TRIANGLE INFOTECH LIMITED
LOWER WITHINGTON, MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 9DP

Company number 02771013
Status Active
Incorporation Date 4 December 1992
Company Type Private Limited Company
Address THE GRANARY, DINGLE BANK FARM, LOWER WITHINGTON, MACCLESFIELD, CHESHIRE, SK11 9DP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,162.4 . The most likely internet sites of TRIANGLE INFOTECH LIMITED are www.triangleinfotech.co.uk, and www.triangle-infotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Chelford Rail Station is 2 miles; to Knutsford Rail Station is 5.1 miles; to Ashley Rail Station is 8 miles; to Gatley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Infotech Limited is a Private Limited Company. The company registration number is 02771013. Triangle Infotech Limited has been working since 04 December 1992. The present status of the company is Active. The registered address of Triangle Infotech Limited is The Granary Dingle Bank Farm Lower Withington Macclesfield Cheshire Sk11 9dp. . WEBSTER, Philip Robert is a Secretary of the company. BICKERTON, Robert Victor is a Director of the company. WEBSTER, Philip Robert is a Director of the company. Secretary AGAR, Julie Patricia has been resigned. Secretary BICKERTON, Robert Victor has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SHERRY, Michael Edward has been resigned. Director BAMFORD, Scott Aaron has been resigned. Director BENTLEY, Mark has been resigned. Director BICKERTON, Robert Victor has been resigned. Director JONES, Nigel Gilbert has been resigned. Director SHERRY, Michael Edward has been resigned. Director THOMAS PETER, Timothy David has been resigned. Director WEBSTER, Philip Robert has been resigned. Director WILLIAMS, Peter Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WEBSTER, Philip Robert
Appointed Date: 31 March 2005

Director
BICKERTON, Robert Victor
Appointed Date: 01 March 2010
66 years old

Director
WEBSTER, Philip Robert
Appointed Date: 30 November 2012
72 years old

Resigned Directors

Secretary
AGAR, Julie Patricia
Resigned: 01 December 1993
Appointed Date: 04 December 1992

Secretary
BICKERTON, Robert Victor
Resigned: 31 March 2005
Appointed Date: 24 March 1994

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 December 1992
Appointed Date: 04 December 1992

Secretary
SHERRY, Michael Edward
Resigned: 24 March 1994

Director
BAMFORD, Scott Aaron
Resigned: 30 November 2012
Appointed Date: 01 March 2010
45 years old

Director
BENTLEY, Mark
Resigned: 16 December 1996
Appointed Date: 01 May 1995
60 years old

Director
BICKERTON, Robert Victor
Resigned: 31 March 2005
Appointed Date: 04 December 1992
66 years old

Director
JONES, Nigel Gilbert
Resigned: 30 April 1997
Appointed Date: 04 December 1992
92 years old

Director
SHERRY, Michael Edward
Resigned: 24 March 1994
Appointed Date: 01 April 1993
67 years old

Director
THOMAS PETER, Timothy David
Resigned: 30 November 2012
Appointed Date: 01 December 2004
66 years old

Director
WEBSTER, Philip Robert
Resigned: 30 April 2008
Appointed Date: 01 May 1995
72 years old

Director
WILLIAMS, Peter Joseph
Resigned: 21 July 2006
Appointed Date: 01 February 2004
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 December 1992
Appointed Date: 04 December 1992

Persons With Significant Control

Mr Philip Robert Webster
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Victor Bickerton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIANGLE INFOTECH LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 1 October 2016 with updates
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,162.4

19 Nov 2015
Satisfaction of charge 1 in full
26 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 105 more events
15 Dec 1992
New director appointed

15 Dec 1992
Director resigned;new director appointed

15 Dec 1992
Secretary resigned;new secretary appointed

15 Dec 1992
Registered office changed on 15/12/92 from: the britannia suite international house 82-86 deansgate manchester. M2 2ER

04 Dec 1992
Incorporation

TRIANGLE INFOTECH LIMITED Charges

12 July 1996
Fixed and floating charge
Delivered: 16 July 1996
Status: Satisfied on 19 November 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…