MITIE FLOORING (SOUTHERN) LIMITED

1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England
StatusDISSOLVED
Company No.04085133
CategoryPrivate Limited Company
Incorporated06 Oct 2000
Age23 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 15 days

SUMMARY

MITIE FLOORING (SOUTHERN) LIMITED is an dissolved private limited company with number 04085133. It was incorporated 23 years, 7 months, 16 days ago, on 06 October 2000 and it was dissolved 9 years, 1 month, 15 days ago, on 07 April 2015. The company address is 1 Harlequin Office Park, Fieldfare 1 Harlequin Office Park, Fieldfare, Bristol, BS16 7FN, England.



People

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2006

Current time on role 17 years, 10 months, 22 days

BESWICK, Nigel Lloyd

Director

Accountant

ACTIVE

Assigned on 25 Nov 2014

Current time on role 9 years, 5 months, 27 days

ROBSON, William

Director

Director

ACTIVE

Assigned on 15 Mar 2001

Current time on role 23 years, 2 months, 7 days

SKOULDING, Peter Iain Maynard

Director

Accountant

ACTIVE

Assigned on 04 Jan 2011

Current time on role 13 years, 4 months, 18 days

ROSS, Corina Katherine

Secretary

RESIGNED

Assigned on 13 Oct 2000

Resigned on 30 Jun 2006

Time on role 5 years, 8 months, 17 days

WATERS, Anthony Floyd

Secretary

RESIGNED

Assigned on 06 Oct 2000

Resigned on 31 Mar 2002

Time on role 1 year, 5 months, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Oct 2000

Resigned on 06 Oct 2000

Time on role

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

BROWNING, Euan Robert

Director

Company Director

RESIGNED

Assigned on 15 Mar 2001

Resigned on 07 Jan 2009

Time on role 7 years, 9 months, 23 days

CLARKE, James Ian

Director

Accountant

RESIGNED

Assigned on 16 Dec 2008

Resigned on 04 Jan 2011

Time on role 2 years, 19 days

CLIFFORD, John Joseph

Director

Director

RESIGNED

Assigned on 15 Mar 2001

Resigned on 25 Mar 2002

Time on role 1 year, 10 days

MCGREGOR-SMITH, Ruby

Director

Director

RESIGNED

Assigned on 07 Oct 2003

Resigned on 06 Jan 2012

Time on role 8 years, 2 months, 30 days

MORTON, Andrew James

Director

Director

RESIGNED

Assigned on 17 Jun 2005

Resigned on 25 Nov 2014

Time on role 9 years, 5 months, 8 days

NOBLE, Paul Francis

Director

Director

RESIGNED

Assigned on 15 Mar 2001

Resigned on 18 Jul 2005

Time on role 4 years, 4 months, 3 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 06 Oct 2000

Resigned on 10 Oct 2003

Time on role 3 years, 4 days


Some Companies

ANCHOR COURT (STICKLEPATH) MANAGEMENT LTD

SUITE 118 QUEENS HOUSE,BARNSTAPLE,EX32 8HJ

Number:08091293
Status:ACTIVE
Category:Private Limited Company

CUEDOC LIMITED

CAPITAL BUILDING,CARLISLE,CA1 2NS

Number:06709788
Status:ACTIVE
Category:Private Limited Company

EDU. REVOLUTION NGO

UNIT G25, WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11898426
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENCIMA LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08212712
Status:ACTIVE
Category:Private Limited Company

GLANVILLES LLP

LANGSTONE GATE,HAVANT,PO9 1TR

Number:OC342526
Status:ACTIVE
Category:Limited Liability Partnership

LAWRENCE DALLAGLIO LIMITED

BARCLAYS BANK CHAMBERS,WARWICKSHIRE,CV37 6AH

Number:03362739
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