Mitie Lighting Limited
Mitie Lighting Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol
Phone: +44-1561 2645477
Fax: +44-1547 2289520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mitie Lighting Limited"? - send email to us!
Registration data Mitie Lighting Limited
Register date: 1956-04-04
Register number: 00564015
Type of company: Private Limited Company
Get full report form global database UK for Mitie Lighting LimitedOwner, director, manager of Mitie Lighting Limited
James Ian Clarke Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: March 1975, British
Peter Frederick Mosley Director. Address: 26 St Francis Avenue, Solihull, B91 1EB. DoB: December 1961, British
Ian Howarth Director. Address: Old Fort Road, Shoreham Beach, Shoreham-By-Sea, West Sussex, BN43 5RJ. DoB: October 1958, British
Christopher Richard Payne Director. Address: Ramsdell Road, Fleet, Hants, GU51 1DA. DoB: September 1972, British
Frederic Georges Michel Pelege Director. Address: Guion Road, London, SW6 4UD. DoB: February 1968, French
Martin John Holt Director. Address: 54 Guildford Road, Horsham, West Sussex, RH12 1LX. DoB: August 1965, British
Luis Pais Correia Director. Address: 5 The Chase, Ascot, Berkshire, SL5 7UJ. DoB: July 1963, Portuguese
Paul Barry Stevens Secretary. Address: 101 Park Lane, Hayes, Middlesex, UB4 8AF. DoB: December 1966, British
Ian Howarth Director. Address: Old Fort Road, Shoreham Beach, Shoreham-By-Sea, West Sussex, BN43 5RJ. DoB: October 1958, British
Edna Gosden Secretary. Address: 54 Perimeade Road, Perivale, Greenford, Middlesex, UB6 7AT. DoB:
Mark James Horlock Director. Address: 170 Silverdale Road, Earley, Reading, Berkshire, RG6 7LY. DoB: February 1964, British
Jean Philippe Riehl Secretary. Address: 7 Kingfisher House, 6 Melbury Road, London, W14 8LN. DoB: n\a, British
James Harold Roberts Director. Address: 12 Evelyn Grove, Ealing, London, W5 3QG. DoB: July 1945, American
Erwoan Naour Director. Address: South Lynch, Hursley, Winchester, Hampshire, SO21 2JH. DoB: November 1961, French
Gary Jenkinson Director. Address: 27 Emanuel Road, Basildon, Essex, SS16 6EX. DoB: February 1953, British
Jeffrey Winterbottom Director. Address: Cobwebs, Bishopstone, Swindon, Wiltshire, SN6 8PW. DoB: July 1949, British
Charles Napier Menzies Wilson Director. Address: Newport House Newport Lane, Braishfield, Romsey, Hampshire, SO51 0PL. DoB: February 1955, British
Malcolm Lewis Hopkins Director. Address: 32 Queens Drive, Thames Ditton, Surrey, KT7 0TW. DoB: December 1950, British
David William Guthrie Secretary. Address: Ladysfield, East Cholderton, Andover, Hampshire, SP11 8LR. DoB: February 1951, British
Raymond Spencer Director. Address: Stable Cottage, Manchester Road Sway, Lymington, Hampshire, SO41 6AS. DoB: October 1945, British
Simon Cross Director. Address: Wick Cottage, Wick Lane, Downton, Salisbury, SP5 3NH. DoB: June 1954, British
Kenneth Smith Director. Address: South Lodge Quob Lane, West End, Southampton, Hampshire, SO30 3HN. DoB: January 1937, British
William Walker Director. Address: Primrose Cottage Hocombe Road, Chandlers Ford, Eastleigh, Hampshire, SO53 5QD. DoB: February 1936, British
Raymond Worrall Director. Address: 2 Rileys Way, Ravens Park Audley, Stoke On Trent, Staffordshire, ST7 8QS. DoB: February 1950, British
Andrew Charles Crichton Secretary. Address: 6 Wolfe Close, Stanmore, Winchester, Hampshire, SO22 4DZ. DoB: April 1953, British
Francis Moran Director. Address: Rusmar Fifth Avenue, Airdrie, Lanarkshire, ML6 7EH. DoB: July 1951, British
David Brian Mathews Director. Address: Westridge Heath Lane, Ewshot, Farnham, Surrey, GU10 5AN. DoB: September 1938, British
Peter Derek Johnson Director. Address: 31 Crofton Close, Highfield, Southampton, Hampshire, SO17 1XB. DoB: August 1950, British
David Turner Director. Address: 15 Carisbrook Drive, Over, Winsford, Cheshire, CW7 1LN. DoB: November 1946, British
Jobs in Mitie Lighting Limited vacancies. Career and practice on Mitie Lighting Limited. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1300
Other personal. From GBP 1000
Manager. From GBP 2500
Manager. From GBP 1900
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for Mitie Lighting Limited on FaceBook
Read more comments for Mitie Lighting Limited. Leave a respond Mitie Lighting Limited in social networks. Mitie Lighting Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mitie Lighting Limited on google map
Other similar UK companies as Mitie Lighting Limited: 3dotsit Ltd | V Games Limited | 3c Day Care Nursery Limited | Lena Cleaning Services Ltd. | Green Turkey Limited
1956 is the date that marks the beginning of Mitie Lighting Limited, the company that is situated at 1 Harlequin Office Park, Fieldfare, Emersons Green , Bristol. That would make 60 years Mitie Lighting has prospered in the United Kingdom, as it was created on April 4, 1956. The Companies House Registration Number is 00564015 and its zip code is BS16 7FN. It has been on the market under three previous names. The first registered name, Dalkia Lighting & Electrical Services, was switched on March 2, 2010 to Parkersell (lighting & Electrical) Services. The current name is used since 2008, is Mitie Lighting Limited. This business is classified under the NACe and SiC code 43210 - Electrical installation. Its latest records were submitted for the period up to 2015-03-31 and the most recent annual return was released on 2015-06-24.
The info we posses describing this enterprise's personnel shows the existence of two directors: James Ian Clarke and Peter Frederick Mosley who were appointed to their positions on January 14, 2013 and August 14, 2009. At least one secretary in this firm is a limited company: Mitie Company Secretarial Services Limited.