Gleeson Developments Limited

All UK companiesConstructionGleeson Developments Limited

Development of building projects

Gleeson Developments Limited contacts: address, phone, fax, email, website, shedule

Address: 6 Europa Court Sheffield Business Park S9 1XE Sheffield

Phone: +44-1394 4355224

Fax: +44-1245 7631347

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gleeson Developments Limited"? - send email to us!

Gleeson Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gleeson Developments Limited.

Registration data Gleeson Developments Limited

Register date: 1965-05-13

Register number: 00848808

Type of company: Private Limited Company

Get full report form global database UK for Gleeson Developments Limited

Owner, director, manager of Gleeson Developments Limited

Stefan Peter Allanson Director. Address: Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom. DoB: May 1965, British

Scott Arthur Chamberlin Director. Address: Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom. DoB: February 1967, British

Dermot James Gleeson Director. Address: Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom. DoB: September 1949, British

Jolyon Leonard Harrison Director. Address: Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom. DoB: March 1948, British

Alan Christopher Martin Secretary. Address: Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom. DoB: n\a, British

Alan Christopher Martin Director. Address: Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom. DoB: February 1966, British

Joy Elizabeth Baldry Secretary. Address: Talisman Close, Crowthorne, Berkshire, RG45 6JE. DoB:

Richard Alan Edgington Director. Address: Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU. DoB: June 1956, British

Nicholas Christopher Holt Director. Address: 1 Dynevor Road, Richmond Upon Thames, Surrey, TW10 6PF. DoB: May 1951, British

Stephen William Peters Director. Address: 13 Broomfield Road, Surbiton, Surrey, KT5 9AZ. DoB: May 1959, British

Paul Anthony Hewitt Wallwork Director. Address: Spring Barn Main Street, Yarwell, Peterborough, Cambridgeshire, PE8 6PR. DoB: October 1962, British

Justine Inez Ashmore Secretary. Address: 62a North Walls, Winchester, Hampshire, SO23 8DP. DoB:

Edwin John Lawrie Director. Address: 25 Downside Road, Sutton, Surrey, SM2 5HR. DoB: July 1961, British

Andrew Richard Muncey Director. Address: Foot Tracks, Burnt Oak Road, Crowborough, East Sussex, TN6 3SJ. DoB: June 1956, British

Mark Andrew Kemp Director. Address: 6 Ibworth Lane, Fleet, Hampshire, GU51 1AU. DoB: March 1968, British

Edwin John Lawrie Secretary. Address: 25 Downside Road, Sutton, Surrey, SM2 5HR. DoB: July 1961, British

David Alan Eyre Director. Address: Walnut Cottage, East Lane, West Horsley, Surrey, KT24 6HQ. DoB: June 1938, British

Roger Napier Dunlop Director. Address: Setherum House, Benham Park Marsh Benham, Newbury, Berkshire, RG20 8LX. DoB: July 1965, British

Terence William Massingham Director. Address: The Triangle, Winchester Road, Durley, Hampshire, SO32 2AJ. DoB: May 1952, British

Edwin John Lawrie Director. Address: 25 Downside Road, Sutton, Surrey, SM2 5HR. DoB: July 1961, British

Stuart Leslie Seymour Secretary. Address: 44 Reigate Road, East Ewell, Epsom, Surrey, KT17 1PX. DoB: n\a, British

Colin Warnock Mclellan Director. Address: 50 Clarence Road, Teddington, Middlesex, TW11 0BW. DoB: December 1943, British

David Martyn Jackson Green Director. Address: Little Kingshill, Great Missenden, Bucks, HP16 0EL. DoB: May 1945, British

William Henry Hoggett Director. Address: 2 Juniper Close, Silsoe, Bedford, Bedfordshire, MK45 4EG. DoB: January 1937, British

Clive Michael Wilding Director. Address: 16 Mill Drove, Uckfield, East Sussex, TN22 5AB. DoB: September 1955, British

Colin Warnock Mclellan Secretary. Address: 50 Clarence Road, Teddington, Middlesex, TW11 0BW. DoB: December 1943, British

Winston Stanley Bruce Director. Address: 2 Up Fallow, Lychpit, Basingstoke, Hampshire, RG24 8YW. DoB: July 1924, British

Howard Linden Fisher Director. Address: Ryecroft 16 Fernlea, Bookham, Leatherhead, Surrey, KT23 3NN. DoB: February 1945, British

Dermot James Gleeson Director. Address: Hook Farm White Hart Lane, Wood Street Village, Guildford, Surrey, GU3 3EA. DoB: September 1949, British

John Patrick Gleeson Director. Address: 4 South Side, London, SW19 4TG. DoB: March 1910, British

Patrick Joseph Gleeson Director. Address: 160 Sandy Lane, Cheam, Sutton, Surrey, SM2 7ES. DoB: December 1916, British

John Finlay Walls Director. Address: Springfield House, Dunsfold, Surrey, GU8. DoB: February 1933, British

Jobs in Gleeson Developments Limited vacancies. Career and practice on Gleeson Developments Limited. Working and traineeship

Director. From GBP 5800

Plumber. From GBP 2100

Carpenter. From GBP 2600

Responds for Gleeson Developments Limited on FaceBook

Read more comments for Gleeson Developments Limited. Leave a respond Gleeson Developments Limited in social networks. Gleeson Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Gleeson Developments Limited on google map

Other similar UK companies as Gleeson Developments Limited: S7ven Cars Ltd | 4q Retail Ltd | Shelton Services Limited | Owen Richmond Llp | United Enterprise Md Ltd

Gleeson Developments Limited could be gotten hold of 6 Europa Court, Sheffield Business Park in Sheffield. The company's zip code is S9 1XE. Gleeson Developments has been active on the market since the company was registered in 1965. The company's Companies House Reg No. is 00848808. This company currently known as Gleeson Developments Limited, was previously known under the name of Gleeson Homes. The transformation has occurred in 3rd December 2007. The enterprise principal business activity number is 41100 - Development of building projects. Gleeson Developments Ltd reported its account information up till Tuesday 30th June 2015. The company's most recent annual return information was released on Monday 9th November 2015. Gleeson Developments Ltd is an ideal example that a company can last for over 51 years and enjoy a constant great success.

2 transactions have been registered in 2013 with a sum total of £2,827. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Collection Fund - Nndr Refunds Paid.

There's a team of four directors controlling this specific firm at the current moment, specifically Stefan Peter Allanson, Scott Arthur Chamberlin, Dermot James Gleeson and Dermot James Gleeson who have been executing the directors responsibilities for one year.