London
WC2B 6AN
Director Name | Mrs Clare Underwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ian Joseph Wells |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 June 2009) |
Role | Finance Director |
Correspondence Address | 1 Grove Leys Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1997) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Sir John Martin Kirby Laing |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1997) |
Role | Director Of Companies |
Correspondence Address | Page Street Mill Hill London NW7 2ER |
Director Name | Bryan Scott Gregory |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 March 1993) |
Role | Building Manager |
Correspondence Address | Lakeside House Green End Street Aston Clinton Aylesbury Buckinghamshire HP22 5JE |
Director Name | Alan Robert Chaney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 March 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 North Lodge Little Offley Hitchin Hertfordshire SG5 3BS |
Director Name | Richard Weston |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Flat 1 10 Fitzjohn's Avenue Hampstead London NW3 5NA |
Director Name | James Armstrong |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 1999) |
Role | Accountant |
Correspondence Address | Olde Tyles Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 March 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Allington Grange Allington Chippenham Wiltshire SN14 6LW |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 08 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Director Name | Ms Florence Marie Francoise Barras |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 19 November 1999(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2002) |
Role | Investments Director |
Country of Residence | England |
Correspondence Address | 14 Rydon Street London N1 7AL |
Director Name | Andrew Simon Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 December 2000) |
Role | Investment Manager |
Correspondence Address | 14 High View Markyate St. Albans Hertfordshire AL3 8NE |
Director Name | Michael Tiongson Rodriguez |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2001(9 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 1/5 Montauban Avenue Seaforth New South Wales 2092 Australia |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(9 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2007) |
Role | Director Secondary Markets |
Country of Residence | England |
Correspondence Address | Barn Cottage Long Road West Dedham Essex CO7 6EH |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Andrew Gilbert Charlesworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | December Cottage 18a Newton Toney Salisbury Wiltshire SP4 0HS |
Director Name | Mr Andrew Frederic Harmer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Allington House 150 Victoria Street London SW1E 5LB |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Teresa Sarah Hedges |
---|---|
Status | Resigned |
Appointed | 04 September 2015(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Resigned |
Appointed | 31 October 2016(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2019) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | laing.com |
---|---|
Email address | [email protected] |
Telephone | 020 79013200 |
Telephone region | London |
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Laing Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2002 | Delivered on: 18 March 2002 Satisfied on: 23 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Share mortgage Secured details: All present and future obligations due or to become due from the obligors (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and all the subordinated loan notes. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 October 2001 | Delivered on: 8 November 2001 Satisfied on: 16 November 2002 Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries Classification: Guarantee and fixed and floating security document (the "security document") Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document. Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1998 | Delivered on: 10 December 1998 Satisfied on: 16 November 2002 Persons entitled: The Nikko Bank (UK) PLC Classification: Mortgage of shares between the company and the nikko bank (UK) PLC (the facility agent) as agent and trustee for itself and for each of the finance parties Secured details: All present and future obligations and liabilities of each obligor to the finance parties (or any of them) under each finance document (as defined). Particulars: 1,333,333 "b" ordinary shares in altram lrt limited (the borrower) and any dividend or interest paid or payable in relation to any shares. See the mortgage charge document for full details. Fully Satisfied |
24 April 1997 | Delivered on: 13 May 1997 Satisfied on: 18 November 2009 Persons entitled: Bank of America International Limitedas Security Agent for the Senior Creditors Pursuant to the Terms of the Intercreditor Agreement, and Its Successors and Its Assigns in that Capacity (The "Security Agent") Classification: Share charge Secured details: The "senior liabilities" which are defined in the share charge as meaning all moneys, debts and liabilities which now are or have been or at any time hereafter may be or become due, owing or incurred by the company to any senior creditor under or in connection with the senior creditors documents (in each case, whether alone or jointly, or jointly or severally, with any other person, whether actually or contingently and whether as principal debtor, guarantor, surety or otherwise). Particulars: All present and future shares and dividends.. See the mortgage charge document for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2020 | Application to strike the company off the register (1 page) |
4 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 February 2019 | Appointment of Mrs Clare Underwood as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Christopher Brian Waples as a director on 31 January 2019 (1 page) |
23 January 2019 | Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 September 2017 | Change of details for John Laing Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Change of details for John Laing Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
24 April 2017 | Appointment of Mr Christopher Brian Waples as a director on 31 March 2017 (3 pages) |
24 April 2017 | Appointment of Mr Christopher Brian Waples as a director on 31 March 2017 (3 pages) |
