GLEESON REGENERATION LIMITED

6 Europa Court 6 Europa Court, Sheffield, S9 1XE
StatusACTIVE
Company No.03920096
CategoryPrivate Limited Company
Incorporated04 Feb 2000
Age24 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

GLEESON REGENERATION LIMITED is an active private limited company with number 03920096. It was incorporated 24 years, 3 months, 12 days ago, on 04 February 2000. The company address is 6 Europa Court 6 Europa Court, Sheffield, S9 1XE.



People

JOHNSON, Leanne

Secretary

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 15 days

ALLANSON, Stefan Peter

Director

Accountant

ACTIVE

Assigned on 31 Jul 2015

Current time on role 8 years, 9 months, 16 days

PROTHERO, Graham

Director

Director

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 15 days

ASHMORE, Justine Inez

Secretary

RESIGNED

Assigned on 28 Apr 2006

Resigned on 30 Sep 2008

Time on role 2 years, 5 months, 2 days

BALDRY, Joy Elizabeth

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Mar 2011

Time on role 2 years, 6 months

LAWRIE, Edwin John

Secretary

RESIGNED

Assigned on 18 Jul 2002

Resigned on 28 Apr 2006

Time on role 3 years, 9 months, 10 days

MARTIN, Alan Christopher

Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 31 Jul 2015

Time on role 4 years, 4 months

SEYMOUR, Stuart Leslie

Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 18 Jul 2002

Time on role 1 year, 4 months, 6 days

WESTHEAD, Paul

Secretary

Director

RESIGNED

Assigned on 23 Feb 2000

Resigned on 12 Mar 2001

Time on role 1 year, 18 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Feb 2000

Resigned on 23 Feb 2000

Time on role 19 days

ADAMS, Graham Noel

Director

Company Director

RESIGNED

Assigned on 18 Jul 2002

Resigned on 02 Mar 2007

Time on role 4 years, 7 months, 15 days

DUNLOP, Roger Napier

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Apr 2003

Resigned on 31 Mar 2006

Time on role 2 years, 11 months, 21 days

EYRE, David Alan

Director

Company Director

RESIGNED

Assigned on 18 Jul 2002

Resigned on 30 Apr 2003

Time on role 9 months, 12 days

GLEESON, Dermot James

Director

Company Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 18 Jul 2002

Time on role 1 year, 4 months, 6 days

HARRISON, Jolyon Leonard

Director

Company Director

RESIGNED

Assigned on 02 Nov 2009

Resigned on 10 Jun 2019

Time on role 9 years, 7 months, 8 days

HOLT, Nicholas Christopher

Director

Director

RESIGNED

Assigned on 06 Sep 2007

Resigned on 30 Sep 2010

Time on role 3 years, 24 days

KEMP, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 12 May 2003

Resigned on 29 Feb 2008

Time on role 4 years, 9 months, 17 days

KNOWLES, Timothy

Director

Director

RESIGNED

Assigned on 23 Feb 2000

Resigned on 12 Mar 2001

Time on role 1 year, 18 days

LAWRIE, Edwin John

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2006

Resigned on 06 Sep 2007

Time on role 1 year, 4 months, 8 days

LAWRIE, Edwin John

Director

Company Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 18 Jul 2002

Time on role 1 year, 4 months, 6 days

MARTIN, Alan Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2009

Resigned on 31 Jul 2015

Time on role 6 years, 6 months, 30 days

MASSINGHAM, Terence William

Director

Director

RESIGNED

Assigned on 18 Jul 2002

Resigned on 24 Jul 2006

Time on role 4 years, 6 days

MCLELLAN, Colin Warnock

Director

Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 28 Apr 2006

Time on role 5 years, 1 month, 16 days

SHIVERS, Keith Douglas

Director

Director

RESIGNED

Assigned on 21 Mar 2007

Resigned on 30 Sep 2010

Time on role 3 years, 6 months, 9 days

THOMSON, James Michael Douglas

Director

Director

RESIGNED

Assigned on 10 Jun 2019

Resigned on 31 Dec 2022

Time on role 3 years, 6 months, 21 days

WALLWORK, Paul Anthony Hewitt

Director

Company Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 31 Dec 2008

Time on role 2 years, 8 months, 3 days

WILDING, Clive Michael

Director

Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 12 Oct 2001

Time on role 7 months

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Feb 2000

Resigned on 23 Feb 2000

Time on role 19 days


Some Companies

GRAM MASALA LTD

68-70 WINDMILLHILL STREET,MOTHERWELL,ML1 1TA

Number:SC585229
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAJOR CLEANING SERVICES LIMITED

11 THE SERVICE ROAD,POTTERS BAR,EN6 1QA

Number:05733514
Status:ACTIVE
Category:Private Limited Company

PLAZA INN LTD

27 HIGH STREET,ARLESEY,SG15 6RA

Number:11969868
Status:ACTIVE
Category:Private Limited Company

PTC SPV 002 LIMITED

64 KNIGHTSBRIDGE,LONDON,SW1X 7JF

Number:11164503
Status:ACTIVE
Category:Private Limited Company

R&C SOLUTIONS LTD

4 GOODLAKE COURT, OFF TILEHOUSE WAY,UXBRIDGE,UB9 5JQ

Number:11288767
Status:ACTIVE
Category:Private Limited Company

S N AGENCY DRIVING LIMITED

38 AVENUE ROAD,RUSHDEN,NN10 0SJ

Number:08387361
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