MITIE SECURITY LIMITED
BRISTOL MITIE SECURITY 2006 LIMITED INITIAL SECURITY LIMITED RENTOKIL INITIAL SECURITY SERVICES LTD RENTOKIL SECURITY SERVICES LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 01013210
Status Active
Incorporation Date 3 June 1971
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 ninety-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 19,000 ; Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015. The most likely internet sites of MITIE SECURITY LIMITED are www.mitiesecurity.co.uk, and www.mitie-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four 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 Security Limited is a Private Limited Company. The company registration number is 01013210. Mitie Security Limited has been working since 03 June 1971. The present status of the company is Active. The registered address of Mitie Security Limited is 1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs16 7fn. . MITIE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORSYTH, Robert David is a Director of the company. FREEMAN, Martyn Alexander is a Director of the company. Secretary BROWN, Gareth Trevor has been resigned. Secretary PLATAIS, Robert John has been resigned. Secretary ROSS, Corina Katherine has been resigned. Director BALDWIN, Russell has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director EVANS, Garry has been resigned. Director FLANAGAN, Jeffrey Paul has been resigned. Director FLANAGAN, Jeffrey Paul has been resigned. Director FLETCHER, Brian has been resigned. Director GODDEN, Nigel Charles has been resigned. Director GOODMAN, Neville Roger has been resigned. Director HILLHOUSE, James has been resigned. Director HOLROYD-SMITH, Peter has been resigned. Director HOWROYD, David Rowan has been resigned. Director LEEKS, John Richard has been resigned. Director LOWE, David Michael Peirse has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MOULE, Richard has been resigned. Director O`NEILL, Anthony Arthur has been resigned. Director PAYNE, Roger Christopher has been resigned. Director PLATAIS, Robert John has been resigned. Director PRESTON, John Edwin has been resigned. Director STEWART, Ian Reginald has been resigned. Director STOPFORD, Dennis has been resigned. Director STOPFORD, Dennis has been resigned. Director THOMPSON, Clive Malcolm, Sir has been resigned. Director TOMLIN, Julian Spencer has been resigned. Director TUNNELL, Michael Frank has been resigned. Director VAN LIDTH DE JEUDE, Alain has been resigned. Director WARD, Clive Merrick Norman 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
FORSYTH, Robert David
Appointed Date: 26 March 2012
56 years old

Director
FREEMAN, Martyn Alexander
Appointed Date: 26 March 2012
62 years old

Resigned Directors

Secretary
BROWN, Gareth Trevor
Resigned: 07 March 2006
Appointed Date: 08 October 1993

Secretary
PLATAIS, Robert John
Resigned: 08 October 1993

Secretary
ROSS, Corina Katherine
Resigned: 30 June 2006
Appointed Date: 07 March 2006

Director
BALDWIN, Russell
Resigned: 04 April 1997
Appointed Date: 06 January 1997
68 years old

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

Director
BAXTER, Suzanne Claire
Resigned: 02 March 2010
Appointed Date: 08 May 2006
57 years old

Director
EVANS, Garry
Resigned: 24 November 2006
Appointed Date: 08 July 2002
64 years old

Director
FLANAGAN, Jeffrey Paul
Resigned: 26 March 2012
Appointed Date: 08 May 2006
65 years old

Director
FLANAGAN, Jeffrey Paul
Resigned: 04 April 2006
Appointed Date: 07 March 2006
65 years old

Director
FLETCHER, Brian
Resigned: 13 May 1994
Appointed Date: 17 December 1992
89 years old

Director
GODDEN, Nigel Charles
Resigned: 17 December 1992
68 years old

Director
GOODMAN, Neville Roger
Resigned: 30 March 2012
Appointed Date: 07 March 2006
79 years old

Director
HILLHOUSE, James
Resigned: 31 December 1998
89 years old

Director
HOLROYD-SMITH, Peter
Resigned: 08 October 1993
89 years old

Director
HOWROYD, David Rowan
Resigned: 04 April 1997
Appointed Date: 01 January 1996
72 years old

Director
LEEKS, John Richard
Resigned: 01 April 1998
78 years old

Director
LOWE, David Michael Peirse
Resigned: 19 January 1994
Appointed Date: 17 December 1992
81 years old

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

Director
MCGREGOR-SMITH, Ruby
Resigned: 08 February 2010
Appointed Date: 07 March 2006
62 years old

Director
MOULE, Richard
Resigned: 05 June 2006
Appointed Date: 01 July 2005
63 years old

Director
O`NEILL, Anthony Arthur
Resigned: 17 May 2005
Appointed Date: 22 May 1998
74 years old

Director
PAYNE, Roger Christopher
Resigned: 02 February 1998
Appointed Date: 08 October 1993
77 years old

Director
PLATAIS, Robert John
Resigned: 05 May 1995
68 years old

Director
PRESTON, John Edwin
Resigned: 08 July 2002
Appointed Date: 03 August 1998
59 years old

Director
STEWART, Ian Reginald
Resigned: 30 March 2007
Appointed Date: 07 March 2006
84 years old

Director
STOPFORD, Dennis
Resigned: 30 January 2001
Appointed Date: 13 August 1997
93 years old

Director
STOPFORD, Dennis
Resigned: 09 July 1997
93 years old

Director
THOMPSON, Clive Malcolm, Sir
Resigned: 22 November 1996
Appointed Date: 08 October 1993
82 years old

Director
TOMLIN, Julian Spencer
Resigned: 27 April 2015
Appointed Date: 27 September 2007
61 years old

Director
TUNNELL, Michael Frank
Resigned: 21 July 1999
Appointed Date: 17 January 1994
73 years old

Director
VAN LIDTH DE JEUDE, Alain
Resigned: 07 March 2006
Appointed Date: 14 February 2005
65 years old

Director
WARD, Clive Merrick Norman
Resigned: 07 March 2006
Appointed Date: 13 August 1999
77 years old

MITIE SECURITY LIMITED Events

03 Aug 2016
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 19,000

27 Oct 2015
Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015
Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
14 Jul 2015
Full accounts made up to 31 March 2015
...
... and 181 more events
02 Sep 1986
Director resigned

16 Jul 1986
Return made up to 31/03/86; full list of members
12 Jul 1986
Accounting reference date shortened from 31/12 to 31/10

03 Jun 1971
Certificate of incorporation
03 Jun 1971
Incorporation

MITIE SECURITY LIMITED Charges

22 April 1991
Charge
Delivered: 10 May 1991
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital & all patents…
19 January 1990
Fixed and floating charge
Delivered: 7 February 1990
Status: Satisfied on 3 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…