24 April 2017 | Termination of appointment of Derek Potts as a director on 31 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Derek Potts as a director on 31 March 2017 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 November 2016 | Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages) |
17 November 2016 | Appointment of Philip Naylor as a secretary on 31 October 2016 (3 pages) |
17 November 2016 | Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Teresa Sarah Hedges as a secretary on 31 October 2016 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
1 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
1 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
1 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
1 October 2015 | Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015 (3 pages) |
1 October 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Statement of capital on 13 April 2015
|
13 April 2015 | Statement of capital on 13 April 2015
|
13 April 2015 | Resolutions
|
13 April 2015 | Solvency Statement dated 13/04/15 (1 page) |
13 April 2015 | Solvency Statement dated 13/04/15 (1 page) |
13 April 2015 | Statement by Directors (1 page) |
13 April 2015 | Resolutions
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 March 2013 | Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 (3 pages) |
14 March 2013 | Director's details changed for Mr Stuart Martin Colvin on 31 January 2013 (3 pages) |
19 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
19 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
19 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
6 September 2012 | Director's details changed for Mr Derek Potts on 30 August 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Derek Potts on 30 August 2012 (2 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
21 October 2011 | Termination of appointment of Andrew Harmer as a director (2 pages) |
21 October 2011 | Termination of appointment of Andrew Harmer as a director (2 pages) |
20 October 2011 | Appointment of Mr Stuart Martin Colvin as a director (3 pages) |
20 October 2011 | Appointment of Mr Stuart Martin Colvin as a director (3 pages) |
31 August 2011 | Director's details changed for Andrew Frederic Harmer on 30 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Andrew Frederic Harmer on 30 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 October 2010 | Appointment of Andrew Frederic Harmer as a director (3 pages) |
20 October 2010 | Appointment of Andrew Frederic Harmer as a director (3 pages) |
4 October 2010 | Termination of appointment of Andrew Charlesworth as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Charlesworth as a director (2 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
2 July 2009 | Appointment terminated director ian wells (1 page) |
2 July 2009 | Director appointed andrew charlesworth (3 pages) |
2 July 2009 | Appointment terminated director ian wells (1 page) |
2 July 2009 | Director appointed andrew charlesworth (3 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
4 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director richard weston (1 page) |
8 May 2008 | Appointment terminated director richard weston (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
8 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
13 September 2004 | Return made up to 30/08/04; full list of members (9 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
21 September 2003 | Return made up to 30/08/03; full list of members
|
21 September 2003 | Return made up to 30/08/03; full list of members
|
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members
|
5 September 2002 | Return made up to 30/08/02; full list of members
|
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 29 bressenden place london SW1E 5DZ (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: 133 page street london NW7 2ER (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
18 March 2002 | Particulars of mortgage/charge (8 pages) |
18 March 2002 | Particulars of mortgage/charge (8 pages) |
19 November 2001 | New director appointed (6 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (6 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
8 November 2001 | Particulars of mortgage/charge (19 pages) |
14 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
14 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
28 December 2000 | Company name changed jl infrastructure holdings limit ed\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed jl infrastructure holdings limit ed\certificate issued on 29/12/00 (2 pages) |
15 September 2000 | Return made up to 30/08/00; full list of members
|
15 September 2000 | Return made up to 30/08/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (3 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
16 September 1999 | Return made up to 30/08/99; full list of members (12 pages) |
16 September 1999 | Return made up to 30/08/99; full list of members (12 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 December 1998 | Particulars of mortgage/charge (6 pages) |
10 December 1998 | Particulars of mortgage/charge (6 pages) |
4 November 1998 | Return made up to 27/10/98; full list of members (11 pages) |
4 November 1998 | Return made up to 27/10/98; full list of members (11 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000000/4000000 27/05/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Ad 27/05/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
11 June 1998 | £ nc 1000000/4000000 27/05/98 (1 page) |
11 June 1998 | Ad 27/05/98--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 January 1998 | Return made up to 27/10/97; full list of members (10 pages) |
8 January 1998 | Return made up to 27/10/97; full list of members (10 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
22 September 1997 | Company name changed john laing investments LIMITED\certificate issued on 23/09/97 (2 pages) |
22 September 1997 | Company name changed john laing investments LIMITED\certificate issued on 23/09/97 (2 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 May 1997 | Particulars of mortgage/charge (39 pages) |
13 May 1997 | Particulars of mortgage/charge (39 pages) |
28 October 1996 | Return made up to 27/10/96; full list of members (10 pages) |
28 October 1996 | Return made up to 27/10/96; full list of members (10 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
11 September 1996 | Auditor's resignation (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |