Company NameMultiplex Construction Europe Limited
Company StatusActive
Company Number03808946
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Michael Ridley-Barker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameMr Thomas Oliver Marke
StatusCurrent
Appointed10 May 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Callum Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Jaideep Thatai
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(22 years after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Thomas Oliver Marke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameDionisio Vespa
NationalityAustralian
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleAccountant
Correspondence Address74 Point Walter Road
Bicton 6157
Western Australia
Foreign
Director NameRon Martin Kofoed
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 1999(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address71 Billyard Ave
Wahroonga 2076
New South Wales
Austrailia
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2004)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressSummerfield Cottage
Little London
Heathfield
East Sussex
TN21 0NU
Director NameDavid Graham Morris
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed07 July 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2003)
RoleAccountant
Correspondence AddressThe Gatehouse
Mayfair Mews Regents Park Road
London
NW1 8UU
Secretary NameAndrew Colin Torrington
NationalityBritish
StatusResigned
Appointed07 July 2000(11 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 05 January 2001)
RoleAccountant
Correspondence Address6a Empress Place
London
SW6 1TT
Secretary NameBarry John Sheppard
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2003)
RoleSurveyor
Correspondence Address75 Hemnall Street
Epping
Essex
CM16 4ND
Director NameDavid Edington Hendrie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 12 December 2003)
RoleEngineer
Correspondence Address16 The Reddings
Mill Hill
London
NW7 3JF
Director NameTimothy Renwick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address14 Highlands Moor Lane
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7SA
Secretary NameMichael Richard Cowen
NationalityBritish
StatusResigned
Appointed04 February 2003(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 February 2004)
RoleFcca
Correspondence Address27 Addison Way
London
NW11 6AL
Director NameJohn Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address7 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameNoel Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2006)
RoleCompany Director
Correspondence AddressAvington
504 Sidonia Road
Sidonia
Victoria 3444
Australia
Secretary NamePaul Atkin
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 16 June 2004)
RoleAccountant
Correspondence AddressGround Floor Flat
91 Brackenbury Road
London
W6 0BQ
Secretary NameAodan Gabriel Bourke
NationalityIrish
StatusResigned
Appointed16 June 2004(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 August 2004)
RoleAccountant
Correspondence Address100a Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EU
Director NameMr George Assimakopoulos
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(5 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 08 June 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Ashley Thomas Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(5 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 15 November 2019)
RoleConstruction Management
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Simon Anthony Charles Cook
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2006)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address1 Sun Lane
Harpenden
Hertfordshire
AL5 4EX
Director NameRobert Edwin Lockett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2006)
RoleBuilder
Correspondence AddressFlat 2 Redwood Mansions
Kensington Green
London
W8 5HU
Secretary NameShane Roger Kelly
NationalityBritish
StatusResigned
Appointed25 August 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address12 South Western Road St Margarets
Twickenham
Middlesex
TW1 1LQ
Director NameMr John Ross Ballingall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Timothy Andrew Bicknell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Secretary NameBenjamin Francis Keenan
NationalityBritish
StatusResigned
Appointed16 November 2007(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 May 2018)
RoleCompany Director
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Director NameMr Hamish Pryor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2011(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 February 2012)
RoleConstruction Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameStephen Edward William Pearce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Director NameMr Benjamin Francis Keenan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2011(11 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 December 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Richard James Garman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate First Floor
London
EC2M 2QS
Director NameMr Tim Atkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Broadgate First Floor
London
EC2M 2QS
Director NameMr John Charles Ballantyne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 June 2020)
RoleDirector, Construction
Country of ResidenceScotland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Paul Maguire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMs Zahida Hanif
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrookfieldmultiplex.com
Email address[email protected]

Location

Registered Address99 Bishopsgate
Second Floor
London
EC2M 3XD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

86.4m at £1Brookfield Multiplex Construction Europe Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£284,111,000
Gross Profit£20,216,000
Net Worth£90,087,000
Cash£24,119,000
Current Liabilities£74,032,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

5 May 2010Delivered on: 18 May 2010
Persons entitled: Key Property Investments (Number Five) Limited

Classification: Rent deposit deed
Secured details: £5,434.38 due or to become due from the company to the chargee.
Particulars: The sum of £5,434.38.
