MITIE ENGINEERING SERVICES (WALES) LIMITED
BRISTOL MITIE ENGINEERING SERVICES (CARDIFF) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 01402606
Status Active
Incorporation Date 29 November 1978
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 fifty-seven events have happened. The last three records are Appointment of Mr Philip Jeffery Holland as a director on 30 January 2017; Appointment of John Spencer Sheridan as a director on 30 January 2017; Termination of appointment of Justin Ridley as a director on 30 January 2017. The most likely internet sites of MITIE ENGINEERING SERVICES (WALES) LIMITED are www.mitieengineeringserviceswales.co.uk, and www.mitie-engineering-services-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten 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 Engineering Services Wales Limited is a Private Limited Company. The company registration number is 01402606. Mitie Engineering Services Wales Limited has been working since 29 November 1978. The present status of the company is Active. The registered address of Mitie Engineering Services Wales 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. SHERIDAN, John Spencer 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 BAXTER, Suzanne Claire has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BLOOMFIELD, Mark Terry has been resigned. Director CLARK, Mark has been resigned. Director EDWARDS, Brian Ronald has been resigned. Director GAFFNEY, Gerald Patrick has been resigned. Director GREEN, John James Woodley has been resigned. Director HARDING, William Edward has been resigned. Director JONES, Darron Edward has been resigned. Director JONES, Darron Edward has been resigned. Director LEWIS, Timothy Gerald has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director PARRY, Michael James has been resigned. Director RIDLEY, Justin, Ba Ca has been resigned. Director ROBSON, William has been resigned. Director STEWART, Ian Reginald has been resigned. Director TELLING, David Malcolm has been resigned. Director TOWNSEND, Colin Stanley has been resigned. Director WILLIAMS, Colin Jeffrey 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: 30 January 2017
60 years old

Director
ROSE, Sally Ann
Appointed Date: 30 January 2017
51 years old

Director
SHERIDAN, John Spencer
Appointed Date: 30 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
Appointed Date: 01 June 1996
74 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
BLOOMFIELD, Mark Terry
Resigned: 20 March 2012
Appointed Date: 07 January 2008
53 years old

Director
CLARK, Mark
Resigned: 15 August 2000
Appointed Date: 06 September 1996
65 years old

Director
EDWARDS, Brian Ronald
Resigned: 22 July 2010
80 years old

Director
GAFFNEY, Gerald Patrick
Resigned: 31 January 2006
Appointed Date: 21 April 1995
70 years old

Director
GREEN, John James Woodley
Resigned: 20 March 2012
Appointed Date: 15 September 2003
59 years old

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

Director
JONES, Darron Edward
Resigned: 20 March 2012
Appointed Date: 01 April 2006
56 years old

Director
JONES, Darron Edward
Resigned: 16 May 2002
Appointed Date: 27 October 1999
56 years old

Director
LEWIS, Timothy Gerald
Resigned: 10 June 1996
85 years old

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

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

Director
PARRY, Michael James
Resigned: 19 June 2008
Appointed Date: 15 September 2003
53 years old

Director
RIDLEY, Justin, Ba Ca
Resigned: 30 January 2017
Appointed Date: 20 March 2012
63 years old

Director
ROBSON, William
Resigned: 30 January 2017
Appointed Date: 20 March 2012
75 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
TOWNSEND, Colin Stanley
Resigned: 04 September 1991
78 years old

Director
WILLIAMS, Colin Jeffrey
Resigned: 22 July 2011
Appointed Date: 11 July 1995
68 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 ENGINEERING SERVICES (WALES) LIMITED Events

09 Feb 2017
Appointment of Mr Philip Jeffery Holland as a director on 30 January 2017
09 Feb 2017
Appointment of John Spencer Sheridan as a director on 30 January 2017
09 Feb 2017
Termination of appointment of Justin Ridley as a director on 30 January 2017
09 Feb 2017
Appointment of Sally Ann Rose as a director on 30 January 2017
09 Feb 2017
Termination of appointment of William Robson as a director on 30 January 2017
...
... and 147 more events
22 Nov 1985
Accounts made up to 31 March 1985
05 Dec 1983
Accounts made up to 31 December 1982
18 Aug 1982
Accounts made up to 31 December 1981
28 Oct 1981
Accounts made up to 31 December 1980
29 Nov 1978
Certificate of incorporation

MITIE ENGINEERING SERVICES (WALES) LIMITED Charges

21 August 1980
Single debenture
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…