R.O'ROURKE & SON LIMITED. - DARTFORD
Company Profile | Company Filings |
Overview
R.O'ROURKE & SON LIMITED. is a Private Limited Company from DARTFORD and has the status: Active.
R.O'ROURKE & SON LIMITED. was incorporated 32 years ago on 17/12/1991 and has the registered number: 02671992. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
R.O'ROURKE & SON LIMITED. was incorporated 32 years ago on 17/12/1991 and has the registered number: 02671992. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
R.O'ROURKE & SON LIMITED. - DARTFORD
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
DARTFORD
KENT
DA2 6SN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2022 | 30/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DECLAN JAMES MCGEENEY | Jul 1978 | Irish | Director | 2015-05-27 | CURRENT |
ROBERT EDWARD TURNER | Secretary | 2016-12-23 | CURRENT | ||
MRS ROWAN CLARE BAKER | Nov 1973 | British | Director | 2020-12-18 | CURRENT |
RAYMOND GABRIEL O'ROURKE | Jan 1947 | Irish, | Director | 1993-07-02 UNTIL 2014-03-14 | RESIGNED |
MR PHILLIP MICHAEL WAINWRIGHT | May 1965 | British | Director | 2014-08-07 UNTIL 2015-03-12 | RESIGNED |
MR DENNIS ARTHUR JOHNSON | Sep 1948 | British | Secretary | 1993-07-02 UNTIL 2007-07-23 | RESIGNED |
TERESA ANN STYANT | Secretary | 2010-05-28 UNTIL 2015-05-27 | RESIGNED | ||
MR CLIVE WILLIAM PRICE MCKENZIE | Jul 1953 | British | Secretary | 2000-05-02 UNTIL 2010-05-28 | RESIGNED |
STEPHEN JOHN SULLIVAN | Secretary | 2015-05-27 UNTIL 2016-12-23 | RESIGNED | ||
GEORGE HOWDEN | Oct 1960 | British | Secretary | 1999-02-01 UNTIL 1999-10-31 | RESIGNED |
GUS ROCHE | Nov 1945 | British | Director | 2002-01-01 UNTIL 2003-06-30 | RESIGNED |
MR MICHAEL GRANT ROBINS | Mar 1959 | British | Director | 1998-03-01 UNTIL 2002-03-28 | RESIGNED |
ALLAN PHILIP JORDAN | Jul 1956 | British | Director | 1995-10-01 UNTIL 2014-03-14 | RESIGNED |
MR CALLUM MITCHELL TUCKETT | Dec 1974 | British | Director | 2014-03-14 UNTIL 2015-05-27 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1991-12-12 UNTIL 1993-07-02 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1991-12-12 UNTIL 1993-07-02 | RESIGNED | ||
MR STUART ROBERT PURVES | Dec 1981 | British | Director | 2015-05-27 UNTIL 2016-07-01 | RESIGNED |
MR ANTHONY MURRAY BURGESS | Sep 1937 | British | Director | 1998-07-01 UNTIL 2004-04-01 | RESIGNED |
PATRICK CHARLES O'ROURKE | Jul 1943 | Irish | Director | 2000-09-01 UNTIL 2009-04-16 | RESIGNED |
HUBERT DESMOND O'ROURKE | May 1949 | Irish | Director | 1993-07-02 UNTIL 2014-03-14 | RESIGNED |
MR ALEXANDER STEWART MCINTYRE | Mar 1956 | British | Director | 2017-10-18 UNTIL 2020-12-18 | RESIGNED |
BARRY DYE | Nov 1958 | British | Director | 1994-09-28 UNTIL 2002-03-28 | RESIGNED |
MR DENNIS ARTHUR JOHNSON | Sep 1948 | British | Director | 1993-07-02 UNTIL 2007-07-23 | RESIGNED |
MR STEPHEN HOLLINGSHEAD | Jun 1956 | British | Director | 1994-09-28 UNTIL 2005-10-31 | RESIGNED |
IAIN DONALD FERGUSON | Apr 1955 | British | Director | 2007-03-16 UNTIL 2010-03-22 | RESIGNED |
MR DAVID JOSEPH ALFRED ANDERSON | Apr 1943 | British | Director | 2000-09-04 UNTIL 2003-04-30 | RESIGNED |
MR BERNARD ANTHONY DEMPSEY | Feb 1949 | British | Director | 1993-07-02 UNTIL 2011-09-01 | RESIGNED |
MR PAUL CORNELIUS COLLINS | Dec 1959 | Irish | Director | 2002-06-28 UNTIL 2014-08-07 | RESIGNED |
MR STEVE COLEBY | Nov 1973 | British | Director | 2015-05-27 UNTIL 2016-07-01 | RESIGNED |
SIMON TERENCE CHATWIN | Feb 1980 | British | Director | 2015-05-27 UNTIL 2019-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Laing O'Rourke Plc | 2022-03-31 | Dartford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Laing O'Rourke Holdings Limited | 2016-04-06 - 2022-03-31 | Dartford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |