Company Information for MITIE FM LIMITED
LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
03253304
Private Limited Company
Active |
Company Name | ||
---|---|---|
MITIE FM LIMITED | ||
Legal Registered Office | ||
LEVEL 12 THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 03253304 | |
---|---|---|
Company ID Number | 03253304 | |
Date formed | 1996-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 06:35:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE ALISON POUND |
||
AIDAN PATRICK BELL |
||
MARTIN SEAN BURHOLT |
||
PHILIP GEORGE CLARK |
||
JEFFREY PAUL FLANAGAN |
||
JOHN WILLIAM LAMBERT |
||
CHRISTOPHER ADAM LING |
||
BRIAN TALBOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE JOHNSTON |
Director | ||
BRUCE ANTHONY MELIZAN |
Director | ||
MICHAEL STUART WATSON |
Director | ||
SIMON TRAYTON ASHDOWN |
Director | ||
BERNARD WILLIAM SPENCER |
Director | ||
MARK GRAVENEY |
Director | ||
JAMES ORR, PIETER THODEN VAN VELZEN |
Director | ||
JOHN MICHAEL THOMPSON |
Director | ||
BERNARD WILLIAM SPENCER |
Director | ||
ADRIAN MICHAEL RINGROSE |
Director | ||
WILLIAM LESLIE SPENCER |
Company Secretary | ||
SUSHAAN SHEKAR MAROLI |
Director | ||
PETER FREDERICK FORD |
Director | ||
MICHAEL GEOFFREY DARROCH |
Director | ||
STUART WILSON LAIRD |
Director | ||
CLIVE JEREMY GROOM |
Director | ||
MICHAEL WILLIAM SWINYARD |
Director | ||
MICHAEL GEOFFREY DARROCH |
Company Secretary | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINCHAM INDUSTRIAL SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1972-12-11 | Liquidation | |
GLOBAL PROTECT LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1998-12-23 | Liquidation | |
T.H.K. INSULATION LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1983-08-02 | Liquidation | |
CLOUGH WILLIAMS POWER LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1953-02-07 | Active - Proposal to Strike off | |
ENIGMA INDUSTRIAL SERVICES LTD | Company Secretary | 2007-07-25 | CURRENT | 1947-10-27 | Active | |
MACLELLAN LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2001-02-28 | Liquidation | |
MACLELLAN MANAGEMENT SERVICES LIMITED | Company Secretary | 2007-06-18 | CURRENT | 1997-06-12 | Liquidation | |
KNIGHTSBRIDGE GUARDING LIMITED | Company Secretary | 2007-05-23 | CURRENT | 1988-05-11 | Liquidation | |
LANDMARC PENSION SCHEME TRUSTEES LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2003-06-16 | Active - Proposal to Strike off | |
RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED | Company Secretary | 2007-05-11 | CURRENT | 1908-08-07 | Liquidation | |
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED | Company Secretary | 2007-05-09 | CURRENT | 1978-12-04 | Liquidation | |
MACLELLAN INTERNATIONAL LIMITED | Company Secretary | 2007-05-09 | CURRENT | 1998-12-24 | Active | |
COMMUNICATIONS INSTALLATIONS TECHNOLOGY LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1958-08-20 | Dissolved 2014-08-15 | |
EURO AS LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1985-03-12 | Active - Proposal to Strike off | |
LANDMARC SUPPORT SERVICES LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2002-03-15 | Active | |
LANDMARC SOLUTIONS LTD | Company Secretary | 2007-01-05 | CURRENT | 1991-01-18 | Active | |
MITIEFM SERVICES LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1993-05-21 | Active | |
MITIE (DEFENCE) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1991-01-18 | Active | |
MITIEFM (HOLDINGS) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2000-12-19 | Active | |
BUILDING & PROPERTY TRUSTEES LTD | Company Secretary | 2007-01-05 | CURRENT | 2001-05-21 | Liquidation | |
TILBURY (CITY) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1961-12-14 | Liquidation | |
MITIE (FACILITIES SERVICES) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1962-05-30 | Active | |
HOW ENGINEERING SERVICES LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1962-05-30 | Liquidation | |
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1969-05-13 | Liquidation | |
BUILDING & PROPERTY (HOLDINGS) LIMITED | Company Secretary | 2007-01-05 | CURRENT | 1996-07-26 | Liquidation | |
PRIDE (SERP) LTD | Company Secretary | 2007-01-05 | CURRENT | 2004-08-31 | Active | |
MITIE ENVIRONMENTAL SERVICES LIMITED | Director | 2018-04-16 | CURRENT | 1997-01-23 | Active | |
PHOENIX FIRE SERVICES LIMITED | Director | 2018-02-12 | CURRENT | 1998-10-01 | Liquidation | |
MITIE FS (UK) LIMITED | Director | 2017-12-11 | CURRENT | 1988-12-19 | Active | |
INSITU CLEANING COMPANY LIMITED | Director | 2018-02-20 | CURRENT | 1982-03-23 | Active | |
MITIE CATERING SERVICES LIMITED | Director | 2017-12-11 | CURRENT | 1990-05-24 | Active | |
MITIE FS (UK) LIMITED | Director | 2017-12-11 | CURRENT | 1988-12-19 | Active | |
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED | Director | 2017-12-11 | CURRENT | 1969-05-13 | Liquidation | |
MITIE INTEGRATED SERVICES LIMITED | Director | 2017-12-11 | CURRENT | 1980-12-02 | Active | |
MACLELLAN INTERNATIONAL LIMITED | Director | 2017-12-11 | CURRENT | 1998-12-24 | Active | |
PHOENIX FIRE SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 1998-10-01 | Liquidation | |
