Mitie Technical Facilities Management Limited
Other service activities n.e.c.
Mitie Technical Facilities Management Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol
Phone: +44-1395 5757080
Fax: +44-114 6999633
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mitie Technical Facilities Management Limited"? - send email to us!
Registration data Mitie Technical Facilities Management Limited
Register date: 1967-05-24
Register number: 00906936
Type of company: Private Limited Company
Get full report form global database UK for Mitie Technical Facilities Management LimitedOwner, director, manager of Mitie Technical Facilities Management Limited
Simon Michael Priestley Director. Address: Emersons Green, Bristol, BS16 7FN, England. DoB: September 1971, British
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
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
Richard Friend Allan Director. Address: n\a. DoB: October 1964, British
Martin John Holt Director. Address: Guildford Road, Horsham, West Sussex, RH12 1LX, United Kingdom. DoB: August 1965, British
Christopher Richard Payne Director. Address: Ramsdell Road, Fleet, Hants, GU51 1DA. DoB: September 1972, British
Paul Barry Stevens Director. Address: 101 Park Lane, Hayes, Middlesex, UB4 8AF. DoB: December 1966, British
Ian Howarth Director. Address: Old Fort Road, Shoreham Beach, Shoreham By Sea, Sussex, BN43 5RJ. DoB: December 1966, 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
David Charles Brooks Wilson Director. Address: Imperial College Of Science, Technology And Medicine, Exhibition Road, SW7 2AZ. DoB: November 1944, British
Paul Barry Stevens Secretary. Address: 101 Park Lane, Hayes, Middlesex, UB4 8AF. DoB: December 1966, British
Trevor Hill Director. Address: 37 Beach Green, Shoreham By Sea, West Sussex, BN43 5YE. DoB: June 1953, British
Ian Howarth Director. Address: Old Fort Road, Shoreham Beach, Shoreham-By-Sea, West Sussex, BN43 5RJ. DoB: October 1958, British
Teresa Morton Director. Address: 23 Newton Road, Isleworth, Middlesex, TW7 6QD. DoB: June 1965, British
Kenneth Clive Turner Director. Address: Badgers Harley Lane, Gussage All Saints, Wimborne, Dorset, BH21 5HD. DoB: May 1958, British
Jeffrey Winterbottom Director. Address: Cobwebs, Bishopstone, Swindon, Wiltshire, SN6 8PW. DoB: July 1949, British
Gillian Carter Director. Address: 41 Lees Gardens, Maidenhead, Berkshire, SL6 4NT. DoB: March 1964, British
Edna Gosden Secretary. Address: 54 Perimeade Road, Perivale, Greenford, Middlesex, UB6 7AT. DoB:
Martin John Holt Director. Address: 54 Guildford Road, Horsham, West Sussex, RH12 1LX. DoB: August 1965, British
Thomas Blanco Director. Address: 557 Warwick Road, Solihull, West Midlands, B91 1AW. DoB: August 1943, British
James Harold Roberts Director. Address: 12 Evelyn Grove, Ealing, London, W5 3QG. DoB: July 1945, American
Jerome Duminil Director. Address: Hoe Farm House, Hoe Road, Bishops Waltham, Southampton, Hampshire, SO32 1DS. DoB: January 1962, French
David Ian Blackmore Gill Director. Address: Yew Trees, Guildford Road, Cranleigh, Surrey, GU6 8PG. DoB: June 1946, British
Jean Philippe Riehl Secretary. Address: 7 Kingfisher House, 6 Melbury Road, London, W14 8LN. DoB: n\a, British
Diana France Secretary. Address: Flat 7 4 Clanricarde Gardens, London, W2 4NA. DoB: n\a, British
Laurent Philippe Bermejo Director. Address: Flat 4, 23 Onslow Square, London, SW7 3NJ. DoB: October 1959, French
Ronald Wood Director. Address: 51 Mellor Lea Farm Drive, Ecclesfield, Sheffield, South Yorkshire, S35 9TZ. DoB: August 1951, British
Philip Andrew Chattle Director. Address: 13 Manor Road, Wendover, Aylesbury, Buckinghamshire, HP22 6HL. DoB: February 1958, British
Alan Wade Director. Address: 34 Richmond Way, East Grinstead, West Sussex, RH19 4TG. DoB: April 1954, British
Kenneth George Jackson Director. Address: La Vallee, Maupertuis, 50410, France. DoB: May 1946, British
Thierry Michel Maurice Amand Clement Director. Address: 33 Kennet Road, Petersfield, Hampshire, GU31 4LS. DoB: June 1964, French
David Brian Mathews Director. Address: Westridge Heath Lane, Ewshot, Farnham, Surrey, GU10 5AN. DoB: September 1938, British
Ian Anthony Sexton Director. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British
Stephen Clive Harris Director. Address: Northolt, Thames Street, Sunbury On Thames, Middlesex, TW16 6AG. DoB: May 1958, British
Alain Lancereau Director. Address: 51 Rue D Archeres, Maisons Laffitte, France, 78600. DoB: May 1955, French
Jean Deligny Director. Address: 106 Avenue Emile Zola, Boulogne Billancourt, 92100, France. DoB: September 1939, French
