London
EC2A 1AG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 30 November 2022) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Colin Stewart Acheson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Sycamore Road Farnborough Hampshire GU14 6RQ |
Director Name | Leslie Malpass |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 17 Frowyke Crescent Potters Bar Hertfordshire EN6 3PQ |
Director Name | David Burke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 12 The Dell Bexley Kent DA5 2AG |
Director Name | John Derek Cullen |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 2 Bowenhurst Gardens Church Crookham Fleet Hampshire GU13 0NB |
Director Name | Stephen John Macey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 11 George Road Fleet Hampshire GU13 9PS |
Director Name | William Edward Harding |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 September 1999) |
Role | Company Director |
Correspondence Address | Northfield Branches Cross Wrington North Somerset BS40 5SS |
Secretary Name | Anthony Floyd Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | The Stable Block Barley Wood Wrington Bristol BS40 5SA |
Secretary Name | Marshall Owen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Rushmoor Clevedon Lane Clapton In Gordano Bristol BS20 7RH |
Director Name | Mr Peter Turlough Spellissy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hillcrest Road Nailsea Bristol BS48 2JB |
Director Name | Gary George King |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Ian Coleman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Ian Reginald Stewart |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lullingworth Stroud Road Painswick Gloucestershire GL6 6UT Wales |
Director Name | Martin Godfrey Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 1 Arundel Road Kingston Upon Thames Surrey KT1 3RX |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Ainslie's Cottage 30b Belvedere, Lansdown Bath Avon BA1 5HR |
Director Name | Stephen Andrew Foxley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Peter Frederick Mosley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Judith Robinson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 2007) |
Role | Company Director |
Correspondence Address | 3 Foyle Park Basingstoke Hampshire RG21 3HD |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Jeffrey Rutter |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Francis Lawrence Christopher Evans |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Keith Phillips |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 24 Silver Drive Camberley Surrey GU16 9QR |
Director Name | Anthony Brian Horwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Peter Iain Maynard Skoulding |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(23 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Clarence Sanjay Philipneri |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Martyn Alexander Freeman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Philip Jeffery Holland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | mitie.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £0.2 | Mitie Technical Facilities Management Holdings LTD 95.24% Deferred |
---|---|
200k at £0.01 | Mitie Technical Facilities Management Holdings LTD 3.17% Ordinary A |
100k at £0.01 | Mitie Technical Facilities Management Holdings LTD 1.59% Ordinary B |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2006 | Delivered on: 5 August 2006 Persons entitled: Ashtenne Industrial Fund Nominee No. 1 Limited and Ashtenne Industrial Fund Nominee No.2 Classification: Rent deposit deed Secured details: £1,998.25 due or to become due from the company to. Particulars: All of its right, title and interest in and to the monies. See the mortgage charge document for full details. Outstanding |
---|
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 November 2021 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
11 October 2021 | Appointment of a voluntary liquidator (3 pages) |
11 October 2021 | Resolutions
|
11 October 2021 | Declaration of solvency (5 pages) |
11 October 2021 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 11 October 2021 (2 pages) |
17 September 2021 | Satisfaction of charge 1 in full (1 page) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
9 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
9 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages) |
9 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
17 April 2019 | Resolutions
|
29 March 2019 | Solvency Statement dated 27/03/19 (1 page) |
29 March 2019 | Statement of capital on 29 March 2019
|
29 March 2019 | Statement by Directors (1 page) |
29 March 2019 | Resolutions
|
24 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
24 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 March 2018 | Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 20 March 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
14 February 2018 | Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG (1 page) |
12 February 2018 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 (1 page) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page) |
27 April 2017 | Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page) |
27 April 2017 | Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
28 September 2015 | Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 March 2015 | Termination of appointment of Clarence Sanjay Philipneri as a director on 30 June 2014 (1 page) |
