GLEESON CONSTRUCTION SERVICES LIMITED
SHEFFIELD M J GLEESON (CITY) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XE

Company number 00783607
Status Active
Incorporation Date 5 December 1963
Company Type Private Limited Company
Address 6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of GLEESON CONSTRUCTION SERVICES LIMITED are www.gleesonconstructionservices.co.uk, and www.gleeson-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Sheffield Rail Station is 3.6 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gleeson Construction Services Limited is a Private Limited Company. The company registration number is 00783607. Gleeson Construction Services Limited has been working since 05 December 1963. The present status of the company is Active. The registered address of Gleeson Construction Services Limited is 6 Europa Court Sheffield Business Park Sheffield S9 1xe. . ALLANSON, Stefan Peter is a Director of the company. LANDES, Steven is a Director of the company. Secretary BALDRY, Joy Elizabeth has been resigned. Secretary LAWRIE, Edwin John has been resigned. Secretary MARTIN, Alan Christopher has been resigned. Secretary MCLELLAN, Colin Warnock has been resigned. Secretary SEYMOUR, Stuart Leslie has been resigned. Director BARKER, Dennis Roy has been resigned. Director COLLINS, Anthony Edward has been resigned. Director COOK, David Robert has been resigned. Director EYRE, David Alan has been resigned. Director GLEESON, Dermot James has been resigned. Director GLEESON, John Patrick has been resigned. Director GLEESON, Patrick Joseph has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director LAWRIE, Edwin John has been resigned. Director LAWRIE, Edwin John has been resigned. Director MARTIN, Alan Christopher has been resigned. Director MASSINGHAM, Terence William has been resigned. Director MCLELLAN, Colin Warnock has been resigned. Director MUNCEY, Andrew Richard has been resigned. Director SHIVERS, Keith Douglas has been resigned. Director SHIVERS, Keith Douglas has been resigned. Director SMOUT, Martin John has been resigned. Director STONE, Peter Charles has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ALLANSON, Stefan Peter
Appointed Date: 31 July 2015
60 years old

Director
LANDES, Steven
Appointed Date: 01 October 2010
68 years old

Resigned Directors

Secretary
BALDRY, Joy Elizabeth
Resigned: 31 March 2011
Appointed Date: 21 August 2006

Secretary
LAWRIE, Edwin John
Resigned: 21 August 2006
Appointed Date: 01 July 2002

Secretary
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 31 March 2011

Secretary
MCLELLAN, Colin Warnock
Resigned: 05 March 1996

Secretary
SEYMOUR, Stuart Leslie
Resigned: 01 July 2002
Appointed Date: 05 March 1996

Director
BARKER, Dennis Roy
Resigned: 16 October 2001
88 years old

Director
COLLINS, Anthony Edward
Resigned: 19 October 2006
Appointed Date: 01 July 2002
69 years old

Director
COOK, David Robert
Resigned: 20 December 2004
Appointed Date: 01 June 2003
64 years old

Director
EYRE, David Alan
Resigned: 30 April 2003
Appointed Date: 15 May 2002
87 years old

Director
GLEESON, Dermot James
Resigned: 01 July 2002
76 years old

Director
GLEESON, John Patrick
Resigned: 14 June 1994
115 years old

Director
GLEESON, Patrick Joseph
Resigned: 03 February 1998
108 years old

Director
HOLT, Nicholas Christopher
Resigned: 30 September 2010
Appointed Date: 21 December 2007
74 years old

Director
LAWRIE, Edwin John
Resigned: 21 December 2007
Appointed Date: 21 August 2006
64 years old

Director
LAWRIE, Edwin John
Resigned: 01 July 2002
Appointed Date: 26 July 2001
64 years old

Director
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 01 January 2009
59 years old

Director
MASSINGHAM, Terence William
Resigned: 24 July 2006
Appointed Date: 21 March 2005
73 years old

Director
MCLELLAN, Colin Warnock
Resigned: 01 July 2006
Appointed Date: 27 August 1996
81 years old

Director
MUNCEY, Andrew Richard
Resigned: 21 March 2005
Appointed Date: 01 July 2002
69 years old

Director
SHIVERS, Keith Douglas
Resigned: 30 September 2010
Appointed Date: 21 March 2007
69 years old

Director
SHIVERS, Keith Douglas
Resigned: 12 January 2005
Appointed Date: 01 July 2002
69 years old

Director
SMOUT, Martin John
Resigned: 08 July 2005
Appointed Date: 12 January 2005
72 years old

Director
STONE, Peter Charles
Resigned: 08 July 2005
Appointed Date: 06 December 2004
73 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 31 December 2008
Appointed Date: 01 July 2006
62 years old

Persons With Significant Control

M J Gleeson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLEESON CONSTRUCTION SERVICES LIMITED Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Full accounts made up to 30 June 2016
06 Apr 2016
Full accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000

27 Oct 2015
Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
...
... and 155 more events
21 May 1986
Accounting reference date extended from 30/06 to 30/06

23 Feb 1983
Company name changed\certificate issued on 23/02/83
23 Feb 1983
Company name changed\certificate issued on 23/02/83
05 Dec 1963
Incorporation
05 Dec 1963
Certificate of incorporation

GLEESON CONSTRUCTION SERVICES LIMITED Charges

5 December 2013
Charge code 0078 3607 0006
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None. Notification of addition to or amendment of charge…
5 December 2013
Charge code 0078 3607 0005
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
22 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 26 October 2013
Persons entitled: Zurich Insurance PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 29 January 2014
Persons entitled: Chartis Europe Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2012
Debenture
Delivered: 29 November 2012
Status: Satisfied on 7 March 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2010
Debenture
Delivered: 25 August 2010
Status: Satisfied on 22 January 2013
Persons entitled: Santander UK PLC as Securitytrustee for Each Group Member and as Security Trustee for Each Finance Party
Description: Fixed and floating charge over the undertaking and all…