MITIE PROPERTY MANAGEMENT LIMITED
BRISTOL MITIE PROPERTY SERVICES LTD SIMPLESKILL LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 03528320
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of William Robson as a director on 11 January 2017; Termination of appointment of Richard Robinson as a director on 11 January 2017. The most likely internet sites of MITIE PROPERTY MANAGEMENT LIMITED are www.mitiepropertymanagement.co.uk, and www.mitie-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven 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 Property Management Limited is a Private Limited Company. The company registration number is 03528320. Mitie Property Management Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Mitie Property Management Limited is 1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs16 7fn. . MITIE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BISHOP, Mathew George is a Director of the company. COCHRANE, Amanda Jane is a Director of the company. RIDLEY, Justin, Ba Ca 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director CORLESS, Andrew has been resigned. Director GIACCHINO, Stephen has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director ROBINSON, Richard has been resigned. Director ROBSON, William has been resigned. Director STEWART, Ian Reginald has been resigned. Director TELLING, David Malcolm has been resigned. Director TELLING, John Alfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
BISHOP, Mathew George
Appointed Date: 11 January 2017
47 years old

Director
COCHRANE, Amanda Jane
Appointed Date: 01 February 2012
54 years old

Director
RIDLEY, Justin, Ba Ca
Appointed Date: 10 August 1998
63 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: 02 April 1998

Secretary
WATERS, Anthony Floyd
Resigned: 31 March 2002
Appointed Date: 02 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1998
Appointed Date: 16 March 1998

Director
BAXTER, Suzanne Claire
Resigned: 26 October 2015
Appointed Date: 03 July 2012
57 years old

Director
BAXTER, Suzanne Claire
Resigned: 01 February 2012
Appointed Date: 08 May 2006
57 years old

Director
CORLESS, Andrew
Resigned: 01 February 2012
Appointed Date: 01 February 2012
66 years old

Director
GIACCHINO, Stephen
Resigned: 30 June 2014
Appointed Date: 01 February 2012
52 years old

Director
MCGREGOR-SMITH, Ruby
Resigned: 26 October 2015
Appointed Date: 03 July 2012
62 years old

Director
MCGREGOR-SMITH, Ruby
Resigned: 01 February 2012
Appointed Date: 07 October 2003
62 years old

Director
ROBINSON, Richard
Resigned: 11 January 2017
Appointed Date: 01 April 2007
68 years old

Director
ROBSON, William
Resigned: 11 January 2017
Appointed Date: 10 August 1998
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
Appointed Date: 02 April 1998
87 years old

Director
TELLING, John Alfred
Resigned: 03 October 2002
Appointed Date: 01 April 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1998
Appointed Date: 16 March 1998

Persons With Significant Control

Mitie Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MITIE PROPERTY MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
17 Jan 2017
Termination of appointment of William Robson as a director on 11 January 2017
17 Jan 2017
Termination of appointment of Richard Robinson as a director on 11 January 2017
17 Jan 2017
Appointment of Mathew George Bishop as a director on 11 January 2017
24 Aug 2016
Full accounts made up to 31 March 2016
...
... and 89 more events
15 Apr 1998
New secretary appointed
15 Apr 1998
New director appointed
15 Apr 1998
New secretary appointed
15 Apr 1998
Registered office changed on 15/04/98 from: 1 mitchell lane bristol BS1 6BU
16 Mar 1998
Incorporation