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(18 years, 4 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 |
Director Name | Mr Jonathan Ignatius McCormick |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 43 First Avenue Willoughby Sydney New South Wales 2068 Foreign |
Director Name | Barry John Sheppard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 75 Hemnall Street Epping Essex CM16 4ND |
Director Name | Charles Thomas Reilly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 89 Boundary Road Wahroonga Sydney New South Wales 2076 Foreign |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerfield Cottage Little London Heathfield East Sussex TN21 0NU |
Secretary Name | Michael Richard Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Addison Way London NW11 6AL |
Secretary Name | Aodan Gabriel Bourke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 February 2005) |
Role | Accountant |
Correspondence Address | 100a Overstrand Mansions Prince Of Wales Drive London SW11 4EU |
Secretary Name | Mr James Don Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Rosebank Grove Edinburgh Midlothian EH5 3QN Scotland |
Secretary Name | Murray Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Director Name | Noel Raymond Henderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 504 Sidonia Road Sidonia Victoria, 3444 Australia |
Director Name | Mr Martin John Edward Tidd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mistel The Avenue Ampthill Bedfordshire MK45 2NR |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfields Bulkinton Wiltshire SN10 1SE |
Secretary Name | Jennifer Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2011) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Ashley Thomas Muldoon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2019) |
Role | Construction Management |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Mr John Ross Ballingall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Secretary Name | Mr Benjamin Keenan |
---|---|
Status | Resigned |
Appointed | 15 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 August 2021) |
Role | Company Director |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Dr Benjamin Francis Keenan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 99 Bishopsgate Second Floor London EC2M 3XD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brookfieldeurope.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 |
70.5m at £1 | Brookfield Multiplex Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,900,333 |
Current Liabilities | £862 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
19 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages) |
19 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
15 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
6 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
14 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 December 2021 | Termination of appointment of Benjamin Francis Keenan as a director on 10 December 2021 (1 page) |
13 December 2021 | Appointment of Mr Thomas Oliver Marke as a director on 10 December 2021 (2 pages) |
13 December 2021 | Secretary's details changed for Mr Thomas Marke on 10 December 2021 (1 page) |
9 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
27 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
27 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 August 2021 | Termination of appointment of Benjamin Keenan as a secretary on 9 August 2021 (1 page) |
12 August 2021 | Appointment of Mr Thomas Marke as a secretary on 9 August 2021 (2 pages) |
5 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages) |
9 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
5 June 2020 | Appointment of Benjamin Francis Keenan as a director on 5 June 2020 (2 pages) |
3 January 2020 | Termination of appointment of Ashley Thomas Edward Muldoon as a director on 15 November 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
24 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 January 2019 | Change of details for Brookfield Multiplex Europe Limited as a person with significant control on 30 August 2016 (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) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 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
|
24 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Solvency Statement dated 01/06/16 (1 page) |
1 June 2016 | Solvency Statement dated 01/06/16 (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Statement by Directors (1 page) |
21 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (15 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) |
3 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 January 2014 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 16 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Ashley Thomas Edward Muldoon 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) |
30 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
15 August 2011 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Ashley Thomas Edward Muldoon on 11 July 2011 (2 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Second filing of SH01 previously delivered to Companies House
|
7 July 2011 | Second filing of SH01 previously delivered to Companies House
|
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 February 2011 | Company name changed brookfield construction (uk holding) LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Company name changed brookfield construction (uk holding) LIMITED\certificate issued on 21/02/11
|
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Change of name notice (2 pages) |
16 February 2011 | Appointment of Mr John Ross Ballingall as a director (2 pages) |
16 February 2011 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
16 February 2011 | Appointment of Mr John Ross Ballingall as a director (2 pages) |
16 February 2011 | Appointment of Mr Benjamin Keenan as a secretary (1 page) |
16 February 2011 | Termination of appointment of Jennifer Draper as a secretary (1 page) |
16 February 2011 | Appointment of Mr Benjamin Keenan as a secretary (1 page) |
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
5 November 2010 | Company name changed brookfield facilities management LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Company name changed brookfield facilities management LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Change of name notice (2 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Termination of appointment of David Collins as a director (1 page) |
20 July 2010 | Termination of appointment of David Collins as a director (1 page) |
25 May 2010 | Termination of appointment of Robert Newton as a director (2 pages) |
25 May 2010 | Termination of appointment of Robert Newton as a director (2 pages) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (1 page) |
18 December 2009 | Director's details changed for Mr David John Collins on 7 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr David John Collins on 7 December 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr David John Collins on 7 December 2009 (3 pages) |
17 November 2009 | Appointment of Ashley Thomas Edward Muldoon as a director (3 pages) |
17 November 2009 | Appointment of Ashley Thomas Edward Muldoon as a director (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 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 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
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) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
8 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
8 September 2008 | Return made up to 31/07/08; no change of members (7 pages) |
4 July 2008 | Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page) |
4 July 2008 | Secretary's change of particulars / jennifer draper / 27/06/2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 March 2008 | Memorandum and Articles of Association (19 pages) |
18 March 2008 | Memorandum and Articles of Association (19 pages) |
17 March 2008 | Company name changed multiplex facility management LIMITED\certificate issued on 17/03/08 (3 pages) |
17 March 2008 | Company name changed multiplex facility management LIMITED\certificate issued on 17/03/08 (3 pages) |
29 February 2008 | Appointment terminated director charles reilly (1 page) |
29 February 2008 | Director appointed david john collins (5 pages) |
29 February 2008 | Appointment terminated director charles reilly (1 page) |
29 February 2008 | Director appointed david john collins (5 pages) |
29 February 2008 | Appointment terminated director jonathan mccormick (1 page) |
29 February 2008 | Appointment terminated director jonathan mccormick (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
16 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
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) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
26 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (8 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) |
26 February 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
26 February 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (18 pages) |
31 July 2003 | Incorporation (18 pages) |