TRIANGLE MOTOR CO. LIMITED
EAST YORKSHIRE TRIANGLE MOTOR CO.(MARFLEET)LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2RD

Company number 00435273
Status Active
Incorporation Date 15 May 1947
Company Type Private Limited Company
Address NEWPORT, BROUGH, EAST YORKSHIRE, HU15 2RD
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Alan Edwin Moore as a secretary on 15 December 2016; Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 29 February 2016. The most likely internet sites of TRIANGLE MOTOR CO. LIMITED are www.trianglemotorco.co.uk, and www.triangle-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. The distance to to Gilberdyke Rail Station is 2.7 miles; to Eastrington Rail Station is 4.6 miles; to Brough Rail Station is 5 miles; to Saltmarshe Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Motor Co Limited is a Private Limited Company. The company registration number is 00435273. Triangle Motor Co Limited has been working since 15 May 1947. The present status of the company is Active. The registered address of Triangle Motor Co Limited is Newport Brough East Yorkshire Hu15 2rd. . BOGG, Andrea Claire is a Director of the company. HARDY, John Neil is a Director of the company. HARDY, Judith Margaret is a Director of the company. WRIGHT, Ailsa Louise is a Director of the company. Secretary MOORE, Alan Edwin has been resigned. Director COOK, Roger Marriott has been resigned. Director HARDY, John Mark has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
BOGG, Andrea Claire
Appointed Date: 28 February 2011
56 years old

Director
HARDY, John Neil

90 years old

Director

Director
WRIGHT, Ailsa Louise

63 years old

Resigned Directors

Secretary
MOORE, Alan Edwin
Resigned: 15 December 2016

Director
COOK, Roger Marriott
Resigned: 26 February 1999
91 years old

Director
HARDY, John Mark
Resigned: 20 November 1998
65 years old

Persons With Significant Control

Mrs Andrea Claire Bogg
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ailsa Louise Wright
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIANGLE MOTOR CO. LIMITED Events

15 Dec 2016
Termination of appointment of Alan Edwin Moore as a secretary on 15 December 2016
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
17 Nov 2016
Full accounts made up to 29 February 2016
09 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 8,292

15 Sep 2015
Full accounts made up to 28 February 2015
...
... and 91 more events
14 Jan 1988
Return made up to 22/12/87; full list of members

19 May 1987
Declaration of satisfaction of mortgage/charge

10 Feb 1987
Return made up to 19/12/86; full list of members

05 Jan 1987
Accounts for a small company made up to 28 February 1986

08 May 1986
Secretary resigned;new secretary appointed;director resigned

TRIANGLE MOTOR CO. LIMITED Charges

2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: By way of legal mortgage the f/h property k/a junction…
14 July 1954
Legal charge
Delivered: 16 July 1954
Status: Satisfied on 22 February 2003
Persons entitled: Shell Mex and B.P.LTD
Description: 120 and 122 george street and 29 and 30 dock street…
6 February 1950
First mortgage
Delivered: 15 February 1950
Status: Satisfied on 22 February 2003
Persons entitled: Trustees of the National United Order of Free Gardeners Friendly Society (Hull District)
Description: Land, formerly the site of 120,122, george street, and 29 &…