MITIE (DEFENCE) LIMITED - LONDON


Company Profile Company Filings

Overview

MITIE (DEFENCE) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MITIE (DEFENCE) LIMITED was incorporated 33 years ago on 18/01/1991 and has the registered number: 02574880. The accounts status is FULL and accounts are next due on 31/12/2024.

MITIE (DEFENCE) LIMITED - LONDON

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LEVEL 12
LONDON
SE1 9SG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INTERSERVE (DEFENCE) LTD (until 02/12/2020)

Confirmation Statements

Last Statement Next Statement Due
30/09/2023 14/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER JOHN GODDARD DICKINSON Mar 1962 British Director 2020-11-30 CURRENT
MITIE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2020-11-30 CURRENT
MR NICHOLAS JOHN GOODRIDGE Mar 1970 British Director 2007-12-18 CURRENT
MR BRIAN TALBOT Apr 1968 British Director 2006-07-20 CURRENT
MR JEREMY MARK WILLIAMS Jun 1969 British Director 2021-04-07 CURRENT
MR BRIAN ANDREW TAYLOR Aug 1942 British Director 1993-11-25 UNTIL 1997-10-31 RESIGNED
MR RICHARD FREDERICK CHARLES HOW Jan 1949 British Secretary RESIGNED
MICHAEL WILLIAM SWINYARD Nov 1949 British Director 1994-11-11 UNTIL 1996-12-31 RESIGNED
SIMON CHARLES KIRKPATRICK Apr 1978 British Director 2020-11-30 UNTIL 2021-08-27 RESIGNED
MR BERNARD WILLIAM SPENCER Jan 1961 British Director 2010-01-25 UNTIL 2010-09-03 RESIGNED
MR BERNARD WILLIAM SPENCER Jan 1961 British Director 2005-04-01 UNTIL 2007-02-05 RESIGNED
MICHAEL WILLIAM SWINYARD Nov 1949 British Director 2000-12-21 UNTIL 2003-06-23 RESIGNED
MR JOHN WILLIAM MUIR ROGERS Apr 1947 British Director 1991-01-18 UNTIL 1992-11-12 RESIGNED
MR ADRIAN MICHAEL RINGROSE Apr 1967 British Director 2001-12-19 UNTIL 2002-12-31 RESIGNED
GLYN LAWRENCE MOORE Dec 1952 British Director 1994-11-11 UNTIL 1996-04-17 RESIGNED
MR BRUCE ANTHONY MELIZAN May 1967 British,Trinidadian Director 2006-01-05 UNTIL 2017-11-30 RESIGNED
MRS LYNN CHRISTINE MAWDSLEY Jul 1959 British Director 2019-02-15 UNTIL 2020-11-30 RESIGNED
SUSHAAN SHEKAR MAROLI Mar 1959 British Director 1998-01-12 UNTIL 2006-01-04 RESIGNED
CHRISTOPHER ADAM LING Jan 1974 British Director 2017-08-15 UNTIL 2019-02-28 RESIGNED
MR JEREMY DOUGLAS ROLSTONE Apr 1957 British Director 1991-01-18 UNTIL 1991-11-28 RESIGNED
MR DAVID WOODWARD Oct 1937 British Director 1993-11-25 UNTIL 1996-08-24 RESIGNED
WILLIAM LESLIE SPENCER May 1946 British Secretary 2001-09-06 UNTIL 2007-01-05 RESIGNED
STEPHANIE ALISON POUND Apr 1971 British Secretary 2007-01-05 UNTIL 2020-11-30 RESIGNED
MICHAEL GEOFFREY DARROCH May 1960 British Secretary 1993-10-01 UNTIL 2001-09-06 RESIGNED
ROBERT ARTHUR CRAWLEY Nov 1945 British Director 1993-11-01 UNTIL 1994-11-11 RESIGNED
MR MARK GRAVENEY Sep 1956 British Director 2008-07-24 UNTIL 2010-01-26 RESIGNED
DR WILEM WILLIAM FRISCHMANN Jan 1931 British Director 1993-10-01 UNTIL 1993-11-25 RESIGNED
PETER FREDERICK FORD Jan 1951 British Director 2001-06-30 UNTIL 2005-04-01 RESIGNED
ROGER FRANCIS DOLAN Jun 1946 British Director 1993-11-25 UNTIL 1994-11-11 RESIGNED
MR KEVIN ALAN DOBBS Mar 1973 British Director 2012-03-01 UNTIL 2019-05-08 RESIGNED
STEWART KENNETH LOVELACE DAVIES Mar 1949 British Director RESIGNED
ROBERT ERNEST HOTHAM Jul 1940 British Director 1993-11-01 UNTIL 1994-11-11 RESIGNED
STEWART KENNETH LOVELACE DAVIES Mar 1949 British Director 1997-01-06 UNTIL 1998-01-31 RESIGNED
