Company Information for MITIE SECURITY SERVICES LIMITED
LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
01933720
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MITIE SECURITY SERVICES LIMITED | ||||
Legal Registered Office | ||||
LEVEL 12 THE SHARD, 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 01933720 | |
---|---|---|
Company ID Number | 01933720 | |
Date formed | 1985-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 08:09:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MITIE SECURITY SERVICES LIMITED | 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN | Dissolved | Company formed on the 1989-09-14 |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE ALISON POUND |
||
RICHARD JOHN BUTLER |
||
STEPHANIE ALISON POUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY PAUL FLANAGAN |
Director | ||
DAVID JOHN LAWTON |
Director | ||
WILLIAM EDMOND MOORE |
Director | ||
ANTONY PAUL BYRNE |
Director | ||
ANTONY SANDERS |
Director | ||
STEPHEN DANNAN |
Director | ||
SIMON TRAYTON ASHDOWN |
Director | ||
BRUCE ANTHONY MELIZAN |
Director | ||
JOHN FRANCIS PURNELL |
Director | ||
MICHAEL JOHN CRUMP |
Director | ||
GRAHAM CORNWELL |
Director | ||
ANDREW JOHN TOLLINTON |
Company Secretary | ||
RICHARD LOUIS PHILLIPS |
Director | ||
DAVID JOHN MUNDELL |
Director | ||
STEPHEN ROBERT SHIPLEY |
Company Secretary | ||
JOHN ROBERT FOLEY |
Director | ||
STEPHEN ROBERT SHIPLEY |
Director | ||
JOHN LESLIE ELLIS |
Director | ||
PETER EDWARD BLACKBURN |
Director | ||
DAVID ALFRED JOSEPH WISKIN |
Company Secretary | ||
JOHN MCCARTNEY |
Director | ||
SHIRISH PRANLAL PATEL |
Director | ||
MALCOLM EDWIN COOMBER |
Director | ||
PETER JOHN RAY |
Director | ||
ANDREW DAVID MILLER |
Company Secretary | ||
SIMON NICHOLAS SHIRES |
Company Secretary | ||
PETER TAYLOR MINCHELL |
Company Secretary | ||
MICHAEL ANTHONY CLARK |
Director | ||
STEPHEN JOHN CLEMSON |
Director | ||
WILLIAM NEIL CLARK |
Company Secretary | ||
ANTHONY MICHAEL HANNAH |
Director | ||
DEREK ERNEST HUDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE CLEANING SERVICES LIMITED | Director | 2018-08-31 | CURRENT | 1987-08-10 | Liquidation | |
INDUSTRIAL SERVICES INTERNATIONAL LIMITED | Director | 2018-08-31 | CURRENT | 1975-09-09 | Liquidation | |
BAKER BLYTHE & COMPANY LIMITED | Director | 2018-08-31 | CURRENT | 1972-06-05 | Active | |
AXIAM (UK) LIMITED | Director | 2018-08-31 | CURRENT | 1997-08-01 | Active | |
MITIE BUILDING SERVICES (UK) LIMITED | Director | 2017-08-15 | CURRENT | 1977-12-14 | Liquidation | |
BENCHMARK CARPET CARE LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-13 | Liquidation | |
LANCASTER EMPLOYMENT BUSINESS LIMITED | Director | 2016-11-17 | CURRENT | 2005-10-19 | Liquidation | |
MITIE FIRE SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 2011-02-03 | Liquidation | |
ST JAMES CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-06 | Liquidation | |
MSS FACILITIES MANAGEMENT LIMITED | Director | 2016-11-17 | CURRENT | 2011-11-01 | Liquidation | |
FIRST SECURITY GROUP LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-29 | Liquidation | |
CENTRAL WINDOW CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-12 | Liquidation | |
R & D HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2002-02-28 | Liquidation | |
LANCASTER PAYROLL COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2005-10-19 | Liquidation | |
HI-TECH CLEANING SOLUTIONS LIMITED | Director | 2016-11-17 | CURRENT | 2006-02-10 | Liquidation | |
KGL BUSINESS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 2009-07-21 | Liquidation | |
PHONOTAS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1974-01-01 | Liquidation | |
MITIE SECURITY (FIRE & ELECTRONICS) LIMITED | Director | 2016-11-17 | CURRENT | 1988-05-05 | Liquidation | |
MITIE HOSPITAL SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1966-11-15 | Liquidation | |
LANCASTER OFFICE CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 1976-01-23 | Liquidation | |