Outstanding
30 May 2008Delivered on: 6 June 2008
Satisfied on: 7 April 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £439,009.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One liebherr 280-ec-h / 16 litronic crane - serial no 44192 together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the items listed. The mortgage contains a covenant by the company not to create or allow to arise in respect of the above items any mortgage charge pledge lien or other encumbrance.
Fully Satisfied
28 March 2008Delivered on: 3 April 2008
Satisfied on: 7 April 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,010,715 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One LIEBHERR160-hc-l-crane serial no 43361,one liebherr 280-ec-h crane serial no 44191 ten sections of liebherr 500 tower together with all accessories and component parts and all improvements and renewals thereof see image for full details.
Fully Satisfied
28 March 2008Delivered on: 3 April 2008
Satisfied on: 7 April 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £1,010,715 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One liebherr 160-hc-l-crane serial no 43361 one liebherr 280-ec-h-crane serial no 44191 ten sections of liebherr 500 tower together with all accessories and component parts and all improvements and renewals thereof see image for full details.
Fully Satisfied
30 May 2003Delivered on: 4 June 2003
Satisfied on: 6 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 September 2001Delivered on: 21 September 2001
Satisfied on: 7 February 2006
Persons entitled: Hyde Park Residence Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 12TH september 2001.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord wherein is held the deposit balance.
Fully Satisfied
12 September 2001Delivered on: 21 September 2001
Satisfied on: 7 February 2006
Persons entitled: Hyde Park Residence Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease dated 29TH june 2000.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the landlord wherein is held the deposit balance.
Fully Satisfied
29 June 2000Delivered on: 7 July 2000
Satisfied on: 21 September 2001
Persons entitled: Hyde Park Residence Limited

Classification: Deed of deposit (supplemental to a lease dated 29TH june 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the landlords name with a bank or other institution of the landlord's choosing. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
13 July 2023Satisfaction of charge 8 in full (1 page)
21 March 2023Full accounts made up to 31 December 2022 (33 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 31 December 2021 (31 pages)
13 December 2021Appointment of Mr Thomas Oliver Marke as a director on 10 December 2021 (2 pages)
13 December 2021Termination of appointment of Benjamin Francis Keenan as a director on 10 December 2021 (1 page)
13 December 2021Secretary's details changed for Mr Thomas Marke on 10 December 2021 (1 page)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
12 August 2021Appointment of Mr Jaideep Thatai as a director on 9 August 2021 (2 pages)
10 August 2021Termination of appointment of Zahida Hanif as a director on 9 August 2021 (1 page)
27 April 2021Full accounts made up to 31 December 2020 (30 pages)
7 January 2021Full accounts made up to 31 December 2019 (36 pages)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
25 June 2020Secretary's details changed for Mr Thomas Marke on 1 November 2018 (1 page)
8 June 2020Termination of appointment of Paul Maguire as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Mr Callum Tuckett as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of John Charles Ballantyne as a director on 8 June 2020 (1 page)
8 June 2020Appointment of Ms Zahida Hanif as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of George Assimakopoulos as a director on 8 June 2020 (1 page)
3 January 2020Termination of appointment of Ashley Thomas Edward Muldoon as a director on 15 November 2019 (1 page)
20 August 2019Director's details changed for Mr Benjamin Francis Keenan on 27 February 2019 (2 pages)
20 August 2019Director's details changed for Mr Andrew Michael Ridley-Barker on 1 November 2018 (2 pages)
20 August 2019Director's details changed for Paul Maguire on 1 November 2018 (2 pages)
20 August 2019Director's details changed for Mr John Charles Ballantyne on 1 November 2018 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
13 June 2019Full accounts made up to 31 December 2018 (33 pages)
21 January 2019Change of details for Brookfield Multiplex Construction Europe Holding Limited as a person with significant control on 5 November 2018 (2 pages)
5 December 2018Termination of appointment of John Ross Ballingall as a director on 5 December 2018 (1 page)
1 November 2018Registered office address changed from 1 Broadgate First Floor London EC2M 2QS England to 99 Bishopsgate Second Floor London EC2M 3XD on 1 November 2018 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
3 August 2018Termination of appointment of Tim Atkinson as a director on 3 August 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (39 pages)
10 May 2018Director's details changed for Mr Andrew Michael Ridley-Barker on 10 May 2018 (2 pages)
10 May 2018Appointment of Mr Thomas Marke as a secretary on 10 May 2018 (2 pages)
10 May 2018Appointment of Mr Andrew Michael Ridley-Barker as a director on 10 May 2018 (2 pages)
10 May 2018Termination of appointment of Benjamin Francis Keenan as a secretary on 10 May 2018 (1 page)
25 September 2017Director's details changed for Paul Maguire on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Paul Maguire on 25 September 2017 (2 pages)
21 September 2017Appointment of Commercial Director Paul Maguire as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Commercial Director Paul Maguire as a director on 20 September 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
10 July 2017Second filing for the appointment of John Ballantyne as a director (6 pages)
10 July 2017Second filing for the appointment of John Ballantyne as a director (6 pages)
7 June 2017Termination of appointment of Stephen Edward William Pearce as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Stephen Edward William Pearce as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Richard James Garman as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Richard James Garman as a director on 7 June 2017 (1 page)
30 May 2017Appointment of Mr John Ballantyne as a director on 30 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2017.
