Company NameMultiplex Construction Europe Holding Limited
DirectorThomas Oliver Marke
Company StatusActive
Company Number04852610
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Secretary NameMr Thomas Oliver Marke
StatusCurrent
Appointed09 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
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(18 years, 4 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
Director NameMr Jonathan Ignatius McCormick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address43 First Avenue
Willoughby
Sydney
New South Wales 2068
Foreign
Director NameBarry John Sheppard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleSurveyor
Correspondence Address75 Hemnall Street
Epping
Essex
CM16 4ND
Director NameCharles Thomas Reilly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address89 Boundary Road
Wahroonga
Sydney
New South Wales 2076
Foreign
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield Cottage
Little London
Heathfield
East Sussex
TN21 0NU
Secretary NameMichael Richard Cowen
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleAccountant
Correspondence Address27 Addison Way
London
NW11 6AL
Secretary NameAodan Gabriel Bourke
NationalityIrish
StatusResigned
Appointed12 February 2004(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 2005)
RoleAccountant
Correspondence Address100a Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EU
Secretary NameMr James Don Blair
NationalityBritish
StatusResigned
Appointed03 February 2005(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Rosebank Grove
Edinburgh
Midlothian
EH5 3QN
Scotland
Secretary NameMurray Peter McCarthy
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address36 Colville Terrace
London
W11 2BU
Director NameNoel Raymond Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2005(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2006)
RoleCompany Director
Correspondence Address504 Sidonia Road
Sidonia
Victoria, 3444
Australia
Director NameMr Martin John Edward Tidd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistel
The Avenue
Ampthill
Bedfordshire
MK45 2NR
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfields
Bulkinton
Wiltshire
SN10 1SE
Secretary NameJennifer Draper
NationalityBritish
StatusResigned
Appointed21 November 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2011)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Ashley Thomas Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(6 years, 3 months after company formation)
Appointment Duration10 years (resigned 15 November 2019)
RoleConstruction Management
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr John Ross Ballingall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Secretary NameMr Benjamin Keenan
StatusResigned
Appointed15 February 2011(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 August 2021)
RoleCompany Director
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameDr Benjamin Francis Keenan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrookfieldeurope.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

70.5m at £1Brookfield Multiplex Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,900,333
Current Liabilities£862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
15 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
6 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages)
7 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 December 2021Termination of appointment of Benjamin Francis Keenan as a director on 10 December 2021 (1 page)
13 December 2021Appointment of Mr Thomas Oliver Marke as a director on 10 December 2021 (2 pages)
13 December 2021Secretary's details changed for Mr Thomas Marke on 10 December 2021 (1 page)
9 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
27 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
27 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 August 2021Termination of appointment of Benjamin Keenan as a secretary on 9 August 2021 (1 page)
12 August 2021Appointment of Mr Thomas Marke as a secretary on 9 August 2021 (2 pages)
5 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
9 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
5 June 2020Appointment of Benjamin Francis Keenan as a director on 5 June 2020 (2 pages)
3 January 2020Termination of appointment of Ashley Thomas Edward Muldoon as a director on 15 November 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
24 April 2019Full accounts made up to 31 December 2018 (17 pages)
18 January 2019Change of details for Brookfield Multiplex Europe Limited as a person with significant control on 30 August 2016 (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)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (20 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
28 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 97,329,889
(8 pages)
28 May 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 97,329,889
(8 pages)
24 April 2017Full accounts made up to 31 December 2016 (19 pages)
24 April 2017Full accounts made up to 31 December 2016 (19 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
31 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 July 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 82,829,889
(3 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1,892,076
(4 pages)
1 June 2016Solvency Statement dated 01/06/16 (1 page)
1 June 2016Solvency Statement dated 01/06/16 (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 1,892,076
(4 pages)
1 June 2016Statement by Directors (1 page)
21 April 2016Full accounts made up to 31 December 2015 (15 pages)
21 April 2016Full accounts made up to 31 December 2015 (15 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)
3 September 2015Full accounts made up to 31 December 2014 (13 pages)
3 September 2015Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 70,450,100
(5 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 70,450,100
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70,450,100
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70,450,100
(5 pages)
11 March 2014Full accounts made up to 31 December 2013 (14 pages)
11 March 2014Full accounts made up to 31 December 2013 (14 pages)
28 January 2014Director's details changed for Mr Ashley Thomas Edward Muldoon on 16 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Ashley Thomas Edward Muldoon 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)
30 August 2013Full accounts made up to 31 December 2012 (14 pages)
30 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 70,450,100
(5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 70,450,100
(5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (12 pages)
15 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
7 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/01/2011.