MITIE INTEGRATED SERVICES LIMITED | Director | 2017-08-15 | CURRENT | 1980-12-02 | Active | |
MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED | Director | 2017-02-07 | CURRENT | 1995-04-10 | Active | |
MITIEFM (HOLDINGS) LIMITED | Director | 2017-02-07 | CURRENT | 2000-12-19 | Active | |
BUILDING & PROPERTY (HOLDINGS) LIMITED | Director | 2017-02-07 | CURRENT | 1996-07-26 | Liquidation | |
MITIE CATERING SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1990-05-24 | Active | |
MITIE FS (UK) LIMITED | Director | 2016-11-17 | CURRENT | 1988-12-19 | Active | |
MITIE PROJECT SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1999-10-27 | Liquidation | |
KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2004-11-03 | Liquidation | |
SSD UK LIMITED | Director | 2014-10-31 | CURRENT | 1997-05-30 | Liquidation | |
MITIE TECHNICAL SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 1993-03-10 | Active | |
MACLELLAN MANAGEMENT SERVICES LIMITED | Director | 2014-10-31 | CURRENT | 1997-06-12 | Liquidation | |
ENIGMA INDUSTRIAL SERVICES LTD | Director | 2014-10-31 | CURRENT | 1947-10-27 | Active | |
IDL AXIAM LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2014-01-28 | |
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED | Director | 2011-08-10 | CURRENT | 1969-05-13 | Liquidation | |
MACLELLAN INTERNATIONAL LIMITED | Director | 2011-08-10 | CURRENT | 1998-12-24 | Active | |
AXIAM LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
MITIEFM SERVICES LIMITED | Director | 2006-04-18 | CURRENT | 1993-05-21 | Active | |
SSD UK LIMITED | Director | 2017-12-11 | CURRENT | 1997-05-30 | Liquidation | |
MITIE FS (UK) LIMITED | Director | 2017-12-11 | CURRENT | 1988-12-19 | Active | |
ENIGMA INDUSTRIAL SERVICES LTD | Director | 2017-12-11 | CURRENT | 1947-10-27 | Active | |
MITIE INTEGRATED SERVICES LIMITED | Director | 2017-12-11 | CURRENT | 1980-12-02 | Active | |
MACLELLAN INTERNATIONAL LIMITED | Director | 2017-12-11 | CURRENT | 1998-12-24 | Active | |
KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED | Director | 2017-12-11 | CURRENT | 2004-11-03 | Liquidation | |
MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED | Director | 2018-01-15 | CURRENT | 1995-04-10 | Active | |
MITIEFM (HOLDINGS) LIMITED | Director | 2018-01-15 | CURRENT | 2000-12-19 | Active | |
MACLELLAN MANAGEMENT SERVICES LIMITED | Director | 2017-12-11 | CURRENT | 1997-06-12 | Liquidation | |
BUILDING & PROPERTY (HOLDINGS) LIMITED | Director | 2017-12-11 | CURRENT | 1996-07-26 | Liquidation | |
MITIE CATERING SERVICES LIMITED | Director | 2017-03-27 | CURRENT | 1990-05-24 | Active | |
MITIEFM SERVICES LIMITED | Director | 2017-03-27 | CURRENT | 1993-05-21 | Active | |
MITIE FS (UK) LIMITED | Director | 2017-03-27 | CURRENT | 1988-12-19 | Active | |
ENIGMA INDUSTRIAL SERVICES LTD | Director | 2017-03-27 | CURRENT | 1947-10-27 | Active | |
MACLELLAN INTERNATIONAL LIMITED | Director | 2017-03-27 | CURRENT | 1998-12-24 | Active | |
MITIE SECURITY (KNIGHTSBRIDGE) LIMITED | Director | 2018-05-17 | CURRENT | 1994-04-27 | Active | |
MITIE SECURITY (FIRST) LIMITED | Director | 2018-05-17 | CURRENT | 1986-09-09 | Active | |
INSITU CLEANING COMPANY LIMITED | Director | 2018-04-30 | CURRENT | 1982-03-23 | Active | |
RHP HOME (REPAIRS) LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
RHP DEVELOP LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
MITIE ENVIRONMENTAL SERVICES LIMITED | Director | 2018-01-17 | CURRENT | 1997-01-23 | Active | |
MITIE TECHNICAL SERVICES LIMITED | Director | 2018-01-11 | CURRENT | 1993-03-10 | Active | |
PHOENIX FIRE SERVICES LIMITED | Director | 2017-11-09 | CURRENT | 1998-10-01 | Liquidation | |
SSD UK LIMITED | Director | 2017-08-15 | CURRENT | 1997-05-30 | Liquidation | |
MITIE CATERING SERVICES LIMITED | Director | 2017-08-15 | CURRENT | 1990-05-24 | Active | |
MITIEFM SERVICES LIMITED | Director | 2017-08-15 | CURRENT | 1993-05-21 | Active | |
MITIE FS (UK) LIMITED | Director | 2017-08-15 | CURRENT | 1988-12-19 | Active | |
MITIE (DEFENCE) LIMITED | Director | 2017-08-15 | CURRENT | 1991-01-18 | Active | |
MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED | Director | 2017-08-15 | CURRENT | 1995-04-10 | Active | |
MACLELLAN MANAGEMENT SERVICES LIMITED | Director | 2017-08-15 | CURRENT | 1997-06-12 | Liquidation | |
MITIEFM (HOLDINGS) LIMITED | Director | 2017-08-15 | CURRENT | 2000-12-19 | Active | |
ENIGMA INDUSTRIAL SERVICES LTD | Director | 2017-08-15 | CURRENT | 1947-10-27 | Active | |
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED | Director | 2017-08-15 | CURRENT | 1969-05-13 | Liquidation | |
MITIE INTEGRATED SERVICES LIMITED | Director | 2017-08-15 | CURRENT | 1980-12-02 | Active | |
BUILDING & PROPERTY (HOLDINGS) LIMITED | Director | 2017-08-15 | CURRENT | 1996-07-26 | Liquidation | |
MACLELLAN INTERNATIONAL LIMITED | Director | 2017-08-15 | CURRENT | 1998-12-24 | Active | |
MITIE PROJECT SERVICES LIMITED | Director | 2017-08-15 | CURRENT | 1999-10-27 | Liquidation | |
KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2004-11-03 | Liquidation | |
PRIDE (SERP) LTD | Director | 2018-08-09 | CURRENT | 2004-08-31 | Active | |
