MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED
LONDON BROOKFIELD MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED BROOKFIELD PROPERTY (UK) LIMITED MULTIPLEX PROPERTY (UK) LIMITED

Hellopages » City of London » City of London » EC2M 2QS
Company number 04367191
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 1 BROADGATE, FIRST FLOOR, LONDON, ENGLAND, EC2M 2QS
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Company name changed brookfield multiplex plant & equipment europe LIMITED\certificate issued on 31/08/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-30 ; Full accounts made up to 31 December 2015. The most likely internet sites of MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED are www.multiplexplantequipmenteurope.co.uk, and www.multiplex-plant-equipment-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Plant Equipment Europe Limited is a Private Limited Company. The company registration number is 04367191. Multiplex Plant Equipment Europe Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Multiplex Plant Equipment Europe Limited is 1 Broadgate First Floor London England Ec2m 2qs. . KEENAN, Benjamin is a Secretary of the company. ASSIMAKOPOULOS, George is a Director of the company. BALLINGALL, John Ross is a Director of the company. FULLERTON-SMITH, Peter Aubone is a Director of the company. GARMAN, Richard James is a Director of the company. Secretary BOURKE, Aodan Gabriel has been resigned. Secretary COWEN, Michael Richard has been resigned. Secretary DRAPER, Jennifer has been resigned. Secretary MCCARTHY, Murray Peter has been resigned. Secretary SHEPPARD, Barry John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BANKS, Richard Peter has been resigned. Director BICKNELL, Timothy Andrew has been resigned. Director COLLINS, David John has been resigned. Director DRAPER, Jennifer Grace has been resigned. Director GANDY, Paul Francis has been resigned. Director HAMPSON, Lester Paul has been resigned. Director MACDONALD, Andrew Edward Douglas has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director MCGIVERN, Jayne Eleanor has been resigned. Director MORRIS, David Graham has been resigned. Director MULDOON, Ashley Thomas Edward has been resigned. Director PARSONS, Scott Cameron has been resigned. Director PONTEFRACT, Geoffrey has been resigned. Director SCHUMACHER, Anthony Johann has been resigned. Director SHEPPARD, Barry John has been resigned. Director TUCKEY, James Lane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
KEENAN, Benjamin
Appointed Date: 23 February 2011

Director
ASSIMAKOPOULOS, George
Appointed Date: 04 July 2011
62 years old

Director
BALLINGALL, John Ross
Appointed Date: 23 February 2011
64 years old

Director
FULLERTON-SMITH, Peter Aubone
Appointed Date: 21 May 2015
43 years old

Director
GARMAN, Richard James
Appointed Date: 21 December 2015
54 years old

Resigned Directors

Secretary
BOURKE, Aodan Gabriel
Resigned: 09 May 2005
Appointed Date: 12 February 2004

Secretary
COWEN, Michael Richard
Resigned: 12 February 2004
Appointed Date: 04 February 2003

Secretary
DRAPER, Jennifer
Resigned: 23 February 2011
Appointed Date: 14 November 2007

Secretary
MCCARTHY, Murray Peter
Resigned: 14 November 2007
Appointed Date: 09 May 2005

Secretary
SHEPPARD, Barry John
Resigned: 15 November 2004
Appointed Date: 05 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
BANKS, Richard Peter
Resigned: 04 November 2005
Appointed Date: 15 November 2004
53 years old

Director
BICKNELL, Timothy Andrew
Resigned: 21 May 2015
Appointed Date: 23 February 2011
70 years old

Director
COLLINS, David John
Resigned: 07 July 2010
Appointed Date: 14 November 2007
55 years old

Director
DRAPER, Jennifer Grace
Resigned: 23 February 2011
Appointed Date: 07 July 2010
51 years old

Director
GANDY, Paul Francis
Resigned: 15 November 2004
Appointed Date: 05 February 2002
65 years old

Director
HAMPSON, Lester Paul
Resigned: 15 August 2005
Appointed Date: 15 November 2004
64 years old

Director
MACDONALD, Andrew Edward Douglas
Resigned: 30 April 2008
Appointed Date: 14 November 2007
60 years old

Director
MCDIVEN, Ross Arnold
Resigned: 14 November 2007
Appointed Date: 15 August 2005
76 years old

Director
MCGIVERN, Jayne Eleanor
Resigned: 14 November 2007
Appointed Date: 10 January 2006
65 years old

Director
MORRIS, David Graham
Resigned: 04 February 2003
Appointed Date: 05 February 2002
57 years old

Director
MULDOON, Ashley Thomas Edward
Resigned: 04 November 2010
Appointed Date: 30 April 2008
54 years old

Director
PARSONS, Scott Cameron
Resigned: 29 August 2008
Appointed Date: 30 April 2008
56 years old

Director
PONTEFRACT, Geoffrey
Resigned: 16 June 2011
Appointed Date: 23 February 2011
55 years old

Director
SCHUMACHER, Anthony Johann
Resigned: 30 November 2006
Appointed Date: 04 November 2005
59 years old

Director
SHEPPARD, Barry John
Resigned: 04 February 2003
Appointed Date: 05 February 2002
68 years old

Director
TUCKEY, James Lane
Resigned: 23 February 2011
Appointed Date: 05 November 2010
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Persons With Significant Control

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

MULTIPLEX PLANT & EQUIPMENT EUROPE LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 Aug 2016
Company name changed brookfield multiplex plant & equipment europe LIMITED\certificate issued on 31/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30

25 Apr 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

21 Dec 2015
Appointment of Mr Richard James Garman as a director on 21 December 2015
...
... and 95 more events
07 Feb 2002
New director appointed
07 Feb 2002
New director appointed
07 Feb 2002
Director resigned
07 Feb 2002
Secretary resigned
05 Feb 2002
Incorporation