MITIE ROOFING (MIDLANDS) LIMITED

1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England, England
StatusDISSOLVED
Company No.03298050
CategoryPrivate Limited Company
Incorporated31 Dec 1996
Age27 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 14 days

SUMMARY

MITIE ROOFING (MIDLANDS) LIMITED is an dissolved private limited company with number 03298050. It was incorporated 27 years, 4 months, 21 days ago, on 31 December 1996 and it was dissolved 9 years, 1 month, 14 days ago, on 07 April 2015. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England, England.



People

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2006

Current time on role 17 years, 10 months, 21 days

ROBSON, William

Director

Director

ACTIVE

Assigned on 01 Oct 1998

Current time on role 25 years, 7 months, 20 days

SKOULDING, Peter Iain Maynard

Director

Accountant

ACTIVE

Assigned on 04 Jan 2011

Current time on role 13 years, 4 months, 17 days

ROSS, Corina Katherine

Secretary

RESIGNED

Assigned on 04 May 2000

Resigned on 30 Jun 2006

Time on role 6 years, 1 month, 26 days

THOMAS, Marshall Owen

Secretary

RESIGNED

Assigned on 13 Feb 1997

Resigned on 04 May 2000

Time on role 3 years, 2 months, 19 days

WATERS, Anthony Floyd

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 31 Mar 2002

Time on role 5 years, 2 months, 3 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 28 Jan 1997

Time on role 28 days

BAXTER, Suzanne Claire

Director

Company Director

RESIGNED

Assigned on 08 May 2006

Resigned on 06 Jan 2012

Time on role 5 years, 7 months, 29 days

CLARKE, James Ian

Director

Accountant

RESIGNED

Assigned on 16 Dec 2008

Resigned on 04 Jan 2011

Time on role 2 years, 19 days

DUNCAN, Robert William

Director

Contracts Director

RESIGNED

Assigned on 19 Jun 1997

Resigned on 30 Mar 1999

Time on role 1 year, 9 months, 11 days

JOHNSON, Alan Robert

Director

Company Director

RESIGNED

Assigned on 22 Feb 1997

Resigned on 25 Feb 1998

Time on role 1 year, 3 days

MCGREGOR-SMITH, Ruby

Director

Finance Director

RESIGNED

Assigned on 07 Oct 2003

Resigned on 06 Jan 2012

Time on role 8 years, 2 months, 30 days

STEWART, Ian Reginald

Director

Director

RESIGNED

Assigned on 31 Oct 2001

Resigned on 30 Mar 2007

Time on role 5 years, 4 months, 30 days

TELLING, David Malcolm

Director

Director

RESIGNED

Assigned on 13 Feb 1997

Resigned on 10 Oct 2003

Time on role 6 years, 7 months, 25 days

THOMAS, Marshall Owen

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jan 1997

Resigned on 06 Sep 2002

Time on role 5 years, 7 months, 9 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 28 Jan 1997

Time on role 28 days


Some Companies

909 CREATIVE LTD

2 TRUST COURT,CAMBRIDGE,CB24 9PW

Number:10700288
Status:ACTIVE
Category:Private Limited Company

INTERSECTION M&A LTD.

52 CORNMARKET STREET,OXFORD,OX1 3HJ

Number:10233015
Status:ACTIVE
Category:Private Limited Company

NORDIC ENVIRONMENTAL SOLUTIONS LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07110704
Status:ACTIVE
Category:Private Limited Company

PIXI CATERING LTD

51 EAST CARLTON PARK,MARKET HARBOROUGH,LE16 8YD

Number:11894739
Status:ACTIVE
Category:Private Limited Company

PRECISION SWITCHGEAR & CONTROLS LTD

47 GRANGE ROAD,DUNGANNON,BT71 7EQ

Number:NI653443
Status:ACTIVE
Category:Private Limited Company

T.S.L FALLON HAULAGE LIMITED

SUITE 6, DORIAL HOUSE 89A NEW ROAD SIDE,LEEDS,LS18 4QD

Number:01418864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source