TRIGION SECURITY SERVICES LIMITED
MAIDSTONE ROAD SIDCUP COMPLETE PROPERTY SECURITY LIMITED

Hellopages » Greater London » Bexley » DA14 5AE

Company number 03095253
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address SARGASSO LEVEL 2, FIVE ARCHES BUSINESS CENTRE, MAIDSTONE ROAD SIDCUP, KENT, DA14 5AE
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000,100 . The most likely internet sites of TRIGION SECURITY SERVICES LIMITED are www.trigionsecurityservices.co.uk, and www.trigion-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bickley Rail Station is 3.7 miles; to Beckenham Hill Rail Station is 6.1 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trigion Security Services Limited is a Private Limited Company. The company registration number is 03095253. Trigion Security Services Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Trigion Security Services Limited is Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent Da14 5ae. . LOCKWOOD-TAYLOR, Philip Joseph is a Secretary of the company. GENNISSEN, Johannes Adrianus is a Director of the company. VOWLES, Gary is a Director of the company. Secretary BROWN, Michael Wain has been resigned. Secretary GRIMES, Elaine Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROWN, Michael Wain has been resigned. Director BROWN, Michael Wain has been resigned. Director ELVIN, Darren Neale has been resigned. Director GEURTS, Martine Jolande Sophia has been resigned. Director GEURTS, Walter Paul has been resigned. Director RICE, Kevin Lee has been resigned. Director RICE, Kevin Lee has been resigned. Director SAXTON, Timothy Lewis has been resigned. Director STANGER, Paul Andrew has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
LOCKWOOD-TAYLOR, Philip Joseph
Appointed Date: 28 February 2007

Director
GENNISSEN, Johannes Adrianus
Appointed Date: 02 October 2006
65 years old

Director
VOWLES, Gary
Appointed Date: 01 November 1998
65 years old

Resigned Directors

Secretary
BROWN, Michael Wain
Resigned: 07 December 1998
Appointed Date: 24 August 1995

Secretary
GRIMES, Elaine Mary
Resigned: 28 February 2007
Appointed Date: 07 December 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Director
BROWN, Michael Wain
Resigned: 02 October 2006
Appointed Date: 07 December 1998
57 years old

Director
BROWN, Michael Wain
Resigned: 07 June 2000
Appointed Date: 24 August 1995
57 years old

Director
ELVIN, Darren Neale
Resigned: 18 November 1999
Appointed Date: 16 April 1997
63 years old

Director
GEURTS, Martine Jolande Sophia
Resigned: 01 September 2014
Appointed Date: 02 October 2006
63 years old

Director
GEURTS, Walter Paul
Resigned: 20 July 2007
Appointed Date: 02 October 2006
67 years old

Director
RICE, Kevin Lee
Resigned: 02 October 2006
Appointed Date: 13 July 2000
57 years old

Director
RICE, Kevin Lee
Resigned: 07 June 2000
Appointed Date: 24 August 1995
57 years old

Director
SAXTON, Timothy Lewis
Resigned: 01 January 2006
Appointed Date: 01 June 1999
66 years old

Director
STANGER, Paul Andrew
Resigned: 02 October 2006
Appointed Date: 01 November 1998
63 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 August 1995
Appointed Date: 24 August 1995

Persons With Significant Control

Mrs Martine Jolande Sophia Geurts
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walter Paul Geurts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIGION SECURITY SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 27 January 2017 with updates
01 Nov 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000,100

07 Jun 2015
Full accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,100

...
... and 80 more events
29 Aug 1995
New secretary appointed;new director appointed
29 Aug 1995
Secretary resigned
29 Aug 1995
Director resigned
29 Aug 1995
Registered office changed on 29/08/95 from: 31 corsham street, london, N1 6DR
24 Aug 1995
Incorporation

TRIGION SECURITY SERVICES LIMITED Charges

5 November 2001
All assets debenture
Delivered: 6 November 2001
Status: Satisfied on 24 August 2006
Persons entitled: Bibby Factors Sussex Limited
Description: (I) by way of fixed charge any present or future debt the…
27 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 24 August 2006
Persons entitled: Maddox Factoring (UK) Limited
Description: All book debts. See the mortgage charge document for full…
10 October 1995
Fixed and floating charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…