Laing Limited

All UK companiesConstructionLaing Limited

Construction of commercial buildings

Laing Limited contacts: address, phone, fax, email, website, shedule

Address: Bridge Place Anchor Boulevard Admirals Park Crossways DA2 6SN Dartford

Phone: +44-1392 1176879

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Laing Limited"? - send email to us!

Laing Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Laing Limited.

Registration data Laing Limited

Register date: 1998-09-24

Register number: 03637584

Type of company: Private Limited Company

Get full report form global database UK for Laing Limited

Owner, director, manager of Laing Limited

Stewart Alexander Mcintyre Director. Address: Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent, DA2 6SN, United Kingdom. DoB: March 1956, British

Teresa Ann Styant Secretary. Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN. DoB:

Mark Goldsworthy Director. Address: Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent, DA2 6SN, United Kingdom. DoB: January 1979, British

Callum Mitchell Tuckett Director. Address: Anchor Boulevard Admirals Park, Crossways Dartford, Kent, DA2 6SN, United Kingdom. DoB: December 1974, British

Paul Cornelius Collins Director. Address: Anchor Boulevard Admirals Park, Crossways Dartford, Kent, DA2 6SN, United Kingdom. DoB: December 1959, Irish

Anna Marie Stewart Director. Address: Anchor Boulevard Admirals Park, Crossways Dartford, Kent, DA2 6SN, United Kingdom. DoB: May 1964, British

Iain Donald Ferguson Director. Address: 2 Chalet Close, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NR. DoB: April 1955, British

Iain Donald Ferguson Director. Address: 2 Chalet Close, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NR. DoB: April 1955, British

Bernard Anthony Dempsey Director. Address: Anchor Boulevard Admirals Park, Crossways Dartford, Kent, DA2 6SN, United Kingdom. DoB: February 1949, British

Raymond Gabriel O'rourke Director. Address: Anchor Boulevard, Admirals Park, Crossways, Dartford, England, DA2 6SN, England. DoB: January 1947, Irish

Dennis Arthur Johnson Director. Address: The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, Kent, ME1 1UF. DoB: September 1948, British

Clive William Price Mckenzie Secretary. Address: 3 Warren Lodge Drive, Kingswood, Surrey, KT20 6QN. DoB: n\a, British

Martin Doe Director. Address: Silver Birches, Woodlands Road, Harpsden, Henley On Thames, Oxfordshire, RG9 4AA. DoB: August 1956, British

Matthew Reed Director. Address: 24 Bowgreave Drive, Bowgreave, Garstang, Lancashire, PR3 1TD. DoB: April 1950, British

Dr Brian Ward May Director. Address: Church Garth, Topcliffe, Thirsk, North Yorkshire, YO7 3PB. DoB: May 1951, British

Kenneth George France Director. Address: Hill Farm, Whipsnade, Dunstable, Bedfordshire, LU6 2LN. DoB: January 1950, British

Elspeth Ann Glencorse Swain Director. Address: 84 Albert Street, St Albans, Hertfordshire, AL1 1RU. DoB: August 1948, British

Roger Keith Miller Secretary. Address: Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG. DoB: n\a, British

James Andrew Brown Director. Address: 1 Crockers Place, 60 The Street, Cobham, Kent, DA12 3BZ. DoB: January 1952, British

Brian Antony Emerton Director. Address: 2 Copsford Avenue, New Malden, Surrey, KT3 5EU. DoB: October 1956, British

Brian George Cheshire Director. Address: 7 Birch Tree Grove, Solihull, West Midlands, B91 1HD. DoB: September 1954, British

Martin John Edward Tidd Director. Address: 23 Exton Close, Ampthill, Bedfordshire, MK45 2XG. DoB: November 1960, British

Steven John Moore Director. Address: Heathmoor House, 47 Pinfold Pond, Woburn, Bedfordshire. DoB: April 1945, British

Kenneth William Chambers Director. Address: 60 St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH. DoB: June 1944, British

Anthony Aikenhead Director. Address: The Beeches, Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9HR. DoB: October 1953, British

Michael Gordon Stoney Director. Address: 11 St Peters Avenue, Knutsford, Cheshire, WA16 0DN. DoB: January 1947, British

Peter Charles Stone Director. Address: 34 Lower Way, Great Brickhill, Milton Keynes, MK17 9AG. DoB: June 1952, British

James Armstrong Director. Address: Olde Tyles, Camp Road, Gerrards Cross, Buckinghamshire, SL9 7PE. DoB: September 1939, British

Paul Whitmore Director. Address: 8 Landsborough Gate Willen, Milton Keynes, Buckinghamshire, MK15 9GT. DoB: January 1955, British

Derek William Featherstone Secretary. Address: 33 Somersham, Bridlewood Panshanger, Welwyn Garden City, Hertfordshire, AL7 2PZ. DoB: n\a, British

David Hetherington Blair Director. Address: Fernbank 3 Arbrook Chase, Off Arbrook Lane, Esher, Surrey, KT10 9ES. DoB: December 1943, British

Maureen Anne Childs Director. Address: 1 High Street Mews, Wimbledon Village, London, SW19 7RG. DoB: September 1936, British

Brian John Payne Director. Address: 1 High Street Mews, Wimbledon Village, London, SW19 7RG. DoB: April 1944, British

Jobs in Laing Limited vacancies. Career and practice on Laing Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Laing Limited on FaceBook

Read more comments for Laing Limited. Leave a respond Laing Limited in social networks. Laing Limited on Facebook and Google+, LinkedIn, MySpace

Address Laing Limited on google map

Other similar UK companies as Laing Limited: Lawsons Haulage Limited | Krane-peg Investment Ltd | Rayne Aviation Services Limited | Tef Transport Limited | City Express Logistics Ltd

Located at Bridge Place Anchor Boulevard, Dartford DA2 6SN Laing Limited is classified as a Private Limited Company issued a 03637584 registration number. It was founded on 1998-09-24. Started as Romborough, the company used the business name up till 1998-10-26, then it was changed to Laing Limited. The company declared SIC number is 41201 and their NACE code stands for Construction of commercial buildings. Laing Ltd released its latest accounts up till 2015-03-31. The latest annual return was filed on 2015-08-30. From the moment it debuted in this field eighteen years ago, it has sustained its impressive level of prosperity.

For one year, the following firm has only been overseen by one managing director: Stewart Alexander Mcintyre who has been with it since 2015-08-12. Since 2015-05-27 Mark Goldsworthy, age 37 had been working for the following firm till the resignation one year ago. As a follow-up a different director, including Callum Mitchell Tuckett, age 42 gave up the position in 2015. In addition, the director's efforts are regularly aided by a secretary - Teresa Ann Styant, from who was recruited by the following firm in May 2010.