TRIANGLE HOUSE MANAGEMENT LTD
LONDON

Hellopages » Greater London » Wandsworth » SW18 4HX

Company number 02815793
Status Active
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address TRIANGLE SURGERY TRIANGLE HOUSE, 2 BROOMHILL ROAD, LONDON, SW18 4HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRIANGLE HOUSE MANAGEMENT LTD are www.trianglehousemanagement.co.uk, and www.triangle-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brentford Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle House Management Ltd is a Private Limited Company. The company registration number is 02815793. Triangle House Management Ltd has been working since 06 May 1993. The present status of the company is Active. The registered address of Triangle House Management Ltd is Triangle Surgery Triangle House 2 Broomhill Road London Sw18 4hx. . SHILTON, Alexander is a Secretary of the company. PATEL, Dheeren, Dr is a Director of the company. Secretary GRESHAM, Clive Richard has been resigned. Secretary HORLOCK, Kevin John has been resigned. Secretary PATEL, Dheeren, Dr has been resigned. Secretary STEMP, Janet Susan has been resigned. Secretary WILLETTS, Judith has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DORELLI, Kathleen Elizabeth has been resigned. Director GRESHAM, Clive Richard has been resigned. Director HICKS, Simon Richard William has been resigned. Director HORLOCK, Kevin John has been resigned. Director RICHES, Pamela, Professor has been resigned. Director STEMP, Janet Susan has been resigned. Director WHITWAM, Paul has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHILTON, Alexander
Appointed Date: 19 August 2014

Director
PATEL, Dheeren, Dr
Appointed Date: 01 December 1994
62 years old

Resigned Directors

Secretary
GRESHAM, Clive Richard
Resigned: 24 October 1994
Appointed Date: 06 August 1993

Secretary
HORLOCK, Kevin John
Resigned: 22 September 2000
Appointed Date: 01 November 1994

Secretary
PATEL, Dheeren, Dr
Resigned: 01 May 2007
Appointed Date: 05 February 2001

Secretary
STEMP, Janet Susan
Resigned: 05 February 2001
Appointed Date: 12 September 2000

Secretary
WILLETTS, Judith
Resigned: 19 August 2014
Appointed Date: 01 May 2007

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 August 1993
Appointed Date: 06 May 1993

Director
DORELLI, Kathleen Elizabeth
Resigned: 01 June 1996
Appointed Date: 24 October 1994
81 years old

Director
GRESHAM, Clive Richard
Resigned: 24 October 1994
Appointed Date: 06 August 1993
68 years old

Director
HICKS, Simon Richard William
Resigned: 07 March 2007
Appointed Date: 01 October 1994
70 years old

Director
HORLOCK, Kevin John
Resigned: 12 September 2000
Appointed Date: 01 November 1994
74 years old

Director
RICHES, Pamela, Professor
Resigned: 01 March 2008
Appointed Date: 12 September 2000
83 years old

Director
STEMP, Janet Susan
Resigned: 05 February 2001
Appointed Date: 01 June 1996
75 years old

Director
WHITWAM, Paul
Resigned: 24 October 1994
Appointed Date: 06 August 1993
67 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 August 1993
Appointed Date: 06 May 1993

TRIANGLE HOUSE MANAGEMENT LTD Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
07 Sep 1993
Secretary resigned;new director appointed

07 Sep 1993
Registered office changed on 07/09/93 from: 21-27 city road cardiff south glamorgan CF2 3BJ

05 Aug 1993
Company name changed streetface LIMITED\certificate issued on 06/08/93

06 May 1993
Incorporation

06 May 1993
Incorporation