EXPANDED LIMITED
CROSSWAYS DARTFORD LAING O'ROURKE RESIDENTIAL LIMITED LAING O'ROURKE (EVERGREEN II) LIMITED SHELFCO (NO. 2961) LIMITED

Hellopages » Kent » Dartford » DA2 6SN

Company number 05117890
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address BRIDGE PLACE, ANCHOR BOULEVARD ADMIRALS PARK, CROSSWAYS DARTFORD, KENT, DA2 6SN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Hubert Desmond O'rourke on 31 March 2016; Termination of appointment of Stuart Robert Purves as a director on 1 July 2016. The most likely internet sites of EXPANDED LIMITED are www.expanded.co.uk, and www.expanded.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Expanded Limited is a Private Limited Company. The company registration number is 05117890. Expanded Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Expanded Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert Edward is a Secretary of the company. GILL, Matthew Clement Hugh is a Director of the company. MCGEENEY, Declan James is a Director of the company. O'ROURKE, Hubert Desmond is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Secretary STYANT, Teresa Ann has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director CHATWIN, Simon Terence has been resigned. Director COLLINS, Paul Cornelius has been resigned. Director CORK, Steven has been resigned. Director CROMPTON, Andrew has been resigned. Director DEMPSEY, Bernard Anthony has been resigned. Director DOBSON, Michael has been resigned. Director DURKAN, Martin Thomas has been resigned. Director GOLDSWORTHY, Mark Stuart has been resigned. Director GRAMMER, Paul Clive has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director JONES, Vivian Hugh has been resigned. Director JORDAN, Allan Philip has been resigned. Director KELLETT, Russell Guy has been resigned. Director O'ROURKE, Raymond Gabriel has been resigned. Director PURVES, Stuart Robert has been resigned. Director ROUNCE, Nicholas David has been resigned. Director SMITH, Andrew David has been resigned. Director STEWART, Anna Marie has been resigned. Director SYMONDS, Duncan John has been resigned. Director TUCKETT, Callum Mitchell has been resigned. Director WADSWORTH, Mark has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WATERS, Hugh has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TURNER, Robert Edward
Appointed Date: 29 June 2016

Director
GILL, Matthew Clement Hugh
Appointed Date: 01 July 2016
53 years old

Director
MCGEENEY, Declan James
Appointed Date: 27 May 2015
47 years old

Director
O'ROURKE, Hubert Desmond
Appointed Date: 01 March 2006
76 years old

Resigned Directors

Secretary
MCKENZIE, Clive William Price
Resigned: 28 May 2010
Appointed Date: 23 June 2004

Secretary
STYANT, Teresa Ann
Resigned: 29 June 2016
Appointed Date: 28 May 2010

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 23 June 2004
Appointed Date: 04 May 2004

Director
CHATWIN, Simon Terence
Resigned: 03 December 2015
Appointed Date: 13 June 2014
45 years old

Director
COLLINS, Paul Cornelius
Resigned: 07 August 2014
Appointed Date: 02 May 2006
65 years old

Director
CORK, Steven
Resigned: 13 August 2013
Appointed Date: 20 December 2007
62 years old

Director
CROMPTON, Andrew
Resigned: 24 April 2013
Appointed Date: 04 January 2010
67 years old

Director
DEMPSEY, Bernard Anthony
Resigned: 01 September 2011
Appointed Date: 23 June 2004
76 years old

Director
DOBSON, Michael
Resigned: 13 June 2014
Appointed Date: 04 January 2010
73 years old

Director
DURKAN, Martin Thomas
Resigned: 02 December 2015
Appointed Date: 02 May 2006
67 years old

Director
GOLDSWORTHY, Mark Stuart
Resigned: 27 May 2015
Appointed Date: 12 February 2013
46 years old

Director
GRAMMER, Paul Clive
Resigned: 31 October 2014
Appointed Date: 04 January 2010
63 years old

Director
HOLLINGSHEAD, Stephen
Resigned: 13 August 2013
Appointed Date: 25 April 2013
69 years old

Director
HOLLINGSHEAD, Stephen
Resigned: 23 October 2010
Appointed Date: 20 December 2007
69 years old

Director
JOHNSON, Dennis Arthur
Resigned: 01 March 2006
Appointed Date: 23 June 2004
77 years old

Director
JONES, Vivian Hugh
Resigned: 23 October 2010
Appointed Date: 02 May 2006
65 years old

Director
JORDAN, Allan Philip
Resigned: 04 January 2010
Appointed Date: 18 May 2005
69 years old

Director
KELLETT, Russell Guy
Resigned: 29 May 2015
Appointed Date: 01 September 2011
66 years old

Director
O'ROURKE, Raymond Gabriel
Resigned: 02 May 2006
Appointed Date: 23 June 2004
78 years old

Director
PURVES, Stuart Robert
Resigned: 01 July 2016
Appointed Date: 27 May 2015
43 years old

Director
ROUNCE, Nicholas David
Resigned: 23 July 2012
Appointed Date: 04 January 2010
63 years old

Director
SMITH, Andrew David
Resigned: 04 January 2010
Appointed Date: 17 August 2006
53 years old

Director
STEWART, Anna Marie
Resigned: 02 May 2006
Appointed Date: 18 May 2005
61 years old

Director
SYMONDS, Duncan John
Resigned: 09 March 2012
Appointed Date: 04 January 2010
52 years old

Director
TUCKETT, Callum Mitchell
Resigned: 17 August 2006
Appointed Date: 18 May 2005
50 years old

Director
WADSWORTH, Mark
Resigned: 27 May 2015
Appointed Date: 04 January 2010
54 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 09 March 2007
Appointed Date: 01 March 2006
60 years old

Director
WATERS, Hugh
Resigned: 20 December 2007
Appointed Date: 18 May 2005
72 years old

Nominee Director
MIKJON LIMITED
Resigned: 23 June 2004
Appointed Date: 04 May 2004

EXPANDED LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
28 Sep 2016
Director's details changed for Hubert Desmond O'rourke on 31 March 2016
15 Jul 2016
Termination of appointment of Stuart Robert Purves as a director on 1 July 2016
07 Jul 2016
Appointment of Matthew Gill as a director on 1 July 2016
01 Jul 2016
Appointment of Robert Edward Turner as a secretary on 29 June 2016
...
... and 109 more events
06 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jul 2004
Accounting reference date shortened from 31/05/05 to 31/03/05
01 Jul 2004
Registered office changed on 01/07/04 from: lacon house theobalds road london WC1X 8RW
25 Jun 2004
Company name changed shelfco (no. 2961) LIMITED\certificate issued on 25/06/04
04 May 2004
Incorporation