Second Floor
London
EC2M 3XD
Secretary Name | Mr Thomas Oliver Marke |
---|---|
Status | Current |
Appointed | 10 May 2018(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Callum Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Jaideep Thatai |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(22 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Thomas Oliver Marke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Secretary Name | Dionisio Vespa |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 74 Point Walter Road Bicton 6157 Western Australia Foreign |
Director Name | Ron Martin Kofoed |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 71 Billyard Ave Wahroonga 2076 New South Wales Austrailia |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2004) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Summerfield Cottage Little London Heathfield East Sussex TN21 0NU |
Director Name | David Graham Morris |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2003) |
Role | Accountant |
Correspondence Address | The Gatehouse Mayfair Mews Regents Park Road London NW1 8UU |
Secretary Name | Andrew Colin Torrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 January 2001) |
Role | Accountant |
Correspondence Address | 6a Empress Place London SW6 1TT |
Secretary Name | Barry John Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2003) |
Role | Surveyor |
Correspondence Address | 75 Hemnall Street Epping Essex CM16 4ND |
Director Name | David Edington Hendrie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2003) |
Role | Engineer |
Correspondence Address | 16 The Reddings Mill Hill London NW7 3JF |
Director Name | Timothy Renwick |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 14 Highlands Moor Lane Burley In Wharfedale Ilkley Yorkshire LS29 7SA |
Secretary Name | Michael Richard Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2004) |
Role | Fcca |
Correspondence Address | 27 Addison Way London NW11 6AL |
Director Name | John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 7 Milton Avenue Mosman New South Wales 2088 Australia |
Director Name | Noel Henderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | Avington 504 Sidonia Road Sidonia Victoria 3444 Australia |
Secretary Name | Paul Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 16 June 2004) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 91 Brackenbury Road London W6 0BQ |
Secretary Name | Aodan Gabriel Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 August 2004) |
Role | Accountant |
Correspondence Address | 100a Overstrand Mansions Prince Of Wales Drive London SW11 4EU |
Director Name | Mr George Assimakopoulos |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 June 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Ashley Thomas Muldoon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 November 2019) |
Role | Construction Management |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Simon Anthony Charles Cook |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2006) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 1 Sun Lane Harpenden Hertfordshire AL5 4EX |
Director Name | Robert Edwin Lockett |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2006) |
Role | Builder |
Correspondence Address | Flat 2 Redwood Mansions Kensington Green London W8 5HU |
Secretary Name | Shane Roger Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 12 South Western Road St Margarets Twickenham Middlesex TW1 1LQ |
Director Name | Mr John Ross Ballingall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Timothy Andrew Bicknell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 December 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadgate First Floor London EC2M 2QS |
Secretary Name | Benjamin Francis Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | 1 Broadgate First Floor London EC2M 2QS |
Director Name | Mr Hamish Pryor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2011(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 February 2012) |
Role | Construction Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Stephen Edward William Pearce |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broadgate First Floor London EC2M 2QS |
Director Name | Mr Benjamin Francis Keenan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2011(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 December 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Richard James Garman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate First Floor London EC2M 2QS |
Director Name | Mr Tim Atkinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Broadgate First Floor London EC2M 2QS |
Director Name | Mr John Charles Ballantyne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 2020) |
Role | Director, Construction |
Country of Residence | Scotland |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr Paul Maguire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Ms Zahida Hanif |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brookfieldmultiplex.com |
---|---|
Email address | [email protected] |
Registered Address | 99 Bishopsgate Second Floor London EC2M 3XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
86.4m at £1 | Brookfield Multiplex Construction Europe Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £284,111,000 |
Gross Profit | £20,216,000 |
Net Worth | £90,087,000 |
Cash | £24,119,000 |
Current Liabilities | £74,032,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
5 May 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Satisfaction of charge 8 in full (1 page) |
