Company NameLaing O'Rourke Group Services Limited
Company StatusDissolved
Company Number04309410
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameLaing Construction International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2015(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusClosed
Appointed29 June 2016(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr James Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(18 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds Millgreen Road
Fryerning
Ingatestone
Essex
CM3 0HS
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameBrian Antony Emerton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2003)
RoleManaging Director
Correspondence Address48 Monkleigh Road
Morden
Surrey
SM4 4EW
Director NameRobert William Milford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressPriors House
19 East Street
Tynemouth
Tyne And Wear
NE30 4EB
Director NameJohn Christopher Oconnor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2003)
RoleQuantity Surveyor
Correspondence Address3 Brookvale Grove
Solihull
West Midlands
B92 7JH
Director NameNoel Joseph Dolan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2003)
RoleCompany Director
Correspondence Address9 Fixby Road
Huddersfield
West Yorkshire
HD2 2JL
Director NameHenry Allan Crorie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 2003)
RoleCivil Servant
Correspondence Address3 Grinnan Road
Braco
Dunblane
Perthshire
FK15 9RF
Scotland
Director NameSylvia Ann Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 May 2015)
RoleHr Payroll Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameCatherine Emer McNally
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleChief Information Officer
Correspondence Address29 Presburg Road
New Malden
Surrey
KT3 5AH
Director NamePatrick Charles O'Rourke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2009)
RoleConsultant
Correspondence AddressBox 38 Rr5 Saskatoon
Sakatchewan
S7K 3JB
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameCaroline Blackman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 August 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameBernadette O'Rourke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed23 July 2007(5 years, 9 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
Secretary NameMrs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevar
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameChristopher George Wilkinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2013)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameValerie Teller
StatusResigned
Appointed24 April 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed25 July 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2016)
RoleCompany Director
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(13 years, 7 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

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevar
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laing O'rourke Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020Voluntary strike-off action has been suspended (1 page)
17 April 2020Resolutions
  • RES13 ‐ Company to apply to be struck off the register 20/03/2020
(2 pages)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
20 February 2019Full accounts made up to 31 March 2018 (17 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (16 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages)
30 June 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 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)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(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)
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)
12 June 2015Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Sylvia Ann Smith as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Sylvia Ann Smith 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)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
7 May 2015Termination of appointment of Bernadette O'rourke as a director on 5 May 2015 (1 page)
7 May 2015Termination of appointment of Bernadette O'rourke as a director on 5 May 2015 (1 page)
7 May 2015Termination of appointment of Bernadette O'rourke as a director on 5 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 December 2014Full accounts made up to 31 March 2014 (15 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
31 July 2014Termination of appointment of Valerie Teller as a secretary on 25 July 2014 (1 page)
31 July 2014Appointment of Teresa Ann Styant as a secretary on 25 July 2014 (2 pages)
31 July 2014Appointment of Teresa Ann Styant as a secretary on 25 July 2014 (2 pages)
31 July 2014Termination of appointment of Valerie Teller as a secretary on 25 July 2014 (1 page)
8 May 2014Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages)
8 May 2014Director's details changed for Bernadette O'rourke on 1 May 2014 (2 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 2
(3 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement by directors (1 page)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Full accounts made up to 31 March 2013 (14 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (6 pages)
14 August 2013Termination of appointment of Caroline Blackman as a director (1 page)
14 August 2013Termination of appointment of Caroline Blackman as a director (1 page)
29 April 2013Termination of appointment of Christopher Wilkinson as a director (1 page)
29 April 2013Appointment of Valerie Teller as a secretary (2 pages)
29 April 2013Termination of appointment of Teresa Styant as a secretary (1 page)
29 April 2013Appointment of Valerie Teller as a secretary (2 pages)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Termination of appointment of Teresa Styant as a secretary (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
29 April 2013Termination of appointment of Christopher Wilkinson as a director (1 page)
29 April 2013Termination of appointment of Anna Stewart as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 December 2012Full accounts made up to 31 March 2012 (13 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (8 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
15 September 2011Appointment of Christopher George Wilkinson as a director (2 pages)
15 September 2011Appointment of Christopher George Wilkinson as a director (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
31 August 2011Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Caroline Blackman on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Caroline Blackman on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Sylvia Ann Smith on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Bernadette O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Sylvia Ann Smith on 31 August 2011 (2 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
8 December 2010Full accounts made up to 31 March 2010 (16 pages)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
3 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
3 June 2010Appointment of Mrs Teresa Ann Styant as a secretary (1 page)
9 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 April 2010Termination of appointment of Iain Ferguson as a director (1 page)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
9 January 2010Full accounts made up to 31 March 2009 (16 pages)
29 October 2009Director's details changed for Sylvia Ann Smith on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Caroline Blackman on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Caroline Blackman on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Bernadette O'rourke on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Sylvia Ann Smith on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Bernadette O'rourke on 29 October 2009 (2 pages)
27 April 2009Appointment terminated director patrick o'rourke (1 page)
27 April 2009Appointment terminated director patrick o'rourke (1 page)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Return made up to 23/10/08; full list of members (5 pages)
29 October 2008Return made up to 23/10/08; full list of members (5 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
14 September 2007Full accounts made up to 31 March 2007 (10 pages)
13 August 2007New director appointed (5 pages)
13 August 2007New director appointed (5 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
18 December 2006Return made up to 23/10/06; full list of members (3 pages)
18 December 2006Return made up to 23/10/06; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (9 pages)
21 November 2006Full accounts made up to 31 March 2006 (9 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (3 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
20 January 2006Full accounts made up to 31 March 2005 (8 pages)
20 January 2006Full accounts made up to 31 March 2005 (8 pages)
24 November 2005Return made up to 23/10/05; full list of members (7 pages)
24 November 2005Return made up to 23/10/05; full list of members (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 March 2004 (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (8 pages)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
18 September 2003Full accounts made up to 31 March 2003 (9 pages)
18 September 2003Full accounts made up to 31 March 2003 (9 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
8 April 2003Company name changed laing construction international LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed laing construction international LIMITED\certificate issued on 08/04/03 (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
28 October 2002Return made up to 23/10/02; full list of members (9 pages)
28 October 2002Return made up to 23/10/02; full list of members (9 pages)
26 October 2002Full accounts made up to 31 March 2002 (8 pages)
26 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
26 October 2002Full accounts made up to 31 March 2002 (8 pages)
26 October 2002Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddleers reach wouldham road gray's, essex RM16 1XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddleers reach wouldham road gray's, essex RM16 1XQ (1 page)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 April 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Incorporation (26 pages)
23 October 2001Incorporation (26 pages)