Michel Gourvennec Director. Address: 71 Rue Villiers De L'Isle Adam, 75020 Paris, France. DoB: May 1944, French
Richard Lageirse Director. Address: Avennes Dreef 12, Grongen, 9031 Belguim. DoB: July 1943, Belgian
Kenneth Roberts Director. Address: Trotters, Piggery Hall Lane, West Wittering, Chichester, PO20 8PZ. DoB: April 1956, British
Msr Andre Lebrun Director. Address: 3 Avenue Stephane Mallarme, Paris 75017, France, FOREIGN. DoB: January 1954, French
Philippe Boulin Director. Address: 10 Rue Anatole, De La Forge, Paris 75017, FOREIGN, France. DoB: June 1925, French
Francoise Latouille-le Cocq Director. Address: 28 Bis Rue Du Regard, Garches Paris 92380, FOREIGN, France. DoB: October 1947, French
Jean-Pierre Le Bail Director. Address: 3 Bis Rue Leon Jost, 75017 Paris, France. DoB: June 1931, French
John Burrell Director. Address: 6 Tregaron Avenue, Portsmouth, Hampshire, PO6 2JX. DoB: July 1948, British
Peter John Whaley Shuttleworth Director. Address: Mill Lane Cottage, Bishops Sutton, Alresford, Hampshire, SO24 0AA. DoB: January 1941, British
Kenneth Small Director. Address: Willows, Black Horse Lane Shedfield, Southampton, Hampshire, SO32 2HT. DoB: April 1928, British
Jobs in Mitie Technical Facilities Management Limited vacancies. Career and practice on Mitie Technical Facilities Management Limited. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Mitie Technical Facilities Management Limited on FaceBook
Read more comments for Mitie Technical Facilities Management Limited. Leave a respond Mitie Technical Facilities Management Limited in social networks. Mitie Technical Facilities Management Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mitie Technical Facilities Management Limited on google map
Other similar UK companies as Mitie Technical Facilities Management Limited: Kloc Development Services Limited | Qstar Technologies, Inc. | Aquila Support Services Limited | Iis Construction Ltd | Tesco Pink (1lp) Limited
00906936 is the registration number used by Mitie Technical Facilities Management Limited. This company was registered as a Private Limited Company on 1967-05-24. This company has been operating in this business for the last 49 years. The company could be reached at 1 Harlequin Office Park, Fieldfare Emersons Green in Bristol. The office zip code assigned to this address is BS16 7FN. This company has a history in business name changes. In the past, this firm had three different company names. Before 2010 this firm was run under the name of Dalkia Energy & Technical Services and before that the company name was Dalkia Energy Management. The company Standard Industrial Classification Code is 96090 - Other service activities not elsewhere classified. 2015-03-31 is the last time the company accounts were reported. Fourty nine years of experience in the field comes to full flow with Mitie Technical Facilities Management Ltd as the company managed to keep their clients satisfied throughout their long history.
Having 11 job advertisements since 13th June 2014, the corporation has been one of the most active firms on the employment market. Recently, it was seeking job candidates in Retford, Aberdeen and Fraserburgh. They most frequentlyusually offer full time positions to work in Overtime mode. They seek workers for such posts as for instance: Administrator, groundsperson/gardener and Property & Facilities Manager. Out of the offered jobs, the best paid one is gardener/grounds maintenance operative in Retford with £18100 annually. Candidates wanting to apply for this career opportunity ought to send email to [email protected] or [email protected] or call the corporation on the following phone number: 01224 612365.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 890 transactions from worth at least 500 pounds each, amounting to £6,583,863 in total. The company also worked with the Derby City Council (865 transactions worth £1,132,260 in total). Mitie Technical Facilities Management was the service provided to the Derby City Council Council covering the following areas: Capital Expenditure, Repair & Maintenance Works - Heating Repairs and Premises Costs was also the service provided to the London Borough of Hillingdon Council covering the following areas: Externally Contracted Services and Management Fees.
In order to satisfy the clientele, the following company is continually taken care of by a number of three directors who are Simon Michael Priestley, James Ian Clarke and Peter Frederick Mosley. Their joint efforts have been of cardinal importance to this specific company since 2014. Another limited company has been appointed as one of the secretaries of this company: Mitie Company Secretarial Services Limited.
