MITIE SECURITY SERVICES LIMITED

4 officers / 38 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
7 April 2021
Nationality
British
Occupation
Director

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

BUTLER, RICHARD JOHN

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
17 November 2016
Nationality
BRITISH
Occupation
FINANCE CONTROLLER

POUND, Stephanie Alison

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1971
Appointed on
17 November 2016
Nationality
British
Occupation
Company Secretary

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

POUND, STEPHANIE ALISON

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role ACTIVE
Secretary
Appointed on
1 April 2010
Nationality
NATIONALITY UNKNOWN

LAWTON, DAVID JOHN

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
4 January 2016
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

BYRNE, ANTONY PAUL

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
18 April 2013
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DANNAN, STEPHEN

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
27 February 2012
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

WEATHERSON, STUART

Correspondence address
INTERSECTION HOUSE, 110 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, ENGLAND, B70 6RX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 November 2011
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SANDERS, ANTONY

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 November 2011
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MELIZAN, BRUCE ANTHONY

Correspondence address
INTERSERVE HOUSE INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, ENGLAND, RG10 9JU
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
17 June 2010
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

ASHDOWN, SIMON TRAYTON

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 April 2010
Resigned on
25 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

PURNELL, JOHN FRANCIS

Correspondence address
SCOTTS SUFFERANCE WHARF, UNIT 6 1 MILL STREET, LONDON, SE1 2DF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
16 March 2009
Resigned on
16 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DF £856,000

PHILLIPS, RICHARD LOUIS

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
28 July 2008
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

CORNWELL, GRAHAM

Correspondence address
SCOTTS SUFFERANCE WHARF, UNIT 6 1 MILL STREET, LONDON, SE1 2DF
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 July 2007
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DF £856,000

MUNDELL, DAVID JOHN

Correspondence address
MANOR COTTAGE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DR
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
16 July 2007
Resigned on
1 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH8 0DR £682,000

SPENCER, BERNARD WILLIAM

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 July 2006
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

TOLLINTON, ANDREW JOHN

Correspondence address
SCOTTS SUFFERANCE WHARF, UNIT 6 1 MILL STREET, LONDON, SE1 2DF
Role RESIGNED
Secretary
Appointed on
20 July 2006
Resigned on
1 April 2010
Nationality
BRITISH

Average house price in the postcode SE1 2DF £856,000

FOLEY, JOHN ROBERT

Correspondence address
SANDON HOUSE, MAIN STREET, BISHAMPTON, WORCESTERSHIRE, WR10 2LX
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
30 June 2005
Resigned on
20 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR10 2LX £631,000

SHIPLEY, STEPHEN ROBERT

Correspondence address
69 WYCHWOOD AVENUE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9DL
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
30 June 2005
Resigned on
20 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 9DL £798,000

BLACKBURN, PETER EDWARD

Correspondence address
1 THE OLD ORCHARD, WELLESBOURNE, WARWICKSHIRE, CV35 9RW
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
15 December 2003
Resigned on
13 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV35 9RW £962,000

ELLIS, JOHN LESLIE

Correspondence address
21 OAKFIELDS AVENUE, KNEBWORTH, HERTFORDSHIRE, SG3 6NP
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 December 2003
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SG3 6NP £1,050,000

SHIPLEY, STEPHEN ROBERT

Correspondence address
69 WYCHWOOD AVENUE, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 9DL
Role RESIGNED
Secretary
Appointed on
15 December 2003
Resigned on
20 July 2006
Nationality
BRITISH

Average house price in the postcode B93 9DL £798,000

WISKIN, DAVID ALFRED JOSEPH

Correspondence address
40 SUTTON MEAD, CHELMSFORD, ESSEX, CM2 6QB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
28 March 2002
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 6QB £493,000

MCCARTNEY, JOHN

Correspondence address
FAIRFAX HOUSE, NEB LANE, OLD OXTED, SURREY, RH8 9JN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
21 November 2001
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 9JN £3,239,000

PATEL, SHIRISH PRANLAL

Correspondence address
27 MORLAND CLOSE, MITCHAM, SURREY, CR4 3JT
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 September 2001
Resigned on
15 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR4 3JT £379,000

