Company NameMitie Integrated Facilities Management Limited
Company StatusDissolved
Company Number02324024
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 5 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(28 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2021(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 June 2006(17 years, 7 months after company formation)
Appointment Duration16 years, 5 months (closed 30 November 2022)
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Colin Stewart Acheson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Sycamore Road
Farnborough
Hampshire
GU14 6RQ
Director NameLeslie Malpass
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address17 Frowyke Crescent
Potters Bar
Hertfordshire
EN6 3PQ
Director NameDavid Burke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address12 The Dell
Bexley
Kent
DA5 2AG
Director NameJohn Derek Cullen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address2 Bowenhurst Gardens
Church Crookham
Fleet
Hampshire
GU13 0NB
Director NameStephen John Macey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address11 George Road
Fleet
Hampshire
GU13 9PS
Director NameWilliam Edward Harding
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 1999)
RoleCompany Director
Correspondence AddressNorthfield
Branches Cross
Wrington
North Somerset
BS40 5SS
Secretary NameAnthony Floyd Waters
NationalityBritish
StatusResigned
Appointed06 October 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Stable Block
Barley Wood Wrington
Bristol
BS40 5SA
Secretary NameMarshall Owen Thomas
NationalityBritish
StatusResigned
Appointed21 August 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressRushmoor
Clevedon Lane
Clapton In Gordano
Bristol
BS20 7RH
Director NameMr Peter Turlough Spellissy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Hillcrest Road
Nailsea
Bristol
BS48 2JB
Director NameGary George King
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameIan Coleman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(7 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Ian Reginald Stewart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(7 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLullingworth
Stroud Road
Painswick
Gloucestershire
GL6 6UT
Wales
Director NameMartin Godfrey Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2005)
RoleCompany Director
Correspondence Address1 Arundel Road
Kingston Upon Thames
Surrey
KT1 3RX
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed04 May 2000(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAinslie's Cottage
30b Belvedere, Lansdown
Bath
Avon
BA1 5HR
Director NameStephen Andrew Foxley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(12 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NamePeter Frederick Mosley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameJudith Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address3 Foyle Park
Basingstoke
Hampshire
RG21 3HD
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(14 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Director NameJeffrey Rutter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(16 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameFrancis Lawrence Christopher Evans
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2010)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameKeith Phillips
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address24 Silver Drive
Camberley
Surrey
GU16 9QR
Director NameAnthony Brian Horwood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(18 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NamePeter Iain Maynard Skoulding
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameClarence Sanjay Philipneri
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Martyn Alexander Freeman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Philip Jeffery Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(24 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitemitie.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £0.2Mitie Technical Facilities Management Holdings LTD
95.24%
Deferred
200k at £0.01Mitie Technical Facilities Management Holdings LTD
3.17%
Ordinary A
100k at £0.01Mitie Technical Facilities Management Holdings LTD
1.59%
Ordinary B

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 August 2006Delivered 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

Filing History

30 November 2022Final Gazette dissolved following liquidation (1 page)
31 August 2022Return of final meeting in a members' voluntary winding up (9 pages)
10 November 2021Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages)
11 October 2021Appointment of a voluntary liquidator (3 pages)
11 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
(1 page)
11 October 2021Declaration of solvency (5 pages)
11 October 2021Registered 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 2021Satisfaction of charge 1 in full (1 page)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
9 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
9 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
9 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
9 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages)
9 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
29 March 2019Solvency Statement dated 27/03/19 (1 page)
29 March 2019Statement of capital on 29 March 2019
  • GBP 3.00
(3 pages)
29 March 2019Statement by Directors (1 page)
29 March 2019Resolutions
  • RES13 ‐ Cancellation of share premium 27/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 March 2018Change of details for Mitie Technical Facilities Management Holdings Limited as a person with significant control on 20 March 2018 (2 pages)
27 February 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
14 February 2018Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG (1 page)
12 February 2018Registered 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 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
19 May 2017Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017 (1 page)
27 April 2017Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page)
27 April 2017Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017 (1 page)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
26 April 2017Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Dickinson as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
27 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 63,000
(9 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 63,000
(9 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 63,000
(9 pages)
28 September 2015Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 March 2015Termination of appointment of Clarence Sanjay Philipneri as a director on 30 June 2014 (1 page)
