GLEESON STRATEGIC LAND LIMITED
SHEFFIELD GLEESON LAND LIMITED GLEESON ENGINEERING SERVICES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XE

Company number 05181745
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address 6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Jolyon Leonard Harrison as a director on 13 February 2017; Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of GLEESON STRATEGIC LAND LIMITED are www.gleesonstrategicland.co.uk, and www.gleeson-strategic-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three 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 Strategic Land Limited is a Private Limited Company. The company registration number is 05181745. Gleeson Strategic Land Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Gleeson Strategic Land Limited is 6 Europa Court Sheffield Business Park Sheffield S9 1xe. . ALLANSON, Stefan Peter is a Director of the company. CHAMBERLIN, Scott Arthur is a Director of the company. HARRISON, Jolyon Leonard is a Director of the company. Secretary ASHMORE, Justine Inez has been resigned. Secretary BALDRY, Joy Elizabeth has been resigned. 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 HOLT, Nicholas Christopher 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 WALLWORK, Paul Anthony Hewitt has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

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

Director
CHAMBERLIN, Scott Arthur
Appointed Date: 11 May 2006
58 years old

Director
HARRISON, Jolyon Leonard
Appointed Date: 13 February 2017
77 years old

Resigned Directors

Secretary
ASHMORE, Justine Inez
Resigned: 30 September 2008
Appointed Date: 03 March 2007

Secretary
BALDRY, Joy Elizabeth
Resigned: 31 March 2011
Appointed Date: 01 October 2008

Secretary
BALDRY, Joy Elizabeth
Resigned: 03 March 2007
Appointed Date: 11 May 2006

Secretary
LAWRIE, Edwin John
Resigned: 11 May 2006
Appointed Date: 16 September 2005

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

Secretary
RYAN, Andrew Thomas William
Resigned: 16 September 2005
Appointed Date: 16 July 2004

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: 16 July 2004
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: 11 May 2006
73 years old

Director
MCLELLAN, Colin Warnock
Resigned: 11 May 2006
Appointed Date: 16 July 2004
81 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 31 December 2008
Appointed Date: 11 May 2006
62 years old

Persons With Significant Control

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

GLEESON STRATEGIC LAND LIMITED Events

13 Feb 2017
Appointment of Mr Jolyon Leonard Harrison as a director on 13 February 2017
21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Full accounts made up to 30 June 2016
05 Aug 2016
Statement of company's objects
28 Jul 2016
Statement of capital following an allotment of shares on 29 June 2016
  • GBP 2,001

...
... and 64 more events
27 Sep 2005
Secretary resigned
27 Sep 2005
New secretary appointed
20 Sep 2005
Accounting reference date shortened from 31/07/05 to 30/06/05
30 Aug 2005
Return made up to 16/07/05; full list of members
16 Jul 2004
Incorporation

GLEESON STRATEGIC LAND LIMITED Charges

30 June 2016
Charge code 0518 1745 0002
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: As a continuing security for the payment and discharge of…
30 June 2016
Charge code 0518 1745 0001
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…