Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | James Fairweather Edmondson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Level 4, International Finance Center 1 St Helier Jersey JE2 3BX |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Jon Rushton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Fairway Close Harpenden Hertfordshire AL5 2NN |
Director Name | Christopher John Williams |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1998) |
Role | Quantity Surveyor |
Correspondence Address | 8 The Pightle Oving Aylesbury Buckinghamshire HP22 4HS |
Director Name | John Henry Vyse |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Management |
Correspondence Address | 70 Oving Road Whitchurch Aylesbury Buckinghamshire HP22 4ER |
Director Name | Mr Nigel James Pitcher |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Civil Engineer |
Correspondence Address | Old Oak Cottage Hog Lane Ashley Green Buckinghamshire HP5 3PS |
Director Name | Mr Geoffery Stanley Dart |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Civil Servant |
Correspondence Address | 271 Hainault Road Leytonstone London E11 1ES |
Director Name | Dereke Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Civil Engineer |
Correspondence Address | 23 Parkside Drive Watford WD1 3AS |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Mr Alan Crawford |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(12 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 1 Carolus Creek Pennyland Milton Keynes Buckinghamshire MK15 8AZ |
Director Name | Mr David Hetherington Blair |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | Fernbank 3 Arbrook Chase Off Arbrook Lane Esher Surrey KT10 9ES |
Director Name | Stephen Godfrey Pollard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(14 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 08 December 1995) |
Role | Manager |
Correspondence Address | 41 Common Close Horsell Woking Surrey GU21 4DB |
Director Name | Mr Geoffrey Frederick Seager |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Rodney Francis Halliburton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 October 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whetstone Close Milton Keynes Buckinghamshire MK13 7PP |
Director Name | Robert John Weightman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 2001) |
Role | Commercial Director |
Correspondence Address | 2 Brook Close Aston Clinton Aylesbury Buckinghamshire HP22 5GD |
Director Name | James Andrew Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 1 Crockers Place 60 The Street Cobham Kent DA12 3BZ |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2001(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 May 2015) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(26 years, 6 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, 2 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(29 years, 4 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(33 years, 6 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(34 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | eplaccess.co.uk |
---|
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 |
6.5m at £1 | Laing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,913,395 |
Current Liabilities | £137,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
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) |
12 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (3 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) |
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
|
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 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 June 2015 | Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 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 | 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) |
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 (14 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) |
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) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 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 Paul Cornelius Collins 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) |
13 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Termination of appointment of Rodney Halliburton as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Geoffrey Frederick Seager on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Rodney Francis Halliburton on 31 May 2010 (2 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) |
24 March 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 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) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 August 2007 | New director appointed (5 pages) |
10 August 2007 | Director resigned (1 page) |
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 September 2006 | Director's particulars changed (1 page) |
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) |
17 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
9 May 2005 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
31 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
26 June 2003 | Return made up to 31/05/03; no change of members (8 pages) |
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 (18 pages) |
28 June 2002 | Return made up to 31/05/02; change of members
|
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page) |
18 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 October 2001 | Auditor's resignation (4 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | New director appointed (3 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members
|
10 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 December 1999 | Secretary resigned (1 page) |
4 December 1999 | New secretary appointed (2 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
13 July 1999 | Director's particulars changed (1 page) |
26 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 November 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
6 May 1998 | New director appointed (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 March 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
30 June 1997 | Return made up to 31/05/97; full list of members (10 pages) |
27 May 1997 | Director's particulars changed (1 page) |
9 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
22 January 1996 | Director resigned (2 pages) |
28 December 1995 | Director resigned (4 pages) |
17 November 1995 | Director resigned (4 pages) |
17 July 1995 | Nc inc already adjusted 27/06/95 (1 page) |
17 July 1995 | Ad 27/06/95--------- £ si 4500000@1=4500000 £ ic 2000000/6500000 (4 pages) |
17 July 1995 | Resolutions
|
28 June 1995 | Return made up to 31/05/95; change of members (9 pages) |
4 May 1995 | New director appointed (6 pages) |
4 May 1995 | New director appointed (6 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 February 1991 | Company name changed john laing ete LIMITED\certificate issued on 05/02/91 (2 pages) |
5 August 1987 | Resolutions
|
30 June 1987 | Company name changed laing industrial engineering & c onstruction LIMITED\certificate issued on 01/07/87 (2 pages) |
26 January 1981 | Certificate of incorporation (1 page) |