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(18 years, 2 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(19 years, 2 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 Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
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(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Secretary Name | Clive William Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Warren Lodge Drive Kingswood Tadworth Surrey KT20 6QN |
Director Name | Mr David John Shakeshaft |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2005) |
Role | Quanitity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Cottage Main Road, Newton Regis Tamworth Staffordshire B79 0NF |
Director Name | Anthony David Court |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Andrew Hall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2006) |
Role | Quantity Surveyor |
Correspondence Address | 14 Osborne Avenue Horbury Wakefield West Yorkshire WF4 5QR |
Director Name | Brian George Cheshire |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2005) |
Role | Quantity Surveyor |
Correspondence Address | 7 Birch Tree Grove Solihull West Midlands B91 1HD |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2011) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Gavin Scarr-Hall |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Pin Oaks Chapel Lane Kingsley Cheshire WA6 8HB |
Director Name | Stephen Michael Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 March 2014) |
Role | Construction Operations Direct |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 78 Moor End Road Mellor Cheshire SK6 5PT |
Director Name | Miss Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gowerside 13 Circular Road West Didsbury Manchester M20 3LE |
Director Name | Mr Thomas Martin Higgins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 November 2015) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Vivian Hugh Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maple Cottage Fairshot Court Woodstockhill Sandridge St Albans Hertfordshire AL4 9ED |
Director Name | Mr John Anthony Ryan O'Brien |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midhill Cottage Philcote Street Deddington Oxfordshire OX15 0TB |
Secretary Name | Mrs Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(8 years, 7 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 Alister Grey |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 27 November 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent 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(13 years, 7 months 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 | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2019) |
Role | Group Financial Controller |
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 | 25 May 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 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 | 18 October 2017(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
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 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£629,000 |
Net Worth | £73,000 |
Current Liabilities | £1,151,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
31 January 2005 | Delivered on: 12 February 2005 Satisfied on: 11 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Cash deposit pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledges and assigns the charged account being the account with bos at st andrew square, edinburgh (sort code:80-11-00) and is now numbered 06032233, and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the deposit and the charged account. See the mortgage charge document for full details. Fully Satisfied |
---|
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
---|---|
18 October 2017 | Appointment of Alexander Stewart Mcintyre as a director on 18 October 2017 (2 pages) |
31 May 2017 | Appointment of Mr Steve Coleby as a director on 25 May 2017 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Matthew Gill as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
3 May 2016 | Resolutions
|
2 December 2015 | Termination of appointment of Alister Grey as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Thomas Martin Higgins as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Anthony David Court as a director on 30 November 2015 (1 page) |
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 October 2015 | Resolutions
|
4 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 June 2015 | Director's details changed for Mr Alister Grey on 27 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Alister Grey as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
26 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Solvency statement dated 26/03/14 (2 pages) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Statement by directors (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Termination of appointment of Stephen Jones as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (6 pages) |
3 September 2013 | Director's details changed for Mr Thomas Martin Higgins on 13 October 2011 (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Director's details changed for Anthony David Court on 31 August 2011 (2 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
31 August 2011 | Director's details changed for Stephen Michael Jones 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 Thomas Martin Higgins on 31 August 2011 (2 pages) |
14 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
25 October 2010 | Termination of appointment of Andrew Crompton as a director (1 page) |
25 October 2010 | Termination of appointment of Vivian Jones as a director (1 page) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
3 June 2010 | Termination of appointment of Clive Price as a secretary (1 page) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 November 2009 | Termination of appointment of John O'brien as a director (1 page) |
2 November 2009 | Termination of appointment of Janine Bramall as a director (1 page) |
29 October 2009 | Director's details changed for Stephen Michael Jones on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Thomas Martin Higgins on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Vivian Hugh Jones on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Janine Bramall on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Crompton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Anthony David Court on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for John Anthony Ryan O'brien on 29 October 2009 (2 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 August 2007 | Director's particulars changed (1 page) |
25 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
24 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
20 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
12 September 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
12 February 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 July 2004 | New director appointed (3 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (14 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 midlands limi ted\certificate issued on 30/12/02 (2 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (9 pages) |
26 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
26 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 August 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach, wouldham road gray's essex RM16 1XQ (1 page) |
18 April 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
27 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
23 October 2001 | Incorporation (26 pages) |