TRIANGLE PARTNERSHIP LIMITED
LYME REGIS

Hellopages » Devon » East Devon » DT7 3XR

Company number 02629534
Status Active
Incorporation Date 16 July 1991
Company Type Private Limited Company
Address MIDDLE HOUSE ROUSDON ESTATE, ROUSDON, LYME REGIS, DORSET, ENGLAND, DT7 3XR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 73110 - Advertising agencies, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Director's details changed for Mr Warwick Michael Bergin on 1 July 2016; Secretary's details changed for Mr Warwick Michael Bergin on 1 July 2016. The most likely internet sites of TRIANGLE PARTNERSHIP LIMITED are www.trianglepartnership.co.uk, and www.triangle-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Triangle Partnership Limited is a Private Limited Company. The company registration number is 02629534. Triangle Partnership Limited has been working since 16 July 1991. The present status of the company is Active. The registered address of Triangle Partnership Limited is Middle House Rousdon Estate Rousdon Lyme Regis Dorset England Dt7 3xr. The company`s financial liabilities are £72.94k. It is £20.85k against last year. . BERGIN, Warwick Michael is a Secretary of the company. BERGIN, Warwick Michael is a Director of the company. WALSH, Catherine is a Director of the company. Secretary ANDREWS, David Thomas has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WICKHAM, Andrew John has been resigned. Director ANDREWS, David Thomas has been resigned. Director CANNON, George Anthony has been resigned. Nominee Director COHEN, Violet has been resigned. Director STONE, Sarah has been resigned. The company operates in "Information technology consultancy activities".


triangle partnership Key Finiance

LIABILITIES £72.94k
+40%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BERGIN, Warwick Michael
Appointed Date: 01 October 1997

Director
BERGIN, Warwick Michael
Appointed Date: 16 July 1991
74 years old

Director
WALSH, Catherine
Appointed Date: 01 October 1997
72 years old

Resigned Directors

Secretary
ANDREWS, David Thomas
Resigned: 20 October 1995
Appointed Date: 10 July 1991

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 16 July 1991
Appointed Date: 16 July 1991

Secretary
WICKHAM, Andrew John
Resigned: 30 September 1997
Appointed Date: 20 October 1995

Director
ANDREWS, David Thomas
Resigned: 20 October 1995
Appointed Date: 10 July 1991
82 years old

Director
CANNON, George Anthony
Resigned: 14 December 2001
Appointed Date: 24 April 1998
100 years old

Nominee Director
COHEN, Violet
Resigned: 16 July 1991
Appointed Date: 16 July 1991
92 years old

Director
STONE, Sarah
Resigned: 28 September 2001
Appointed Date: 03 August 2000
58 years old

Persons With Significant Control

Mr Warwick Michael Bergin
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Catherine Walsh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIANGLE PARTNERSHIP LIMITED Events

25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
18 Jul 2016
Director's details changed for Mr Warwick Michael Bergin on 1 July 2016
18 Jul 2016
Secretary's details changed for Mr Warwick Michael Bergin on 1 July 2016
22 Jun 2016
Registered office address changed from Lloyds Avenue House 6 Lloyd's Avenue London EC3N 3AX to Middle House Rousdon Estate Rousdon Lyme Regis Dorset DT7 3XR on 22 June 2016
14 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 76 more events
06 Jul 1992
Company name changed\certificate issued on 06/07/92
28 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

28 Jul 1991
Director resigned;new director appointed

28 Jul 1991
Registered office changed on 28/07/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD

16 Jul 1991
Incorporation

TRIANGLE PARTNERSHIP LIMITED Charges

12 February 2009
Debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 August 2005
Rent deposit deed
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Tr Property Investment Trust PLC
Description: The deposit account containing £3181.31,. see the mortgage…
13 August 2003
Debenture
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 1999
Fixed charge on purchased debts which fail to vest
Delivered: 31 March 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
11 November 1997
Debenture
Delivered: 15 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 August 1992
Fixed and floating charge
Delivered: 25 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…