LAING O'ROURKE PROPERTIES (ERITH) LIMITED
DARTFORD LAING O'ROURKE BRICKWORK LIMITED SHELFCO (NO. 2754) LIMITED

Hellopages » Kent » Dartford » DA2 6SN

Company number 04531115
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Director's details changed for Stewart Alexander Mcintyre on 12 August 2015. The most likely internet sites of LAING O'ROURKE PROPERTIES (ERITH) LIMITED are www.laingorourkepropertieserith.co.uk, and www.laing-o-rourke-properties-erith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Laing O Rourke Properties Erith Limited is a Private Limited Company. The company registration number is 04531115. Laing O Rourke Properties Erith Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Laing O Rourke Properties Erith Limited is Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent Da2 6sn. . TURNER, Robert Edward is a Secretary of the company. MCINTYRE, Alexander Stewart 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 DEMPSEY, Bernard Anthony has been resigned. Director FERGUSON, Iain Donald has been resigned. Director GOLDSWORTHY, Mark Stuart has been resigned. Director JOHNSON, Dennis Arthur has been resigned. Director O'ROURKE, Hubert Desmond has been resigned. Director O'ROURKE, Raymond Gabriel has been resigned. Director SCENNA, Lisa has been resigned. Director SESHAN, Roger has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TURNER, Robert Edward
Appointed Date: 29 June 2016

Director
MCINTYRE, Alexander Stewart
Appointed Date: 12 August 2015
69 years old

Resigned Directors

Secretary
MCKENZIE, Clive William Price
Resigned: 28 May 2010
Appointed Date: 30 October 2002

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

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 29 October 2002
Appointed Date: 10 September 2002

Director
DEMPSEY, Bernard Anthony
Resigned: 01 September 2011
Appointed Date: 30 October 2002
76 years old

Director
FERGUSON, Iain Donald
Resigned: 22 March 2010
Appointed Date: 23 July 2007
70 years old

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

Director
JOHNSON, Dennis Arthur
Resigned: 23 July 2007
Appointed Date: 30 October 2002
77 years old

Director
O'ROURKE, Hubert Desmond
Resigned: 27 May 2015
Appointed Date: 30 October 2002
76 years old

Director
O'ROURKE, Raymond Gabriel
Resigned: 27 May 2015
Appointed Date: 30 October 2002
78 years old

Director
SCENNA, Lisa
Resigned: 02 March 2012
Appointed Date: 22 March 2010
57 years old

Director
SESHAN, Roger
Resigned: 07 December 2012
Appointed Date: 02 March 2012
54 years old

Nominee Director
MIKJON LIMITED
Resigned: 29 October 2002
Appointed Date: 10 September 2002

Persons With Significant Control

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

LAING O'ROURKE PROPERTIES (ERITH) LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
12 Aug 2016
Director's details changed for Stewart Alexander Mcintyre on 12 August 2015
30 Jun 2016
Appointment of Robert Edward Turner as a secretary on 29 June 2016
30 Jun 2016
Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016
...
... and 61 more events
14 Nov 2002
New director appointed
14 Nov 2002
New director appointed
08 Nov 2002
Memorandum and Articles of Association
29 Oct 2002
Company name changed shelfco (no. 2754) LIMITED\certificate issued on 29/10/02
10 Sep 2002
Incorporation

LAING O'ROURKE PROPERTIES (ERITH) LIMITED Charges

11 June 2004
Legal mortgage
Delivered: 25 June 2004
Status: Satisfied on 21 December 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H church manor way erith t/no's SGL591495 and SGL616363…