23 March 2015 | Termination of appointment of Clarence Sanjay Philipneri as a director on 30 June 2014 (1 page) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 April 2014 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Philip Jeffery Holland on 28 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Philip Jeffery Holland on 28 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 April 2013 | Appointment of Mr Philip Jeffery Holland as a director (2 pages) |
24 April 2013 | Appointment of Mr Philip Jeffery Holland as a director (2 pages) |
18 March 2013 | Termination of appointment of Ian Coleman as a director (1 page) |
18 March 2013 | Termination of appointment of Jeffrey Rutter as a director (1 page) |
18 March 2013 | Termination of appointment of Anthony Horwood as a director (1 page) |
18 March 2013 | Appointment of Clarence Sanjay Philipneri as a director (2 pages) |
18 March 2013 | Termination of appointment of Ian Coleman as a director (1 page) |
18 March 2013 | Appointment of Clarence Sanjay Philipneri as a director (2 pages) |
18 March 2013 | Termination of appointment of Peter Skoulding as a director (1 page) |
18 March 2013 | Termination of appointment of Jeffrey Rutter as a director (1 page) |
18 March 2013 | Termination of appointment of Anthony Horwood as a director (1 page) |
18 March 2013 | Termination of appointment of Gary King as a director (1 page) |
18 March 2013 | Termination of appointment of Gary King as a director (1 page) |
18 March 2013 | Termination of appointment of Stephen Foxley as a director (1 page) |
18 March 2013 | Appointment of Martyn Alexander Freeman as a director (2 pages) |
18 March 2013 | Termination of appointment of Stephen Foxley as a director (1 page) |
18 March 2013 | Termination of appointment of Peter Skoulding as a director (1 page) |
18 March 2013 | Appointment of Martyn Alexander Freeman as a director (2 pages) |
1 February 2013 | Company name changed mitie engineering maintenance LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed mitie engineering maintenance LIMITED\certificate issued on 01/02/13
|
1 November 2012 | Appointment of Ruby Mcgregor-Smith as a director (2 pages) |
1 November 2012 | Appointment of Ruby Mcgregor-Smith as a director (2 pages) |
1 November 2012 | Appointment of Suzanne Claire Baxter as a director (2 pages) |
1 November 2012 | Appointment of Suzanne Claire Baxter as a director (2 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (10 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 April 2012 | Appointment of Peter Iain Maynard Skoulding as a director (2 pages) |
10 April 2012 | Appointment of Peter Iain Maynard Skoulding as a director (2 pages) |
30 March 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
30 March 2012 | Termination of appointment of Suzanne Baxter as a director (1 page) |
30 March 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
30 March 2012 | Termination of appointment of Ruby Mcgregor-Smith as a director (1 page) |
21 October 2011 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
21 October 2011 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (12 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (12 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (24 pages) |
31 March 2010 | Termination of appointment of Francis Evans as a director (1 page) |
31 March 2010 | Termination of appointment of Francis Evans as a director (1 page) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Director's details changed for Francis Lawrence Christopher Evans on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Brian Horwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gary George King on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter Frederick Mosley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Coleman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Andrew Foxley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeffrey Rutter on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Peter Frederick Mosley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Andrew Foxley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Brian Horwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gary George King on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jeffrey Rutter on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Coleman on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Francis Lawrence Christopher Evans on 10 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 June 2009 | Appointment terminated director keith phillips (1 page) |
17 June 2009 | Appointment terminated director keith phillips (1 page) |
9 January 2009 | Appointment terminated director philip townsend (1 page) |
9 January 2009 | Appointment terminated director philip townsend (1 page) |
3 December 2008 | Return made up to 01/10/08; full list of members (7 pages) |
3 December 2008 | Return made up to 01/10/08; full list of members (7 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
25 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
5 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
23 May 2007 | New director appointed (3 pages) |
23 May 2007 | New director appointed (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Secretary's particulars changed (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (12 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (12 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Memorandum and Articles of Association (29 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Memorandum and Articles of Association (29 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (11 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (11 pages) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (3 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
