Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director Name | Declan James McGeeney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Paul William McNerney |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(19 years, 7 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 | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2001(2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 March 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 months after company formation) |
Appointment Duration | 5 years, 12 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 | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Mr Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2010) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Martin Doe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Technical Services Dir |
Correspondence Address | Silver Birches Woodlands Road, Harpsden Henley On Thames Oxfordshire RG9 4AA |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Peter Charles Stone |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lower Way Great Brickhill Milton Keynes MK17 9AG |
Director Name | Mr Geoffrey Frederick Seager |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Chief Accountant |
Correspondence Address | 14 Ramillies Road Mill Hill London NW7 4LX |
Director Name | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 October 2010) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Trem Y Bryn Barn Upton Bishop Ross On Wye Herefordshire HR9 7UG Wales |
Director Name | Matthew Reed |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Business Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bowgreave Drive Bowgreave Garstang Lancashire PR3 1TD |
Director Name | Brian George Cheshire |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2005) |
Role | Operations Director |
Correspondence Address | 7 Birch Tree Grove Solihull West Midlands B91 1HD |
Director Name | Brian Antony Emerton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Managing Director |
Correspondence Address | 2 Copsford Avenue New Malden Surrey KT3 5EU |
Director Name | James Andrew Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2005) |
Role | Managing Director |
Correspondence Address | 1 Crockers Place 60 The Street Cobham Kent DA12 3BZ |
Director Name | Gus Roche |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2003) |
Role | Group Procurement Director |
Correspondence Address | The Lodge Finedon Hall Finedon Wellingborough Northamptonshire NN9 5NL |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 April 2013) |
Role | Nat Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 4 Morden Road London SE3 0AA |
Director Name | Hubert Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 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 Anthony John Douglas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2010) |
Role | Chief Operating Officer |
Correspondence Address | Bridge Place Anchor Boulevard, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Brentwood Essex CM13 2XB |
Secretary Name | Mrs Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Roger William Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2014) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Paul Neely |
---|---|
Status | Resigned |
Appointed | 19 October 2010(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 30 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Paul Sheffield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 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 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | laingorourke.com |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
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 |
1 at £1 | Laing O'rourke PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,000 |
Net Worth | £24,794,000 |
Cash | £130,331,000 |
Current Liabilities | £524,736,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 February 2019 | Delivered on: 18 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
13 October 2005 | Delivered on: 15 October 2005 Satisfied on: 21 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being the account with the bank of scotland sort code 120103 is now numbered 06055800 and the deposit being all sums denominated in whatever currency together with all interest and other amounts accruing. See the mortgage charge document for full details. Fully Satisfied |
7 July 2017 | Termination of appointment of Steve Coleby as a director on 30 June 2017 (1 page) |
---|---|
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
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) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 April 2016 | Full accounts made up to 31 March 2015 (19 pages) |
22 April 2016 | Registration of charge 042225330003, created on 14 April 2016 (24 pages) |
22 April 2016 | Registration of charge 042225330004, created on 14 April 2016 (22 pages) |
22 April 2016 | Registration of charge 042225330002, created on 14 April 2016 (22 pages) |
22 April 2016 | Registration of charge 042225330005, created on 14 April 2016 (26 pages) |
31 March 2016 | Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages) |
16 December 2015 | Termination of appointment of Gary Russell Wells as a director on 16 December 2015 (1 page) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 June 2015 | Appointment of Mr Gary Russell Wells as a director on 27 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Paul Sheffield as a director on 27 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Steve Coleby as a director on 27 May 2015 (2 pages) |
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright 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 Phillip Michael Wainwright 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) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
19 March 2014 | Termination of appointment of Roger Robinson as a director (1 page) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
14 March 2014 | Termination of appointment of Hubert O'rourke as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 November 2012 | Director's details changed for Barry Dye on 31 October 2009 (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
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 Roger William Robinson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Hubert Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart 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) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Appointment of Teresa Ann Styant as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Paul Neely as a secretary (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 October 2010 | Termination of appointment of Barry Dye as a director (1 page) |
25 October 2010 | Termination of appointment of Teresa Styant as a secretary (1 page) |
25 October 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
25 October 2010 | Termination of appointment of Michael Robins as a director (1 page) |
25 October 2010 | Appointment of Roger Robinson as a director (2 pages) |
25 October 2010 | Appointment of Paul Neely as a secretary (1 page) |
25 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Barry Dye on 23 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (6 pages) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
9 April 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
13 January 2010 | Termination of appointment of Anthony Douglas as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 November 2009 | Appointment of Mr Stephen Hollingshead as a director (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (6 pages) |
11 February 2008 | New director appointed (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
24 March 2007 | Resolutions
|
15 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 September 2006 | Director's particulars changed (1 page) |
20 June 2006 | New director appointed (4 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 23/05/06; full list of members (3 pages) |
24 May 2006 | Director resigned (1 page) |
16 May 2006 | Nc inc already adjusted 01/04/05 (2 pages) |
16 May 2006 | Ad 01/04/05--------- £ si 217110@1=217110 (1 page) |
13 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 23/05/03; full list of members; amend (21 pages) |
23 January 2006 | Ad 23/03/02--------- £ si 99999@1 (2 pages) |
20 January 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
16 January 2006 | Director resigned (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 23/05/05; full list of members
|
19 May 2005 | Director resigned (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
24 June 2004 | Return made up to 23/05/04; no change of members (13 pages) |
14 February 2004 | Secretary resigned (1 page) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
4 September 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 23/05/03; no change of members (14 pages) |
13 May 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
30 December 2002 | Company name changed laing construction holdings limi ted\certificate issued on 30/12/02 (2 pages) |
30 October 2002 | New director appointed (3 pages) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
9 October 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (3 pages) |
24 July 2002 | Return made up to 23/05/02; full list of members (14 pages) |
24 July 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Nc inc already adjusted 26/03/02 (2 pages) |
23 October 2001 | Company name changed shelfco (no.2484) LIMITED\certificate issued on 23/10/01 (2 pages) |
30 July 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
23 May 2001 | Incorporation (24 pages) |