TRIANGLE GRAPHICS LTD
LEYLAND

Hellopages » Lancashire » South Ribble » PR25 2YJ

Company number 03484217
Status Active - Proposal to Strike off
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address 317 OAK HOUSE, 317 GOLDEN HILL LANE, LEYLAND, ENGLAND, PR25 2YJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of TRIANGLE GRAPHICS LTD are www.trianglegraphics.co.uk, and www.triangle-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Chorley Rail Station is 4.7 miles; to Rufford Rail Station is 5.9 miles; to Salwick Rail Station is 7.2 miles; to Gathurst Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Graphics Ltd is a Private Limited Company. The company registration number is 03484217. Triangle Graphics Ltd has been working since 22 December 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Triangle Graphics Ltd is 317 Oak House 317 Golden Hill Lane Leyland England Pr25 2yj. . CARDWELL, Mandy Jane is a Director of the company. Secretary CUMMINGS, Marie has been resigned. Secretary GRIFFITHS, Karen Lesley has been resigned. Secretary MAYER, Katherine Rowena has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRIFFITHS, Colin Fred William has been resigned. Director MAYER, Helena Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
CARDWELL, Mandy Jane
Appointed Date: 15 December 2015
60 years old

Resigned Directors

Secretary
CUMMINGS, Marie
Resigned: 02 July 2008
Appointed Date: 16 January 2001

Secretary
GRIFFITHS, Karen Lesley
Resigned: 08 December 1998
Appointed Date: 23 December 1997

Secretary
MAYER, Katherine Rowena
Resigned: 16 January 2001
Appointed Date: 14 February 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 1997
Appointed Date: 22 December 1997

Director
GRIFFITHS, Colin Fred William
Resigned: 31 December 1998
Appointed Date: 23 December 1997
77 years old

Director
MAYER, Helena Ann
Resigned: 15 December 2015
Appointed Date: 23 December 1997
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 1997
Appointed Date: 22 December 1997

Persons With Significant Control

Mrs Mandy Jane Cardwell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TRIANGLE GRAPHICS LTD Events

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
28 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

18 Dec 2015
Termination of appointment of Helena Ann Mayer as a director on 15 December 2015
16 Dec 2015
Registered office address changed from 107 - 109 Towngate Leyland PR25 2LQ England to 317 Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 16 December 2015
...
... and 54 more events
08 Jan 1998
Accounting reference date extended from 31/12/98 to 28/02/99
08 Jan 1998
New secretary appointed
06 Jan 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 1997
Incorporation

TRIANGLE GRAPHICS LTD Charges

11 February 1998
Mortgage debenture
Delivered: 20 February 1998
Status: Satisfied on 30 March 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…