• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Mitie Security LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    West Northamptonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Mitie Security LTD
  • Address
    ******************
  • SIC Codes
    96090
  • SIC Description
    Other service activities n.e.c.
  • Company Number
    01013210
  • Listing UID
    167390
Google Advert
Location
  • 650 Pavillion Drive, Northampton Business Park, Brackmills, Northampton, NN4 7SL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.216926
  • Longitude
    -0.879962
  • Easting
    476616.0
  • Northing
    258224.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL214472
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, December 19, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Appointed On: June 30, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG, England
    DICKINSON, Peter John Goddard
    Appointed On: April 19, 2017
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG, England
    PHILLIPS, Paul Michael
    Appointed On: May 27, 2025
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG, England
    TOWSE, Jason Mark
    Appointed On: January 18, 2019
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG, England
    WOODS, Katherine Louise
    Appointed On: May 27, 2025
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG, England
    BROWN, Gareth Trevor
    Appointed On: October 8, 1993
    Occupation: N/A
    Role: secretary
    Address: 19 Holbrook School Lane, Horsham, West Sussex, RH12 5PP
    Resigned On: March 7, 2006
    PLATAIS, Robert John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Flat 3 66 Graham Road, London, E8 1BX
    Resigned On: October 8, 1993
    ROSS, Corina Katherine
    Appointed On: March 7, 2006
    Occupation: N/A
    Role: secretary
    Address: Ainslie's Cottage, 30b Belvedere, Lansdown, Bath, Avon, BA1 5HR
    Resigned On: June 30, 2006
    BALDWIN, Russell
    Appointed On: January 6, 1997
    Occupation: N/A
    Role: director
    Address: The Hollies 50 High Street, East Malling, West Malling, Kent, ME19 6AL
    Resigned On: April 4, 1997
    BAXTER, Suzanne Claire
    Appointed On: September 19, 2012
    Occupation: N/A
    Role: director
    Address: 1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England
    Resigned On: October 26, 2015
    BAXTER, Suzanne Claire
    Appointed On: May 8, 2006
    Occupation: N/A
    Role: director
    Address: 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom
    Resigned On: March 2, 2010
    BLUMBERGER, Richard John
    Appointed On: April 19, 2017
    Occupation: N/A
    Role: director
    Address: Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG, England
    Resigned On: January 18, 2019
    EVANS, Garry
    Appointed On: July 8, 2002
    Occupation: N/A
    Role: director
    Address: 6 Fosseway Close, Moreton In Marsh, Gloucestershire, GL56 0DX
    Resigned On: November 24, 2006
    FLANAGAN, Jeffrey Paul
    Appointed On: May 8, 2006
    Occupation: N/A
    Role: director
    Address: 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom
    Resigned On: March 26, 2012
    FLANAGAN, Jeffrey Paul
    Appointed On: March 7, 2006
    Occupation: N/A
    Role: director
    Address: 19 Broadoaks Way, Bromley, Kent, BR2 0UA
    Resigned On: April 4, 2006
    FLETCHER, Brian
    Appointed On: December 17, 1992
    Occupation: N/A
    Role: director
    Address: 6 Burrows Close, Penn, High Wycombe, Buckinghamshire, HP10 8AR
    Resigned On: May 13, 1994
    FORSYTH, Robert David
    Appointed On: March 26, 2012
    Occupation: N/A
    Role: director
    Address: 1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England
    Resigned On: April 27, 2017
    FREEMAN, Martyn Alexander
    Appointed On: March 26, 2012
    Occupation: N/A
    Role: director
    Address: 1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England
    Resigned On: April 19, 2017
    GODDEN, Nigel Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 84 Irwin Drive, Horsham, West Sussex, RH12 1NJ
    Resigned On: December 17, 1992
    GOODMAN, Neville Roger
    Appointed On: March 7, 2006
    Occupation: N/A
    Role: director
    Address: 8, Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom
    Resigned On: March 30, 2012
    HILLHOUSE, James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Langhill Drive, Cumbernauld, Glasgow, G68 9AP
    Resigned On: December 31, 1998
    HOLROYD-SMITH, Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Clapham Common North Side, London, SW4 9SB
    Resigned On: October 8, 1993
    HOWROYD, David Rowan
    Appointed On: January 1, 1996
    Occupation: N/A
    Role: director
    Address: The Yews High Street, Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EF
    Resigned On: April 4, 1997