21 March 2023 | Full accounts made up to 31 December 2022 (33 pages) |
31 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 31 December 2021 (31 pages) |
13 December 2021 | Appointment of Mr Thomas Oliver Marke as a director on 10 December 2021 (2 pages) |
13 December 2021 | Termination of appointment of Benjamin Francis Keenan as a director on 10 December 2021 (1 page) |
13 December 2021 | Secretary's details changed for Mr Thomas Marke on 10 December 2021 (1 page) |
26 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
12 August 2021 | Appointment of Mr Jaideep Thatai as a director on 9 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Zahida Hanif as a director on 9 August 2021 (1 page) |
27 April 2021 | Full accounts made up to 31 December 2020 (30 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
3 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
25 June 2020 | Secretary's details changed for Mr Thomas Marke on 1 November 2018 (1 page) |
8 June 2020 | Termination of appointment of Paul Maguire as a director on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Callum Tuckett as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of John Charles Ballantyne as a director on 8 June 2020 (1 page) |
8 June 2020 | Appointment of Ms Zahida Hanif as a director on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of George Assimakopoulos as a director on 8 June 2020 (1 page) |
3 January 2020 | Termination of appointment of Ashley Thomas Edward Muldoon as a director on 15 November 2019 (1 page) |
20 August 2019 | Director's details changed for Mr Benjamin Francis Keenan on 27 February 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Andrew Michael Ridley-Barker on 1 November 2018 (2 pages) |
20 August 2019 | Director's details changed for Paul Maguire on 1 November 2018 (2 pages) |
20 August 2019 | Director's details changed for Mr John Charles Ballantyne on 1 November 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (33 pages) |
21 January 2019 | Change of details for Brookfield Multiplex Construction Europe Holding Limited as a person with significant control on 5 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of John Ross Ballingall as a director on 5 December 2018 (1 page) |
1 November 2018 | Registered 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 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
3 August 2018 | Termination of appointment of Tim Atkinson as a director on 3 August 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
10 May 2018 | Director's details changed for Mr Andrew Michael Ridley-Barker on 10 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Thomas Marke as a secretary on 10 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Andrew Michael Ridley-Barker as a director on 10 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Benjamin Francis Keenan as a secretary on 10 May 2018 (1 page) |
25 September 2017 | Director's details changed for Paul Maguire on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Paul Maguire on 25 September 2017 (2 pages) |
21 September 2017 | Appointment of Commercial Director Paul Maguire as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Commercial Director Paul Maguire as a director on 20 September 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
10 July 2017 | Second filing for the appointment of John Ballantyne as a director (6 pages) |
10 July 2017 | Second filing for the appointment of John Ballantyne as a director (6 pages) |
7 June 2017 | Termination of appointment of Stephen Edward William Pearce as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Stephen Edward William Pearce as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Richard James Garman as a director on 7 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Richard James Garman as a director on 7 June 2017 (1 page) |
30 May 2017 | Appointment of Mr John Ballantyne as a director on 30 May 2017
|
30 May 2017 | Appointment of Mr Tim Atkinson as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr John Ballantyne as a director on 30 May 2017
|
30 May 2017 | Appointment of Mr Tim Atkinson as a director on 30 May 2017 (2 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
20 April 2017 | Full accounts made up to 31 December 2016 (37 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (37 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
1 June 2016 | Solvency Statement dated 01/06/16 (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Solvency Statement dated 01/06/16 (1 page) |
21 April 2016 | Full accounts made up to 31 December 2015 (38 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (38 pages) |
7 January 2016 | Director's details changed for Stephen Edward William Pearce on 4 November 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 4 November 2015 (2 pages) |
7 January 2016 | Director's details changed for Stephen Edward William Pearce on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 4 November 2015 (2 pages) |
7 January 2016 | Director's details changed for Stephen Edward William Pearce on 4 November 2015 (2 pages) |
7 January 2016 | Director's details changed for Stephen Edward William Pearce on 7 January 2016 (2 pages) |
21 December 2015 | Appointment of Mr Richard James Garman as a director on 21 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Timothy Andrew Bicknell as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Timothy Andrew Bicknell as a director on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Richard James Garman as a director on 21 December 2015 (2 pages) |
