TRIANGLE SERVICES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 6AH

Company number 03539167
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 7 HUNNS MERE WAY, BRIGHTON, EAST SUSSEX, BN2 6AH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 . The most likely internet sites of TRIANGLE SERVICES LIMITED are www.triangleservices.co.uk, and www.triangle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Triangle Services Limited is a Private Limited Company. The company registration number is 03539167. Triangle Services Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Triangle Services Limited is 7 Hunns Mere Way Brighton East Sussex Bn2 6ah. The company`s financial liabilities are £40.53k. It is £-0.04k against last year. The cash in hand is £2.32k. It is £-73.43k against last year. And the total assets are £144.55k, which is £11.93k against last year. COLE, Maxime Clara is a Director of the company. JONES, Laura is a Director of the company. JULYAN, Antony is a Director of the company. LALOR, Lorraine Susan is a Director of the company. MARCHANT, Ruth is a Director of the company. Secretary CLIFTON-SPRIGG, Tove has been resigned. Secretary MARTYN, Michael Christopher has been resigned. Secretary PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED has been resigned. Secretary PP SECRETARIES LIMITED has been resigned. Director CLAYDON, Susan Jean has been resigned. Director JONES, Mary Louise has been resigned. Director MARTYN, Michael Christopher has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


triangle services Key Finiance

LIABILITIES £40.53k
-1%
CASH £2.32k
-97%
TOTAL ASSETS £144.55k
+8%
All Financial Figures

Current Directors

Director
COLE, Maxime Clara
Appointed Date: 01 June 2009
52 years old

Director
JONES, Laura
Appointed Date: 01 July 2014
45 years old

Director
JULYAN, Antony
Appointed Date: 01 June 2009
65 years old

Director
LALOR, Lorraine Susan
Appointed Date: 01 June 2009
68 years old

Director
MARCHANT, Ruth
Appointed Date: 20 April 1998
64 years old

Resigned Directors

Secretary
CLIFTON-SPRIGG, Tove
Resigned: 20 April 1998
Appointed Date: 01 April 1998

Secretary
MARTYN, Michael Christopher
Resigned: 31 May 2002
Appointed Date: 20 April 1998

Secretary
PARKER PARTNERSHIP FINANCIAL MANAGEMENT LIMITED
Resigned: 25 February 2003
Appointed Date: 31 May 2002

Secretary
PP SECRETARIES LIMITED
Resigned: 16 December 2010
Appointed Date: 25 February 2003

Director
CLAYDON, Susan Jean
Resigned: 20 April 1998
Appointed Date: 01 April 1998
73 years old

Director
JONES, Mary Louise
Resigned: 09 September 2014
Appointed Date: 20 April 1998
75 years old

Director
MARTYN, Michael Christopher
Resigned: 31 May 2002
Appointed Date: 20 April 1998
78 years old

Persons With Significant Control

Ruth Marchant
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRIANGLE SERVICES LIMITED Events

11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Registration of charge 035391670001, created on 21 October 2015
...
... and 75 more events
24 Apr 1998
Director resigned
24 Apr 1998
New director appointed
24 Apr 1998
New secretary appointed;new director appointed
24 Apr 1998
New director appointed
01 Apr 1998
Incorporation

TRIANGLE SERVICES LIMITED Charges

21 October 2015
Charge code 0353 9167 0002
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A legal mortgage over the leasehold property known as 7…
21 October 2015
Charge code 0353 9167 0001
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A first legal mortgage over all freehold and leasehold…