MICHAEL GEOFFREY DARROCH May 1960 British Director 1998-01-12 UNTIL 2001-09-06 RESIGNED
JOHN MICHAEL THOMPSON Jun 1962 British Director 2005-04-01 UNTIL 2007-10-31 RESIGNED
MR JEREMY PAUL CLAYTON Feb 1956 British Director 1992-11-12 UNTIL 1993-10-01 RESIGNED
MR SIMON TRAYTON ASHDOWN Oct 1968 British Director 2005-05-03 UNTIL 2014-09-05 RESIGNED
MICHAEL GEOFFREY DARROCH May 1960 British Director 1994-11-11 UNTIL 1996-12-31 RESIGNED
MR JOHN BARON KEMPSELL Dec 1940 British Director 1993-11-01 UNTIL 1994-11-11 RESIGNED
CLIVE JEREMY GROOM Sep 1948 British Director 1993-10-01 UNTIL 1993-11-25 RESIGNED
MR STUART WILSON LAIRD May 1953 British Director 2000-12-21 UNTIL 2003-06-23 RESIGNED
MR MICHAEL STUART WATSON Mar 1963 British Director 2014-09-09 UNTIL 2017-02-08 RESIGNED
STEPHEN TODD Jun 1934 British Director 1993-11-25 UNTIL 1996-08-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mitiefm Services Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENIGMA INDUSTRIAL SERVICES LTD NEWTON-LE-WILLOWS UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
CBRE GWS LIMITED LONDON Active FULL 81100 - Combined facilities support activities
MITIE (FACILITIES SERVICES-SLOUGH) LIMITED LONDON ENGLAND ... FULL 81100 - Combined facilities support activities
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED LONDON ENGLAND ... DORMANT 99999 - Dormant Company
MITIE INTEGRATED SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
MITIE SECURITY (FIRST) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
MACLELLAN GROUP LIMITED LONDON ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
MITIE FS (UK) LIMITED LONDON ENGLAND Active FULL 97000 - Activities of households as employers of domestic personnel
LANDMARC SOLUTIONS LTD LONDON Dissolved... DORMANT 99999 - Dormant Company
MITIEFM SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
BUILDING & PROPERTY (HOLDINGS) LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
MITIE FM LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
MACLELLAN INTERNATIONAL LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 81100 - Combined facilities support activities
BUILDING & PROPERTY TRUSTEES LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED LONDON ENGLAND ... DORMANT 70100 - Activities of head offices
ASKETT HAWK (GOSPORT) LIMITED WHETSTONE ... MICRO ENTITY 68100 - Buying and selling of own real estate
FRISCHMANN GROUP (CASH) LTD LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
FRISCHMANN & PARTNERS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISION SECURITY GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 80100 - Private security activities
VINE RESOURCES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
FS SANDRIDGE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AZURE SUN BIDCO MANAGEMENT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
AZURE SUN (HOLDCO) LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
FS WALLY CORNER LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ALCHEMY BUREAU LTD LONDON ENGLAND Active MICRO ENTITY 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
CSGH SOLAR LTD LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity
CSGH SOLAR (1) LTD LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity
BLACKWATER TECH LTD LONDON ENGLAND Active MICRO ENTITY 62011 - Ready-made interactive leisure and entertainment software development