RED TRIANGLE CO-OPERATIVE LIMITED
LANCASHIRE,


Company number 02668295
Status Active
Incorporation Date 4 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 160, ST JAMES STREET,, BURNLEY,, LANCASHIRE,, BB11 1NR.
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 28 November 2016 with updates; Amended total exemption full accounts made up to 31 May 2015. The most likely internet sites of RED TRIANGLE CO-OPERATIVE LIMITED are www.redtrianglecooperative.co.uk, and www.red-triangle-co-operative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Red Triangle Co Operative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02668295. Red Triangle Co Operative Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Red Triangle Co Operative Limited is 160 St James Street Burnley Lancashire Bb11 1nr. . SMITH, Margaret Holland is a Secretary of the company. MAKIN, Andrew Giles is a Director of the company. SMITH, Margaret Holland is a Director of the company. Director FISH, Barbara Anne has been resigned. Director HORNBY, Fiona Kay has been resigned. Director KIRKWOOD, Sean Peter has been resigned. Director STURDY, Lola has been resigned. Director STURDY, Lola has been resigned. Director YOUDS, Kelly Ann has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
SMITH, Margaret Holland
Appointed Date: 04 December 1991

Director
MAKIN, Andrew Giles
Appointed Date: 04 December 1991
73 years old

Director
SMITH, Margaret Holland
Appointed Date: 04 December 1991
73 years old

Resigned Directors

Director
FISH, Barbara Anne
Resigned: 08 September 2010
Appointed Date: 20 January 1999
68 years old

Director
HORNBY, Fiona Kay
Resigned: 08 September 2007
Appointed Date: 01 September 2006
45 years old

Director
KIRKWOOD, Sean Peter
Resigned: 22 May 1992
Appointed Date: 29 November 1991
66 years old

Director
STURDY, Lola
Resigned: 26 September 1998
Appointed Date: 14 November 1997
49 years old

Director
STURDY, Lola
Resigned: 01 November 1995
Appointed Date: 07 February 1995
49 years old

Director
YOUDS, Kelly Ann
Resigned: 22 August 1997
Appointed Date: 14 May 1996
48 years old

Persons With Significant Control

Mr Andrew Giles Makin
Notified on: 7 July 2016
73 years old
Nature of control: Has significant influence or control

RED TRIANGLE CO-OPERATIVE LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 May 2016
08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
15 Jun 2016
Amended total exemption full accounts made up to 31 May 2015
02 Mar 2016
Total exemption full accounts made up to 31 May 2015
19 Dec 2015
Annual return made up to 28 November 2015 no member list
...
... and 59 more events
12 Jan 1993
Annual return made up to 04/12/92
  • 363(288) ‐ Director's particulars changed

18 Sep 1992
Accounting reference date notified as 28/02

10 Jun 1992
Director resigned

27 Feb 1992
Registered office changed on 27/02/92 from: 68 albion street nelson lancashire BB9 7PT

04 Dec 1991
Incorporation