MACLELLAN INTERNATIONAL LIMITED | Director | 2017-12-11 | CURRENT | 1998-12-24 | Active | |
IDL AXIAM LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2014-01-28 | |
AXIAM LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-05 | Active | |
MITIE (DEFENCE) LIMITED | Director | 2006-07-20 | CURRENT | 1991-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSTON | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN GOODRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Jeremy Mark Williams on 2021-07-19 | |
AA01 | Previous accounting period shortened from 30/11/21 TO 31/03/21 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 30/11/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032533040005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SEAN BURHOLT | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL FLANAGAN | |
PSC05 | Change of details for Mitiefm Services Limited as a person with significant control on 2020-12-01 | |
PSC05 | Change of details for Mitiefm Services Limited as a person with significant control on 2020-12-01 | |
PSC05 | Change of details for Interservefm Ltd as a person with significant control on 2020-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON | |
RES15 | CHANGE OF COMPANY NAME 02/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM LAMBERT | |
AP01 | DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK | |
AP04 | Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30 | |
TM02 | Termination of appointment of Stephanie Alison Pound on 2020-11-30 | |
MR05 | All of the property or undertaking has been released from charge for charge number 032533040004 | |
CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 2020-06-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032533040005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032533040004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK BELL | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE JOHNSTON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032533040002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032533040003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING | |
AP01 | DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032533040002 | |
AP01 | DIRECTOR APPOINTED MR MARTIN SEAN BURHOLT | |
AP01 | DIRECTOR APPOINTED MR AIDAN PATRICK BELL | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR JEFFREY PAUL FLANAGAN | |
AP01 | DIRECTOR APPOINTED MR BRIAN TALBOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ANTHONY MELIZAN | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 15000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM LAMBERT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WATSON | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 15000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Bruce Anthony Melizan on 2015-12-01 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 15000000 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 15000000 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STUART WATSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RATIFY & APPROVE SECURITY INTEREST/FACILITY AGREEMENT 13/01/2014 | |
RES01 | ALTER ARTICLES 13/01/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/11/2013 | |
RES01 | ALTER ARTICLES 19/11/2013 | |
AR01 | 23/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CLARK / 07/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 23/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRAVENEY | |
AP01 | DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THODEN VAN VELZEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAVENEY / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CLARK / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009 | |
363a | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR JAMES ORR, PIETER THODEN VAN VELZEN | |
RES01 | ALTER ARTICLES 23/09/2008 | |
RES13 | EMPOWERMENT OF DIRECTORS 23/09/2008 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PHILIP GEORGE CLARK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES13 | VARIOUS AGREEMENTS 20/07/06 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | HORNINGTON INVESTMENTS LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Environmental |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Telford and Wrekin Council | |
|
|
London Borough of Southwark | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Telford and Wrekin Council | |
|
|
London Borough of Southwark | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Telford and Wrekin Council | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
London Borough of Southwark | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Cumbria County Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Portsmouth City Council | |
|
Communications and computing |
Dudley Borough Council | |
|
|
Southampton City Council | |
|
|
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Southampton City Council | |
|
|
Dudley Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Cultural & Related |
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Southampton City Council | |
|
|
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
City of London | |
