LEGIONSTYLE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 01936042
Status Active
Incorporation Date 5 August 1985
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of LEGIONSTYLE LIMITED are www.legionstyle.co.uk, and www.legionstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Legionstyle Limited is a Private Limited Company. The company registration number is 01936042. Legionstyle Limited has been working since 05 August 1985. The present status of the company is Active. The registered address of Legionstyle Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary STEPHENS, Henry Alan has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director BURRINGTON, Ernest has been resigned. Director EASTOE, Roger William has been resigned. Director EWING, Margaret has been resigned. Director GUEST, Lawrence Kingsley has been resigned. Director HORWOOD, Victor Lindsay has been resigned. Director STEPHENS, Henry Alan has been resigned. Director STONEY, Michael Butler has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WILSON, Charles Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Secretary
STEPHENS, Henry Alan
Resigned: 06 November 1992

Secretary
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 30 June 1994

Nominee Secretary
SISEC LIMITED
Resigned: 30 June 1994
Appointed Date: 06 November 1992

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 20 April 1993
74 years old

Director
BARBER, Stephen David
Resigned: 30 September 1999
Appointed Date: 11 November 1998
73 years old

Director
BURRINGTON, Ernest
Resigned: 30 July 1992
98 years old

Director
EASTOE, Roger William
Resigned: 13 September 2000
74 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
GUEST, Lawrence Kingsley
Resigned: 23 June 1992
89 years old

Director
HORWOOD, Victor Lindsay
Resigned: 22 January 1993
Appointed Date: 18 June 1992
88 years old

Director
STEPHENS, Henry Alan
Resigned: 06 November 1992
88 years old

Director
STONEY, Michael Butler
Resigned: 25 April 1993
77 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 15 January 1998
65 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 18 June 1992
90 years old

LEGIONSTYLE LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 27 December 2015
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

17 Aug 2015
Accounts for a dormant company made up to 28 December 2014
20 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

03 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 125 more events
05 Feb 1988
Return made up to 31/12/87; full list of members

10 Sep 1987
Accounts made up to 30 June 1986

10 Sep 1987
Return made up to 31/12/86; full list of members

27 Jul 1987
Accounting reference date shortened from 31/03 to 30/09

30 Jan 1987
Secretary's particulars changed

LEGIONSTYLE LIMITED Charges

23 December 1991
Debenture
Delivered: 7 January 1992
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Debenture
Delivered: 7 January 1992
Status: Satisfied on 21 December 1992
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…