Company NameLaing Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number03637584
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 06 November 1998)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed26 October 1998(1 month after company formation)
Appointment Duration1 year (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2001)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameBrian George Cheshire
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2005)
RoleChartered Surveyor
Correspondence Address7 Birch Tree Grove
Solihull
West Midlands
B91 1HD
Director NameAnthony Aikenhead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameMartin John Edward Tidd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 1999)
RoleChartered Builder
Correspondence Address23 Exton Close
Ampthill
Bedfordshire
MK45 2XG
Director NameMichael Gordon Stoney
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 02 January 2006)
RoleCompany Director
Correspondence Address11 St Peters Avenue
Knutsford
Cheshire
WA16 0DN
Director NameMr Steven John Moore
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressHeathmoor House
47 Pinfold Pond
Woburn
Bedfordshire
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2001)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NamePeter Charles Stone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Lower Way
Great Brickhill
Milton Keynes
MK17 9AG
Director NameJames Andrew Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address1 Crockers Place
60 The Street
Cobham
Kent
DA12 3BZ
Director NameBrian Antony Emerton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 months, 1 week after company formation)
Appointment Duration9 years (resigned 01 July 2008)
RoleCompany Director
Correspondence Address2 Copsford Avenue
New Malden
Surrey
KT3 5EU
Director NameElspeth Ann Glencorse Swain
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address84 Albert Street
St Albans
Hertfordshire
AL1 1RU
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Kenneth George France
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2002)
RoleInformation Technology Manager
Country of ResidenceEngland
Correspondence AddressHill Farm
Whipsnade
Dunstable
Bedfordshire
LU6 2LN
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMatthew Reed
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 September 2011)
RoleBusiness Develop Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bowgreave Drive
Bowgreave
Garstang
Lancashire
PR3 1TD
Director NameMartin Doe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 December 2006)
RoleTechnical Serv Director
Correspondence AddressSilver Birches
Woodlands Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AA
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(3 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 27 May 2015)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 10 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 NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2013)
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(11 years, 8 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 Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2011(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2014)
RoleAccountant
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(16 years, 8 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
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websiteeplaccess.co.uk

Location

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

Shareholders

50m at £1John Laing Construction LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£525,000
Net Worth£45,532,000
Current Liabilities£365,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 4 weeks from now)

Charges

15 February 2019Delivered on: 18 February 2019
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the property (as defined in the debenture), which include, amongst others, land and buildings on the east side of barford road, eynesbury with title number CB100846. For more details please refer to the debenture.
Outstanding
14 April 2016Delivered on: 22 April 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the chargor, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including the property (as defined in the debenture), which include, amongst others, land and buildings on the east side of barford road, eynesbury with title NUMBERCB100846. For more details please refer to the debenture.
Outstanding
9 February 2001Delivered on: 23 February 2001
Satisfied on: 24 September 2005
Persons entitled: Bristol & West PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease (as defined) or under the terms of this deed.
Particulars: The deposit balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2017Notification of John Laing Construction Limited as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (28 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)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (19 pages)
22 April 2016Registration of charge 036375840002, created on 14 April 2016 (73 pages)
18 April 2016Statement of company's objects (2 pages)
18 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 50,000,000
(4 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)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (18 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000,000
(5 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 50,000,000
(6 pages)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 October 2011Appointment of Mr Paul Cornelius Collins as a director (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
13 September 2011Termination of appointment of Matthew Reed as a director (1 page)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
3 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
3 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (23 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
14 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
14 June 2010Termination of appointment of Clive Mckenzie 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 Anna Marie Stewart as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (23 pages)
4 September 2009Return made up to 30/08/09; full list of members (4 pages)
6 August 2009Appointment terminated director brian emerton (1 page)
14 January 2009Full accounts made up to 31 March 2008 (20 pages)
18 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 September 2007Return made up to 30/08/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (20 pages)
13 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 April 2007New director appointed (3 pages)
3 April 2007New director appointed (5 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 December 2006Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (19 pages)
28 September 2006Return made up to 30/08/06; full list of members (3 pages)
21 September 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 March 2005 (19 pages)
16 January 2006Director resigned (1 page)
10 October 2005Return made up to 30/08/05; full list of members (9 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Director's particulars changed (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
29 October 2004Full accounts made up to 31 March 2004 (18 pages)
9 September 2004Return made up to 30/08/04; full list of members (10 pages)
31 October 2003Full accounts made up to 31 March 2003 (18 pages)
11 September 2003Return made up to 30/08/03; full list of members (10 pages)
13 May 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
26 October 2002Return made up to 30/08/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 October 2002Full accounts made up to 31 March 2002 (20 pages)
3 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 July 2002Director resigned (1 page)
20 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham grays essex RM16 1XQ (1 page)
29 October 2001Registered office changed on 29/10/01 from: 133 page street london NW7 2ER (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (3 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Auditor's resignation (4 pages)
14 September 2001Return made up to 30/08/01; full list of members (10 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (19 pages)
23 February 2001Particulars of mortgage/charge (5 pages)
18 January 2001Director resigned (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 September 2000New director appointed (2 pages)
25 September 2000Return made up to 30/08/00; full list of members (11 pages)
15 September 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (19 pages)
29 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
30 November 1999New director appointed (2 pages)
29 September 1999Return made up to 24/09/99; no change of members (8 pages)
12 August 1999Return made up to 30/06/99; full list of members (11 pages)
20 July 1999New director appointed (2 pages)
5 March 1999Ad 22/12/98--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
27 October 1998Memorandum and Articles of Association (14 pages)
27 October 1998Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 1 high street mews wibledon village london SW19 7RG (1 page)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Company name changed romborough LIMITED\certificate issued on 26/10/98 (2 pages)
24 September 1998Incorporation (20 pages)