    LEEKS, John Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Coneygere, Olney, Buckinghamshire, MK46 4AF
    Resigned On: April 1, 1998
    LOWE, David Michael Peirse
    Appointed On: December 17, 1992
    Occupation: N/A
    Role: director
    Address: 39 Muncaster Road, London, SW11
    Resigned On: January 19, 1994
    MCGREGOR-SMITH, Ruby
    Appointed On: September 19, 2012
    Occupation: N/A
    Role: director
    Address: 1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England
    Resigned On: October 26, 2015
    MCGREGOR-SMITH, Ruby
    Appointed On: March 7, 2006
    Occupation: N/A
    Role: director
    Address: 8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH
    Resigned On: February 8, 2010
    MOULE, Richard
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: director
    Address: 19 Colville Gardens, Lightwater, Windlesham, Surrey, GU18 5QQ
    Resigned On: June 5, 2006
    O`NEILL, Anthony Arthur
    Appointed On: May 22, 1998
    Occupation: N/A
    Role: director
    Address: 12 Aran Heights, Chalfont St Giles, Buckinghamshire, HP8 4DZ
    Resigned On: May 17, 2005
    PAYNE, Roger Christopher
    Appointed On: October 8, 1993
    Occupation: N/A
    Role: director
    Address: Nithsdale, 40 Towcester Road Greens Norton, Towcester, Northamptonshire, NN12 8BL
    Resigned On: February 2, 1998
    PLATAIS, Robert John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 33, Crows Road, Epping, Essex, CM16 5DE
    Resigned On: May 5, 1995
    PRESTON, John Edwin
    Appointed On: August 3, 1998
    Occupation: N/A
    Role: director
    Address: The Hayloft Dobford Grange, North Rode, Congleton, Cheshire, CW12 2NY
    Resigned On: July 8, 2002
    STEWART, Ian Reginald
    Appointed On: March 7, 2006
    Occupation: N/A
    Role: director
    Address: Lullingworth, Stroud Road, Painswick, Gloucestershire, GL6 6UT
    Resigned On: March 30, 2007
    STOPFORD, Dennis
    Appointed On: August 13, 1997
    Occupation: N/A
    Role: director
    Address: Merrow House Cottage Merrow Street, Guildford, Surrey, GU4 7AN
    Resigned On: January 30, 2001
    STOPFORD, Dennis
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Merrow House Cottage Merrow Street, Guildford, Surrey, GU4 7AN
    Resigned On: July 9, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    MITIE SECURITY LIMITED
    Company Number
    01013210
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 30, 2025
    Next Due
    October 14, 2026
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Date Of Creation
    June 3, 1971
    ETag
    f77814712a76d38b25dde100f2d80f81dea3b1a0
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 1, 2016
    Previous Company Names
    Ceased On
    July 25, 2006
    Effective From
    March 8, 2006
    Name
    MITIE SECURITY 2006 LIMITED
    Ceased On
    March 8, 2006
    Effective From
    December 30, 1999
    Name
    INITIAL SECURITY LIMITED
    Ceased On
    December 30, 1999
    Effective From
    September 1, 1997
    Name
    RENTOKIL INITIAL SECURITY SERVICES LTD
    Ceased On
    September 1, 1997
    Effective From
    January 31, 1995
    Name
    RENTOKIL SECURITY SERVICES LIMITED
    Ceased On
    January 31, 1995
    Effective From
    September 10, 1990
    Name
    SECURIGUARD SERVICES LIMITED
    Ceased On
    September 10, 1990
    Effective From
    January 1, 1982
    Name
    CONSOLIDATED SAFEGUARDS LIMITED
    Ceased On
    January 1, 1982
    Effective From
    June 3, 1971
    Name
    SEBOW LIMITED
    Registered Office Address
    Address Line 1
    Level 12 The Shard
    Address Line 2
    32 London Bridge Street
    country
    England
    Locality
    London
    Post Code
    SE1 9SG
    Region
    England
    Type
    ltd

    You May Also Be Interested In

    Complete Electrical Solutions UK LTD Verified listing

    • 1 Wordsley Green Shopping Centre, Wordsley, Stourbridge, West Midlands, DY8 5PD
    • Dudley
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Peacock Baker LTD. Verified listing

    • W & H Peacock, Wallis Way, Bedford, MK42 0PE
    • Bedford
    • Other service activities n.e.c.
    • Carrier, Dealer

    TW & WA Chadwick LTD Trading AS DYNO - ROD Verified listing

    • Unit 1A, Summit Business Park, Hanworth Road, Sunbury-on-thames, TW16 5DB
    • Spelthorne
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Inspired Dwellings LTD Verified listing

    • Unit 12B, 27 Ackmar Road, London, SW6 4UR
    • Hammersmith and Fulham
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Choice Carpets & Beds LTD Verified listing

    • Choice Carpets & Beds, Oxford Road, Clacton-on-sea, CO15 3TH
    • Tendring
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    TNY Electrical LTD Verified listing

    • 15, Maybell Close, Gainsborough, DN21 1PX
    • West Lindsey
    • Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link