GRANT LYON EAGRE LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY
Company number 00719501
Status Active
Incorporation Date 28 March 1962
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 375,000 . The most likely internet sites of GRANT LYON EAGRE LIMITED are www.grantlyoneagre.co.uk, and www.grant-lyon-eagre.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grant Lyon Eagre Limited is a Private Limited Company. The company registration number is 00719501. Grant Lyon Eagre Limited has been working since 28 March 1962. The present status of the company is Active. The registered address of Grant Lyon Eagre Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary HODGSON, William Nicholson has been resigned. Secretary LINDSAY, Scott William has been resigned. Secretary PRITCHARD, Mark Ashley has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Secretary SMILLIE, Andrew has been resigned. Director CAIN, William John has been resigned. Director EATON, Keith Andrew has been resigned. Director EDWARDS, John Grenville has been resigned. Director GRIERSON, Donald Kenneth has been resigned. Director JEFFERSON, Anthony has been resigned. Director LIGHTFOOT, Donald has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director VICKERS, Anthony Leonard, Dr has been resigned. Director WILLIAMS, Anthony Vernon Lloyd has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012
54 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 01 February 1999

Resigned Directors

Secretary
HODGSON, William Nicholson
Resigned: 01 March 1998
Appointed Date: 30 March 1996

Secretary
LINDSAY, Scott William
Resigned: 17 February 1992

Secretary
PRITCHARD, Mark Ashley
Resigned: 01 June 1994
Appointed Date: 17 February 1992

Secretary
ROBINSON, Theresa Valerie
Resigned: 08 October 2014
Appointed Date: 11 February 2009

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 01 March 1998

Secretary
SMILLIE, Andrew
Resigned: 02 April 1996
Appointed Date: 01 June 1994

Director
CAIN, William John
Resigned: 01 February 1999
Appointed Date: 01 March 1998
87 years old

Director
EATON, Keith Andrew
Resigned: 06 September 1996
78 years old

Director
EDWARDS, John Grenville
Resigned: 06 September 1996
Appointed Date: 01 October 1992
68 years old

Director
GRIERSON, Donald Kenneth
Resigned: 01 March 1998
Appointed Date: 01 March 1992
73 years old

Director
JEFFERSON, Anthony
Resigned: 01 November 1992
95 years old

Director
LIGHTFOOT, Donald
Resigned: 01 October 1992
77 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 February 1999
Appointed Date: 01 March 1998
73 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 01 March 1998
73 years old

Director
VICKERS, Anthony Leonard, Dr
Resigned: 19 May 1994
84 years old

Director
WILLIAMS, Anthony Vernon Lloyd
Resigned: 01 March 1998
87 years old

Persons With Significant Control

Tata Steel Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANT LYON EAGRE LIMITED Events

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 375,000

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
11 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 375,000

...
... and 106 more events
29 Nov 1986
Return made up to 16/10/86; full list of members

04 Jul 1986
Full accounts made up to 31 December 1985
22 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Jan 1984
Company name changed\certificate issued on 05/01/84
28 Mar 1962
Certificate of incorporation

GRANT LYON EAGRE LIMITED Charges

21 February 1986
Over cash deposits legal charge
Delivered: 5 March 1986
Status: Satisfied
Persons entitled: Standard Chartered Bank
Description: By way of first fixed charge and as a continuing security…