GRANVILLE-STEEL CONTRACTING LIMITED
MARKFIELD

Hellopages » Leicestershire » North West Leicestershire » LE67 9PJ

Company number 00870867
Status Active
Incorporation Date 8 February 1966
Company Type Private Limited Company
Address BARDON HALL, COPT OAK ROAD, MARKFIELD, LEICESTERSHIRE, LE67 9PJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 499,997 ; Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL. The most likely internet sites of GRANVILLE-STEEL CONTRACTING LIMITED are www.granvillesteelcontracting.co.uk, and www.granville-steel-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Barrow upon Soar Rail Station is 6.7 miles; to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granville Steel Contracting Limited is a Private Limited Company. The company registration number is 00870867. Granville Steel Contracting Limited has been working since 08 February 1966. The present status of the company is Active. The registered address of Granville Steel Contracting Limited is Bardon Hall Copt Oak Road Markfield Leicestershire Le67 9pj. . ATHERTON-HAM, James West is a Director of the company. BOWATER, John Ferguson is a Director of the company. Secretary BARKER, Keith has been resigned. Secretary CHILDS, John has been resigned. Secretary FORD, Mary has been resigned. Secretary FOYLE, Jane has been resigned. Secretary TAYLOR, Jane has been resigned. Director ARMITAGE, John Hugh has been resigned. Director BARLTROP, Philip Roy has been resigned. Director BOLSOVER, George William has been resigned. Director BOLSOVER, George William has been resigned. Director BOURGUIGNON, Alain Gerard Edmond has been resigned. Director CHILDS, John has been resigned. Director CRICK, James has been resigned. Director EBERLIN, Michael Anthony has been resigned. Director GROVES, David has been resigned. Director JENKINS, Colin Richard has been resigned. Director PEARCE, Michael Paul has been resigned. Director STEEL, Noel Granville has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ATHERTON-HAM, James West
Appointed Date: 09 October 2015
54 years old

Director
BOWATER, John Ferguson
Appointed Date: 14 December 2006
76 years old

Resigned Directors

Secretary
BARKER, Keith
Resigned: 17 August 2006
Appointed Date: 14 May 2001

Secretary
CHILDS, John
Resigned: 01 August 1996
Appointed Date: 03 March 1993

Secretary
FORD, Mary
Resigned: 30 March 2012
Appointed Date: 17 August 2006

Secretary
FOYLE, Jane
Resigned: 03 March 1993

Secretary
TAYLOR, Jane
Resigned: 14 May 2001
Appointed Date: 01 August 1996

Director
ARMITAGE, John Hugh
Resigned: 31 December 2007
Appointed Date: 25 February 2002
79 years old

Director
BARLTROP, Philip Roy
Resigned: 31 December 2006
Appointed Date: 14 May 2001
69 years old

Director
BOLSOVER, George William
Resigned: 31 March 2010
Appointed Date: 25 February 2002
75 years old

Director
BOLSOVER, George William
Resigned: 25 February 2002
Appointed Date: 14 May 2001
75 years old

Director
BOURGUIGNON, Alain Gerard Edmond
Resigned: 01 March 2011
Appointed Date: 01 April 2010
66 years old

Director
CHILDS, John
Resigned: 09 January 2001
Appointed Date: 01 May 1991
85 years old

Director
CRICK, James
Resigned: 02 May 2003
Appointed Date: 25 February 2002
75 years old

Director
EBERLIN, Michael Anthony
Resigned: 28 February 2013
Appointed Date: 01 October 2011
62 years old

Director
GROVES, David
Resigned: 31 January 1997
Appointed Date: 01 September 1993
66 years old

Director
JENKINS, Colin Richard
Resigned: 30 September 2011
Appointed Date: 31 December 2007
63 years old

Director
PEARCE, Michael Paul
Resigned: 09 October 2015
Appointed Date: 01 February 2013
61 years old

Director
STEEL, Noel Granville
Resigned: 18 May 2005
88 years old

GRANVILLE-STEEL CONTRACTING LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 499,997

12 Nov 2015
Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015
Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
09 Oct 2015
Appointment of Mr James Atherton-Ham as a director on 9 October 2015
...
... and 140 more events
06 Apr 1988
Wd 01/03/88 ad 31/12/87--------- £ si 173333@1=173333 £ ic 22200/195533

06 Apr 1988
Nc inc already adjusted

06 Apr 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Oct 1987
Full accounts made up to 31 December 1986

27 Jul 1987
Return made up to 09/04/87; full list of members

GRANVILLE-STEEL CONTRACTING LIMITED Charges

1 June 1998
Mortgage debenture
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 December 1996
Debenture
Delivered: 7 December 1996
Status: Satisfied on 8 September 2001
Persons entitled: Noel Granville Steel
Description: All the undertaking and property and uncalled capital of…
11 September 1995
Chattel mortgage
Delivered: 18 September 1995
Status: Satisfied on 24 October 1998
Persons entitled: Lloyds Bank PLC
Description: Heavy goods vehicles registration no E797 wur description…
30 September 1991
Single debenture
Delivered: 4 October 1991
Status: Satisfied on 27 June 1998
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…
7 June 1982
Single debenture
Delivered: 17 June 1982
Status: Satisfied on 10 October 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…