MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED
BRISTOL CONTINENTAL SHELF 496 LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 07094957
Status Active
Incorporation Date 3 December 2009
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 fifty-two events have happened. The last three records are Termination of appointment of James Ian Clarke as a director on 27 January 2017; Appointment of Sally Ann Rose as a director on 27 January 2017; Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017. The most likely internet sites of MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED are www.mitietechnicalfacilitiesmanagementholdings.co.uk, and www.mitie-technical-facilities-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen 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 Technical Facilities Management Holdings Limited is a Private Limited Company. The company registration number is 07094957. Mitie Technical Facilities Management Holdings Limited has been working since 03 December 2009. The present status of the company is Active. The registered address of Mitie Technical Facilities Management Holdings 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 MD SECRETARIES LIMITED has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director CLARKE, James Ian has been resigned. Director GOODMAN, Neville Roger has been resigned. Director HOLT, Martin John has been resigned. Director MARTIN, Patrick has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MOSLEY, Peter Frederick has been resigned. Director PAYNE, Christopher Richard has been resigned. Director MD DIRECTORS LIMITED has been resigned. Director MITIE ADMINISTRATION 1 LIMITED has been resigned. Director MITIE ADMINISTRATION 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 11 March 2010

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

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

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 11 March 2010
Appointed Date: 03 December 2009

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

Director
BAXTER, Suzanne Claire
Resigned: 02 December 2011
Appointed Date: 11 March 2010
57 years old

Director
CLARKE, James Ian
Resigned: 27 January 2017
Appointed Date: 02 December 2011
50 years old

Director
GOODMAN, Neville Roger
Resigned: 30 March 2012
Appointed Date: 11 March 2010
79 years old

Director
HOLT, Martin John
Resigned: 30 September 2012
Appointed Date: 11 March 2010
60 years old

Director
MARTIN, Patrick
Resigned: 11 March 2010
Appointed Date: 03 December 2009
62 years old

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

Director
MOSLEY, Peter Frederick
Resigned: 27 January 2017
Appointed Date: 11 March 2010
63 years old

Director
PAYNE, Christopher Richard
Resigned: 13 August 2010
Appointed Date: 11 March 2010
53 years old

Director
MD DIRECTORS LIMITED
Resigned: 11 March 2010
Appointed Date: 03 December 2009

Director
MITIE ADMINISTRATION 1 LIMITED
Resigned: 02 December 2011
Appointed Date: 18 March 2010

Director
MITIE ADMINISTRATION 2 LIMITED
Resigned: 02 December 2011
Appointed Date: 19 March 2010

Persons With Significant Control

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

MITIE TECHNICAL FACILITIES MANAGEMENT HOLDINGS LIMITED Events

10 Feb 2017
Termination of appointment of James Ian Clarke 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
Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017
09 Feb 2017
Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
...
... and 42 more events
25 Mar 2010
Appointment of Mitie Administration 2 Limited as a director
16 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Mar 2010
Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 16 March 2010
12 Mar 2010
Company name changed continental shelf 496 LIMITED\certificate issued on 12/03/10
  • CONNOT ‐

03 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted