MITIE PROPERTY SERVICES (UK) LIMITED
BRISTOL MITIE PROPERTY SERVICES (NORTHERN) LIMITED MITIE PROPERTY SERVICES (NORTH EAST) LIMITED TURNERS DECORATING LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN
Company number 02935593
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Appointment of Mr Darryn Gibson as a director on 17 January 2017; Appointment of John Spencer Sheridan as a director on 17 January 2017; Termination of appointment of William Robson as a director on 17 January 2017. The most likely internet sites of MITIE PROPERTY SERVICES (UK) LIMITED are www.mitiepropertyservicesuk.co.uk, and www.mitie-property-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine 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 Services Uk Limited is a Private Limited Company. The company registration number is 02935593. Mitie Property Services Uk Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Mitie Property Services Uk 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. BOATH, Craig Martin is a Director of the company. GIBSON, Darryn is a Director of the company. RIDLEY, Justin, Ba Ca is a Director of the company. ROBSON, Kenneth William 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director CARR, Melvyn Maurice has been resigned. Director COLLING, Terence has been resigned. Director COOK, Trevor Graham has been resigned. Director COX, Marcus Edward has been resigned. Director DAWSON, Adrian Mark has been resigned. Director FALCONER, Andrew Keith has been resigned. Director FRYATT, Ernest has been resigned. Director GRIFFIN, Peter has been resigned. Director LEACH, Christopher has been resigned. Director LIVINGSTONE, James has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MCLUSKIE, Thomas Mcaulay has been resigned. Director MORTON, Andrew James has been resigned. Director NICHOLLS, Brian has been resigned. Director NIXON, Christopher Thomas has been resigned. Director NOBBS, Leonard Frederick has been resigned. Director NOBLE, Paul Francis has been resigned. Director ROBSON, William has been resigned. Director STEWART, Ian Reginald has been resigned. Director SUMMER, Colin John has been resigned. Director TELLING, David Malcolm has been resigned. Director THOMAS, Marshall Owen has been resigned. Director THORNTON, Rachel Elizabeth has been resigned. Director MITIE ADMINISTRATION 1 LIMITED has been resigned. Director MITIE ADMINISTRATION 2 LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

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

Director
BISHOP, Mathew George
Appointed Date: 01 February 2015
47 years old

Director
BOATH, Craig Martin
Appointed Date: 01 April 2007
54 years old

Director
GIBSON, Darryn
Appointed Date: 17 January 2017
60 years old

Director
RIDLEY, Justin, Ba Ca
Appointed Date: 10 September 2004
63 years old

Director
ROBSON, Kenneth William
Appointed Date: 01 February 2015
48 years old

Director
SHERIDAN, John Spencer
Appointed Date: 17 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
Appointed Date: 03 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1994
Appointed Date: 03 June 1994

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
CARR, Melvyn Maurice
Resigned: 16 August 2004
Appointed Date: 15 July 1994
82 years old

Director
COLLING, Terence
Resigned: 27 November 2003
Appointed Date: 15 July 1994
71 years old

Director
COOK, Trevor Graham
Resigned: 07 January 2009
Appointed Date: 08 October 2004
85 years old

Director
COX, Marcus Edward
Resigned: 17 January 2017
Appointed Date: 01 February 2015
54 years old

Director
DAWSON, Adrian Mark
Resigned: 01 April 2014
Appointed Date: 10 September 2004
58 years old

Director
FALCONER, Andrew Keith
Resigned: 16 August 2004
Appointed Date: 26 November 2003
58 years old

Director
FRYATT, Ernest
Resigned: 28 October 1994
Appointed Date: 15 July 1994
92 years old

Director
GRIFFIN, Peter
Resigned: 01 October 2015
Appointed Date: 01 February 2012
68 years old

Director
LEACH, Christopher
Resigned: 06 July 2003
Appointed Date: 15 July 1994
66 years old

Director
LIVINGSTONE, James
Resigned: 31 December 2008
Appointed Date: 03 November 2005
75 years old

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

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

Director
MCLUSKIE, Thomas Mcaulay
Resigned: 18 September 2006
Appointed Date: 10 September 2004
74 years old

Director
MORTON, Andrew James
Resigned: 01 April 2014
Appointed Date: 10 September 2004
70 years old

Director
NICHOLLS, Brian
Resigned: 25 September 1996
Appointed Date: 15 July 1994
91 years old

Director
NIXON, Christopher Thomas
Resigned: 16 August 2004
Appointed Date: 26 November 2003
56 years old

Director
NOBBS, Leonard Frederick
Resigned: 25 September 1996
Appointed Date: 15 July 1994
91 years old

Director
NOBLE, Paul Francis
Resigned: 01 February 2012
Appointed Date: 26 November 2003
76 years old

Director
ROBSON, William
Resigned: 17 January 2017
Appointed Date: 01 October 1998
75 years old

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

Director
SUMMER, Colin John
Resigned: 14 April 2008
Appointed Date: 10 September 2004
68 years old

Director
TELLING, David Malcolm
Resigned: 10 October 2003
Appointed Date: 06 July 1994
87 years old

Director
THOMAS, Marshall Owen
Resigned: 06 September 2002
Appointed Date: 03 June 1994
80 years old

Director
THORNTON, Rachel Elizabeth
Resigned: 31 March 2004
Appointed Date: 14 July 1994
71 years old

Director
MITIE ADMINISTRATION 1 LIMITED
Resigned: 20 March 2012
Appointed Date: 27 April 2009

Director
MITIE ADMINISTRATION 2 LIMITED
Resigned: 20 March 2012
Appointed Date: 27 April 2009

MITIE PROPERTY SERVICES (UK) LIMITED Events

18 Jan 2017
Appointment of Mr Darryn Gibson as a director on 17 January 2017
17 Jan 2017
Appointment of John Spencer Sheridan as a director on 17 January 2017
17 Jan 2017
Termination of appointment of William Robson as a director on 17 January 2017
17 Jan 2017
Termination of appointment of Marcus Edward Cox as a director on 17 January 2017
12 Dec 2016
Director's details changed for Craig Martin Boath on 9 December 2016
...
... and 178 more events
22 Jul 1994
Resolutions
  • SRES13 ‐ Special resolution

22 Jul 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Jul 1994
New director appointed

08 Jun 1994
Secretary resigned

03 Jun 1994
Incorporation

MITIE PROPERTY SERVICES (UK) LIMITED Charges

20 September 2005
Deed
Delivered: 28 September 2005
Status: Satisfied on 29 January 2011
Persons entitled: Brian Michael Jones and Marion Carol Jones
Description: The interest in the deposit account. See the mortgage…