MITIE AIR CONDITIONING (LONDON) LIMITED
Overview
Company Name | MITIE AIR CONDITIONING (LONDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03573265 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MITIE AIR CONDITIONING (LONDON) LIMITED?
Company Name | From | Until |
---|---|---|
MITIE AIR CONDITIONING (SOUTH EAST) LTD. | Jun 01, 1998 | Jun 01, 1998 |
What are the latest accounts for MITIE AIR CONDITIONING (LONDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for MITIE AIR CONDITIONING (LONDON) LIMITED?
Annual Return |
|
---|
What are the latest filings for MITIE AIR CONDITIONING (LONDON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Nigel Lloyd Beswick as a director on Nov 25, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Anthony Tivey as a director on May 20, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director on Mar 23, 2012 | 2 pages | AP01 | ||||||||||
Director's details changed for Richard Mark Stokes on Feb 28, 2012 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 19 pages | AA | ||||||||||
Director's details changed for Richard Mark Stokes on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of MITIE AIR CONDITIONING (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 114537130001 | |||||||
BESWICK, Nigel Lloyd | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Accountant | 56835390001 | ||||
SKOULDING, Peter Iain Maynard | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Accountant | 186216730001 | ||||
STOKES, Richard Mark | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 85329460003 | ||||
ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
THOMAS, Marshall Owen | Secretary | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | Chartered Accountant | 90914410001 | |||||
WATERS, Anthony Floyd | Secretary | The Stable Block Barley Wood BS40 5SA Wrington Bristol | British | Chartered Accountant | 940440002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ACHESON, Colin Stewart | Director | 191 Sycamore Road GU14 6RQ Farnborough Hampshire | England | British | Director | 48231890002 | ||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
CHARROT, Ross Martin | Director | 16 Bushey Mill Crescent WD24 7RD Watford Hertfordshire | England | British | Commercial Director | 72306190001 | ||||
COOKE, Douglas Paul | Director | 15 Zealand Road SS8 8NW Canvey Island Essex | British | Director | 64791830001 | |||||
KADIR, Mark Anthony | Director | 3 Grenadier Close Peartree Grove Otterham Quay Lane ME8 8NQ Rainham Kent | England | British | Director | 79290150001 | ||||
MACKEY, David Ronald | Director | 4 Button Lane Bearstead ME15 8NJ Maidstone | British | Director | 79290100002 | |||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Finance Director | 39857280003 | ||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
TELLING, David Malcolm | Director | Meeting House Farm Long Lane Wrington BS40 5SP Bristol | British | Director | 15023940001 | |||||
THOMAS, Marshall Owen | Director | Rushmoor Clevedon Lane BS20 7RH Clapton In Gordano Bristol | British | Chartered Accountant | 90914410001 | |||||
TIVEY, Michael Anthony | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 37917060003 | ||||
INSTANT COMPANIES LIMITED | 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