23 March 2015Termination of appointment of Clarence Sanjay Philipneri as a director on 30 June 2014 (1 page)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 63,000
(9 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 63,000
(9 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 63,000
(9 pages)
16 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Suzanne Claire Baxter on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages)
31 March 2014Director's details changed for Mr Philip Jeffery Holland on 28 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Philip Jeffery Holland on 28 March 2014 (2 pages)
31 March 2014Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 63,000
(9 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 63,000
(9 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 63,000
(9 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 April 2013Appointment of Mr Philip Jeffery Holland as a director (2 pages)
24 April 2013Appointment of Mr Philip Jeffery Holland as a director (2 pages)
18 March 2013Termination of appointment of Ian Coleman as a director (1 page)
18 March 2013Termination of appointment of Jeffrey Rutter as a director (1 page)
18 March 2013Termination of appointment of Anthony Horwood as a director (1 page)
18 March 2013Appointment of Clarence Sanjay Philipneri as a director (2 pages)
18 March 2013Termination of appointment of Ian Coleman as a director (1 page)
18 March 2013Appointment of Clarence Sanjay Philipneri as a director (2 pages)
18 March 2013Termination of appointment of Peter Skoulding as a director (1 page)
18 March 2013Termination of appointment of Jeffrey Rutter as a director (1 page)
18 March 2013Termination of appointment of Anthony Horwood as a director (1 page)
18 March 2013Termination of appointment of Gary King as a director (1 page)
18 March 2013Termination of appointment of Gary King as a director (1 page)
18 March 2013Termination of appointment of Stephen Foxley as a director (1 page)
18 March 2013Appointment of Martyn Alexander Freeman as a director (2 pages)
18 March 2013Termination of appointment of Stephen Foxley as a director (1 page)
18 March 2013Termination of appointment of Peter Skoulding as a director (1 page)
18 March 2013Appointment of Martyn Alexander Freeman as a director (2 pages)
1 February 2013Company name changed mitie engineering maintenance LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed mitie engineering maintenance LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
1 November 2012Appointment of Ruby Mcgregor-Smith as a director (2 pages)
1 November 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
1 November 2012Appointment of Suzanne Claire Baxter as a director (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 April 2012Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
10 April 2012Appointment of Peter Iain Maynard Skoulding as a director (2 pages)
30 March 2012Termination of appointment of Suzanne Baxter as a director (1 page)
30 March 2012Termination of appointment of Suzanne Baxter as a director (1 page)
30 March 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
30 March 2012Termination of appointment of Ruby Mcgregor-Smith as a director (1 page)
21 October 2011Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page)
21 October 2011Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN (1 page)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (12 pages)
27 July 2011Full accounts made up to 31 March 2011 (19 pages)
27 July 2011Full accounts made up to 31 March 2011 (19 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (12 pages)
11 August 2010Full accounts made up to 31 March 2010 (24 pages)
11 August 2010Full accounts made up to 31 March 2010 (24 pages)
31 March 2010Termination of appointment of Francis Evans as a director (1 page)
31 March 2010Termination of appointment of Francis Evans as a director (1 page)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Francis Lawrence Christopher Evans on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony Brian Horwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Gary George King on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Frederick Mosley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Coleman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Andrew Foxley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jeffrey Rutter on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Frederick Mosley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Andrew Foxley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony Brian Horwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Gary George King on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jeffrey Rutter on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Coleman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Francis Lawrence Christopher Evans on 10 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Suzanne Claire Baxter on 5 November 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (21 pages)
30 July 2009Full accounts made up to 31 March 2009 (21 pages)
17 June 2009Appointment terminated director keith phillips (1 page)
17 June 2009Appointment terminated director keith phillips (1 page)
9 January 2009Appointment terminated director philip townsend (1 page)
9 January 2009Appointment terminated director philip townsend (1 page)
3 December 2008Return made up to 01/10/08; full list of members (7 pages)
3 December 2008Return made up to 01/10/08; full list of members (7 pages)
25 July 2008Full accounts made up to 31 March 2008 (22 pages)
25 July 2008Full accounts made up to 31 March 2008 (22 pages)
5 November 2007Return made up to 01/10/07; full list of members (5 pages)
5 November 2007Return made up to 01/10/07; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
4 October 2007Full accounts made up to 31 March 2007 (22 pages)
4 October 2007Full accounts made up to 31 March 2007 (22 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director's particulars changed (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Secretary's particulars changed (1 page)
17 October 2006Return made up to 01/10/06; full list of members (12 pages)
17 October 2006Return made up to 01/10/06; full list of members (12 pages)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
10 October 2006Full accounts made up to 31 March 2006 (19 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Memorandum and Articles of Association (29 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Memorandum and Articles of Association (29 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
2 November 2005Return made up to 01/10/05; full list of members (11 pages)
2 November 2005Return made up to 01/10/05; full list of members (11 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
23 August 2005Full accounts made up to 31 March 2005 (19 pages)
