MULTIPLEX ENERGY SERVICES LIMITED
LONDON BROOKFIELD MULTIPLEX ENERGY SERVICES LIMITED BROOKFIELD MULTIPLEX GREEN LIMITED BROOKFIELD GREEN LIMITED BROOKFIELD EUROPE LIMITED BROOKFIELD INVESTMENTS LIMITED MULTIPLEX INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC2M 2QS
Company number 04676534
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 1 BROADGATE, FIRST FLOOR, LONDON, ENGLAND, EC2M 2QS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-08-30 ; Full accounts made up to 31 December 2015. The most likely internet sites of MULTIPLEX ENERGY SERVICES LIMITED are www.multiplexenergyservices.co.uk, and www.multiplex-energy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multiplex Energy Services Limited is a Private Limited Company. The company registration number is 04676534. Multiplex Energy Services Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Multiplex Energy Services Limited is 1 Broadgate First Floor London England Ec2m 2qs. . KEENAN, Benjamin is a Secretary of the company. BALLINGALL, John Ross is a Director of the company. LOVEJOY, Christopher is a Director of the company. MULDOON, Ashley Thomas Edward is a Director of the company. ROYAL, Samuel is a Director of the company. Secretary ATKIN, Paul has been resigned. Secretary BOURKE, Aodan Gabriel has been resigned. Secretary COWEN, Michael Richard has been resigned. Secretary KELLY, Shane Roger has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASSIMAKOPOULOS, George has been resigned. Director BICKNELL, Timothy Andrew has been resigned. Director COLLINS, David John has been resigned. Director COOK, Simon Anthony Charles has been resigned. Director DRAPER, Jennifer Grace has been resigned. Director GANDY, Paul Francis has been resigned. Director HENDERSON, Noel Raymond has been resigned. Director SHEPPARD, Barry John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KEENAN, Benjamin
Appointed Date: 15 July 2010

Director
BALLINGALL, John Ross
Appointed Date: 15 February 2011
64 years old

Director
LOVEJOY, Christopher
Appointed Date: 15 July 2010
62 years old

Director
MULDOON, Ashley Thomas Edward
Appointed Date: 09 May 2008
54 years old

Director
ROYAL, Samuel
Appointed Date: 15 July 2010
51 years old

Resigned Directors

Secretary
ATKIN, Paul
Resigned: 16 June 2004
Appointed Date: 12 February 2004

Secretary
BOURKE, Aodan Gabriel
Resigned: 15 November 2004
Appointed Date: 16 June 2004

Secretary
COWEN, Michael Richard
Resigned: 12 February 2004
Appointed Date: 24 February 2003

Secretary
KELLY, Shane Roger
Resigned: 15 July 2010
Appointed Date: 15 November 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Director
ASSIMAKOPOULOS, George
Resigned: 15 February 2011
Appointed Date: 12 October 2006
62 years old

Director
BICKNELL, Timothy Andrew
Resigned: 21 May 2015
Appointed Date: 15 July 2010
70 years old

Director
COLLINS, David John
Resigned: 07 July 2010
Appointed Date: 09 May 2008
55 years old

Director
COOK, Simon Anthony Charles
Resigned: 12 October 2006
Appointed Date: 15 November 2004
68 years old

Director
DRAPER, Jennifer Grace
Resigned: 07 July 2010
Appointed Date: 07 July 2010
51 years old

Director
GANDY, Paul Francis
Resigned: 15 November 2004
Appointed Date: 24 February 2003
65 years old

Director
HENDERSON, Noel Raymond
Resigned: 01 May 2006
Appointed Date: 15 November 2004
79 years old

Director
SHEPPARD, Barry John
Resigned: 15 November 2004
Appointed Date: 24 February 2003
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Multiplex Construction Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULTIPLEX ENERGY SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
31 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30

21 Apr 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1

09 Nov 2015
Director's details changed for Mr Samuel Royal on 9 November 2015
...
... and 79 more events
10 Mar 2003
Director resigned
10 Mar 2003
New secretary appointed
10 Mar 2003
New director appointed
10 Mar 2003
New director appointed
24 Feb 2003
Incorporation