TRIANGLE GROUP HOLDINGS LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN7 5RY

Company number 02743008
Status Active
Incorporation Date 26 August 1992
Company Type Private Limited Company
Address TETHERDOWN HOUSE NEWGATESTREET ROAD, GOFFS OAK, WALTHAM CROSS, HERTFORDSHIRE, EN7 5RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Springfield Secretaries Limited as a secretary on 18 August 2015; Termination of appointment of Stanley Barry Chicksand as a secretary on 18 August 2015. The most likely internet sites of TRIANGLE GROUP HOLDINGS LIMITED are www.trianglegroupholdings.co.uk, and www.triangle-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Triangle Group Holdings Limited is a Private Limited Company. The company registration number is 02743008. Triangle Group Holdings Limited has been working since 26 August 1992. The present status of the company is Active. The registered address of Triangle Group Holdings Limited is Tetherdown House Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire En7 5ry. . SPRINGFIELD SECRETARIES LIMITED is a Secretary of the company. CHICKSAND, Stanley Barry is a Director of the company. FEATHERSTONE, Peter William is a Director of the company. KHANNA, Vipen is a Director of the company. Secretary CHICKSAND, Stanley Barry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SPRINGFIELD SECRETARIES LIMITED
Appointed Date: 18 August 2015

Director
CHICKSAND, Stanley Barry
Appointed Date: 26 August 1992
79 years old

Director
FEATHERSTONE, Peter William
Appointed Date: 01 September 1992
77 years old

Director
KHANNA, Vipen
Appointed Date: 18 December 1992
79 years old

Resigned Directors

Secretary
CHICKSAND, Stanley Barry
Resigned: 18 August 2015
Appointed Date: 26 August 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 1992
Appointed Date: 26 August 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 1992
Appointed Date: 26 August 1992

TRIANGLE GROUP HOLDINGS LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Appointment of Springfield Secretaries Limited as a secretary on 18 August 2015
12 Aug 2016
Termination of appointment of Stanley Barry Chicksand as a secretary on 18 August 2015
04 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
17 Sep 1992
Director resigned;new director appointed

17 Sep 1992
Secretary resigned;new secretary appointed

17 Sep 1992
Director resigned;new director appointed

26 Aug 1992
Incorporation

26 Aug 1992
Incorporation

TRIANGLE GROUP HOLDINGS LIMITED Charges

10 April 2001
Debenture
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1995
Mortgage debenture
Delivered: 12 January 1995
Status: Satisfied on 20 November 2001
Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 1992
Guarantee and debenture
Delivered: 17 November 1992
Status: Satisfied on 10 February 1995
Persons entitled: Barclays Bank PLC
Description: See doc ref M524C for full details. Fixed and floating…