About

Registered Number: 01524781
Date of Incorporation: 28/10/1980 (44 years and 5 months ago)
Company Status: Active
Registered Address: Unit 28 - 32 Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ

 

O'rourke Contracting Plc was established in 1980. O'rourke Contracting Plc has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLITHERO, Ian John 03 May 2016 26 June 2019 1
GORMAN, Kevin James 01 July 1995 18 March 2013 1
HUNTER, Barry John 01 July 1995 14 May 2008 1
JASPER, Dennis Raymond 04 May 2005 17 November 2011 1
NORTH, Jonathan David Luke 22 November 2017 26 June 2019 1
O'ROURKE, John N/A 17 March 2011 1
O'ROURKE, Maureen N/A 15 May 2008 1
O'ROURKE, Tracey 01 January 1996 15 May 2008 1
PRYOR, Matthew James 03 November 1998 01 May 2004 1
WEEDON, Robert Peter 26 October 2017 07 December 2018 1
SEVENOAKS INVESTMENTS LIMITED 12 August 2014 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GERAGHTY, Sean Andrew 04 May 2012 16 May 2014 1
GORMAN, Sarah Anne 14 May 2008 17 March 2011 1
PARSONS, Jay Stuart 13 July 2014 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 26 June 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 14 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 04 May 2016
CH02 - Change of particulars for corporate director 04 May 2016
AA - Annual Accounts 03 May 2016
TM02 - Termination of appointment of secretary 03 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 May 2015
AD01 - Change of registered office address 02 March 2015
AP02 - Appointment of corporate director 12 August 2014
AP03 - Appointment of secretary 16 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
TM01 - Termination of appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 09 May 2012
RESOLUTIONS - N/A 04 May 2012
RESOLUTIONS - N/A 04 May 2012
CERTNM - Change of name certificate 04 May 2012
SH01 - Return of Allotment of shares 04 May 2012
MAR - Memorandum and Articles - used in re-registration 04 May 2012
AUDR - Auditor's report 04 May 2012
CERT5 - Re-registration of a company from private to public 04 May 2012
BS - Balance sheet 04 May 2012
AUDS - Auditor's statement 04 May 2012
RR01 - Application by a private company for re-registration as a public company 04 May 2012
CONNOT - N/A 04 May 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 17 January 2012
AD01 - Change of registered office address 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 12 May 2011
TM02 - Termination of appointment of secretary 14 April 2011
RESOLUTIONS - N/A 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
287 - Change in situation or address of Registered Office 09 July 2008
RESOLUTIONS - N/A 28 May 2008
RESOLUTIONS - N/A 28 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 May 2008
395 - Particulars of a mortgage or charge 28 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
RESOLUTIONS - N/A 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
MEM/ARTS - N/A 21 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 21 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 24 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 19 July 2000
RESOLUTIONS - N/A 14 September 1999
MEM/ARTS - N/A 14 September 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 09 June 1998
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
RESOLUTIONS - N/A 23 September 1997
AA - Annual Accounts 23 September 1997
363s - Annual Return 04 June 1997
395 - Particulars of a mortgage or charge 15 May 1997
287 - Change in situation or address of Registered Office 16 January 1997
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
RESOLUTIONS - N/A 13 November 1996
AA - Annual Accounts 02 November 1996
363s - Annual Return 01 May 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 01 November 1995
AA - Annual Accounts 13 July 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
363s - Annual Return 26 June 1995
395 - Particulars of a mortgage or charge 22 March 1995
287 - Change in situation or address of Registered Office 29 January 1995
363s - Annual Return 05 May 1994
363s - Annual Return 04 May 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 07 April 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
395 - Particulars of a mortgage or charge 23 August 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
RESOLUTIONS - N/A 16 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1990
123 - Notice of increase in nominal capital 16 March 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 14 June 1988
AA - Annual Accounts 24 April 1987
363 - Annual Return 24 April 1987
287 - Change in situation or address of Registered Office 16 June 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
AA - Annual Accounts 05 July 1982
NEWINC - New incorporation documents 28 October 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2008 Outstanding

N/A

Insurance premium plan 13 May 2003 Fully Satisfied

N/A

Legal mortgage 14 May 1997 Fully Satisfied

N/A

Debenture 16 March 1995 Fully Satisfied

N/A

Legal mortgage 15 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.