MITIE BUILT ENVIRONMENT LIMITED
BRISTOL MITIE ENGINEERING SERVICES (SE REGION) LIMITED MITIE ENGINEERING SERVICES (SOUTH EAST) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN
Company number 00972457
Status Active
Incorporation Date 16 February 1970
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Termination of appointment of James Ian Clarke as a director on 27 January 2017; Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017; Appointment of Sally Ann Rose as a director on 27 January 2017. The most likely internet sites of MITIE BUILT ENVIRONMENT LIMITED are www.mitiebuiltenvironment.co.uk, and www.mitie-built-environment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. The distance to to Filton Abbey Wood Rail Station is 3.3 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 6 miles; to Bath Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitie Built Environment Limited is a Private Limited Company. The company registration number is 00972457. Mitie Built Environment Limited has been working since 16 February 1970. The present status of the company is Active. The registered address of Mitie Built Environment Limited is 1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs16 7fn. . MITIE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HOLLAND, Philip Jeffery is a Director of the company. ROSE, Sally Ann is a Director of the company. Secretary ROSS, Corina Katherine has been resigned. Secretary THOMAS, Marshall Owen has been resigned. Secretary WATERS, Anthony Floyd has been resigned. Director ACHESON, Colin Stewart has been resigned. Director BARNES, David Nigel has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director CAPON, Gary Ian has been resigned. Director CLARKE, James Ian has been resigned. Director CORDREY, Andrew Mark has been resigned. Director CULLEN, John Derek has been resigned. Director EDWARDS, Keith has been resigned. Director GAMBLE, James William has been resigned. Director HARDING, William Edward has been resigned. Director KINGSTON, Graham has been resigned. Director KNAPP, Paul Edwin has been resigned. Director LEE, Philip Andrew has been resigned. Director LEONARD, Daniel has been resigned. Director MACEY, Stephen John has been resigned. Director MCENTAGGART, Kevin Anthony has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MOSLEY, Peter Frederick has been resigned. Director NARET-BARNES, Paul Andrew has been resigned. Director PEARCE, Andrew has been resigned. Director RIDLEY, Justin, Ba Ca has been resigned. Director ROBSON, William has been resigned. Director SPELLISSY, Peter Turlough has been resigned. Director STENT, David Leonard has been resigned. Director STEWART, Ian Reginald has been resigned. Director TELLING, David Malcolm has been resigned. Director TIVEY, Michael Anthony has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 30 June 2006

Director
HOLLAND, Philip Jeffery
Appointed Date: 27 January 2017
60 years old

Director
ROSE, Sally Ann
Appointed Date: 27 January 2017
52 years old

Resigned Directors

Secretary
ROSS, Corina Katherine
Resigned: 30 June 2006
Appointed Date: 04 May 2000

Secretary
THOMAS, Marshall Owen
Resigned: 04 May 2000
Appointed Date: 21 August 1995

Secretary
WATERS, Anthony Floyd
Resigned: 31 March 2002

Director
ACHESON, Colin Stewart
Resigned: 02 October 2007
74 years old

Director
BARNES, David Nigel
Resigned: 17 February 1999
Appointed Date: 10 June 1996
82 years old

Director
BAXTER, Suzanne Claire
Resigned: 26 October 2015
Appointed Date: 19 September 2012
57 years old

Director
BAXTER, Suzanne Claire
Resigned: 31 January 2012
Appointed Date: 08 May 2006
57 years old

Director
CAPON, Gary Ian
Resigned: 31 December 1997
Appointed Date: 01 April 1992
75 years old

Director
CLARKE, James Ian
Resigned: 27 January 2017
Appointed Date: 23 December 2015
50 years old

Director
CORDREY, Andrew Mark
Resigned: 20 March 2012
Appointed Date: 17 October 2005
65 years old

Director
CULLEN, John Derek
Resigned: 12 December 2011
72 years old

Director
EDWARDS, Keith
Resigned: 19 June 2002
Appointed Date: 24 March 2000
76 years old

Director
GAMBLE, James William
Resigned: 31 December 2012
Appointed Date: 12 December 2011
71 years old

Director
HARDING, William Edward
Resigned: 16 September 1999
89 years old

Director
KINGSTON, Graham
Resigned: 31 December 2012
Appointed Date: 12 December 2011
68 years old

Director
KNAPP, Paul Edwin
Resigned: 01 April 2003
Appointed Date: 11 July 2000
62 years old

Director
LEE, Philip Andrew
Resigned: 15 March 1996
Appointed Date: 02 August 1993
75 years old

Director
LEONARD, Daniel
Resigned: 31 December 2012
Appointed Date: 17 October 2005
63 years old

Director
MACEY, Stephen John
Resigned: 18 October 2011
72 years old

Director
MCENTAGGART, Kevin Anthony
Resigned: 18 May 2010
Appointed Date: 17 October 2005
74 years old

Director
MCGREGOR-SMITH, Ruby
Resigned: 26 October 2015
Appointed Date: 19 September 2012
63 years old

Director
MCGREGOR-SMITH, Ruby
Resigned: 31 January 2012
Appointed Date: 07 October 2003
63 years old

Director
MOSLEY, Peter Frederick
Resigned: 27 January 2017
Appointed Date: 23 December 2015
64 years old

Director
NARET-BARNES, Paul Andrew
Resigned: 20 March 2012
Appointed Date: 17 October 2005
72 years old

Director
PEARCE, Andrew
Resigned: 16 July 2007
Appointed Date: 24 March 2000
60 years old

Director
RIDLEY, Justin, Ba Ca
Resigned: 23 December 2015
Appointed Date: 20 March 2012
63 years old

Director
ROBSON, William
Resigned: 23 December 2015
Appointed Date: 20 March 2012
75 years old

Director
SPELLISSY, Peter Turlough
Resigned: 02 November 1998
Appointed Date: 01 June 1996
79 years old

Director
STENT, David Leonard
Resigned: 18 October 2011
Appointed Date: 05 January 1998
77 years old

Director
STEWART, Ian Reginald
Resigned: 30 March 2007
Appointed Date: 31 October 2001
84 years old

Director
TELLING, David Malcolm
Resigned: 10 October 2003
87 years old

Director
TIVEY, Michael Anthony
Resigned: 13 May 2010
Appointed Date: 27 March 2001
55 years old

Persons With Significant Control

Utilyx Asset Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MITIE BUILT ENVIRONMENT LIMITED Events

09 Feb 2017
Termination of appointment of James Ian Clarke as a director on 27 January 2017
09 Feb 2017
Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017
09 Feb 2017
Appointment of Sally Ann Rose as a director on 27 January 2017
09 Feb 2017
Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017
22 Dec 2016
Full accounts made up to 31 March 2016
...
... and 179 more events
05 May 1979
Accounts made up to 31 July 1978
29 Jan 1979
Accounts made up to 31 December 1977
28 Dec 1977
Accounts made up to 31 December 1976
24 Aug 1976
Accounts made up to 31 December 1975
16 Feb 1970
Incorporation