LAING O'ROURKE CONSTRUCTION LIMITED
DARTFORD LAING O'ROURKE CONSTRUCTION NORTH LIMITED LAING O'ROURKE NORTHERN LIMITED LAING CONSTRUCTION NORTHERN LIMITED

Hellopages » Kent » Dartford » DA2 6SN
Company number 04309402
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Liam John Cummins as a director on 17 March 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of LAING O'ROURKE CONSTRUCTION LIMITED are www.laingorourkeconstruction.co.uk, and www.laing-o-rourke-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Laing O Rourke Construction Limited is a Private Limited Company. The company registration number is 04309402. Laing O Rourke Construction Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Laing O Rourke Construction Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert Edward is a Secretary of the company. COLEBY, Steve is a Director of the company. CUMMINS, Liam John is a Director of the company. MCINTYRE, Alexander Stewart is a Director of the company. O'ROURKE, Hubert Desmond is a Director of the company. SHEFFIELD, Paul is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Secretary STYANT, Teresa Ann has been resigned. Director BOYLE, Patrick Denis has been resigned. Director BRAMALL, Janine has been resigned. Director CHAMBERS, John Butland has been resigned. Director COLLINS, Paul Cornelius has been resigned. Director CROMPTON, Andrew has been resigned. Director DEMPSEY, Bernard Anthony has been resigned. Director DOHERTY, Daniel James has been resigned. Director GRAMMER, Paul Clive has been resigned. Director GREY, Alister, Mr has been resigned. Director HIGGINS, Thomas Martin has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. Director JACKSON, Andrew has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director LEWIS, Michael John has been resigned. Director LUMBERG, Graham has been resigned. Director MCDEVITT, Patrick Kevin has been resigned. Director MORAN, John has been resigned. Director O'ROURKE, Raymond Gabriel has been resigned. Director PURVES, Stuart Robert has been resigned. Director RICHARDSON, George Mark has been resigned. Director ROBINS, Michael Grant has been resigned. Director ROBINSON, Roger William has been resigned. Director STONEY, Michael Gordon has been resigned. Director TUCKETT, Callum Mitchell has been resigned. Director WAINWRIGHT, Philip Michael has been resigned. Director WALKER, Colin James has been resigned. Director WELLS, Gary Russell has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TURNER, Robert Edward
Appointed Date: 29 June 2016

Director
COLEBY, Steve
Appointed Date: 03 February 2014
52 years old

Director
CUMMINS, Liam John
Appointed Date: 17 March 2016
55 years old

Director
MCINTYRE, Alexander Stewart
Appointed Date: 30 March 2016
69 years old

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

Director
SHEFFIELD, Paul
Appointed Date: 21 September 2016
64 years old

Resigned Directors

Secretary
MCKENZIE, Clive William Price
Resigned: 28 May 2010
Appointed Date: 23 October 2001

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

Director
BOYLE, Patrick Denis
Resigned: 01 March 2006
Appointed Date: 20 May 2002
57 years old

Director
BRAMALL, Janine
Resigned: 31 October 2009
Appointed Date: 01 March 2006
53 years old

Director
CHAMBERS, John Butland
Resigned: 20 July 2010
Appointed Date: 20 May 2002
69 years old

Director
COLLINS, Paul Cornelius
Resigned: 07 August 2014
Appointed Date: 20 July 2010
66 years old

Director
CROMPTON, Andrew
Resigned: 13 August 2013
Appointed Date: 20 May 2002
68 years old

Director
DEMPSEY, Bernard Anthony
Resigned: 01 September 2011
Appointed Date: 24 June 2004
77 years old

Director
DOHERTY, Daniel James
Resigned: 08 November 2012
Appointed Date: 20 May 2002
66 years old

Director
GRAMMER, Paul Clive
Resigned: 31 October 2014
Appointed Date: 28 August 2008
63 years old

Director
GREY, Alister, Mr
Resigned: 27 November 2015
Appointed Date: 27 May 2015
54 years old

Director
HIGGINS, Thomas Martin
Resigned: 08 November 2012
Appointed Date: 02 February 2004
62 years old

Director
HOLLINGSHEAD, Stephen
Resigned: 19 October 2010
Appointed Date: 12 October 2009
69 years old

Director
JACKSON, Andrew
Resigned: 19 October 2010
Appointed Date: 01 July 2009
54 years old

Director
JOHNSON, Dennis Arthur
Resigned: 01 March 2006
Appointed Date: 23 October 2001
77 years old

Director
LEWIS, Michael John
Resigned: 27 May 2015
Appointed Date: 01 July 2009
64 years old

Director
LUMBERG, Graham
Resigned: 18 November 2008
Appointed Date: 01 September 2006
68 years old

Director
MCDEVITT, Patrick Kevin
Resigned: 20 July 2010
Appointed Date: 20 May 2002
68 years old

Director
MORAN, John
Resigned: 31 March 2009
Appointed Date: 20 May 2002
78 years old

Director
O'ROURKE, Raymond Gabriel
Resigned: 28 August 2008
Appointed Date: 23 October 2001
79 years old

Director
PURVES, Stuart Robert
Resigned: 01 July 2016
Appointed Date: 10 November 2014
44 years old

Director
RICHARDSON, George Mark
Resigned: 13 August 2013
Appointed Date: 28 August 2008
65 years old

Director
ROBINS, Michael Grant
Resigned: 20 July 2010
Appointed Date: 28 August 2008
66 years old

Director
ROBINSON, Roger William
Resigned: 14 March 2014
Appointed Date: 19 October 2010
74 years old

Director
STONEY, Michael Gordon
Resigned: 02 January 2006
Appointed Date: 20 May 2002
79 years old

Director
TUCKETT, Callum Mitchell
Resigned: 13 August 2013
Appointed Date: 04 January 2010
51 years old

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

Director
WALKER, Colin James
Resigned: 20 July 2010
Appointed Date: 20 May 2002
69 years old

Director
WELLS, Gary Russell
Resigned: 16 December 2015
Appointed Date: 10 November 2014
57 years old

Persons With Significant Control

Laing O'Rourke Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAING O'ROURKE CONSTRUCTION LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Appointment of Mr Liam John Cummins as a director on 17 March 2016
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
28 Sep 2016
Director's details changed for Hubert Desmond O'rourke on 31 March 2016
21 Sep 2016
Appointment of Paul Sheffield as a director on 21 September 2016
...
... and 130 more events
27 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

26 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

23 Oct 2001
Incorporation

LAING O'ROURKE CONSTRUCTION LIMITED Charges

14 April 2016
Charge code 0430 9402 0002
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: Not applicable…
16 August 2005
Cash collateral deposit agreement
Delivered: 17 August 2005
Status: Satisfied on 21 December 2012
Persons entitled: New Hampshire Insurance Company
Description: £6,000,000 and interest thereon.