(3 pages)
30 May 2017Appointment of Mr Tim Atkinson as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr John Ballantyne as a director on 30 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2017.
(3 pages)
30 May 2017Appointment of Mr Tim Atkinson as a director on 30 May 2017 (2 pages)
28 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 111,838,826
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 111,838,826
(8 pages)
20 April 2017Full accounts made up to 31 December 2016 (37 pages)
20 April 2017Full accounts made up to 31 December 2016 (37 pages)
31 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
31 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 July 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 97,338,826
(3 pages)
1 June 2016Solvency Statement dated 01/06/16 (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 16,401,013
(4 pages)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 16,401,013
(4 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Solvency Statement dated 01/06/16 (1 page)
21 April 2016Full accounts made up to 31 December 2015 (38 pages)
21 April 2016Full accounts made up to 31 December 2015 (38 pages)
7 January 2016Director's details changed for Stephen Edward William Pearce on 4 November 2015 (2 pages)
7 January 2016Director's details changed for Mr Ashley Thomas Edward Muldoon on 4 November 2015 (2 pages)
7 January 2016Director's details changed for Stephen Edward William Pearce on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Ashley Thomas Edward Muldoon on 4 November 2015 (2 pages)
7 January 2016Director's details changed for Stephen Edward William Pearce on 4 November 2015 (2 pages)
7 January 2016Director's details changed for Stephen Edward William Pearce on 7 January 2016 (2 pages)
21 December 2015Appointment of Mr Richard James Garman as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Timothy Andrew Bicknell as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Timothy Andrew Bicknell as a director on 21 December 2015 (1 page)
21 December 2015Appointment of Mr Richard James Garman as a director on 21 December 2015 (2 pages)
28 October 2015Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 1 Broadgate First Floor London EC2M 2QS on 28 October 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (37 pages)
16 September 2015Full accounts made up to 31 December 2014 (37 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 86,409,270
(9 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 86,409,270
(9 pages)
22 July 2015Termination of appointment of John Derek Robson as a director on 21 May 2015 (1 page)
22 July 2015Termination of appointment of John Derek Robson as a director on 21 May 2015 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 86,409,270
(10 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 86,409,270
(10 pages)
17 July 2014Termination of appointment of Michael John Sharples as a director on 13 July 2014 (1 page)
17 July 2014Termination of appointment of Michael John Sharples as a director on 13 July 2014 (1 page)
11 March 2014Accounts made up to 31 December 2013 (36 pages)
11 March 2014Accounts made up to 31 December 2013 (36 pages)
28 January 2014Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page)
28 January 2014Director's details changed for Benjamin Francis Keenan on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Benjamin Francis Keenan on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages)
28 January 2014Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page)
28 January 2014Director's details changed for Mr Timothy Andrew Bicknell on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr George Assimakopoulos on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr George Assimakopoulos on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Timothy Andrew Bicknell on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 86,409,270
(11 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 86,409,270
(11 pages)
17 June 2013Accounts made up to 31 December 2012 (35 pages)
17 June 2013Accounts made up to 31 December 2012 (35 pages)
2 October 2012Accounts made up to 31 December 2011 (34 pages)
2 October 2012Accounts made up to 31 December 2011 (34 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (11 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (11 pages)
23 May 2012Director's details changed for Benjamin Francis Keenan on 3 May 2012 (2 pages)
23 May 2012Director's details changed for Benjamin Francis Keenan on 3 May 2012 (2 pages)
23 May 2012Director's details changed for Benjamin Francis Keenan on 3 May 2012 (2 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2012Termination of appointment of Hamish Pryor as a director (1 page)