WISKIN, DAVID ALFRED JOSEPH

Correspondence address
40 SUTTON MEAD, CHELMSFORD, ESSEX, CM2 6QB
Role RESIGNED
Secretary
Appointed on
11 April 2001
Resigned on
15 December 2003
Nationality
BRITISH

Average house price in the postcode CM2 6QB £493,000

COOMBER, MALCOLM EDWIN

Correspondence address
SPINDLES, FURNACE FARM ROAD, EAST GRINSTEAD, WEST SUSSEX, RH19 2PU
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
26 September 2000
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH19 2PU £1,175,000

RAY, PETER JOHN

Correspondence address
138A HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HZ
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 March 2000
Resigned on
30 September 2002
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode TW11 8HZ £439,000

CLARK, MICHAEL ANTHONY

Correspondence address
18 COCKSHOT ROAD, REIGATE, SURREY, RH2 7HD
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
28 July 1999
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH2 7HD £978,000

CRUMP, MICHAEL JOHN

Correspondence address
SCOTTS SUFFERANCE WHARF, UNIT 6 1 MILL STREET, LONDON, SE1 2DF
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 June 1999
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2DF £856,000

SHIRES, SIMON NICHOLAS

Correspondence address
THE HOP KILN 98 THE STREET, PUTTENHAM, GUILDFORD, SURREY, GU3 1AU
Role RESIGNED
Secretary
Appointed on
18 June 1999
Resigned on
17 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1AU £1,156,000

SHIRES, SIMON NICHOLAS

Correspondence address
THE HOP KILN 98 THE STREET, PUTTENHAM, GUILDFORD, SURREY, GU3 1AU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 June 1999
Resigned on
17 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU3 1AU £1,156,000

MILLER, ANDREW DAVID

Correspondence address
11 GRANGE MEADOW, BANSTEAD, SURREY, SM7 3RD
Role RESIGNED
Secretary
Appointed on
23 July 1996
Resigned on
11 April 2001
Nationality
BRITISH

Average house price in the postcode SM7 3RD £899,000

MINCHELL, PETER TAYLOR

Correspondence address
36 ST JOHNS ROAD, REDHILL, SURREY, RH1 6DS
Role RESIGNED
Secretary
Appointed on
31 December 1993
Resigned on
16 May 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH1 6DS £442,000

TWALLIN, JOHN RANDALL CHARLES

Correspondence address
HURST COTTAGE LONG BARN ROAD, WEALD, SEVENOAKS, KENT, TN14 6NJ
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
1 March 1993
Resigned on
7 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN14 6NJ £1,490,000

CLEMSON, STEPHEN JOHN

Correspondence address
YEWDALE, 25 PARK ROAD,HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 0NS
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
1 March 1993
Resigned on
7 July 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY9 0NS £660,000

CLARK, WILLIAM NEIL

Correspondence address
16 TRANMERE COURT, SUTTON, SURREY, SM2 5HE
Role RESIGNED
Secretary
Appointed on
25 April 1991
Resigned on
31 December 1993
Nationality
BRITISH

Average house price in the postcode SM2 5HE £345,000

WHYKE, MICHAEL WILLIAM IAN

Correspondence address
20 MARLPIT ROAD, SHARPTHORNE, EAST GRINSTEAD, WEST SUSSEX, RH19 4PD
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
25 April 1991
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH19 4PD £600,000

HUDSON, DEREK ERNEST

Correspondence address
BAY LODGE, COKES LANE, CHALFONT ST GILES, BUCKS, HP8 4TZ
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
25 April 1991
Resigned on
20 April 1990
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP8 4TZ £2,162,000

HANNAH, ANTHONY MICHAEL

Correspondence address
THE OLD RECTORY RECTORY ROAD, TOPCROFT, BUNGAY, SUFFOLK, NR35 2BP
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
20 April 1990
Resigned on
10 April 1992
Nationality
BRITISH
Occupation
COMMERCIAL INVESTIGATOR

Average house price in the postcode NR35 2BP £854,000


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