GREEN TRIANGLE LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1HH

Company number 05142885
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address ORION HOUSE, BESSEMMER ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1HH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Director's details changed for Mr Nicholas Brown on 31 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREEN TRIANGLE LIMITED are www.greentriangle.co.uk, and www.green-triangle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Green Triangle Limited is a Private Limited Company. The company registration number is 05142885. Green Triangle Limited has been working since 02 June 2004. The present status of the company is Active. The registered address of Green Triangle Limited is Orion House Bessemmer Road Welwyn Garden City Hertfordshire Al7 1hh. The company`s financial liabilities are £2.38k. It is £-23.77k against last year. And the total assets are £2.68k, which is £-4.63k against last year. BROWN, Nicholas is a Director of the company. Secretary WREN, Jenny has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BROWN, Nicholas has been resigned. Director MARTIN, Barry Frederick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


green triangle Key Finiance

LIABILITIES £2.38k
-91%
CASH n/a
TOTAL ASSETS £2.68k
-64%
All Financial Figures

Current Directors

Director
BROWN, Nicholas
Appointed Date: 11 August 2014
66 years old

Resigned Directors

Secretary
WREN, Jenny
Resigned: 31 May 2012
Appointed Date: 02 June 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 June 2004
Appointed Date: 02 June 2004

Director
BROWN, Nicholas
Resigned: 11 February 2010
Appointed Date: 02 June 2004
66 years old

Director
MARTIN, Barry Frederick
Resigned: 11 August 2014
Appointed Date: 11 February 2010
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 June 2004
Appointed Date: 02 June 2004

GREEN TRIANGLE LIMITED Events

09 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

09 Jun 2016
Director's details changed for Mr Nicholas Brown on 31 May 2016
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
08 Jun 2004
New secretary appointed
08 Jun 2004
Registered office changed on 08/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
08 Jun 2004
Secretary resigned
08 Jun 2004
Director resigned
02 Jun 2004
Incorporation