28 October 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (37 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (37 pages) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 July 2015 | Termination of appointment of John Derek Robson as a director on 21 May 2015 (1 page) |
22 July 2015 | Termination of appointment of John Derek Robson as a director on 21 May 2015 (1 page) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
17 July 2014 | Termination of appointment of Michael John Sharples as a director on 13 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael John Sharples as a director on 13 July 2014 (1 page) |
11 March 2014 | Accounts made up to 31 December 2013 (36 pages) |
11 March 2014 | Accounts made up to 31 December 2013 (36 pages) |
28 January 2014 | Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page) |
28 January 2014 | Director's details changed for Benjamin Francis Keenan on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Benjamin Francis Keenan on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr John Ross Ballingall on 16 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Benjamin Francis Keenan on 16 December 2013 (1 page) |
28 January 2014 | Director's details changed for Mr Timothy Andrew Bicknell on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr George Assimakopoulos on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr George Assimakopoulos on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Timothy Andrew Bicknell on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
9 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 June 2013 | Accounts made up to 31 December 2012 (35 pages) |
17 June 2013 | Accounts made up to 31 December 2012 (35 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (34 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (34 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Director's details changed for Benjamin Francis Keenan on 3 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Benjamin Francis Keenan on 3 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Benjamin Francis Keenan on 3 May 2012 (2 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2012 | Termination of appointment of Hamish Pryor as a director (1 page) |
8 February 2012 | Termination of appointment of Hamish Pryor as a director (1 page) |
8 January 2012 | Appointment of Michael John Sharples as a director (2 pages) |
8 January 2012 | Appointment of Michael John Sharples as a director (2 pages) |
6 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
6 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages) |
22 June 2011 | Appointment of Benjamin Francis Keenan as a director (2 pages) |
22 June 2011 | Appointment of Stephen Edward William Pearce as a director (2 pages) |
22 June 2011 | Appointment of Benjamin Francis Keenan as a director (2 pages) |
22 June 2011 | Appointment of Stephen Edward William Pearce as a director (2 pages) |
22 March 2011 | Accounts made up to 31 December 2010 (31 pages) |
22 March 2011 | Accounts made up to 31 December 2010 (31 pages) |
21 February 2011 | Company name changed brookfield construction (uk) LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Company name changed brookfield construction (uk) LIMITED\certificate issued on 21/02/11
|
16 February 2011 | Appointment of Mr John Derek Robson as a director (2 pages) |
16 February 2011 | Appointment of Mr John Derek Robson as a director (2 pages) |
16 February 2011 | Appointment of Mr Hamish Pryor as a director (2 pages) |
16 February 2011 | Appointment of Mr Hamish Pryor as a director (2 pages) |
11 August 2010 | Director's details changed for Timothy Andrew Bicknell on 19 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Timothy Andrew Bicknell on 19 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (29 pages) |
10 August 2010 | Accounts made up to 31 December 2009 (29 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 January 2010 | Secretary's details changed for Benjamin Francis Keenan on 12 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Benjamin Francis Keenan on 12 January 2010 (1 page) |
8 January 2010 | Director's details changed for George Assimakopoulos on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Timothy Andrew Bicknell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for George Assimakopoulos on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for George Assimakopoulos on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Timothy Andrew Bicknell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Timothy Andrew Bicknell on 8 January 2010 (2 pages) |
17 November 2009 | Director's details changed for Ashley Thomas Edward Muldoon on 10 November 2009 (3 pages) |
17 November 2009 | Director's details changed for John Ross Ballingall on 10 November 2009 (3 pages) |
17 November 2009 | Director's details changed for John Ross Ballingall on 10 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Ashley Thomas Edward Muldoon on 10 November 2009 (3 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (30 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (30 pages) |
15 October 2009 | Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Level 2 40 Berkeley Square London W1J 5AL on 15 October 2009 (1 page) |
28 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
10 February 2009 | Auditor's resignation (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Gbp nc 45000100/86409368\19/12/08 (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Ad 19/12/08\gbp si 41409268@1=41409268\gbp ic 45000002/86409270\ (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Ad 19/12/08\gbp si 41409268@1=41409268\gbp ic 45000002/86409270\ (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Gbp nc 45000100/86409368\19/12/08 (1 page) |