23 August 2005Full accounts made up to 31 March 2005 (19 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (3 pages)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Return made up to 06/10/04; full list of members (15 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Return made up to 06/10/04; full list of members (15 pages)
2 November 2004Director's particulars changed (1 page)
19 October 2004Full accounts made up to 31 March 2004 (20 pages)
19 October 2004Full accounts made up to 31 March 2004 (20 pages)
7 April 2004Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page)
7 April 2004Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page)
7 April 2004Registered office changed on 07/04/04 from: the stable block barley wood wrington bristol BS40 5SA (1 page)
7 April 2004Registered office changed on 07/04/04 from: 8 monarch court the brooms emersons green bristol BS16 7FH (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
25 October 2003New director appointed (6 pages)
25 October 2003New director appointed (6 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
10 October 2003Return made up to 06/10/03; full list of members (15 pages)
10 October 2003Return made up to 06/10/03; full list of members (15 pages)
3 September 2003Full accounts made up to 31 March 2003 (22 pages)
3 September 2003Full accounts made up to 31 March 2003 (22 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
16 October 2002Return made up to 06/10/02; full list of members (11 pages)
16 October 2002Return made up to 06/10/02; full list of members (11 pages)
11 October 2002Full accounts made up to 31 March 2002 (21 pages)
11 October 2002Full accounts made up to 31 March 2002 (21 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 September 2002Ad 12/09/02--------- £ si [email protected]=2000 £ ic 60000/62000 (2 pages)
30 September 2002Ad 12/09/02--------- £ si [email protected]=1000 £ ic 62000/63000 (3 pages)
30 September 2002Ad 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 2002Ad 12/09/02--------- £ si [email protected]=2000 £ ic 60000/62000 (2 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 September 2002£ nc 60000/63000 12/09/02 (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
16 November 2001Full accounts made up to 31 March 2001 (19 pages)
16 November 2001Full accounts made up to 31 March 2001 (19 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Secretary's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
1 November 2001Director's particulars changed (1 page)
26 October 2001Return made up to 06/10/01; full list of members (12 pages)
26 October 2001Return made up to 06/10/01; full list of members (12 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
3 January 2001Full accounts made up to 31 March 2000 (18 pages)
3 January 2001Full accounts made up to 31 March 2000 (18 pages)
19 October 2000Return made up to 06/10/00; change of members (9 pages)
19 October 2000Return made up to 06/10/00; change of members (9 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
27 March 2000Ad 22/03/00--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages)
27 March 2000Ad 22/03/00--------- £ si [email protected]=1000 £ ic 59000/60000 (2 pages)
5 November 1999Return made up to 06/10/99; change of members (17 pages)
5 November 1999Return made up to 06/10/99; change of members (17 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
22 September 1999Full accounts made up to 31 March 1999 (17 pages)
22 September 1999Full accounts made up to 31 March 1999 (17 pages)
29 March 1999Ad 19/03/99--------- £ si [email protected]=19000 £ ic 40000/59000 (2 pages)
29 March 1999Nc inc already adjusted 19/03/99 (1 page)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 March 1999Nc inc already adjusted 19/03/99 (1 page)
29 March 1999Ad 19/03/99--------- £ si [email protected]=19000 £ ic 40000/59000 (2 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
16 October 1998Return made up to 06/10/98; full list of members (14 pages)
16 October 1998Return made up to 06/10/98; full list of members (14 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
3 September 1998Full accounts made up to 31 March 1998 (17 pages)
3 September 1998Full accounts made up to 31 March 1998 (17 pages)
29 July 1998Company name changed mitie maintenance LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed mitie maintenance LIMITED\certificate issued on 30/07/98 (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
21 October 1997Return made up to 06/10/97; no change of members (13 pages)
21 October 1997Full accounts made up to 31 March 1997 (11 pages)
21 October 1997Return made up to 06/10/97; no change of members (13 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (3 pages)
21 November 1996New director appointed (3 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
8 November 1996Company name changed mitie maintenance (south east) l imited\certificate issued on 11/11/96 (2 pages)
8 November 1996Company name changed mitie maintenance (south east) l imited\certificate issued on 11/11/96 (2 pages)
14 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1996Full accounts made up to 31 March 1996 (16 pages)
14 October 1996Full accounts made up to 31 March 1996 (16 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
19 October 1995Full accounts made up to 31 March 1995 (17 pages)
19 October 1995Full accounts made up to 31 March 1995 (17 pages)
19 October 1995Return made up to 06/10/95; full list of members (14 pages)
19 October 1995Return made up to 06/10/95; full list of members (14 pages)
30 August 1995New secretary appointed (2 pages)
30 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
11 October 1994Full accounts made up to 31 March 1994 (16 pages)
11 October 1994Full accounts made up to 31 March 1994 (16 pages)
18 October 1992Full accounts made up to 31 March 1992 (14 pages)
18 October 1992Full accounts made up to 31 March 1992 (14 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 October 1991Full accounts made up to 31 March 1991 (10 pages)
29 October 1991Full accounts made up to 31 March 1991 (10 pages)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
15 October 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
18 May 1990Ad 01/05/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 May 1990Ad 01/05/90--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
4 May 1990Company name changed\certificate issued on 04/05/90 (2 pages)
4 May 1990Company name changed\certificate issued on 04/05/90 (2 pages)
23 January 1989Memorandum and Articles of Association (7 pages)
23 January 1989Memorandum and Articles of Association (7 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
30 December 1988Company name changed\certificate issued on 30/12/88 (2 pages)
19 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1988Incorporation (9 pages)
1 December 1988Incorporation (9 pages)