Mitie Security Limited

All UK companiesOther service activitiesMitie Security Limited

Other service activities n.e.c.

Mitie Security Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol

Phone: +44-1290 3509277

Fax: +44-1264 6237182

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mitie Security Limited"? - send email to us!

Mitie Security Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mitie Security Limited.

Registration data Mitie Security Limited

Register date: 1971-06-03

Register number: 01013210

Type of company: Private Limited Company

Get full report form global database UK for Mitie Security Limited

Owner, director, manager of Mitie Security Limited

Martyn Alexander Freeman Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: June 1963, British

Robert David Forsyth Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: August 1969, British

Ruby Mcgregor-smith Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: February 1963, British

Suzanne Claire Baxter Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: April 1968, British

Julian Spencer Tomlin Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: February 1964, British

Jeffrey Paul Flanagan Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: February 1960, British

Suzanne Claire Baxter Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: April 1968, British

Ian Reginald Stewart Director. Address: Lullingworth, Stroud Road, Painswick, Gloucestershire, GL6 6UT. DoB: August 1941, British

Neville Roger Goodman Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: September 1946, British

Jeffrey Paul Flanagan Director. Address: 19 Broadoaks Way, Bromley, Kent, BR2 0UA. DoB: February 1960, British

Ruby Mcgregor-smith Director. Address: 8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH. DoB: February 1963, British

Corina Katherine Ross Secretary. Address: Ainslie's Cottage, 30b Belvedere, Lansdown, Bath, Avon, BA1 5HR. DoB:

Richard Moule Director. Address: 19 Colville Gardens, Lightwater, Windlesham, Surrey, GU18 5QQ. DoB: January 1962, British

Alain Van Lidth De Jeude Director. Address: Hermelijnlaan 1, Schoten, 2900, Belgium. DoB: August 1960, Belgian

Garry Evans Director. Address: 6 Fosseway Close, Moreton In Marsh, Gloucestershire, GL56 0DX. DoB: April 1961, British

Clive Merrick Norman Ward Director. Address: 87 Carlisle Road, Eastbourne, East Sussex, BN20 7EN. DoB: December 1947, British

John Edwin Preston Director. Address: The Hayloft Dobford Grange, North Rode, Congleton, Cheshire, CW12 2NY. DoB: June 1966, British

Anthony Arthur O`neill Director. Address: 12 Aran Heights, Chalfont St Giles, Buckinghamshire, HP8 4DZ. DoB: July 1951, British

Dennis Stopford Director. Address: Merrow House Cottage Merrow Street, Guildford, Surrey, GU4 7AN. DoB: August 1932, British

Russell Baldwin Director. Address: The Hollies 50 High Street, East Malling, West Malling, Kent, ME19 6AL. DoB: April 1957, British

David Rowan Howroyd Director. Address: The Yews High Street, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EF. DoB: August 1953, British

Michael Frank Tunnell Director. Address: 15a Hither Chantlers, Langton Green, Tunbridge Wells, Kent, TN3 0BJ. DoB: March 1952, British

Sir Clive Malcolm Thompson Director. Address: Quarry Dean, Wildernesse Avenue, Sevenoaks, Kent, TN15 0EA. DoB: April 1943, British

Roger Christopher Payne Director. Address: Nithsdale, 40 Towcester Road Greens Norton, Towcester, Northamptonshire, NN12 8BL. DoB: July 1948, British

Gareth Trevor Brown Secretary. Address: 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP. DoB: n\a, British

David Michael Peirse Lowe Director. Address: 39 Muncaster Road, London, SW11. DoB: March 1944, British

Brian Fletcher Director. Address: 6 Burrows Close, Penn, High Wycombe, Buckinghamshire, HP10 8AR. DoB: October 1935, British

John Richard Leeks Director. Address: 14 Coneygere, Olney, Buckinghamshire, MK46 4AF. DoB: July 1947, British

Peter Holroyd-smith Director. Address: 6 Clapham Common North Side, London, SW4 9SB. DoB: August 1936, British

James Hillhouse Director. Address: 3 Langhill Drive, Cumbernauld, Glasgow, G68 9AP. DoB: May 1936, British

Dennis Stopford Director. Address: Merrow House Cottage Merrow Street, Guildford, Surrey, GU4 7AN. DoB: August 1932, British

Robert John Platais Director. Address: Crows Road, Epping, Essex, CM16 5DE. DoB: November 1956, British

Nigel Charles Godden Director. Address: 84 Irwin Drive, Horsham, West Sussex, RH12 1NJ. DoB: November 1956, British

Jobs in Mitie Security Limited vacancies. Career and practice on Mitie Security Limited. Working and traineeship

Other personal. From GBP 1300

Project Planner. From GBP 4000

Fabricator. From GBP 2900

Assistant. From GBP 1000

Electrician. From GBP 1900

Cleaner. From GBP 1100

Plumber. From GBP 2100

Responds for Mitie Security Limited on FaceBook

Read more comments for Mitie Security Limited. Leave a respond Mitie Security Limited in social networks. Mitie Security Limited on Facebook and Google+, LinkedIn, MySpace

Address Mitie Security Limited on google map

Other similar UK companies as Mitie Security Limited: Colton Trading Llp | Clla Ltd | Stockwood Building Llp | Rectory Estates Limited | Wharfedale Acquisitions I Llp

Mitie Security Limited can be found at Bristol at 1 Harlequin Office Park, Fieldfare. You can search for the firm using the zip code - BS16 7FN. Mitie Security's incorporation dates back to 1971. The company is registered under the number 01013210 and its status at the time is active. This firm changed its registered name already five times. Until 2006 the firm has provided the services it specializes in as Mitie Security 2006 but now the firm is registered under the name Mitie Security Limited. The company Standard Industrial Classification Code is 96090 - Other service activities not elsewhere classified. 2015-03-31 is the last time when the accounts were filed. From the moment the company started on this market 45 years ago, the firm has sustained its praiseworthy level of success.

With 30 recruitment advertisements since Tuesday 23rd August 2016, the company has been among the most active companies on the job market. Most recently, it was employing new employees in Rugby, Tipton and Oxford. They look for workers for such positions as for instance: DP/Support Security Officer, Support Security Officer and Dedicated Relief Officer. Out of the available posts, the best paid one is BT/Support Security Officer in Rugby with £17500 on an annual basis. Applicants wanting to apply for this post ought to send email to [email protected].

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 35 transactions from worth at least 500 pounds each, amounting to £92,802 in total. The company also worked with the Birmingham City (1 transaction worth £1,074 in total). Mitie Security was the service provided to the Sandwell Council Council covering the following areas: Central Services - Non Distributed Costs.

In this business, a variety of director's obligations have so far been performed by Martyn Alexander Freeman and Robert David Forsyth. As for these two executives, Martyn Alexander Freeman has been with the business for the longest period of time, having become a vital addition to Board of Directors in March 2012. At least one secretary in this firm is a limited company: Mitie Company Secretarial Services Limited.