7 January 2009 | Resolutions
|
28 November 2008 | Return made up to 19/07/08; full list of members; amend (6 pages) |
28 November 2008 | Return made up to 19/07/08; full list of members; amend (6 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (8 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (8 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from level 1 40 berkeley square london W1J 5AL (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from level 1 40 berkeley square london W1J 5AL (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 March 2008 | Memorandum and Articles of Association (20 pages) |
18 March 2008 | Memorandum and Articles of Association (20 pages) |
17 March 2008 | Company name changed multiplex constructions (uk) LIMITED\certificate issued on 17/03/08 (2 pages) |
17 March 2008 | Company name changed multiplex constructions (uk) LIMITED\certificate issued on 17/03/08 (2 pages) |
29 February 2008 | Director's change of particulars / timothy bicknell / 25/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / timothy bicknell / 25/02/2008 (1 page) |
21 December 2007 | Accounts made up to 30 June 2007 (25 pages) |
21 December 2007 | Accounts made up to 30 June 2007 (25 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
28 June 2007 | Ad 25/06/07--------- £ si 15000000@1=15000000 £ ic 30000002/45000002 (1 page) |
28 June 2007 | Ad 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 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
11 May 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Ad 29/06/06--------- £ si 10000000@1=10000000 £ ic 20000002/30000002 (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Ad 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 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | £ nc 15000100/20000100 28/09/05 (2 pages) |
3 November 2005 | £ nc 100/15000100 28/06/05 (1 page) |
3 November 2005 | Ad 28/09/05--------- £ si 5000000@1=5000000 £ ic 15000002/20000002 (2 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | £ nc 100/15000100 28/06/05 (1 page) |
3 November 2005 | Ad 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 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (4 pages) |
23 September 2005 | New director appointed (4 pages) |
23 September 2005 | Return made up to 19/07/05; full list of members
|
23 September 2005 | Return made up to 19/07/05; full list of members
|
23 September 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (4 pages) |
11 July 2005 | New director appointed (4 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: mayfair place 8TH floor 50 berkeley street london W1J 8BY (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: mayfair place 8TH floor 50 berkeley street london W1J 8BY (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
5 January 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
5 January 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Secretary resigned (1 page) |
20 August 2004 | Return made up to 19/07/04; full list of members
|
20 August 2004 | Return made up to 19/07/04; full list of members
|
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
6 May 2004 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | New secretary appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (1 page) |
12 January 2004 | New director appointed (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
24 August 2003 | Director's particulars changed (1 page) |
24 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Return made up to 19/07/03; full list of members (10 pages) |
20 August 2003 | Return made up to 19/07/03; full list of members (10 pages) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
4 June 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Particulars of mortgage/charge (4 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 18 south street london W1K 1DG (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 18 south street london W1K 1DG (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 August 2002 | Return made up to 19/07/02; full list of members (10 pages) |
17 August 2002 | Return made up to 19/07/02; full list of members (10 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
10 June 2002 | Auditor's resignation (1 page) |
19 April 2002 | Accounts made up to 30 June 2001 (14 pages) |
19 April 2002 | Accounts made up to 30 June 2001 (14 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Return made up to 19/07/01; full list of members
|
17 August 2001 | Return made up to 19/07/01; full list of members
|
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
1 March 2001 | Accounts made up to 30 June 2000 (12 pages) |
1 March 2001 | Accounts made up to 30 June 2000 (12 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 165 queen victoria street london EC4V 4DD (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 165 queen victoria street london EC4V 4DD (1 page) |
17 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: kpmg head office 235 blackfriars road, london SE1 8NW (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: kpmg head office 235 blackfriars road, london SE1 8NW (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
12 November 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
12 November 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (18 pages) |
19 July 1999 | Incorporation (18 pages) |