Company number 05337924
Status Active
Incorporation Date 20 January 2005
Company Type Private Limited Company
Address 6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of GLEESON PFI INVESTMENTS LIMITED are www.gleesonpfiinvestments.co.uk, and www.gleeson-pfi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine 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 Pfi Investments Limited is a Private Limited Company.
The company registration number is 05337924. Gleeson Pfi Investments Limited has been working since 20 January 2005.
The present status of the company is Active. The registered address of Gleeson Pfi Investments Limited is 6 Europa Court Sheffield Business Park Sheffield S9 1xe. . ALLANSON, Stefan Peter is a Director of the company. GLEESON, Dermot James is a Director of the company. HARRISON, Jolyon Leonard 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 RYAN, Andrew Thomas William has been resigned. Director HILTON, Paul Edward has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director LAWRIE, Edwin John has been resigned. Director MARTIN, Alan Christopher has been resigned. Director MCLELLAN, Colin Warnock has been resigned. Director ROSSITER, Colin has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
ROSSITER, Colin
Resigned: 23 November 2011
Appointed Date: 02 February 2005
69 years old
Persons With Significant Control
Mj Gleeson Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GLEESON PFI INVESTMENTS LIMITED Events
21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 30 June 2016
06 Apr 2016
Accounts for a dormant company 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
27 Oct 2015
Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
...
... and 68 more events
23 Sep 2005
Secretary resigned
23 Sep 2005
Accounting reference date extended from 31/01/06 to 30/06/06
14 Mar 2005
New director appointed
14 Mar 2005
New director appointed
20 Jan 2005
Incorporation
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 Security Trustee for Each Group Member and as Security Trustee for Each Finance Party
Description: Fixed and floating charge over the undertaking and all…