TRIANGLE COURT MANAGEMENT LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LD
Company number 01181612
Status Active
Incorporation Date 22 August 1974
Company Type Private Limited Company
Address HILLSDON HOUSE, HIGH STREET, SIDMOUTH, DEVON, EX10 8LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 18 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRIANGLE COURT MANAGEMENT LIMITED are www.trianglecourtmanagement.co.uk, and www.triangle-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Whimple Rail Station is 7.9 miles; to Honiton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Court Management Limited is a Private Limited Company. The company registration number is 01181612. Triangle Court Management Limited has been working since 22 August 1974. The present status of the company is Active. The registered address of Triangle Court Management Limited is Hillsdon House High Street Sidmouth Devon Ex10 8ld. . JARRETT, Spencer Ian is a Secretary of the company. BRAND, Leonard Dennis is a Director of the company. HOLMAN, Stephanie Jessica is a Director of the company. ZAPP, Ruth Horsford is a Director of the company. Secretary CROOKS, David Richard has been resigned. Secretary HARRISON, Edmund George has been resigned. Director ADAMS, Vera Elizabeth has been resigned. Director BACHHOUSE, May has been resigned. Director BARWICK, Harry Noel has been resigned. Director BEATTY, Marion Sybil has been resigned. Director BEDDOW, Dorothy Cynthia has been resigned. Director BENNETT, Alma Percie has been resigned. Director BOLSHAW, Austin has been resigned. Director BROCK, Percival Robert Wallis has been resigned. Director CARTWRIGHT, Thelma Pearl has been resigned. Director CATTELL, Monica Agnes has been resigned. Director CHARLTON, John George has been resigned. Director FURNESS, Frank has been resigned. Director GAWTHORPE, Lilian Mary has been resigned. Director KEAN, James Weir has been resigned. Director KINDER, Christine Winifred has been resigned. Director LEACH, Florence has been resigned. Director LISLE, Alan John Frederick has been resigned. Director LISLE, Edith Ruby has been resigned. Director PALMER, Ronald John has been resigned. Director POYTON, Ellen Winifred has been resigned. Director SCOTT, Malcolm has been resigned. Director SMITH, Kathleen Miriam has been resigned. Director TURNER, Elizabeth Dyke has been resigned. Director WATSON, Graham David, Doctor has been resigned. Director WEEDON, Harry Ernest has been resigned. Director WHEAL, George Arundel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JARRETT, Spencer Ian
Appointed Date: 09 July 2009

Director
BRAND, Leonard Dennis
Appointed Date: 07 July 2011
96 years old

Director
HOLMAN, Stephanie Jessica
Appointed Date: 07 July 2011
70 years old

Director
ZAPP, Ruth Horsford
Appointed Date: 17 January 1997
96 years old

Resigned Directors

Secretary
CROOKS, David Richard
Resigned: 09 July 2009
Appointed Date: 01 November 2003

Secretary
HARRISON, Edmund George
Resigned: 01 November 2003

Director
ADAMS, Vera Elizabeth
Resigned: 27 August 1999
120 years old

Director
BACHHOUSE, May
Resigned: 11 November 1994
109 years old

Director
BARWICK, Harry Noel
Resigned: 15 September 2010
Appointed Date: 01 October 2002
106 years old

Director
BEATTY, Marion Sybil
Resigned: 01 August 1995
112 years old

Director
BEDDOW, Dorothy Cynthia
Resigned: 13 January 2003
98 years old

Director
BENNETT, Alma Percie
Resigned: 15 August 1996
121 years old

Director
BOLSHAW, Austin
Resigned: 17 August 2004
Appointed Date: 19 September 2003
81 years old

Director
BROCK, Percival Robert Wallis
Resigned: 01 November 1994
118 years old

Director
CARTWRIGHT, Thelma Pearl
Resigned: 01 February 2010
Appointed Date: 01 July 2003
102 years old

Director
CATTELL, Monica Agnes
Resigned: 29 December 1993
33 years old

Director
CHARLTON, John George
Resigned: 08 February 1999
80 years old

Director
FURNESS, Frank
Resigned: 01 November 2003
114 years old

Director
GAWTHORPE, Lilian Mary
Resigned: 22 July 1998
Appointed Date: 17 January 1997
112 years old

Director
KEAN, James Weir
Resigned: 22 July 2015
Appointed Date: 01 April 2007
96 years old

Director
KINDER, Christine Winifred
Resigned: 30 August 2006
Appointed Date: 15 December 2001
103 years old

Director
LEACH, Florence
Resigned: 20 June 1994
113 years old

Director
LISLE, Alan John Frederick
Resigned: 17 June 1996
Appointed Date: 03 June 1993
97 years old

Director
LISLE, Edith Ruby
Resigned: 26 June 1992
118 years old

Director
PALMER, Ronald John
Resigned: 11 March 1994
99 years old

Director
POYTON, Ellen Winifred
Resigned: 01 January 2007
117 years old

Director
SCOTT, Malcolm
Resigned: 27 February 2009
Appointed Date: 27 January 2005
85 years old

Director
SMITH, Kathleen Miriam
Resigned: 02 April 2001
111 years old

Director
TURNER, Elizabeth Dyke
Resigned: 21 March 1994
122 years old

Director
WATSON, Graham David, Doctor
Resigned: 31 July 2013
Appointed Date: 07 July 2011
82 years old

Director
WEEDON, Harry Ernest
Resigned: 13 April 1994
124 years old

Director
WHEAL, George Arundel
Resigned: 07 January 1997
Appointed Date: 15 November 1993
115 years old

TRIANGLE COURT MANAGEMENT LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 18

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Termination of appointment of James Weir Kean as a director on 22 July 2015
30 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 18

...
... and 115 more events
14 Jul 1987
Accounts for a small company made up to 29 September 1986

14 Jul 1987
Return made up to 07/05/87; full list of members

03 Jul 1986
Full accounts made up to 29 September 1985

03 Jul 1986
Return made up to 22/05/86; full list of members

03 Jul 1986
Director resigned;new director appointed