Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAING O'ROURKE GROUP SERVICES LIMITED
Company Information for

LAING O'ROURKE GROUP SERVICES LIMITED

BRIDGE PLACE ANCHOR BOULEVAR, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
04309410
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Laing O'rourke Group Services Ltd
LAING O'ROURKE GROUP SERVICES LIMITED was founded on 2001-10-23 and has its registered office in Dartford. The organisation's status is listed as "Active - Proposal to Strike off". Laing O'rourke Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAING O'ROURKE GROUP SERVICES LIMITED
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVAR
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Previous Names
LAING CONSTRUCTION INTERNATIONAL LIMITED08/04/2003
Filing Information
Company Number 04309410
Company ID Number 04309410
Date formed 2001-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
Last Datalog update: 2020-07-06 07:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING O'ROURKE GROUP SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAING O'ROURKE GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN STYANT
Company Secretary 2014-07-25 2016-06-29
MARK STUART GOLDSWORTHY
Director 2015-05-27 2015-08-12
SYLVIA ANN SMITH
Director 2006-03-31 2015-05-27
CALLUM MITCHELL TUCKETT
Director 2013-04-24 2015-05-27
BERNADETTE O'ROURKE
Director 2006-05-02 2015-05-05
VALERIE TELLER
Company Secretary 2013-04-24 2014-07-25
CAROLINE BLACKMAN
Director 2006-05-02 2013-08-13
TERESA ANN STYANT
Company Secretary 2010-05-28 2013-04-24
ANNA MARIE STEWART
Director 2006-05-02 2013-04-24
CHRISTOPHER GEORGE WILKINSON
Director 2011-09-01 2013-04-22
BERNARD ANTHONY DEMPSEY
Director 2006-05-02 2011-09-01
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2001-10-23 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
PATRICK CHARLES O'ROURKE
Director 2006-05-02 2009-04-16
DENNIS ARTHUR JOHNSON
Director 2001-10-23 2007-07-23
CATHERINE EMER MCNALLY
Director 2006-05-02 2007-05-31
RAYMOND GABRIEL O'ROURKE
Director 2001-10-23 2006-05-02
HENRY ALLAN CRORIE
Director 2002-05-20 2003-03-25
NOEL JOSEPH DOLAN
Director 2002-05-20 2003-03-25
BRIAN ANTONY EMERTON
Director 2002-05-20 2003-03-25
ROBERT WILLIAM MILFORD
Director 2002-05-20 2003-03-25
JOHN CHRISTOPHER OCONNOR
Director 2002-05-20 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-16SOAS(A)Voluntary dissolution strike-off suspended
2020-04-17RES13
  • Company to apply to be struck off the register 20/03/2020'>Resolutions passed:
    • Company to apply to be struck off the register 20/03/2020
  • 2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
    2020-03-26DS01Application to strike the company off the register
    2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
    2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
    2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
    2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
    2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
    2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
    2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 1
    2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
    2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
    2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
    2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
    2016-08-15CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
    2016-06-30AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
    2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
    2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
    2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1
    2015-11-18AR0123/10/15 ANNUAL RETURN FULL LIST
    2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
    2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
    2015-06-12AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
    2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA ANN SMITH
    2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
    2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE O'ROURKE
    2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
    2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
    2014-10-27AR0123/10/14 ANNUAL RETURN FULL LIST
    2014-07-31AP03Appointment of Teresa Ann Styant as company secretary on 2014-07-25
    2014-07-31TM02Termination of appointment of Valerie Teller on 2014-07-25
    2014-05-08CH01Director's details changed for Bernadette O'rourke on 2014-05-01
    2014-04-04SH0126/03/14 STATEMENT OF CAPITAL GBP 2
    2014-03-27SH20Statement by directors
    2014-03-27CAP-SSSolvency statement dated 26/03/14
    2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
    2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 1
    2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
    2014-03-27RES06REDUCE ISSUED CAPITAL 26/03/2014
    2014-03-24RES01ADOPT ARTICLES 17/03/2014
    2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
    2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
    2013-11-06AR0123/10/13 FULL LIST
    2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BLACKMAN
    2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY TERESA STYANT
    2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA STEWART
    2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINSON
    2013-04-29AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
    2013-04-29AP03SECRETARY APPOINTED VALERIE TELLER
    2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
    2012-11-08AR0123/10/12 FULL LIST
    2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
    2011-11-03AR0123/10/11 FULL LIST
    2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
    2011-09-15AP01DIRECTOR APPOINTED CHRISTOPHER GEORGE WILKINSON
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE O'ROURKE / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE STEWART / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN SMITH / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
    2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BLACKMAN / 31/08/2011
    2010-12-14AR0123/10/10 FULL LIST
    2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
    2010-06-03AP03SECRETARY APPOINTED MRS TERESA ANN STYANT
    2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
    2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
    2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-10-29AR0123/10/09 FULL LIST
    2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE O'ROURKE / 29/10/2009
    2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN SMITH / 29/10/2009
    2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BLACKMAN / 29/10/2009
    2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O'ROURKE
    2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
    2008-10-29363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
    2007-11-13363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
    2007-11-13288aNEW DIRECTOR APPOINTED
    2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
    2007-08-13288aNEW DIRECTOR APPOINTED
    2007-08-10288bDIRECTOR RESIGNED
    2007-08-07288bDIRECTOR RESIGNED
    2006-12-18363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
    2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
    2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
    2006-08-04288aNEW DIRECTOR APPOINTED
    2006-08-01288aNEW DIRECTOR APPOINTED
    2006-07-26288aNEW DIRECTOR APPOINTED
    2006-07-26288aNEW DIRECTOR APPOINTED
    2006-07-26288aNEW DIRECTOR APPOINTED
    2006-07-26288bDIRECTOR RESIGNED
    2006-04-12288aNEW DIRECTOR APPOINTED
    2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
    2005-11-24363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    701 - Activities of head offices
    70100 - Activities of head offices




    Licences & Regulatory approval
    We could not find any licences issued to LAING O'ROURKE GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against LAING O'ROURKE GROUP SERVICES LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    LAING O'ROURKE GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.9999
    MortgagesNumMortOutstanding0.9190
    MortgagesNumMortPartSatisfied0.007
    MortgagesNumMortSatisfied1.0897

    This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

    Intangible Assets
    Patents
    We have not found any records of LAING O'ROURKE GROUP SERVICES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for LAING O'ROURKE GROUP SERVICES LIMITED
    Trademarks
    We have not found any records of LAING O'ROURKE GROUP SERVICES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for LAING O'ROURKE GROUP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LAING O'ROURKE GROUP SERVICES LIMITED are:

    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
    SERCO LIMITED £ 39,871,694
    MORGAN UTILITIES GROUP LIMITED £ 25,495,153
    GO SOUTH COAST LIMITED £ 20,243,013
    KIER SERVICES LIMITED £ 9,779,001
    AON GLOBAL LIMITED £ 9,370,167
    NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
    SSE PLC £ 5,909,870
    SCOTTISH POWER UK PLC £ 2,553,785
    SSE CONTRACTING GROUP LIMITED £ 1,985,346
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    Outgoings
    Business Rates/Property Tax
    No properties were found where LAING O'ROURKE GROUP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded LAING O'ROURKE GROUP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded LAING O'ROURKE GROUP SERVICES LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.