LEGION SECURITY SERVICES LIMITED
WALTHAM CROSS LEGION SECURITY (LONDON) LTD EXECUTIVE PROTECTION LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 7TF

Company number 01662203
Status Liquidation
Incorporation Date 6 September 1982
Company Type Private Limited Company
Address HANOVER HOUSE QUEENSGATE, BRITANNIA ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7TF
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Order of court to wind up; Order of court to wind up; Annual return made up to 17 April 2010 with full list of shareholders Statement of capital on 2010-04-28 GBP 553,988 . The most likely internet sites of LEGION SECURITY SERVICES LIMITED are www.legionsecurityservices.co.uk, and www.legion-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Legion Security Services Limited is a Private Limited Company. The company registration number is 01662203. Legion Security Services Limited has been working since 06 September 1982. The present status of the company is Liquidation. The registered address of Legion Security Services Limited is Hanover House Queensgate Britannia Road Waltham Cross Hertfordshire En8 7tf. . HIGGINS, Mark Anthony is a Director of the company. Secretary BROWN, Stephen Craig has been resigned. Secretary BURCH, Peter Leonard has been resigned. Secretary CLARK, Peter John has been resigned. Secretary DIXON, Shelagh Marylin has been resigned. Secretary KELLY, Gerard Francis Matthew has been resigned. Secretary LAWRENCE, Adrian has been resigned. Secretary LEE, Sandra Dawn has been resigned. Director ATKINSON, Daniel Edward has been resigned. Director BROWN, Stephen Craig has been resigned. Director BURCH, Peter Leonard has been resigned. Director CAMPBELL-SMITH, Ronald Harry has been resigned. Director CLARK, Peter John has been resigned. Director CLEVERLY, Charles John has been resigned. Director COUCH, Peter John has been resigned. Director DIXON, Shelagh Marylin has been resigned. Director DIXON, Wilfrid has been resigned. Director EVANS, David Russell has been resigned. Director KELLY, Gerard Francis Matthew has been resigned. Director LAWRENCE, Adrian has been resigned. Director LIDDLE, John Loy has been resigned. Director SWITZER, David has been resigned. Director WILLINGALE, Malcolm Christopher, Dr has been resigned. The company operates in "Other business activities".


Current Directors

Director
HIGGINS, Mark Anthony
Appointed Date: 19 March 2009
62 years old

Resigned Directors

Secretary
BROWN, Stephen Craig
Resigned: 03 June 1999
Appointed Date: 12 May 1999

Secretary
BURCH, Peter Leonard
Resigned: 12 May 1999
Appointed Date: 08 April 1997

Secretary
CLARK, Peter John
Resigned: 09 March 1997
Appointed Date: 01 August 1996

Secretary
DIXON, Shelagh Marylin
Resigned: 01 August 1996

Secretary
KELLY, Gerard Francis Matthew
Resigned: 21 September 2009
Appointed Date: 26 June 2009

Secretary
LAWRENCE, Adrian
Resigned: 01 March 2001
Appointed Date: 03 June 1999

Secretary
LEE, Sandra Dawn
Resigned: 26 June 2009
Appointed Date: 01 March 2000

Director
ATKINSON, Daniel Edward
Resigned: 19 March 2009
Appointed Date: 20 November 2006
54 years old

Director
BROWN, Stephen Craig
Resigned: 03 June 1999
Appointed Date: 12 May 1999
62 years old

Director
BURCH, Peter Leonard
Resigned: 12 May 1999
Appointed Date: 08 April 1997
78 years old

Director
CAMPBELL-SMITH, Ronald Harry
Resigned: 01 October 2001
Appointed Date: 28 June 2000
79 years old

Director
CLARK, Peter John
Resigned: 09 March 1997
Appointed Date: 01 August 1996
74 years old

Director
CLEVERLY, Charles John
Resigned: 07 April 2010
Appointed Date: 19 March 2009
61 years old

Director
COUCH, Peter John
Resigned: 28 October 1998
Appointed Date: 01 August 1996
89 years old

Director
DIXON, Shelagh Marylin
Resigned: 01 August 1996
70 years old

Director
DIXON, Wilfrid
Resigned: 01 May 1997
83 years old

Director
EVANS, David Russell
Resigned: 20 November 2006
Appointed Date: 28 June 2000
78 years old

Director
KELLY, Gerard Francis Matthew
Resigned: 21 September 2009
Appointed Date: 26 June 2009
62 years old

Director
LAWRENCE, Adrian
Resigned: 02 November 2004
Appointed Date: 03 June 1999
58 years old

Director
LIDDLE, John Loy
Resigned: 03 June 1999
Appointed Date: 01 August 1996
80 years old

Director
SWITZER, David
Resigned: 19 March 2009
Appointed Date: 03 June 1999
86 years old

Director
WILLINGALE, Malcolm Christopher, Dr
Resigned: 03 June 1999
Appointed Date: 01 August 1996
69 years old

LEGION SECURITY SERVICES LIMITED Events

07 Oct 2010
Order of court to wind up
05 Oct 2010
Order of court to wind up
28 Apr 2010
Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 553,988

15 Apr 2010
Accounts for a dormant company made up to 31 March 2009
08 Apr 2010
Termination of appointment of Charles Cleverly as a director
...
... and 133 more events
08 Aug 1986
Return made up to 01/05/84; full list of members

08 Aug 1986
Return made up to 01/05/84; full list of members

08 Aug 1986
Return made up to 01/06/85; full list of members

08 Aug 1986
Return made up to 01/06/85; full list of members

03 May 1986
Director's particulars changed

LEGION SECURITY SERVICES LIMITED Charges

27 November 2000
All assets debenture deed dated 27 november 2000
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1998
Debenture
Delivered: 1 October 1998
Status: Satisfied on 20 September 2000
Persons entitled: Euro Sales Finance PLC
Description: .. fixed and floating charges over the undertaking and all…
26 June 1997
Deposit agreement to secure own liabilities
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…
9 April 1996
Single debenture
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1989
Mortgage debenture
Delivered: 7 September 1989
Status: Satisfied on 5 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…