RETAIL CLEANING SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1984-07-02 | Liquidation | |
TASS (EUROPE) LIMITED | Director | 2016-09-09 | CURRENT | 1999-12-17 | Liquidation | |
KNIGHTSBRIDGE GUARDING LIMITED | Director | 2016-09-09 | CURRENT | 1988-05-11 | Liquidation | |
FINCHAM INDUSTRIAL SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1972-12-11 | Liquidation | |
EURO AS LIMITED | Director | 2016-09-09 | CURRENT | 1985-03-12 | Active - Proposal to Strike off | |
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1978-12-04 | Liquidation | |
LANDMARC SOLUTIONS LTD | Director | 2016-09-09 | CURRENT | 1991-01-18 | Active | |
GLOBAL PROTECT LIMITED | Director | 2016-09-09 | CURRENT | 1998-12-23 | Liquidation | |
MACLELLAN LIMITED | Director | 2016-09-09 | CURRENT | 2001-02-28 | Liquidation | |
TILBURY (CITY) LIMITED | Director | 2016-09-09 | CURRENT | 1961-12-14 | Liquidation | |
RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1908-08-07 | Liquidation | |
MITIE (FACILITIES SERVICES) LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Active | |
HOW ENGINEERING SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Liquidation | |
T.H.K. INSULATION LIMITED | Director | 2016-09-09 | CURRENT | 1983-08-02 | Liquidation | |
CLOUGH WILLIAMS POWER LIMITED | Director | 2016-09-09 | CURRENT | 1953-02-07 | Active - Proposal to Strike off | |
INTERSERVE TRAINING TRUST TRUSTEES LIMITED | Director | 2015-02-03 | CURRENT | 2014-01-23 | Active | |
BAKER BLYTHE & COMPANY LIMITED | Director | 2018-08-31 | CURRENT | 1972-06-05 | Active | |
AXIAM (UK) LIMITED | Director | 2018-08-31 | CURRENT | 1997-08-01 | Active | |
MITIE BUILDING SERVICES (UK) LIMITED | Director | 2017-08-15 | CURRENT | 1977-12-14 | Liquidation | |
INTERSERVE EMPLOYEE FOUNDATION LIMITED | Director | 2017-02-15 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
BUILDING & PROPERTY TRUSTEES LTD | Director | 2017-02-07 | CURRENT | 2001-05-21 | Liquidation | |
HI-TECH CLEANING SOLUTIONS LIMITED | Director | 2016-11-18 | CURRENT | 2006-02-10 | Liquidation | |
BENCHMARK CARPET CARE LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-13 | Liquidation | |
MITIE FIRE SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 2011-02-03 | Liquidation | |
ST JAMES CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-06 | Liquidation | |
MSS FACILITIES MANAGEMENT LIMITED | Director | 2016-11-17 | CURRENT | 2011-11-01 | Liquidation | |
FIRST SECURITY GROUP LIMITED | Director | 2016-11-17 | CURRENT | 1998-01-29 | Liquidation | |
CENTRAL WINDOW CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2001-11-12 | Liquidation | |
R & D HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2002-02-28 | Liquidation | |
LANCASTER PAYROLL COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 2005-10-19 | Liquidation | |
KGL BUSINESS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 2009-07-21 | Liquidation | |
PHONOTAS SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1974-01-01 | Liquidation | |
MITIE SECURITY (FIRE & ELECTRONICS) LIMITED | Director | 2016-11-17 | CURRENT | 1988-05-05 | Liquidation | |
MITIE HOSPITAL SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1966-11-15 | Liquidation | |
LANCASTER OFFICE CLEANING COMPANY LIMITED | Director | 2016-11-17 | CURRENT | 1976-01-23 | Liquidation | |
RETAIL CLEANING SERVICES LIMITED | Director | 2016-11-17 | CURRENT | 1984-07-02 | Liquidation | |
TASS (EUROPE) LIMITED | Director | 2016-09-09 | CURRENT | 1999-12-17 | Liquidation | |
KNIGHTSBRIDGE GUARDING LIMITED | Director | 2016-09-09 | CURRENT | 1988-05-11 | Liquidation | |
FINCHAM INDUSTRIAL SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1972-12-11 | Liquidation | |
EURO AS LIMITED | Director | 2016-09-09 | CURRENT | 1985-03-12 | Active - Proposal to Strike off | |
MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1978-12-04 | Liquidation | |
LANDMARC SOLUTIONS LTD | Director | 2016-09-09 | CURRENT | 1991-01-18 | Active | |
