JOHN LAING HOMES LIMITED - LONDON
Company Profile | Company Filings |
Overview
JOHN LAING HOMES LIMITED is a Private Limited Company from LONDON and has the status: Active.
JOHN LAING HOMES LIMITED was incorporated 27 years ago on 05/12/1996 and has the registered number: 03288380. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOHN LAING HOMES LIMITED was incorporated 27 years ago on 05/12/1996 and has the registered number: 03288380. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JOHN LAING HOMES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE GRAHAM CHRISTMAS | Jun 1981 | British | Director | 2023-03-20 | CURRENT |
MR JAMES ABBOTT | Jul 1979 | British | Director | 2023-03-10 | CURRENT |
JAMES MARTIN STORER | Sep 1957 | British | Director | 1996-12-05 UNTIL 2002-11-01 | RESIGNED |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 1999-11-01 UNTIL 2002-07-05 | RESIGNED |
MS VICTORIA BURNETT | Secretary | 2022-02-01 UNTIL 2022-12-14 | RESIGNED | ||
MAUREEN ANNE CHILDS | Sep 1936 | British | Secretary | 1996-12-05 UNTIL 1996-12-05 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | 2002-07-05 UNTIL 2002-11-01 | RESIGNED | |
DEREK WILLIAM FEATHERSTONE | Aug 1934 | Secretary | 1996-12-05 UNTIL 1999-11-01 | RESIGNED | |
MARIA LEWIS | British | Secretary | 2012-09-27 UNTIL 2015-09-04 | RESIGNED | |
EMILY MARTIN | Secretary | 2020-06-24 UNTIL 2022-01-31 | RESIGNED | ||
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2002-11-01 UNTIL 2012-09-27 | RESIGNED |
PHILIP NAYLOR | Secretary | 2015-09-04 UNTIL 2019-01-18 | RESIGNED | ||
MR CHRISTOPHER HEWETSON PAYNE | Feb 1959 | British | Director | 1996-12-05 UNTIL 2002-11-01 | RESIGNED |
MR NICHOLAS CAMPBELL PAUL | Jan 1945 | British | Director | 1999-02-22 UNTIL 2002-11-01 | RESIGNED |
BRIAN JOHN PAYNE | Apr 1944 | British | Director | 1996-12-05 UNTIL 1996-12-05 | RESIGNED |
GUY ROLAND MARC PIGACHE | Jan 1960 | British | Director | 2008-12-22 UNTIL 2014-07-09 | RESIGNED |
MR ANTONIE PAUL WOODBURY | Feb 1960 | British | Director | 2008-12-22 UNTIL 2010-09-30 | RESIGNED |
MRS CLARE UNDERWOOD | Feb 1972 | British | Director | 2020-06-24 UNTIL 2022-01-14 | RESIGNED |
MR DAVID BRUCE MARSHALL | Feb 1960 | British | Director | 2002-11-01 UNTIL 2012-03-16 | RESIGNED |
MR PATRICK FRANCIS JOHN O'DONNELL-BOURKE | Mar 1957 | British | Director | 2014-07-09 UNTIL 2019-05-09 | RESIGNED |
KENNETH MARTIN ROBERT FOSTER | Jan 1945 | British | Director | 1999-02-22 UNTIL 2002-11-01 | RESIGNED |
ROBERT STEPHEN LIDGATE | Oct 1945 | British | Director | 1996-12-05 UNTIL 2003-07-31 | RESIGNED |
MR WARREN LEE | Oct 1980 | British | Director | 2022-01-14 UNTIL 2023-03-20 | RESIGNED |
PAUL ERNEST HEALEY | Jun 1949 | British | Director | 1996-12-05 UNTIL 2002-11-01 | RESIGNED |
BENJAMIN JON GREW | Jan 1982 | British | Director | 2023-04-06 UNTIL 2023-05-11 | RESIGNED |
ROGER PAUL GREVILLE | Feb 1957 | New Zealander | Director | 2008-12-22 UNTIL 2012-01-23 | RESIGNED |
MR ADRIAN JAMES HENRY EWER | Sep 1953 | British | Director | 2002-11-01 UNTIL 2014-03-26 | RESIGNED |
MR STUART MARTIN COLVIN | Jun 1972 | British | Director | 2012-03-16 UNTIL 2023-04-06 | RESIGNED |
MAUREEN ANNE CHILDS | Sep 1936 | British | Director | 1996-12-05 UNTIL 1996-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
John Laing Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |