mr Robert Thorogood |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 1994) |
Role | Quantity Surveyor |
Correspondence Address | 25 Newlands Letchworth Hertfordshire SG6 2JE |
Director Name | Mr Michael John Mercer-Deadman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tennyson Road Harpenden Hertfordshire AL5 4BB |
Director Name | John Arthur Lockwood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 145 High Avenue Letchworth Hertfordshire SG6 3RR |
Director Name | Barry Frederick Jones |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 1b Wakelin Road Denton Manchester M34 6FR |
Director Name | Graham Jelly |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 210 Mancroft Road Aley Green Caddington Bedfordshire LU1 4DR |
Director Name | Peter William Gregory |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 1996) |
Role | Civil Engineer |
Correspondence Address | Target House Hexham Northumberland NE46 4LD |
Director Name | Mr Maxwell Robert Goodwin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1995) |
Role | Project Manager |
Correspondence Address | 5 Torwood Close Berkhamsted Hertfordshire HP4 3NU |
Secretary Name | Desmond Patrick Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | The Hive Featherbed Hemel Hempstead Herts HP3 0BT |
Director Name | Mr Paul Richard Charles Gray |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 May 1993) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Green Farmhouse Littlebury Green Saffron Walden Essex CB11 4XB |
Director Name | Anthony Aikenhead |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Martinsend Lane Great Missenden Buckinghamshire HP16 9HR |
Secretary Name | James Wilson Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 12 Bewdley Close Harpenden Hertfordshire AL5 1QX |
Director Name | Clive John Freestone |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2000) |
Role | Quantity Surveyor |
Correspondence Address | 6 Cedar Road Berkhamsted Hertfordshire HP4 2LA |
Director Name | Stuart Francis Cursley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | 12 Barrett Road Bookham Surrey KT22 9HL |
Director Name | Philip Russell Brand |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1998) |
Role | Chartered Civil Engineer |
Correspondence Address | Flint Cottage Southend Common Henley On Thames Oxfordshire RG9 6JP |
Director Name | Geoffrey Hubert Bush |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1998) |
Role | Civil Servant |
Correspondence Address | Flat 2 77 Southside Clapham Common London SW4 9DG |
Director Name | Mr David Hetherington Blair |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | Fernbank 3 Arbrook Chase Off Arbrook Lane Esher Surrey KT10 9ES |
Director Name | Mr Paul Antony Firth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Maple Leys Steeple Claydon Buckingham Buckinghamshire MK18 2RJ |
Director Name | Andrew Naunton Lowther |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | 1 Marble Hall Lamma Wells Road Holmfirth Huddersfield West Yorkshire HD7 1RE |
Director Name | Mr Geoffrey Frederick Seager |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(22 years after company formation) |
Appointment Duration | 5 years, 3 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 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2002(22 years after company formation) |
Appointment Duration | 13 years, 2 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 |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2010(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(30 years, 2 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 Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(35 years, 2 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 |
Website | laingorourke.com |
---|
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 |
1000 at £1 | John Laing Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
20 February 2019 | Full accounts made up to 31 March 2018 (17 pages) |
11 February 2019 | Statement of capital on 11 February 2019
|
4 February 2019 | Resolutions
|
4 February 2019 | Statement by Directors (1 page) |
4 February 2019 | Solvency Statement dated 28/01/19 (1 page) |
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 (18 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) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
12 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
12 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
|
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
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) |
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (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 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
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 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) |
11 June 2015 | Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
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 (13 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 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 (15 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins 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 (17 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
27 August 2010 | Termination of appointment of Brian Zelly as a director (1 page) |
27 August 2010 | Termination of appointment of Brian Zelly as a director (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
11 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
11 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 August 2009 | Appointment terminated director james atkinson (1 page) |
5 August 2009 | Appointment terminated director james atkinson (1 page) |
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 | Accounts made up to 31 March 2007 (17 pages) |
14 September 2007 | Accounts made up to 31 March 2007 (17 pages) |
13 August 2007 | New director appointed (5 pages) |
13 August 2007 | New director appointed (5 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) |
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) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
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 (16 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (16 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 (16 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (16 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) |
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 (17 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (17 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
28 June 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
2 May 2002 | New director appointed (4 pages) |
2 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 May 2002 | New director appointed (4 pages) |
2 May 2002 | New director appointed (4 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 May 2002 | New director appointed (4 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 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | Auditor's resignation (4 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members
|
22 June 2001 | Return made up to 31/05/01; full list of members
|
11 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
7 July 2000 | Return made up to 31/05/00; full list of members
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (8 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (14 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (14 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
1 July 1997 | Return made up to 31/05/97; full list of members (13 pages) |
1 July 1997 | Return made up to 31/05/97; full list of members (13 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 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) |
5 June 1996 | Return made up to 31/05/96; full list of members (13 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (13 pages) |
1 May 1996 | New director appointed (3 pages) |
1 May 1996 | New director appointed (3 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
31 July 1995 | New director appointed (4 pages) |
31 July 1995 | New director appointed (4 pages) |
20 July 1995 | Director resigned (6 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned;new director appointed (4 pages) |
20 July 1995 | Director resigned (6 pages) |
20 July 1995 | Director resigned;new director appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
9 November 1990 | Company name changed laing management contracting lim ited\certificate issued on 12/11/90 (2 pages) |
9 November 1990 | Company name changed laing management contracting lim ited\certificate issued on 12/11/90 (2 pages) |
1 April 1980 | Certificate of incorporation (1 page) |
1 April 1980 | Certificate of incorporation (1 page) |