TRIANGLE WEST BARS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 2DR

Company number 07285894
Status Active
Incorporation Date 16 June 2010
Company Type Private Limited Company
Address 86 SHIREHAMPTON ROAD, STOKE BISHOP, BRISTOL, ENGLAND, BS9 2DR
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 9 Portland Square Bristol BS2 8st England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 15 December 2016; Current accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of TRIANGLE WEST BARS LIMITED are www.trianglewestbars.co.uk, and www.triangle-west-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Triangle West Bars Limited is a Private Limited Company. The company registration number is 07285894. Triangle West Bars Limited has been working since 16 June 2010. The present status of the company is Active. The registered address of Triangle West Bars Limited is 86 Shirehampton Road Stoke Bishop Bristol England Bs9 2dr. . KOCH, James William Hanns is a Director of the company. SMAILES, James Andrew is a Director of the company. Director BUHAGIAR, Susan has been resigned. Director CHAPMAN, Martyn Jody has been resigned. Director LEVRARD, William Malik Jacky has been resigned. Director SMAILES, James Andrew has been resigned. Director WATSON, Alastair Peter Lindsay has been resigned. Director WATSON, John Peter Thomas has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
KOCH, James William Hanns
Appointed Date: 04 June 2011
46 years old

Director
SMAILES, James Andrew
Appointed Date: 01 May 2014
48 years old

Resigned Directors

Director
BUHAGIAR, Susan
Resigned: 16 June 2010
Appointed Date: 16 June 2010
65 years old

Director
CHAPMAN, Martyn Jody
Resigned: 01 August 2011
Appointed Date: 21 July 2010
48 years old

Director
LEVRARD, William Malik Jacky
Resigned: 01 March 2013
Appointed Date: 12 June 2012
44 years old

Director
SMAILES, James Andrew
Resigned: 12 June 2012
Appointed Date: 16 June 2010
48 years old

Director
WATSON, Alastair Peter Lindsay
Resigned: 07 November 2013
Appointed Date: 01 March 2013
69 years old

Director
WATSON, John Peter Thomas
Resigned: 07 November 2013
Appointed Date: 10 February 2012
39 years old

TRIANGLE WEST BARS LIMITED Events

15 Dec 2016
Registered office address changed from 9 Portland Square Bristol BS2 8st England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 15 December 2016
28 Sep 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Registered office address changed from Nexus House 139 High Street Portishead Bristol BS20 6PY to 9 Portland Square Bristol BS2 8st on 3 March 2016
...
... and 30 more events
17 Dec 2010
Particulars of a mortgage or charge / charge no: 1
28 Jul 2010
Appointment of Martyn Jody Chapman as a director
23 Jun 2010
Termination of appointment of Susan Buhagiar as a director
23 Jun 2010
Appointment of James Andrew Smailes as a director
16 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TRIANGLE WEST BARS LIMITED Charges

17 February 2015
Charge code 0728 5894 0002
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 11 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…