MITIE AIR CONDITIONING (LONDON) LIMITED

MITIE AIR CONDITIONING (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMITIE AIR CONDITIONING (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03573265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITIE AIR CONDITIONING (LONDON) LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MITIE AIR CONDITIONING (LONDON) LIMITED located?

    Registered Office Address
    1 Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE AIR CONDITIONING (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITIE AIR CONDITIONING (SOUTH EAST) LTD.Jun 01, 1998Jun 01, 1998

    What are the latest accounts for MITIE AIR CONDITIONING (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for MITIE AIR CONDITIONING (LONDON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MITIE AIR CONDITIONING (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Nigel Lloyd Beswick as a director on Nov 25, 2014

    2 pagesAP01

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 80,001
    SH01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014

    1 pagesAD01

    Accounts made up to Mar 31, 2013

    4 pagesAA

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Termination of appointment of Michael Anthony Tivey as a director on May 20, 2013

    1 pagesTM01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Ruby Mcgregor-Smith as a director on Mar 23, 2012

    1 pagesTM01

    Termination of appointment of Suzanne Claire Baxter as a director on Mar 23, 2012

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director on Mar 23, 2012

    2 pagesAP01

    Director's details changed for Richard Mark Stokes on Feb 28, 2012

    2 pagesCH01

    Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England

    1 pagesAD02

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    Director's details changed for Richard Mark Stokes on Nov 10, 2009

    2 pagesCH01

    Who are the officers of MITIE AIR CONDITIONING (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    114537130001
    BESWICK, Nigel Lloyd
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishAccountant56835390001
    SKOULDING, Peter Iain Maynard
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishAccountant186216730001
    STOKES, Richard Mark
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishDirector85329460003
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Secretary
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    BritishChartered Accountant90914410001
    WATERS, Anthony Floyd
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    Secretary
    The Stable Block
    Barley Wood
    BS40 5SA Wrington
    Bristol
    BritishChartered Accountant940440002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACHESON, Colin Stewart
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    Director
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    EnglandBritishDirector48231890002
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishCompany Director113058450002
    CHARROT, Ross Martin
    16 Bushey Mill Crescent
    WD24 7RD Watford
    Hertfordshire
    Director
    16 Bushey Mill Crescent
    WD24 7RD Watford
    Hertfordshire
    EnglandBritishCommercial Director72306190001
    COOKE, Douglas Paul
    15 Zealand Road
    SS8 8NW Canvey Island
    Essex
    Director
    15 Zealand Road
    SS8 8NW Canvey Island
    Essex
    BritishDirector64791830001
    KADIR, Mark Anthony
    3 Grenadier Close
    Peartree Grove Otterham Quay Lane
    ME8 8NQ Rainham
    Kent
    Director
    3 Grenadier Close
    Peartree Grove Otterham Quay Lane
    ME8 8NQ Rainham
    Kent
    EnglandBritishDirector79290150001
    MACKEY, David Ronald
    4 Button Lane
    Bearstead
    ME15 8NJ Maidstone
    Director
    4 Button Lane
    Bearstead
    ME15 8NJ Maidstone
    BritishDirector79290100002
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishFinance Director39857280003
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    TELLING, David Malcolm
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    Director
    Meeting House Farm
    Long Lane Wrington
    BS40 5SP Bristol
    BritishDirector15023940001
    THOMAS, Marshall Owen
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    Director
    Rushmoor
    Clevedon Lane
    BS20 7RH Clapton In Gordano
    Bristol
    BritishChartered Accountant90914410001
    TIVEY, Michael Anthony
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishDirector37917060003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0