LAING O'ROURKE CONSTRUCTION SOUTH LIMITED
DARTFORD LAING O'ROURKE LONDON & SOUTH EAST LIMITED LAING CONSTRUCTION LONDON AND SOUTH EAST LIMITED

Hellopages » Kent » Dartford » DA2 6SN
Company number 04309434
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 eighteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Stuart Robert Purves as a director on 1 July 2016. The most likely internet sites of LAING O'ROURKE CONSTRUCTION SOUTH LIMITED are www.laingorourkeconstructionsouth.co.uk, and www.laing-o-rourke-construction-south.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 South Limited is a Private Limited Company. The company registration number is 04309434. Laing O Rourke Construction South Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Laing O Rourke Construction South 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. GILL, Matthew Clement Hugh is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Secretary STYANT, Teresa Ann has been resigned. Director ALLEN, David Owen has been resigned. Director DEMPSEY, Bernard Anthony has been resigned. Director DYE, Barry has been resigned. Director GRAMMER, Paul Clive has been resigned. Director GREY, Alister, Mr has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. Director HUNTER, David John has been resigned. Director JACKSON, Timothy Varley has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director JONES, Stephen Michael has been resigned. Director JONES, Vivian Hugh has been resigned. Director LEWIS, Michael John has been resigned. Director O'ROURKE, Hubert Desmond 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 SCUTT, Christopher Marvin has been resigned. Director WAINWRIGHT, Philip Michael 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: 14 March 2014
52 years old

Director
GILL, Matthew Clement Hugh
Appointed Date: 01 July 2016
54 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
ALLEN, David Owen
Resigned: 31 January 2009
Appointed Date: 02 May 2006
54 years old

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

Director
DYE, Barry
Resigned: 01 March 2006
Appointed Date: 01 November 2001
67 years old

Director
GRAMMER, Paul Clive
Resigned: 31 October 2014
Appointed Date: 20 May 2002
63 years old

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

Director
HOLLINGSHEAD, Stephen
Resigned: 31 October 2005
Appointed Date: 29 January 2003
69 years old

Director
HUNTER, David John
Resigned: 01 March 2006
Appointed Date: 20 May 2002
70 years old

Director
JACKSON, Timothy Varley
Resigned: 05 January 2004
Appointed Date: 20 May 2002
71 years old

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

Director
JONES, Stephen Michael
Resigned: 14 March 2014
Appointed Date: 01 March 2006
66 years old

Director
JONES, Vivian Hugh
Resigned: 01 March 2006
Appointed Date: 17 September 2003
65 years old

Director
LEWIS, Michael John
Resigned: 19 October 2010
Appointed Date: 01 March 2006
64 years old

Director
O'ROURKE, Hubert Desmond
Resigned: 14 March 2014
Appointed Date: 01 March 2006
76 years old

Director
O'ROURKE, Raymond Gabriel
Resigned: 14 March 2014
Appointed Date: 23 October 2001
79 years old

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

Director
RICHARDSON, George Mark
Resigned: 14 March 2014
Appointed Date: 01 March 2006
65 years old

Director
SCUTT, Christopher Marvin
Resigned: 18 August 2010
Appointed Date: 20 May 2002
73 years old

Director
WAINWRIGHT, Philip Michael
Resigned: 09 March 2007
Appointed Date: 01 March 2006
60 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 SOUTH LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
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 108 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 SOUTH LIMITED Charges

23 December 2003
Rent deposit deed
Delivered: 31 December 2003
Status: Satisfied on 21 December 2012
Persons entitled: Bristol & West PLC
Description: A first fixed equitable charge over the deposit balance…
24 January 2003
Rent deposit deed
Delivered: 1 February 2003
Status: Satisfied on 21 December 2012
Persons entitled: Bristol and West PLC
Description: First fixed and equitable charge over the deposit balance…