MITIE PROJECT SERVICES LIMITED

4 officers / 34 resignations

WILLIAMS, Jeremy Mark

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
June 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

CASTLES, CHARLES MARTIN

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
March 1968
Appointed on
22 July 2019
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

CLARK, PHILIP GEORGE

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
February 1965
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

POUND, STEPHANIE ALISON

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, UNITED KINGDOM, SE1 8RT
Role ACTIVE
Secretary
Appointed on
18 March 2014
Nationality
NATIONALITY UNKNOWN

FRANKS, ANDREW GEORGE

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
30 April 2018
Resigned on
30 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

SCALLY, THOMAS

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
30 April 2018
Resigned on
7 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

BUSH, DANIEL

Correspondence address
INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, ENGLAND, RG10 9JU
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 October 2017
Resigned on
28 August 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG10 9JU £4,158,000

WILLARD, PETER EDWARD

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
4 October 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BEANEY, Andrew John

Correspondence address
395 George Road Erdington, Birmingham, England, B23 7RZ
Role RESIGNED
director
Date of birth
September 1968
Appointed on
4 October 2017
Resigned on
30 April 2018
Nationality
British
Occupation
Associate Director

LING, CHRISTOPHER ADAM

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
15 August 2017
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WATSON, MICHAEL STUART

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
17 November 2016
Resigned on
8 February 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MELIZAN, BRUCE ANTHONY

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 November 2016
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

LAWTON, DAVID JOHN

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
21 December 2015
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MOORE, WILLIAM EDMOND

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
23 November 2015
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

FLANAGAN, JEFFREY PAUL

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
17 March 2015
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SAWLE, OLIVER

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
May 1981
Appointed on
8 October 2014
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

WEATHERSON, STUART

Correspondence address
INTERSECTION HOUSE 110 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, UNITED KINGDOM, SE1 8RT
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 March 2014
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PARKER-STAFFORD, JONATHON

Correspondence address
NETHERFIELD 3 VICTORIA ROAD, WILMSLOW, CHESHIRE, UNITED KINGDOM, SK9 5HN
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
31 January 2014
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SK9 5HN £377,000

LAAN, ALEXANDRA

Correspondence address
2 CITY PLACE BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
Role RESIGNED
Secretary
Appointed on
6 August 2012
Resigned on
18 March 2014
Nationality
BRITISH

KENNEALLY, CHRIS MARTIN

Correspondence address
2 CITY PLACE BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, ENGLAND, RH6 0HA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
6 August 2012
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BROWN, MICHAEL PETER

Correspondence address
CAPITAL TOWER 91 WATERLOO ROAD, LONDON, UNITED KINGDOM, SE1 8RT
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
6 August 2012
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

SMITH, GUY ROBERT

Correspondence address
COLUMBIA CENTRE STATION ROAD, BRACKNELL, BERKSHIRE, UNITED KINGDOM, RG12 1LP
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
6 August 2012
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SAVAGE, SIMON ANTHONY

Correspondence address
GREENCOAT HOUSE FRANCIS STREET, LONDON, LONDON, UNITED KINGDOM, SW1P 1DH
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
16 January 2012
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode SW1P 1DH £12,000

DIOSSI, TIBOR

Correspondence address
GREENCOAT HOUSE FRANCIS STREET, LONDON, LONDON, UNITED KINGDOM, SW1P 1DH
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
16 January 2012
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1P 1DH £12,000

DIOSSI, TIBOR

Correspondence address
GREENCOAT HOUSE FRANCIS STREET, LONDON, LONDON, UNITED KINGDOM, SW1P 1DH
Role RESIGNED
Secretary
Appointed on
16 January 2012
Resigned on
6 August 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1P 1DH £12,000

ASHTON, KEITH RICHARD

Correspondence address
GREENCOAT HOUSE FRANCIS STREET, LONDON, LONDON, UNITED KINGDOM, SW1P 1DH
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
16 January 2012
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode SW1P 1DH £12,000

SHORT, JOHN MATTHEW GEORGE

Correspondence address
GREENCOAT HOUSE FRANCIS STREET, LONDON, UNITED KINGDOM, SW1P 1DH
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
28 March 2011
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode SW1P 1DH £12,000

POTTER, ROGER ALAN

Correspondence address
GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
18 December 2007
Resigned on
10 February 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND DIRECTOR

Average house price in the postcode SW1P 1DH £12,000

POTTER, ROGER ALAN

Correspondence address
GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH
Role RESIGNED
Secretary
Appointed on
18 December 2007
Resigned on
16 January 2012
Nationality
BRITISH

Average house price in the postcode SW1P 1DH £12,000

BARDEN, PAUL

Correspondence address
GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 August 2007
Resigned on
31 May 2010
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode SW1P 1DH £12,000

BENTLEY, JOHN

Correspondence address
THE COACH HOUSE, LEWES ROAD, BLACKBOYS, EAST SUSSEX, TN22 5HG
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
11 January 2005
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN22 5HG £1,357,000

KAVANAGH, JOSEPH HILARY

Correspondence address
GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
1 January 2003
Resigned on
25 May 2012
Nationality
IRISH
Occupation
FACILITIES MANAGER

Average house price in the postcode SW1P 1DH £12,000

JEWETT THOMAS, HUW

Correspondence address
56 HIGH STREET, THURLBY, LINCOLNSHIRE, PE10 0EE
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
17 May 2002
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE10 0EE £396,000

BENZECRY, TOBY JOHN

Correspondence address
2 CITY PLACE BEEHIVE RING ROAD, GATWICK AIRPORT, WEST SUSSEX, RH6 0HA
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
27 October 1999
Resigned on
6 August 2012
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

DAVIES, ASHLEY PAUL

Correspondence address
FLAT 3 DRYBURGH MANSIONS, EGLISTON ROAD, PUTNEY, SW15 1AL
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
27 October 1999
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
PROJECT MANAGER

Average house price in the postcode SW15 1AL £1,882,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
27 October 1999
Resigned on
27 October 1999

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
27 October 1999
Resigned on
27 October 1999

BENZECRY, TOBY JOHN

Correspondence address
27 ROEHAMPTON GATE, PUTNEY, LONDON, SW15 5JR
Role RESIGNED
Secretary
Appointed on
27 October 1999
Resigned on
18 December 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW15 5JR £4,256,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company