Company NameLaing O'Rourke Infrastructure Limited
DirectorsDeclan James McGeeney and Rowan Clare Baker
Company StatusActive
Company Number04309441
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Previous NameLaing O'Rourke Civil Engineering Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
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
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
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 NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrem Y Bryn Barn
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UG
Wales
Director NameMartin John Foster
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2003)
RoleChartered Civil Engineer
Correspondence Address8 Lime Avenue
Buckingham
Buckinghamshire
MK18 7JJ
Director NameTrevor Howard Hodges
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2006)
RoleChartered Quantity Survey
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint James Avenue
Epsom
Surrey
KT17 1PT
Director NameMr Richard Hughes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2006)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address137 Llanrwst Road
Upper Colwyn Bay
Colwyn Bay
Conwy
LL28 5YS
Wales
Director NameAndrew Jourdain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(6 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2009)
RoleChartered Quantity Survey
Correspondence Address26 Oxford Road
Oakley
Aylesbury
Buckinghamshire
HP18 9RE
Director NameMichael Stanley Hooper
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressHillrise
Stevenage Road
Hitchin
Hertfordshire
SG4 7PE
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameAlexander Jonathan Watts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2008)
RoleCompany Director
Correspondence Address1 Manor Crescent
Wendover
Buckinghamshire
HP22 6HH
Director NameSteven Cork
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 27 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Greyfriars
Hutton
Brentwood
Essex
CM13 2XB
Director NameMr Nicholas David Rounce
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Paul Clive Grammer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NamePaul Cornelius Colins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Duncan John Symonds
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameMrs Teresa Ann Styant
StatusResigned
Appointed28 May 2010(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr David John Hunter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 February 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Stephen Hollingshead
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 November 2013)
RoleCivil Engineer
Country of ResidenceAustralia
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMr Paul Maguire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Gary Russell Wells
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2015)
RoleManaging Director - Infrastructure
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Stuart Robert Purves
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NamePaul Sheffield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Jonathan David Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2017)
RoleCompany Director
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 Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£120,801,000
Gross Profit£20,037,000
Net Worth£16,396,000
Cash£31,368,000
Current Liabilities£56,351,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

23 December 2003Delivered on: 24 December 2003
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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges and assigns the charged account.
Fully Satisfied

Filing History

10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
12 October 2017Termination of appointment of Jonathan David Wilkinson as a director on 31 May 2017 (1 page)
7 April 2017Termination of appointment of Paul Sheffield as a director on 31 March 2017 (1 page)
8 January 2017Full accounts made up to 31 March 2016 (23 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 July 2016Termination of appointment of Stuart Robert Purves as a director on 1 July 2016 (1 page)
1 July 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)
29 April 2016Appointment of Mr Jonathan David Wilkinson as a director on 18 April 2016 (2 pages)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
31 March 2016Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages)
17 December 2015Appointment of Paul Sheffield as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Gary Russell Wells as a director on 16 December 2015 (1 page)
9 December 2015Termination of appointment of Paul Maguire as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Paul Maguire as a director on 9 December 2015 (1 page)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
12 June 2015Termination of appointment of Mark Goldsworthy as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page)
11 June 2015Termination of appointment of Steve Coleby as a director on 27 May 2015 (1 page)
5 June 2015Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages)
5 June 2015Appointment of Mr Gary Russell Wells as a director on 27 May 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (17 pages)
4 November 2014Termination of appointment of Paul Clive Grammer as a director on 31 October 2014 (1 page)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(8 pages)
28 August 2014Termination of appointment of Paul Cornelius Colins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Colins as a director on 7 August 2014 (1 page)
16 May 2014Appointment of Paul Maguire as a director (2 pages)
4 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 3
(3 pages)
1 April 2014Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 2
(4 pages)
27 March 2014Solvency statement dated 26/03/14 (2 pages)
27 March 2014Statement by directors (2 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 January 2014Director's details changed for Mr Steve Coleby on 30 April 2012 (2 pages)
18 December 2013Termination of appointment of Stephen Hollingshead as a director (1 page)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders (9 pages)
29 April 2013Termination of appointment of Andrew Crompton as a director (1 page)
29 April 2013Appointment of Mr Stephen Hollingshead as a director (2 pages)
15 February 2013Appointment of Mark Goldsworthy as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (8 pages)
25 July 2012Termination of appointment of Nick Rounce as a director (1 page)
28 March 2012Termination of appointment of Duncan Symonds as a director (1 page)
15 December 2011Full accounts made up to 31 March 2011 (16 pages)
3 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (10 pages)
26 September 2011Director's details changed for Mr Paul Clive Grammer on 31 July 2011 (2 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
13 September 2011Termination of appointment of David Hunter as a director (1 page)
31 August 2011Director's details changed for Mr Andrew Crompton on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Steven Cork on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr David John Hunter 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 Mr Nick Rounce on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Duncan John Symonds on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Clive Grammer on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Steve Coleby on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Paul Cornelius Colins on 31 August 2011 (2 pages)
5 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
15 December 2010Appointment of Mr Andrew Crompton as a director (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (20 pages)
25 October 2010Termination of appointment of Stephen Hollingshead as a director (1 page)
25 October 2010Termination of appointment of Michael Robins as a director (1 page)
28 July 2010Appointment of Mr David John Hunter as a director (2 pages)
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)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Appointment of Mr Paul Clive Grammer as a director (2 pages)
29 January 2010Appointment of Mr Nick Rounce as a director (2 pages)
29 January 2010Appointment of Mr Steve Coleby as a director (2 pages)
29 January 2010Appointment of Mr Duncan John Symonds as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (20 pages)
8 January 2010Appointment of Paul Cornelius Colins as a director (2 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
10 November 2009Appointment of Mr Stephen Hollingshead as a director (2 pages)
2 November 2009Termination of appointment of Andrew Jourdain as a director (1 page)
14 January 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
7 November 2008Return made up to 23/10/08; full list of members (4 pages)
18 August 2008Appointment terminated director alexander watts (1 page)
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 (20 pages)
24 November 2006Return made up to 23/10/06; full list of members (3 pages)
21 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
8 August 2006New director appointed (1 page)
25 July 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
22 March 2006Memorandum and Articles of Association (19 pages)
14 March 2006Company name changed laing o'rourke civil engineering LIMITED\certificate issued on 14/03/06 (2 pages)
10 March 2006Director resigned (1 page)
9 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2006Director resigned (1 page)
20 January 2006Full accounts made up to 31 March 2005 (18 pages)
24 November 2005Return made up to 23/10/05; full list of members (9 pages)
17 November 2004Return made up to 23/10/04; full list of members (9 pages)
29 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 July 2004New director appointed (3 pages)
24 December 2003Particulars of mortgage/charge (4 pages)
13 November 2003Return made up to 23/10/03; full list of members (9 pages)
18 September 2003Full accounts made up to 31 March 2003 (14 pages)
9 September 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
31 January 2003Company name changed laing civil engineering LIMITED\certificate issued on 31/01/03 (2 pages)
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
  • 363(288) ‐ Director's particulars changed
(10 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 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers 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)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Incorporation (26 pages)