THE TRIANGLE CAFE LIMITED
FARNBOROUGH NEWCHOICES LIMITED

Hellopages » Hampshire » Rushmoor » GU14 7SL

Company number 04126321
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address 64 KINGSMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7SL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of THE TRIANGLE CAFE LIMITED are www.thetrianglecafe.co.uk, and www.the-triangle-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Blackwater Rail Station is 2.9 miles; to Ash Rail Station is 3.4 miles; to Bagshot Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Triangle Cafe Limited is a Private Limited Company. The company registration number is 04126321. The Triangle Cafe Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of The Triangle Cafe Limited is 64 Kingsmead Farnborough Hampshire Gu14 7sl. The company`s financial liabilities are £11.45k. It is £10.84k against last year. The cash in hand is £0.09k. It is £0k against last year. And the total assets are £5.25k, which is £-5.98k against last year. EDWARDS, John Robert David is a Director of the company. FONTANA, Kenneth Bertram is a Director of the company. MARTIN, Geoffrey James is a Director of the company. MASON, Colin Michael is a Director of the company. PALMER, David Ronald is a Director of the company. Secretary SNAPE, Paul has been resigned. Secretary TINLING, Michael Leigh Scott has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BRETT, Peter Tyrrell has been resigned. Director FRANCIS, John Christopher has been resigned. Director HALL, Edward James has been resigned. Director HUDSON, Graham Charles has been resigned. Director MAYNARD, Keith Arnold has been resigned. Director MCKENNA, Helen Francis has been resigned. Director MYLES HOOK, Briony has been resigned. Director RITCH, Bruce Bernard William has been resigned. Director RUTHVEN, Brian Andrew has been resigned. Director SNAPE, Paul John has been resigned. Director TAYLOR, Paul has been resigned. Director TINLING, Michael Leigh Scott has been resigned. Director VIVEASH, Peter John has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other retail sale in non-specialised stores".


the triangle cafe Key Finiance

LIABILITIES £11.45k
+1765%
CASH £0.09k
TOTAL ASSETS £5.25k
-54%
All Financial Figures

Current Directors

Director
EDWARDS, John Robert David
Appointed Date: 24 September 2012
81 years old

Director
FONTANA, Kenneth Bertram
Appointed Date: 09 October 2001
92 years old

Director
MARTIN, Geoffrey James
Appointed Date: 01 October 2009
77 years old

Director
MASON, Colin Michael
Appointed Date: 24 October 2008
54 years old

Director
PALMER, David Ronald
Appointed Date: 09 October 2014
75 years old

Resigned Directors

Secretary
SNAPE, Paul
Resigned: 01 October 2015
Appointed Date: 28 May 2011

Secretary
TINLING, Michael Leigh Scott
Resigned: 28 May 2011
Appointed Date: 02 January 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 02 January 2001
Appointed Date: 15 December 2000

Director
BRETT, Peter Tyrrell
Resigned: 10 May 2012
Appointed Date: 16 February 2007
80 years old

Director
FRANCIS, John Christopher
Resigned: 20 February 2002
Appointed Date: 09 October 2001
81 years old

Director
HALL, Edward James
Resigned: 17 March 2006
Appointed Date: 31 January 2004
90 years old

Director
HUDSON, Graham Charles
Resigned: 20 December 2008
Appointed Date: 02 January 2001
68 years old

Director
MAYNARD, Keith Arnold
Resigned: 22 November 2003
Appointed Date: 22 April 2002
66 years old

Director
MCKENNA, Helen Francis
Resigned: 17 September 2013
Appointed Date: 11 June 2009
64 years old

Director
MYLES HOOK, Briony
Resigned: 11 June 2009
Appointed Date: 30 January 2004
62 years old

Director
RITCH, Bruce Bernard William
Resigned: 10 May 2012
Appointed Date: 06 April 2010
72 years old

Director
RUTHVEN, Brian Andrew
Resigned: 28 April 2014
Appointed Date: 09 August 2010
47 years old

Director
SNAPE, Paul John
Resigned: 11 June 2009
Appointed Date: 29 January 2009
95 years old

Director
TAYLOR, Paul
Resigned: 15 December 2002
Appointed Date: 09 October 2001
76 years old

Director
TINLING, Michael Leigh Scott
Resigned: 23 April 2009
Appointed Date: 08 November 2001
80 years old

Director
VIVEASH, Peter John
Resigned: 21 April 2006
Appointed Date: 22 April 2002
81 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 02 January 2001
Appointed Date: 15 December 2000

Persons With Significant Control

Mr Colin Michael Mason
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr John Robert David Edwards
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr David Ronald Palmer
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Kenneth Bertram Fontana
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

THE TRIANGLE CAFE LIMITED Events

29 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

12 Oct 2015
Termination of appointment of Paul Snape as a secretary on 1 October 2015
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 74 more events
07 Feb 2001
Secretary resigned
07 Feb 2001
Registered office changed on 07/02/01 from: edbrooke house saint johns road woking surrey GU21 1SE
07 Feb 2001
New director appointed
07 Feb 2001
New secretary appointed
15 Dec 2000
Incorporation