Mitie Managed Services Limited

All UK companiesAdministrative and support service activitiesMitie Managed Services Limited

Other business support service activities n.e.c.

Mitie Managed Services Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-1389 2089019

Fax: +44-1353 6744750

Email: n\a

Website:

Shedule:

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

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

Registration data Mitie Managed Services Limited

Register date: 1997-06-30

Register number: 03395327

Type of company: Private Limited Company

Get full report form global database UK for Mitie Managed Services Limited

Owner, director, manager of Mitie Managed Services Limited

Sally Ann Rose Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: October 1973, British

Philip Jeffery Holland Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: July 1965, British

John Spencer Sheridan Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: May 1973, British

Robert Ian Cattell Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: May 1967, British

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

Mitie Administration 2 Limited Corporate-director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB:

Jeffrey Paul Flanagan Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: February 1960, British

Mitie Administration 1 Limited Corporate-director. Address: The Brooms, Emersons Green, Bristol, Avon, BS16 7FH. DoB:

Mitie Administration 2 Limited Corporate-director. Address: Monarch Court The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB:

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

Janet Turnbull Director. Address: Stoney Croft, Linton Common Linton, Wetherby, West Yorkshire, LS22 4JD. DoB: n\a, British

Charlotte Bovill Director. Address: 2 Ainsworth Avenue, Horwich, Bolton, Lancashire, BL6 6LR. DoB: September 1971, British

Alistair Craig Director. Address: 2 Highfield Terrace, Fairlie, Ayrshire, KA29 0DB. DoB: June 1971, British

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

Nicola Patterson Director. Address: 20 The Dene, West Molesey, Surrey, KT8 2HL. DoB: February 1966, British

Annette Scanlon Director. Address: 18 Barn Elms, Brigg Lane, Camblesforth, Selby, North Yorkshire, YO8 8HJ. DoB: November 1960, British

Michael Paul Woodhead Director. Address: 1 Heathside, Sandridge Road, St Albans, Hertfordshire, AL1 4AG. DoB: June 1956, British

John Astley Director. Address: Rhubeg, Strone, Argyll, PA23 8RX. DoB: August 1949, British

Adrian Lemarie Director. Address: Grange Farm Cottage, Green Lane, Bovingdon Green, Hertfordshire, HP3 0LB. DoB: October 1966, British

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

Keith Phillips Director. Address: 24 Silver Drive, Camberley, Surrey, GU16 9QR. DoB: September 1953, British

Peter Mannion Director. Address: The White Cottage, Lake Street, Mayfield, East Sussex, TN20 6PT. DoB: June 1953, British

Alison Jane Saunders Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: March 1956, British

Colin Stephen Hale Director. Address: 40 Britannia Square, Worcester, Worcestershire, WR1 3DN. DoB: November 1956, British

Keith Thomas Pratt Director. Address: 62 Lincolns Mead, Lingfield, Surrey, RH7 6TA. DoB: July 1942, British

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

David Malcolm Telling Director. Address: Meeting House Farm, Long Lane Wrington, Bristol, BS40 5SP. DoB: August 1938, British

Marshall Owen Thomas Secretary. Address: Rushmoor, Clevedon Lane, Clapton In Gordano, Bristol, BS20 7RH. DoB: January 1946, British

Anthony Floyd Waters Secretary. Address: The Stable Block, Barley Wood, Wrington, Bristol, BS40 5SA. DoB: n\a, British

Marshall Owen Thomas Director. Address: Rushmoor, Clevedon Lane, Clapton In Gordano, Bristol, BS20 7RH. DoB: January 1946, British

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

Project Planner. From GBP 3400

Project Co-ordinator. From GBP 1700

Driver. From GBP 1800

Engineer. From GBP 2700

Director. From GBP 6000

Manager. From GBP 3000

Project Planner. From GBP 3900

Package Manager. From GBP 1700

Responds for Mitie Managed Services Limited on FaceBook

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

Address Mitie Managed Services Limited on google map

Other similar UK companies as Mitie Managed Services Limited: Hyatt Regency Birmingham Limited | Relltine Limited | M Advisory Services Llp | Neil Barker Ltd | Viorelneamtu Ltd

Mitie Managed Services Limited can be reached at Bristol at 1 Harlequin Office Park, Fieldfare. Anyone can look up this business by its postal code - BS16 7FN. This business has been in business on the British market for 19 years. This business is registered under the number 03395327 and its official status is active. This firm changed its name three times. Up till 2005 this firm has delivered the services it's been known for under the name of Mitie Managed Services (north And Scotland) but at this moment this firm operates under the business name Mitie Managed Services Limited. This business is classified under the NACe and SiC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Mitie Managed Services Ltd filed its account information for the period up to 2015-03-31. The business latest annual return information was released on 2016-06-01. Nineteen years of presence on this market comes to full flow with Mitie Managed Services Ltd as the company managed to keep their clients satisfied through all this time.

Having 30 job advert since 17th June 2014, the firm has been one of the most active ones on the job market. Recently, it was looking for new workers in Prestwick, Wallsend and Helensburgh. They often hire part time employers under Flexitime mode. They look for applicants for such positions as for example: Evening Cleaner - Part Time*, Evening Cleaner - Part Time and Cleaning Supervisor - Part Time evenings. Out of the offered posts, the best paid one is 40 Hours per week Janitor/ Caretaker in Prestwick with £14300 on a yearly basis. Those who wish to apply for this career opportunity should call the firm on the following phone number: 07900708942.

Given this enterprise's size, it was unavoidable to recruit additional members of the board of directors, including: Sally Ann Rose, Philip Jeffery Holland, John Spencer Sheridan who have been participating in joint efforts since 2015 to exercise independent judgement of the business. At least one secretary in this firm is a limited company: Mitie Company Secretarial Services Limited.