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, 3 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, 3 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 Enginner |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
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 | Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Moray House 4 Morden Road London SE3 0AA |
Director Name | David John Hunter |
---|---|
Date of Birth | November 1955 (Born 68 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 | Company Director |
Correspondence Address | 56 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | Mr Timothy Varley Jackson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2004) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Farningham House 6 Lytton Park,, Sandy Lane Cobham Surrey KT11 2HB |
Director Name | Mr Paul Clive Grammer |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2014) |
Role | Chatered Quantity Survey |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Christopher Marvin Scutt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 August 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Exton Close Ampthill Bedford Bedfordshire MK45 2XG |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Mount Brentwood Essex CM13 2XB |
Director Name | Vivian Hugh Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 7 Thorpe Road St Albans Hertfordshire AL1 1RF |
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 | Mr George Mark Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Philip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Petty Hoo Bishops Lane Hunton Maidstone Kent ME15 0JH |
Director Name | 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 | 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 | Mr Michael John Lewis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 October 2010) |
Role | Business Management |
Country of Residence | United Kingdom |
Correspondence Address | Aderyn Glas Cwm Hyfryd Gelliseren Farm Thomastown Tonyrefei Rhondda Mid Glamorgan CF39 8FA Wales |
Director Name | Stephen Michael Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years (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 David Owen Allen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakhill Road Sevenoaks Kent TN13 1NP |
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 Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 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 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 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 | United Kingdom |
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 |
---|---|
Turnover | £11,269,000 |
Gross Profit | £1,403,000 |
Net Worth | £1,837,000 |
Current Liabilities | £12,728,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
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) |
23 December 2003 | Delivered on: 31 December 2003 Satisfied on: 21 December 2012 Persons entitled: Bristol & West PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 January 2003 | Delivered on: 1 February 2003 Satisfied on: 21 December 2012 Persons entitled: Bristol and West PLC Classification: Rent deposit deed 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: First fixed and equitable charge over the deposit balance standing to the credit of the deposit 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) |
9 January 2017 | Full accounts made up to 31 March 2016 (21 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) |
6 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
15 October 2015 | Resolutions
|
4 October 2015 | Full accounts made up to 31 March 2015 (16 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 (16 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
|
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 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Resolutions
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
18 March 2014 | Appointment of Mr Steve Coleby as a director (2 pages) |
18 March 2014 | Termination of appointment of George Richardson as a director (1 page) |
14 March 2014 | Termination of appointment of Stephen Jones 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 (16 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (8 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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 (16 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) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 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 (8 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 Bernard Anthony Dempsey 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 Clive Grammer on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Stephen Michael Jones 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 Mr George Mark Richardson on 9 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) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 October 2010 | Termination of appointment of Michael Lewis as a director (1 page) |
27 August 2010 | Termination of appointment of Christopher Scutt as a director (1 page) |
3 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Teresa Ann Styant as a secretary (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 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 Mr Michael John Lewis on 29 October 2009 (2 pages) |
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 Mr George Mark Richardson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christopher Marvin Scutt on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hubert Desmond O'rourke on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Paul Clive Grammer on 29 October 2009 (2 pages) |
20 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
20 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
27 April 2009 | Appointment terminated director david allen (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
31 October 2008 | Return made up to 23/10/08; full list of members (6 pages) |
13 November 2007 | Return made up to 23/10/07; full list of members (4 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 April 2007 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | 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) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
19 April 2006 | Memorandum and Articles of Association (18 pages) |
10 April 2006 | Company name changed laing o'rourke london & south ea st LIMITED\certificate issued on 10/04/06 (2 pages) |
27 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (1 page) |
21 March 2006 | Director resigned (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
15 December 2005 | Director resigned (1 page) |
24 November 2005 | Return made up to 23/10/05; full list of members (10 pages) |
5 September 2005 | Director's particulars changed (1 page) |
17 November 2004 | Return made up to 23/10/04; full list of members (10 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 July 2004 | New director appointed (3 pages) |
9 February 2004 | Director resigned (1 page) |
8 February 2004 | New director appointed (2 pages) |
31 December 2003 | Particulars of mortgage/charge (7 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (10 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
21 March 2003 | Director's particulars changed (1 page) |
8 February 2003 | New director appointed (3 pages) |
1 February 2003 | Particulars of mortgage/charge (5 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 london and so uth east LIMITED\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 (11 pages) |
4 July 2002 | New director appointed (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
21 May 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) |