TRIANGLE GARAGES (LONDON) LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 3RN

Company number 00518603
Status Active
Incorporation Date 13 April 1953
Company Type Private Limited Company
Address 238A KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3RN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of TRIANGLE GARAGES (LONDON) LIMITED are www.trianglegarageslondon.co.uk, and www.triangle-garages-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and seven months. Triangle Garages London Limited is a Private Limited Company. The company registration number is 00518603. Triangle Garages London Limited has been working since 13 April 1953. The present status of the company is Active. The registered address of Triangle Garages London Limited is 238a Kingston Road New Malden Surrey Kt3 3rn. . GAANDAN, Selvarajah is a Secretary of the company. JEGANATHAN, Kandavanam is a Director of the company. Secretary RAWLINGS, Gillian Elizabeth has been resigned. Secretary TESTER, Beatrice Mabel has been resigned. Director PEASE, Roger has been resigned. Director TESTER, Andrew James has been resigned. Director TESTER, Beatrice Mabel has been resigned. Director TESTER, Geoffrey has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GAANDAN, Selvarajah
Appointed Date: 18 April 2006

Director
JEGANATHAN, Kandavanam
Appointed Date: 18 April 2006
63 years old

Resigned Directors

Secretary
RAWLINGS, Gillian Elizabeth
Resigned: 18 April 2006
Appointed Date: 01 November 1996

Secretary
TESTER, Beatrice Mabel
Resigned: 01 November 1996

Director
PEASE, Roger
Resigned: 18 April 2006
74 years old

Director
TESTER, Andrew James
Resigned: 18 April 2006
72 years old

Director
TESTER, Beatrice Mabel
Resigned: 01 November 1996
98 years old

Director
TESTER, Geoffrey
Resigned: 01 November 1996
99 years old

Persons With Significant Control

Mr Kandavanam Jeganathan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIANGLE GARAGES (LONDON) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100

...
... and 104 more events
24 Jan 1987
Annual return made up to 31/12/86
24 Jan 1987
Annual return made up to 31/12/86

22 Jan 1987
Full accounts made up to 31 March 1984

22 Jan 1987
Full accounts made up to 31 March 1984
13 Apr 1953
Incorporation

TRIANGLE GARAGES (LONDON) LIMITED Charges

5 June 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 bishops road fulham london.
26 October 1981
Legal mortgage
Delivered: 29 October 1981
Status: Satisfied on 1 September 2006
Persons entitled: National Westminster Bank LTD
Description: 2 bishops road, fulham, london SW6. Floating charge over…