GLOBAL PROTECT LIMITED | Director | 2016-09-09 | CURRENT | 1998-12-23 | Liquidation | |
MACLELLAN LIMITED | Director | 2016-09-09 | CURRENT | 2001-02-28 | Liquidation | |
TILBURY (CITY) LIMITED | Director | 2016-09-09 | CURRENT | 1961-12-14 | Liquidation | |
RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1908-08-07 | Liquidation | |
MITIE (FACILITIES SERVICES) LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Active | |
HOW ENGINEERING SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 1962-05-30 | Liquidation | |
T.H.K. INSULATION LIMITED | Director | 2016-09-09 | CURRENT | 1983-08-02 | Liquidation | |
CLOUGH WILLIAMS POWER LIMITED | Director | 2016-09-09 | CURRENT | 1953-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
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 extended from 30/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS | |
PSC05 | Change of details for Interserve Specialist Services Holdings Limited as a person with significant control on 2020-12-01 | |
RES15 | CHANGE OF COMPANY NAME 03/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE WOODS | |
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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CH01 | Director's details changed for Richard John Butler on 2019-09-16 | |
CH01 | Director's details changed for Richard John Butler on 2018-10-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES | |
CH01 | Director's details changed for Richard John Butler on 2018-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 136918.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC02 | Notification of Interserve Specialist Services Holdings Limited as a person with significant control on 2016-04-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 136918.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN BUTLER | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 136918.5 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE | |
AP01 | DIRECTOR APPOINTED DAVID JOHN LAWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON | |
AP01 | DIRECTOR APPOINTED WILLIAM EDMOND MOORE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 136918.5 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 136918.5 | |
AR01 | 25/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN | |
AP01 | DIRECTOR APPOINTED MR ANTONY PAUL BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DANNAN | |
AP01 | DIRECTOR APPOINTED MR STUART WEATHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN | |
AP01 | DIRECTOR APPOINTED MR ANTONY SANDERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 25/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PURNELL | |
RES13 | SECTION 550 18/11/2010 | |
RES01 | ADOPT ARTICLES 18/11/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CORNWELL | |
AP01 | DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN | |
AR01 | 25/04/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW TOLLINTON | |
AP03 | SECRETARY APPOINTED MRS STEPHANIE ALISON POUND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUMP / 20/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOLLINTON / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS PURNELL / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORNWELL / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JOHN FRANCIS PURNELL | |
RES13 | COMPANY BUSINESS 19/09/2008 | |
RES01 | ADOPT ARTICLES 19/09/2008 | |
288a | DIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MACLELLAN ATTLAW SECURITY LIMITE D CERTIFICATE ISSUED ON 03/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: MACLELLAN HOUSE CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST | |
A selection of documents registered before 1 January 1995 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MADDOX BIBBY FACTORS LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MITIE SECURITY SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
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.
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. |