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, 2 months after company formation) |
Appointment Duration | 4 years, 3 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, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Crossways Business P Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Martin Staehr |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 03 August 2023(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Business Unit Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Simon Terence Chatwin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(22 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Commercial 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 | 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 |
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 |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Michael Gordon Stoney |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2006) |
Role | Managing Director |
Correspondence Address | 11 St Peters Avenue Knutsford Cheshire WA16 0DN |
Director Name | Mr John Moran |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 13 Cavendish Grove Guiseley Leeds West Yorkshire LS20 8DP |
Director Name | Mr Patrick Kevin McDevitt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2010) |
Role | Quantity Surveyor |
Country of Residence | Ireland |
Correspondence Address | 8 Corbally Court Naas Co. Kildare Ireland |
Director Name | Patrick Denis Boyle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Acres Dinnington Newcastle Upon Tyne NE13 7NA |
Director Name | John Butland Chambers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2010) |
Role | Company Director |
Correspondence Address | 6 Rievaulx Court Knaresborough North Yorkshire HG5 8NZ |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 August 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Daniel James Doherty |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Thomas Martin Higgins |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
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 | Miss Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 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 Hubert Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 December 2019) |
Role | Structural Engineer |
Country of Residence | Jersey |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Graham Lumberg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 November 2008) |
Role | Construction Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sudley Grange Aigburth Liverpool Merseyside L17 6DY |
Director Name | Mr George Mark Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trem Y Bryn Barn Upton Bishop Ross On Wye Herefordshire HR9 7UG Wales |
Director Name | Mr Paul Clive Grammer |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Andrew Jackson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhills 8 The Dell Fulbeck Morpeth Northumberland NE61 3JY |
Director Name | Mr Michael John Lewis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2010) |
Role | Company Director |
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(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 Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Roger William Robinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(8 years, 12 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 |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 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 Stuart Robert Purves |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(13 years after company formation) |
Appointment Duration | 1 year, 7 months (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 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 Liam John Cummins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2019) |
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, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Paul Sheffield |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (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 | Ms Ceire Halligan O'Rourke |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | Ireland |
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 |
100m at £1 | Laing O'rourke Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,024,310,000 |
Gross Profit | -£15,067,000 |
Net Worth | £223,631,000 |
Cash | £37,877,000 |
Current Liabilities | £330,782,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months 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 |
---|---|
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 |
16 August 2005 | Delivered on: 17 August 2005 Satisfied on: 21 December 2012 Persons entitled: New Hampshire Insurance Company Classification: Cash collateral deposit agreement 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: £6,000,000 and interest thereon. Fully Satisfied |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
---|---|
7 April 2017 | Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page) |
8 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
8 December 2016 | Appointment of Mr Liam John Cummins as a director on 17 March 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 September 2016 | Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages) |
21 September 2016 | Appointment of Paul Sheffield as a director on 21 September 2016 (2 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) |
22 April 2016 | Registration of charge 043094020002, created on 14 April 2016 (26 pages) |
30 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) |
2 December 2015 | Termination of appointment of Alister Grey as a director on 27 November 2015 (1 page) |
16 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
21 September 2015 | Resolutions
|
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) |
11 June 2015 | Termination of appointment of Michael John Lewis as a director on 27 May 2015 (1 page) |
11 November 2014 | Appointment of Mr Gary Russell Wells as a director on 10 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Stuart Robert Purves as a director on 10 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page) |
26 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Hubert Desmond O'rourke on 1 May 2014 (2 pages) |
1 April 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) |
3 February 2014 | Appointment of Mr Steve Coleby as a director (2 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 September 2013 | Director's details changed for Mr Thomas Martin Higgins on 13 October 2011 (2 pages) |
14 August 2013 | Termination of appointment of George Richardson as a director (1 page) |
14 August 2013 | Termination of appointment of Callum Tuckett as a director (1 page) |
14 August 2013 | Termination of appointment of Andrew Crompton as a director (1 page) |
24 April 2013 | Director's details changed for Mr Callum Mitchell Tuckett on 24 April 2013 (2 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Director's details changed for Mr George Mark Richardson on 1 March 2011 (2 pages) |
30 November 2012 | Director's details changed for Mr George Mark Richardson on 1 March 2011 (2 pages) |
30 November 2012 | Director's details changed for Mr Michael John Lewis on 31 May 2011 (2 pages) |
23 November 2012 | Termination of appointment of Daniel Doherty as a director (1 page) |
23 November 2012 | Termination of appointment of Thomas Higgins as a director (1 page) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (13 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (13 pages) |
26 September 2011 | Director's details changed for Mr Paul Clive Grammer on 31 July 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 Mr Callum Mitchell Tuckett 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 Thomas Martin Higgins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Daniel James Doherty on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Michael John Lewis 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 Paul Cornelius Collins 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 Mr Paul Clive Grammer on 31 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr George Mark Richardson on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Daniel James Doherty on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr George Mark Richardson on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Daniel James Doherty on 9 August 2011 (2 pages) |
22 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (23 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 October 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
25 October 2010 | Termination of appointment of Andrew Jackson as a director (1 page) |
25 October 2010 | Appointment of Roger William Robinson as a director (2 pages) |
22 July 2010 | Termination of appointment of Patrick Mcdevitt as a director (1 page) |
22 July 2010 | Appointment of Mr Paul Cornelius Collins as a director (2 pages) |
22 July 2010 | Termination of appointment of Michael Robins as a director (1 page) |
22 July 2010 | Termination of appointment of John Chambers as a director (1 page) |
22 July 2010 | Termination of appointment of Colin Walker 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 Mckenzie as a secretary (1 page) |
15 February 2010 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 November 2009 | Statement of company's objects (2 pages) |
23 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (26 pages) |
2 November 2009 | Termination of appointment of Janine Bramall as a director (1 page) |
31 October 2009 | Statement of capital following an allotment of shares on 16 October 2009
|
23 October 2009 | Resolutions
|
23 October 2009 | Statement of company's objects (2 pages) |
12 October 2009 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
5 August 2009 | Director appointed mr andrew jackson (1 page) |
5 August 2009 | Director appointed mr michael john lewis (1 page) |
27 April 2009 | Appointment terminated director john moran (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
19 November 2008 | Appointment terminated director graham lumberg (1 page) |
31 October 2008 | Return made up to 23/10/08; full list of members (7 pages) |
1 September 2008 | Director appointed mr paul clive grammer (1 page) |
1 September 2008 | Director appointed mr michael grant robins (2 pages) |
1 September 2008 | Director appointed mr george mark richardson (2 pages) |
28 August 2008 | Appointment terminated director raymond o'rourke (1 page) |
31 July 2008 | Director's change of particulars / patrick mcdevitt / 30/04/2008 (1 page) |
5 June 2008 | Company name changed laing o'rourke construction north LIMITED\certificate issued on 05/06/08 (2 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (4 pages) |
14 September 2007 | Accounts made up to 31 March 2007 (15 pages) |
10 August 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 23/10/06; full list of members (4 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 September 2006 | New director appointed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
20 June 2006 | New director appointed (1 page) |
19 June 2006 | Director resigned (1 page) |
19 April 2006 | Memorandum and Articles of Association (18 pages) |
10 April 2006 | Company name changed laing o'rourke northern LIMITED\certificate issued on 10/04/06 (2 pages) |
29 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 January 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 23/10/05; full list of members (12 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (12 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 July 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (2 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (11 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 northern limi ted\certificate issued on 30/12/02 (2 pages) |
28 October 2002 | Return made up to 23/10/02; full list of members (11 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 (8 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 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) |