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, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways 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, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairwinds Millgreen Road Fryerning Ingatestone Essex CM3 0HS |
Secretary Name | 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 | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 October 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 | Martin John Foster |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | 8 Lime Avenue Buckingham Buckinghamshire MK18 7JJ |
Director Name | Trevor Howard Hodges |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 March 2006) |
Role | Chartered Quantity Survey |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint James Avenue Epsom Surrey KT17 1PT |
Director Name | Mr Richard Hughes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2006) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 137 Llanrwst Road Upper Colwyn Bay Colwyn Bay Conwy LL28 5YS Wales |
Director Name | Andrew Jourdain |
---|---|
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 | 7 years, 5 months (resigned 31 October 2009) |
Role | Chartered Quantity Survey |
Correspondence Address | 26 Oxford Road Oakley Aylesbury Buckinghamshire HP18 9RE |
Director Name | Michael Stanley Hooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(8 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Hillrise Stevenage Road Hitchin Hertfordshire SG4 7PE |
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 | Alexander Jonathan Watts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 1 Manor Crescent Wendover Buckinghamshire HP22 6HH |
Director Name | Steven Cork |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 27 May 2015) |
Role | Engineer |
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 | 05 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greyfriars Hutton Brentwood Essex CM13 2XB |
Director Name | Mr Nicholas David Rounce |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Steve Coleby |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 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 Paul Clive Grammer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 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 | Paul Cornelius Colins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (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 Duncan John Symonds |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
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 David John Hunter |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Stephen Hollingshead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 November 2013) |
Role | Civil Engineer |
Country of Residence | Australia |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mr Paul Maguire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Gary Russell Wells |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2015) |
Role | Managing Director - Infrastructure |
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 | Paul Sheffield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (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 | 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 | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Jonathan David Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
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 |
2 at £1 | Laing O'rourke Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,801,000 |
Gross Profit | £20,037,000 |
Net Worth | £16,396,000 |
Cash | £31,368,000 |
Current Liabilities | £56,351,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
23 December 2003 | Delivered 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 |
---|
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
---|---|
12 October 2017 | Termination of appointment of Jonathan David Wilkinson as a director on 31 May 2017 (1 page) |
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 (23 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) |
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) |
29 April 2016 | Appointment of Mr Jonathan David Wilkinson as a director on 18 April 2016 (2 pages) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
31 March 2016 | Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages) |
17 December 2015 | Appointment of Paul Sheffield as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Gary Russell Wells as a director on 16 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Paul Maguire as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Paul Maguire as a director on 9 December 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
|
12 June 2015 | Termination of appointment of Mark Goldsworthy as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Steven Cork as a director on 27 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Steve Coleby as a director on 27 May 2015 (1 page) |
5 June 2015 | Appointment of Mr Stuart Robert Purves as a director on 27 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Gary Russell Wells as a director on 27 May 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (17 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
|
28 August 2014 | Termination of appointment of Paul Cornelius Colins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Colins as a director on 7 August 2014 (1 page) |
16 May 2014 | Appointment of Paul Maguire as a director (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
1 April 2014 | Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mark Goldsworthy on 1 April 2014 (2 pages) |
27 March 2014 | Statement of capital on 27 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (2 pages) |
27 March 2014 | Statement by directors (2 pages) |
27 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
24 March 2014 | Resolutions
|
30 January 2014 | Director's details changed for Mr Steve Coleby on 30 April 2012 (2 pages) |
18 December 2013 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Termination of appointment of Andrew Crompton as a director (1 page) |
29 April 2013 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
15 February 2013 | Appointment of Mark Goldsworthy as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Termination of appointment of Nick Rounce as a director (1 page) |
28 March 2012 | Termination of appointment of Duncan Symonds as a director (1 page) |
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 (10 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) |
13 September 2011 | Termination of appointment of David Hunter as a director (1 page) |
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 Steven Cork on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr David John Hunter 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 Nick Rounce on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Duncan John Symonds 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 Mr Steve Coleby on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Paul Cornelius Colins on 31 August 2011 (2 pages) |
5 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Appointment of Mr Andrew Crompton as a director (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 October 2010 | Termination of appointment of Stephen Hollingshead as a director (1 page) |
25 October 2010 | Termination of appointment of Michael Robins as a director (1 page) |
28 July 2010 | Appointment of Mr David John Hunter as a director (2 pages) |
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) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Appointment of Mr Paul Clive Grammer as a director (2 pages) |
29 January 2010 | Appointment of Mr Nick Rounce as a director (2 pages) |
29 January 2010 | Appointment of Mr Steve Coleby as a director (2 pages) |
29 January 2010 | Appointment of Mr Duncan John Symonds as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
8 January 2010 | Appointment of Paul Cornelius Colins as a director (2 pages) |
13 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Appointment of Mr Stephen Hollingshead as a director (2 pages) |
2 November 2009 | Termination of appointment of Andrew Jourdain as a director (1 page) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
18 August 2008 | Appointment terminated director alexander watts (1 page) |
13 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
24 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
21 November 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
8 August 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
22 March 2006 | Memorandum and Articles of Association (19 pages) |
14 March 2006 | Company name changed laing o'rourke civil engineering LIMITED\certificate issued on 14/03/06 (2 pages) |
10 March 2006 | Director resigned (1 page) |
9 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2006 | Director resigned (1 page) |
20 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
24 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (9 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 July 2004 | New director appointed (3 pages) |
24 December 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
18 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 September 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
31 January 2003 | Company name changed laing civil engineering LIMITED\certificate issued on 31/01/03 (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
28 October 2002 | Return made up to 23/10/02; full list of members
|
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) |
26 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
9 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) |