2 November 2004 | Return made up to 06/10/04; full list of members (15 pages) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Return made up to 06/10/04; full list of members (15 pages) |
2 November 2004 | Director's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
25 October 2003 | New director appointed (6 pages) |
25 October 2003 | New director appointed (6 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 06/10/03; full list of members (15 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (15 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Return made up to 06/10/02; full list of members (11 pages) |
16 October 2002 | Return made up to 06/10/02; full list of members (11 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Ad 12/09/02--------- £ si [email protected]=2000 £ ic 60000/62000 (2 pages) |
30 September 2002 | Ad 12/09/02--------- £ si [email protected]=1000 £ ic 62000/63000 (3 pages) |
30 September 2002 | Ad 12/09/02--------- £ si [email protected]=1000 £ ic 62000/63000 (3 pages) |
30 September 2002 | £ nc 60000/63000 12/09/02 (2 pages) |
30 September 2002 | Ad 12/09/02--------- £ si [email protected]=2000 £ ic 60000/62000 (2 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | £ nc 60000/63000 12/09/02 (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
16 November 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
26 October 2001 | Return made up to 06/10/01; full list of members (12 pages) |
26 October 2001 | Return made up to 06/10/01; full list of members (12 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
19 October 2000 | Return made up to 06/10/00; change of members (9 pages) |
19 October 2000 | Return made up to 06/10/00; change of members (9 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
27 March 2000 | Ad 22/03/00--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages) |
27 March 2000 | Ad 22/03/00--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages) |
5 November 1999 | Return made up to 06/10/99; change of members (17 pages) |
5 November 1999 | Return made up to 06/10/99; change of members (17 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
29 March 1999 | Ad 19/03/99--------- £ si [email protected]=19000 £ ic 40000/59000 (2 pages) |
29 March 1999 | Nc inc already adjusted 19/03/99 (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Nc inc already adjusted 19/03/99 (1 page) |
29 March 1999 | Ad 19/03/99--------- £ si [email protected]=19000 £ ic 40000/59000 (2 pages) |
29 March 1999 | Resolutions
|
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
16 October 1998 | Return made up to 06/10/98; full list of members (14 pages) |
16 October 1998 | Return made up to 06/10/98; full list of members (14 pages) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
3 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 July 1998 | Company name changed mitie maintenance LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed mitie maintenance LIMITED\certificate issued on 30/07/98 (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Return made up to 06/10/97; no change of members (13 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Return made up to 06/10/97; no change of members (13 pages) |
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | New director appointed (3 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
8 November 1996 | Company name changed mitie maintenance (south east) l imited\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed mitie maintenance (south east) l imited\certificate issued on 11/11/96 (2 pages) |
14 October 1996 | Return made up to 06/10/96; no change of members
|
14 October 1996 | Return made up to 06/10/96; no change of members
|
14 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 October 1995 | Return made up to 06/10/95; full list of members (14 pages) |
19 October 1995 | Return made up to 06/10/95; full list of members (14 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
11 October 1994 | Full accounts made up to 31 March 1994 (16 pages) |
11 October 1994 | Full accounts made up to 31 March 1994 (16 pages) |
18 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
18 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
3 June 1992 | Resolutions
|
3 June 1992 | Resolutions
|
29 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |
29 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |
12 February 1991 | Resolutions
|
12 February 1991 | Resolutions
|
15 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
15 October 1990 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
18 May 1990 | Ad 01/05/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
18 May 1990 | Ad 01/05/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
4 May 1990 | Company name changed\certificate issued on 04/05/90 (2 pages) |
4 May 1990 | Company name changed\certificate issued on 04/05/90 (2 pages) |
23 January 1989 | Memorandum and Articles of Association (7 pages) |
23 January 1989 | Memorandum and Articles of Association (7 pages) |
30 December 1988 | Company name changed\certificate issued on 30/12/88 (2 pages) |
30 December 1988 | Company name changed\certificate issued on 30/12/88 (2 pages) |
19 December 1988 | Resolutions
|
19 December 1988 | Resolutions
|
1 December 1988 | Incorporation (9 pages) |
1 December 1988 | Incorporation (9 pages) |