MULTIBUILD INTERIORS LTD.
LONDON LABOURLINK LIMITED LABOUR LINK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HU

Company number 03851546
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Paul David England as a director on 31 October 2016; Confirmation statement made on 5 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MULTIBUILD INTERIORS LTD. are www.multibuildinteriors.co.uk, and www.multibuild-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Multibuild Interiors Ltd is a Private Limited Company. The company registration number is 03851546. Multibuild Interiors Ltd has been working since 30 September 1999. The present status of the company is Active. The registered address of Multibuild Interiors Ltd is 5 Churchill Place Canary Wharf London England England E14 5hu. . BNOMS LIMITED is a Secretary of the company. FARRAH, Mark is a Director of the company. Secretary MUTCH, Gregory William has been resigned. Secretary PRUE, Nigel Leslie has been resigned. Secretary SHORT, Anthony Leonard has been resigned. Secretary WHITTAM, Karen Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director DEW, Beverley Edward John has been resigned. Director ENGLAND, Paul David has been resigned. Director PEDEN, Michael has been resigned. Director PRUE, Nigel Leslie has been resigned. Director SHORT, Anthony Leonard has been resigned. Director TAYLOR, Jason Mark has been resigned. Director WALSH, John Anthony Meade has been resigned. Director WHITTAM, Karen Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015

Director
FARRAH, Mark
Appointed Date: 14 November 2013
60 years old

Resigned Directors

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 01 May 2013

Secretary
PRUE, Nigel Leslie
Resigned: 01 May 2013
Appointed Date: 29 January 2010

Secretary
SHORT, Anthony Leonard
Resigned: 29 January 2010
Appointed Date: 30 September 1999

Secretary
WHITTAM, Karen Anne
Resigned: 20 January 2010
Appointed Date: 12 February 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
CUTLER, Mark Lloyd
Resigned: 11 November 2014
Appointed Date: 21 July 2014
56 years old

Director
DEW, Beverley Edward John
Resigned: 05 December 2014
Appointed Date: 14 November 2013
54 years old

Director
ENGLAND, Paul David
Resigned: 31 October 2016
Appointed Date: 05 December 2014
55 years old

Director
PEDEN, Michael
Resigned: 04 February 2011
Appointed Date: 30 September 1999
68 years old

Director
PRUE, Nigel Leslie
Resigned: 14 November 2013
Appointed Date: 29 January 2010
57 years old

Director
SHORT, Anthony Leonard
Resigned: 29 January 2010
Appointed Date: 30 September 1999
73 years old

Director
TAYLOR, Jason Mark
Resigned: 26 October 2012
Appointed Date: 21 April 2010
54 years old

Director
WALSH, John Anthony Meade
Resigned: 14 November 2013
Appointed Date: 29 January 2010
60 years old

Director
WHITTAM, Karen Anne
Resigned: 20 January 2010
Appointed Date: 12 February 2009
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULTIBUILD INTERIORS LTD. Events

02 Nov 2016
Termination of appointment of Paul David England as a director on 31 October 2016
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
22 Aug 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Director's details changed for Mr Paul David England on 9 December 2015
10 Dec 2015
Secretary's details changed for Bnoms Limited on 9 December 2015
...
... and 80 more events
20 Oct 1999
New director appointed
20 Oct 1999
New secretary appointed;new director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: 12 york place leeds west yorkshire LS1 2DS
08 Oct 1999
Company name changed labour link LIMITED\certificate issued on 11/10/99
30 Sep 1999
Incorporation

MULTIBUILD INTERIORS LTD. Charges

2 July 2001
Mortgage debenture
Delivered: 11 July 2001
Status: Satisfied on 4 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…