GLEESON LIMITED
COLCHESTER GLEESON BIRCH LIMITED GLEESON LIMITED

Hellopages » Essex » Colchester » CO3 3HH

Company number 03502374
Status Active
Incorporation Date 2 February 1998
Company Type Private Limited Company
Address BLACKBURN HOUSE 32, CROUCH STREET, COLCHESTER, ESSEX, CO3 3HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1 . The most likely internet sites of GLEESON LIMITED are www.gleeson.co.uk, and www.gleeson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Gleeson Limited is a Private Limited Company. The company registration number is 03502374. Gleeson Limited has been working since 02 February 1998. The present status of the company is Active. The registered address of Gleeson Limited is Blackburn House 32 Crouch Street Colchester Essex Co3 3hh. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. GLEESON, Lawrence Omar is a Director of the company. Secretary GLEESON, Mabel Agatha has been resigned. Secretary HORROCKS, Britt Christina has been resigned. Secretary SOUTHEY, Ian has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director GLEESON, Fiona Aristide Ann has been resigned. Director GLEESON, Nathan Naseem has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-trading company".


gleeson Key Finiance

LIABILITIES £0.01k
CASH £0.01k
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Director
GLEESON, Lawrence Omar
Appointed Date: 30 December 2008
38 years old

Resigned Directors

Secretary
GLEESON, Mabel Agatha
Resigned: 30 June 2015
Appointed Date: 20 January 1999

Secretary
HORROCKS, Britt Christina
Resigned: 25 November 1998
Appointed Date: 02 February 1998

Secretary
SOUTHEY, Ian
Resigned: 20 January 1999
Appointed Date: 25 November 1998

Nominee Secretary
SEMKEN LIMITED
Resigned: 02 February 1998
Appointed Date: 02 February 1998

Director
GLEESON, Fiona Aristide Ann
Resigned: 30 December 2008
Appointed Date: 02 February 1998
64 years old

Director
GLEESON, Nathan Naseem
Resigned: 31 March 2011
Appointed Date: 30 December 2008
37 years old

Nominee Director
LUFMER LIMITED
Resigned: 02 February 1998
Appointed Date: 02 February 1998

Persons With Significant Control

Lawrence Gleeson
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLEESON LIMITED Events

24 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

25 Feb 2016
Termination of appointment of Mabel Agatha Gleeson as a secretary on 30 June 2015
29 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 48 more events
22 Jun 1998
Accounting reference date extended from 28/02/99 to 30/06/99
11 Feb 1998
Registered office changed on 11/02/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
11 Feb 1998
Director resigned
11 Feb 1998
Secretary resigned
02 Feb 1998
Incorporation