M J GLEESON (PAYROLL SERVICES) LIMITED

Integration House Integration House, Fleet, GU51 2QG, Hampshire
StatusDISSOLVED
Company No.00885296
CategoryPrivate Limited Company
Incorporated10 Aug 1966
Age57 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution08 Nov 2011
Years12 years, 6 months, 7 days

SUMMARY

M J GLEESON (PAYROLL SERVICES) LIMITED is an dissolved private limited company with number 00885296. It was incorporated 57 years, 9 months, 5 days ago, on 10 August 1966 and it was dissolved 12 years, 6 months, 7 days ago, on 08 November 2011. The company address is Integration House Integration House, Fleet, GU51 2QG, Hampshire.



People

BALDRY, Joy Elizabeth

Secretary

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 2 months, 14 days

MARTIN, Alan Christopher

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 14 days

LAWRIE, Edwin John

Secretary

RESIGNED

Assigned on 18 Feb 2005

Resigned on 01 Mar 2007

Time on role 2 years, 11 days

MCLELLAN, Colin Warnock

Secretary

RESIGNED

Assigned on

Resigned on 05 Mar 1996

Time on role 28 years, 2 months, 10 days

SEYMOUR, Stuart Leslie

Secretary

Property Manager

RESIGNED

Assigned on 05 Mar 1996

Resigned on 18 Feb 2005

Time on role 8 years, 11 months, 13 days

ASSENDER, John Clive

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Feb 1998

Time on role 26 years, 3 months, 12 days

GLEESON, Dermot James

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Sep 2002

Time on role 21 years, 7 months, 20 days

GLEESON, John Patrick

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jun 1994

Time on role 29 years, 11 months, 1 day

GLEESON, Patrick Joseph

Director

Company Director

RESIGNED

Assigned on 14 Dec 1992

Resigned on 03 Feb 1998

Time on role 5 years, 1 month, 20 days

GLEESON, Patrick Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jun 1994

Time on role 29 years, 11 months, 1 day

HOLT, Nicholas Christopher

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 30 Sep 2010

Time on role 2 years, 9 months, 9 days

HOWELL, Derek Ernest

Director

Chiefbuyer

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 15 days

LAWRIE, Edwin John

Director

Company Secretary

RESIGNED

Assigned on 26 Jul 2001

Resigned on 21 Dec 2007

Time on role 6 years, 4 months, 26 days

MCLELLAN, Colin Warnock

Director

Director

RESIGNED

Assigned on 27 Aug 1996

Resigned on 01 Jul 2006

Time on role 9 years, 10 months, 4 days

WALLWORK, Paul Anthony Hewitt

Director

Company Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 31 Dec 2008

Time on role 2 years, 6 months


Some Companies

Number:LP012697
Status:ACTIVE
Category:Limited Partnership

CHELTENHAM COMMUNITY SERVICES LTD

27 HARTLEBURY WAY,CHELTENHAM,GL52 6YB

Number:09894159
Status:ACTIVE
Category:Private Limited Company

JPR EXCAVATION LTD

19 HIGH STREET,PONTEFRACT,WF9 2BX

Number:09559458
Status:ACTIVE
Category:Private Limited Company

LAUREL CAPITAL KINGSWAY LLP

33 HILLERSDON AVENUE,LONDON,SW13 0EG

Number:OC364254
Status:ACTIVE
Category:Limited Liability Partnership

LEDBURY DEVELOPMENTS LIMITED

3-5 NEW STREET,HEREFORDSHIRE,HR8 2DX

Number:01138445
Status:ACTIVE
Category:Private Limited Company

PANOROOF LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:09148038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source