LAING O'ROURKE NA LIMITED
CROSSWAYS SHELFCO (NO.2929) LIMITED

Hellopages » Kent » Dartford » DA2 6SN

Company number 05054498
Status Active - Proposal to Strike off
Incorporation Date 24 February 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 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Stewart Alexander Mcintyre on 27 May 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LAING O'ROURKE NA LIMITED are www.laingorourkena.co.uk, and www.laing-o-rourke-na.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Laing O Rourke Na Limited is a Private Limited Company. The company registration number is 05054498. Laing O Rourke Na Limited has been working since 24 February 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Laing O Rourke Na Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert is a Secretary of the company. MCINTYRE, Alexander Stewart is a Director of the company. RICHARDS, Ceri is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director O'ROURKE, Raymond Gabriel has been resigned. Director SPETCH, John Gregory has been resigned. Director TUCKETT, Callum Mitchell has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TURNER, Robert
Appointed Date: 28 May 2010

Director
MCINTYRE, Alexander Stewart
Appointed Date: 27 May 2015
69 years old

Director
RICHARDS, Ceri
Appointed Date: 14 March 2014
66 years old

Resigned Directors

Secretary
MCKENZIE, Clive William Price
Resigned: 28 May 2010
Appointed Date: 22 March 2004

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 22 March 2004
Appointed Date: 24 February 2004

Director
JOHNSON, Dennis Arthur
Resigned: 09 March 2009
Appointed Date: 22 March 2004
77 years old

Director
O'ROURKE, Raymond Gabriel
Resigned: 14 March 2014
Appointed Date: 22 March 2004
78 years old

Director
SPETCH, John Gregory
Resigned: 22 January 2009
Appointed Date: 22 March 2004
60 years old

Director
TUCKETT, Callum Mitchell
Resigned: 27 May 2015
Appointed Date: 14 March 2014
50 years old

Nominee Director
MIKJON LIMITED
Resigned: 22 March 2004
Appointed Date: 24 February 2004

LAING O'ROURKE NA LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
12 Aug 2016
Director's details changed for Stewart Alexander Mcintyre on 27 May 2015
03 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Apr 2016
Full accounts made up to 31 March 2015
11 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 48 more events
26 Mar 2004
Director resigned
26 Mar 2004
New director appointed
26 Mar 2004
New director appointed
23 Mar 2004
Company name changed shelfco (no.2929) LIMITED\certificate issued on 23/03/04
24 Feb 2004
Incorporation