(6 pages)
7 July 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/01/2011.
(6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 February 2011Company name changed brookfield construction (uk holding) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
21 February 2011Company name changed brookfield construction (uk holding) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Change of name notice (2 pages)
16 February 2011Appointment of Mr John Ross Ballingall as a director (2 pages)
16 February 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
16 February 2011Appointment of Mr John Ross Ballingall as a director (2 pages)
16 February 2011Appointment of Mr Benjamin Keenan as a secretary (1 page)
16 February 2011Termination of appointment of Jennifer Draper as a secretary (1 page)
16 February 2011Appointment of Mr Benjamin Keenan as a secretary (1 page)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 72,675,701
  • ANNOTATION A second filed SH01 was registered on 7TH July 2011.
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 72,675,701
  • ANNOTATION A second filed SH01 was registered on 7TH July 2011.
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 72,675,701
  • ANNOTATION A second filed SH01 was registered on 7TH July 2011.
(4 pages)
5 November 2010Company name changed brookfield facilities management LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
5 November 2010Company name changed brookfield facilities management LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
5 November 2010Change of name notice (2 pages)
5 November 2010Change of name notice (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Termination of appointment of David Collins as a director (1 page)
20 July 2010Termination of appointment of David Collins as a director (1 page)
25 May 2010Termination of appointment of Robert Newton as a director (2 pages)
25 May 2010Termination of appointment of Robert Newton as a director (2 pages)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
18 December 2009Director's details changed for Mr David John Collins on 7 December 2009 (3 pages)
17 November 2009Appointment of Ashley Thomas Edward Muldoon as a director (3 pages)
17 November 2009Appointment of Ashley Thomas Edward Muldoon as a director (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 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 August 2009Return made up to 31/07/09; full list of members (5 pages)
28 August 2009Return made up to 31/07/09; full list of members (5 pages)
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)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
2 February 2009Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page)
8 September 2008Return made up to 31/07/08; no change of members (7 pages)
8 September 2008Return made up to 31/07/08; no change of members (7 pages)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
4 July 2008Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 March 2008Memorandum and Articles of Association (19 pages)
18 March 2008Memorandum and Articles of Association (19 pages)
17 March 2008Company name changed multiplex facility management LIMITED\certificate issued on 17/03/08 (3 pages)
17 March 2008Company name changed multiplex facility management LIMITED\certificate issued on 17/03/08 (3 pages)
29 February 2008Appointment terminated director charles reilly (1 page)
29 February 2008Director appointed david john collins (5 pages)
29 February 2008Appointment terminated director charles reilly (1 page)
29 February 2008Director appointed david john collins (5 pages)
29 February 2008Appointment terminated director jonathan mccormick (1 page)
29 February 2008Appointment terminated director jonathan mccormick (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Secretary resigned (1 page)
16 August 2007Return made up to 31/07/07; full list of members (7 pages)
16 August 2007Return made up to 31/07/07; full list of members (7 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
2 November 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 August 2006Return made up to 31/07/06; full list of members (8 pages)
21 August 2006Return made up to 31/07/06; full list of members (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page)
11 January 2006Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
11 August 2005Return made up to 31/07/05; full list of members (8 pages)
11 August 2005Return made up to 31/07/05; full list of members (8 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
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)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 August 2004Return made up to 31/07/04; full list of members (8 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)
26 February 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
26 February 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (3 pages)
21 September 2003Director resigned (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003New secretary appointed (2 pages)
21 September 2003Director resigned (1 page)
21 September 2003Secretary resigned (1 page)
21 September 2003Secretary resigned (1 page)
31 July 2003Incorporation (18 pages)
31 July 2003Incorporation (18 pages)