|
Repairs & Maintenance |
Southampton City Council | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Telford and Wrekin Council | |
|
|
Southampton City Council | |
|
|
Southampton City Council | |
|
|
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Southampton City Council | |
|
|
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Portsmouth City Council | |
|
Communications and computing |
Telford and Wrekin Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Southampton City Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Fixtures and fittings |
Portsmouth City Council | |
|
Communications and computing |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Telford and Wrekin Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Communications and computing |
City of London | |
|
Repairs & Maintenance |
Telford and Wrekin Council | |
|
|
London Borough of Ealing | |
|
|
Telford and Wrekin Council | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Communications and computing |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
Cumbria County Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Communications and computing |
Portsmouth City Council | |
|
Cleaning and domestic supplies |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Cleaning and domestic supplies |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
City of London | |
|
Repairs & Maintenance |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
Portsmouth City Council | |
|
Private contractors |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
City of London | |
|
Repairs & Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
London Universities Purchasing Consortium | facilities management services | 2012/07/31 | GBP 200,000,000 |
London Universities Purchasing Consortium (LUPC), a company limited by guarantee reg. no. 04784719, is a not-for-profit company owned by its Members, for its Members. Its primary purpose is to maximise value from the collaborative procurement of goods and services for over 65 Members, made up of universities and colleges, as well as government agencies, research organisations and museums and other cultural establishments. A full list of current members may be found at http://www.lupc.ac.uk/about/members-list.aspx. | |||
East Thames Group Limited | Repair and maintenance services | 2012/10/31 | GBP 435,000,000 |
This contract award notice is for the award of a public contract with a linked framework agreement attached as an additional but secondary component. | |||
Foreign & Commonwealth Office | Building and facilities management services | 2014/1/29 | |
Building and facilities management services. Repair and maintenance services. Cleaning services. Property management services of real estate on a fee or contract basis. Facilities management services. Repair and maintenance services of mechanical building installations. Commercial property management services. Repair and maintenance of plant. Accommodation, building and window cleaning services. Office cleaning services. Building-cleaning services. Repair and maintenance services of building installations. Repair and maintenance services of electrical and mechanical building installations. Repair and maintenance services of electrical building installations. Landscape gardening services. Real estate services. Reception services. Catering services. The contract is for the delivery of Facilities Management and Property Related Services in France(in Paris, Bordeaux, Marseille, Lyon and Strasbourg), for the safe and satisfactory operation of specified sites, through a performance specification. Service Providers must provide a fully managed service, acting as a prime contractor with single point responsibility for managing and delivering all the services at the specified sites. Service Providers must co-ordinate and integrate activities of their supply chain, including consultants, sub-contractors and suppliers, to achieve the specified requirements. The awarding authority is seeking reputable Service Providers with a strong customer focus and service provision, that are keen to work in an environment of innovation and continual improvement. Service Providers will also be required to deliver the contract in accordance with the UK Government/Awarding Authority's policies on High Performing Property, Property Asset Management, applicable Health and Safety, Sustainability and Environmental policies, and all other relevant policies including emerging best practice. | |||
East Thames Group Limited | Repair and maintenance services | 2012/10/31 | GBP 435,000,000 |
This contract award notice is for the award of a public contract with a linked framework agreement attached as an additional but secondary component. |
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
c/o BDO Fakturamottak Postboks 4523 MO I RANA Norway / Norge 1833 | 915143369 | Brønnøysundregistrene / Norway Company Register | 2015-04-14 | Active |
c/o BDO Fakturamottak Postboks 4523 MO I RANA Norway / Norge 1833 | 915143369 | Brønnøysundregistrene / Norway Company Register | 2015-04-14 | Active |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |