MITIE TILLEY ROOFING LIMITED
BRISTOL D W TILLEY LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN
Company number 00937663
Status Active
Incorporation Date 22 August 1968
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Mr Darryn Gibson as a director on 11 January 2017; Appointment of John Spencer Sheridan as a director on 11 January 2017. The most likely internet sites of MITIE TILLEY ROOFING LIMITED are www.mitietilleyroofing.co.uk, and www.mitie-tilley-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six 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 Tilley Roofing Limited is a Private Limited Company. The company registration number is 00937663. Mitie Tilley Roofing Limited has been working since 22 August 1968. The present status of the company is Active. The registered address of Mitie Tilley Roofing 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. SHERIDAN, John Spencer is a Director of the company. Secretary TILLEY, David William has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director CLARKE, James Ian has been resigned. Director FINNEY, Winifred has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MOSLEY, Peter Frederick has been resigned. Director NIXON, Sydney has been resigned. Director RIDLEY, Justin, Ba Ca has been resigned. Director ROBSON, William has been resigned. Director ROBSON, William has been resigned. Director TILLEY, David William has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 19 March 2008

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

Director
BOATH, Craig Martin
Appointed Date: 16 August 2016
54 years old

Director
GIBSON, Darryn
Appointed Date: 11 January 2017
60 years old

Director
RIDLEY, Justin, Ba Ca
Appointed Date: 11 April 2016
63 years old

Director
SHERIDAN, John Spencer
Appointed Date: 11 January 2017
52 years old

Resigned Directors

Secretary
TILLEY, David William
Resigned: 19 March 2008

Director
BAXTER, Suzanne Claire
Resigned: 26 October 2015
Appointed Date: 23 September 2014
57 years old

Director
CLARKE, James Ian
Resigned: 11 April 2016
Appointed Date: 24 September 2014
50 years old

Director
FINNEY, Winifred
Resigned: 27 October 1992
106 years old

Director
MCGREGOR-SMITH, Ruby
Resigned: 26 October 2015
Appointed Date: 23 September 2014
63 years old

Director
MOSLEY, Peter Frederick
Resigned: 11 April 2016
Appointed Date: 24 September 2014
64 years old

Director
NIXON, Sydney
Resigned: 19 March 2008
68 years old

Director
RIDLEY, Justin, Ba Ca
Resigned: 24 September 2014
Appointed Date: 19 March 2008
63 years old

Director
ROBSON, William
Resigned: 11 January 2017
Appointed Date: 11 April 2016
75 years old

Director
ROBSON, William
Resigned: 24 September 2014
Appointed Date: 19 March 2008
75 years old

Director
TILLEY, David William
Resigned: 01 April 2013
66 years old

Persons With Significant Control

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

MITIE TILLEY ROOFING LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
18 Jan 2017
Appointment of Mr Darryn Gibson as a director on 11 January 2017
17 Jan 2017
Appointment of John Spencer Sheridan as a director on 11 January 2017
17 Jan 2017
Appointment of Mathew George Bishop as a director on 11 January 2017
17 Jan 2017
Termination of appointment of William Robson as a director on 11 January 2017
...
... and 99 more events
02 Feb 1988
Return made up to 14/01/88; full list of members

31 Dec 1986
Full accounts made up to 31 October 1986

31 Dec 1986
Return made up to 18/12/86; full list of members

31 Dec 1986
Registered office changed on 31/12/86 from: walbottle house burt terrace hexham road walbottle newcastle upon tyne NE15 9RY

22 Aug 1968
Incorporation