8 February 2012Termination of appointment of Hamish Pryor as a director (1 page)
8 January 2012Appointment of Michael John Sharples as a director (2 pages)
8 January 2012Appointment of Michael John Sharples as a director (2 pages)
6 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
6 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (11 pages)
16 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
22 June 2011Appointment of Benjamin Francis Keenan as a director (2 pages)
22 June 2011Appointment of Stephen Edward William Pearce as a director (2 pages)
22 June 2011Appointment of Benjamin Francis Keenan as a director (2 pages)
22 June 2011Appointment of Stephen Edward William Pearce as a director (2 pages)
22 March 2011Accounts made up to 31 December 2010 (31 pages)
22 March 2011Accounts made up to 31 December 2010 (31 pages)
21 February 2011Company name changed brookfield construction (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2011Company name changed brookfield construction (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Appointment of Mr John Derek Robson as a director (2 pages)
16 February 2011Appointment of Mr John Derek Robson as a director (2 pages)
16 February 2011Appointment of Mr Hamish Pryor as a director (2 pages)
16 February 2011Appointment of Mr Hamish Pryor as a director (2 pages)
11 August 2010Director's details changed for Timothy Andrew Bicknell on 19 July 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Timothy Andrew Bicknell on 19 July 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
10 August 2010Accounts made up to 31 December 2009 (29 pages)
10 August 2010Accounts made up to 31 December 2009 (29 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 January 2010Secretary's details changed for Benjamin Francis Keenan on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Benjamin Francis Keenan on 12 January 2010 (1 page)
8 January 2010Director's details changed for George Assimakopoulos on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Timothy Andrew Bicknell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Assimakopoulos on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Assimakopoulos on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Timothy Andrew Bicknell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Timothy Andrew Bicknell on 8 January 2010 (2 pages)
17 November 2009Director's details changed for Ashley Thomas Edward Muldoon on 10 November 2009 (3 pages)
17 November 2009Director's details changed for John Ross Ballingall on 10 November 2009 (3 pages)
17 November 2009Director's details changed for John Ross Ballingall on 10 November 2009 (3 pages)
17 November 2009Director's details changed for Ashley Thomas Edward Muldoon on 10 November 2009 (3 pages)
5 November 2009Accounts made up to 31 December 2008 (30 pages)
5 November 2009Accounts made up to 31 December 2008 (30 pages)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (1 page)
28 July 2009Return made up to 19/07/09; full list of members (6 pages)
28 July 2009Return made up to 19/07/09; full list of members (6 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
10 February 2009Auditor's resignation (1 page)
10 February 2009Auditor's resignation (1 page)
27 January 2009Auditor's resignation (1 page)
27 January 2009Auditor's resignation (1 page)
7 January 2009Gbp nc 45000100/86409368\19/12/08 (1 page)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2009Ad 19/12/08\gbp si 41409268@1=41409268\gbp ic 45000002/86409270\ (2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2009Ad 19/12/08\gbp si 41409268@1=41409268\gbp ic 45000002/86409270\ (2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2009Gbp nc 45000100/86409368\19/12/08 (1 page)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2008Return made up to 19/07/08; full list of members; amend (6 pages)
28 November 2008Return made up to 19/07/08; full list of members; amend (6 pages)
15 August 2008Return made up to 19/07/08; full list of members (8 pages)
15 August 2008Return made up to 19/07/08; full list of members (8 pages)
17 June 2008Registered office changed on 17/06/2008 from level 1 40 berkeley square london W1J 5AL (1 page)
17 June 2008Registered office changed on 17/06/2008 from level 1 40 berkeley square london W1J 5AL (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 March 2008Memorandum and Articles of Association (20 pages)
18 March 2008Memorandum and Articles of Association (20 pages)
17 March 2008Company name changed multiplex constructions (uk) LIMITED\certificate issued on 17/03/08 (2 pages)
17 March 2008Company name changed multiplex constructions (uk) LIMITED\certificate issued on 17/03/08 (2 pages)
29 February 2008Director's change of particulars / timothy bicknell / 25/02/2008 (1 page)
29 February 2008Director's change of particulars / timothy bicknell / 25/02/2008 (1 page)
21 December 2007Accounts made up to 30 June 2007 (25 pages)
21 December 2007Accounts made up to 30 June 2007 (25 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
28 June 2007Ad 25/06/07--------- £ si 15000000@1=15000000 £ ic 30000002/45000002 (1 page)
28 June 2007Ad 25/06/07--------- £ si 15000000@1=15000000 £ ic 30000002/45000002 (1 page)
27 June 2007£ nc 30000100/45000100 25/06/07 (2 pages)
27 June 2007£ nc 30000100/45000100 25/06/07 (2 pages)
11 May 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
11 May 2007Group of companies' accounts made up to 30 June 2006 (25 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 19/07/06; full list of members (3 pages)
4 August 2006Return made up to 19/07/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2006Ad 29/06/06--------- £ si 10000000@1=10000000 £ ic 20000002/30000002 (2 pages)
10 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2006Ad 29/06/06--------- £ si 10000000@1=10000000 £ ic 20000002/30000002 (2 pages)
10 July 2006£ nc 20000100/30000100 29/06/06 (1 page)
10 July 2006£ nc 20000100/30000100 29/06/06 (1 page)
17 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2005£ nc 15000100/20000100 28/09/05 (2 pages)
3 November 2005£ nc 100/15000100 28/06/05 (1 page)
3 November 2005Ad 28/09/05--------- £ si 5000000@1=5000000 £ ic 15000002/20000002 (2 pages)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2005£ nc 100/15000100 28/06/05 (1 page)
3 November 2005Ad 28/09/05--------- £ si 5000000@1=5000000 £ ic 15000002/20000002 (2 pages)
3 November 2005£ nc 15000100/20000100 28/09/05 (2 pages)
23 September 2005New director appointed (1 page)
23 September 2005New director appointed (4 pages)
23 September 2005New director appointed (4 pages)
23 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 September 2005New director appointed (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
11 July 2005New director appointed (4 pages)
11 July 2005New director appointed (4 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: mayfair place 8TH floor 50 berkeley street london W1J 8BY (1 page)
24 May 2005Registered office changed on 24/05/05 from: mayfair place 8TH floor 50 berkeley street london W1J 8BY (1 page)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
5 January 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
5 January 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
6 May 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
6 May 2004Group of companies' accounts made up to 30 June 2003 (22 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
12 January 2004New director appointed (1 page)
12 January 2004New director appointed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
24 August 2003Director's particulars changed (1 page)
24 August 2003Director's particulars changed (1 page)
20 August 2003Return made up to 19/07/03; full list of members (10 pages)
20 August 2003Return made up to 19/07/03; full list of members (10 pages)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
4 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Particulars of mortgage/charge (4 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
17 April 2003Registered office changed on 17/04/03 from: 18 south street london W1K 1DG (1 page)
17 April 2003Registered office changed on 17/04/03 from: 18 south street london W1K 1DG (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 August 2002Return made up to 19/07/02; full list of members (10 pages)
17 August 2002Return made up to 19/07/02; full list of members (10 pages)
1 July 2002Director's particulars changed (1 page)
1 July 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
19 April 2002Accounts made up to 30 June 2001 (14 pages)
19 April 2002Accounts made up to 30 June 2001 (14 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
1 March 2001Accounts made up to 30 June 2000 (12 pages)
1 March 2001Accounts made up to 30 June 2000 (12 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 165 queen victoria street london EC4V 4DD (1 page)
14 September 2000Registered office changed on 14/09/00 from: 165 queen victoria street london EC4V 4DD (1 page)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
5 February 2000Registered office changed on 05/02/00 from: kpmg head office 235 blackfriars road, london SE1 8NW (1 page)
5 February 2000Registered office changed on 05/02/00 from: kpmg head office 235 blackfriars road, london SE1 8NW (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
12 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
12 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Secretary resigned (1 page)
19 July 1999Incorporation (18 pages)
19 July 1999Incorporation (18 pages)