LEGEND INTERNATIONAL LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA8 8RW

Company number 03226312
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address 42 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Graham Marcroft as a director on 1 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of LEGEND INTERNATIONAL LIMITED are www.legendinternational.co.uk, and www.legend-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Legend International Limited is a Private Limited Company. The company registration number is 03226312. Legend International Limited has been working since 17 July 1996. The present status of the company is Active. The registered address of Legend International Limited is 42 Bullescroft Road Edgware Middlesex Ha8 8rw. . PAGE, Terence William David is a Secretary of the company. AL-HADDAD, Colette Jacqueline is a Director of the company. BARLOW, Nicola Tracy is a Director of the company. EDWARDS-FOWLE, Lauren May is a Director of the company. MARCROFT, Graham is a Director of the company. PAGE, Janet is a Director of the company. PAGE, Terence William David is a Director of the company. PATEL, Arvind is a Director of the company. Secretary PAGE, Bryn has been resigned. Secretary PAGE, David has been resigned. Secretary TEAGUE, Janet has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ESTORFFE, Geoffrey John has been resigned. Director FISHER, Paul Anthony has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PAGE, Bryn has been resigned. Director PATON, Ian has been resigned. Director TEAGUE, Janet has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
PAGE, Terence William David
Appointed Date: 17 January 2001

Director
AL-HADDAD, Colette Jacqueline
Appointed Date: 01 May 2016
55 years old

Director
BARLOW, Nicola Tracy
Appointed Date: 01 May 2016
53 years old

Director
EDWARDS-FOWLE, Lauren May
Appointed Date: 01 November 2012
42 years old

Director
MARCROFT, Graham
Appointed Date: 01 November 2016
52 years old

Director
PAGE, Janet
Appointed Date: 17 January 2001
83 years old

Director
PAGE, Terence William David
Appointed Date: 10 October 1999
83 years old

Director
PATEL, Arvind
Appointed Date: 01 March 2010
63 years old

Resigned Directors

Secretary
PAGE, Bryn
Resigned: 17 January 2001
Appointed Date: 10 October 1999

Secretary
PAGE, David
Resigned: 10 October 1999
Appointed Date: 27 June 1997

Secretary
TEAGUE, Janet
Resigned: 27 June 1997
Appointed Date: 17 July 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 July 1996
Appointed Date: 17 July 1996

Director
ESTORFFE, Geoffrey John
Resigned: 26 February 2000
Appointed Date: 10 October 1999
83 years old

Director
FISHER, Paul Anthony
Resigned: 27 June 1997
Appointed Date: 17 July 1996
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 July 1996
Appointed Date: 17 July 1996

Director
PAGE, Bryn
Resigned: 17 January 2001
Appointed Date: 10 October 1999
77 years old

Director
PATON, Ian
Resigned: 31 August 2013
Appointed Date: 01 June 2011
42 years old

Director
TEAGUE, Janet
Resigned: 10 October 1999
Appointed Date: 17 July 1996
83 years old

Persons With Significant Control

Mr Terence William David Page
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Page
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEGEND INTERNATIONAL LIMITED Events

24 Nov 2016
Appointment of Graham Marcroft as a director on 1 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 17 July 2016 with updates
06 May 2016
Appointment of Nicola Tracy Barlow as a director on 1 May 2016
06 May 2016
Appointment of Colette Jacqueline Al-Haddad as a director on 1 May 2016
...
... and 64 more events
29 Jul 1996
Director resigned
29 Jul 1996
Secretary resigned
29 Jul 1996
New secretary appointed;new director appointed
29 Jul 1996
New director appointed
17 Jul 1996
Incorporation

LEGEND INTERNATIONAL LIMITED Charges

22 March 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
13 March 2012
Loan agreement
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Good Aim Limited
Description: Floating charge over the assets, stocks, plant, vehicles…
29 December 1999
Debenture
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1997
Debenture
Delivered: 12 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…