TRIANGLE AVIATION (UK) HOLDINGS LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9NE

Company number 07643767
Status Active
Incorporation Date 23 May 2011
Company Type Private Limited Company
Address 1 BISHOP SQUARE, ST ALBANS ROAD WEST, HATFIELD, HERTFORDSHIRE, AL10 9NE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Satisfaction of charge 1 in full; Group of companies' accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 . The most likely internet sites of TRIANGLE AVIATION (UK) HOLDINGS LIMITED are www.triangleaviationukholdings.co.uk, and www.triangle-aviation-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Stevenage Rail Station is 9.8 miles; to Bushey Rail Station is 10.1 miles; to Mill Hill Broadway Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Aviation Uk Holdings Limited is a Private Limited Company. The company registration number is 07643767. Triangle Aviation Uk Holdings Limited has been working since 23 May 2011. The present status of the company is Active. The registered address of Triangle Aviation Uk Holdings Limited is 1 Bishop Square St Albans Road West Hatfield Hertfordshire Al10 9ne. . DICHLIAN, Sarah Louise Mary is a Secretary of the company. DAKOLIAS, Constantine Michael is a Director of the company. FEGAN, Nicholas Paul is a Director of the company. FURSTEIN, Marc Keith is a Director of the company. Director DAKOLIAS, Constantine Michael has been resigned. Director FEGAN, Nicholas Paul has been resigned. Director FURSTEIN, Marc Keith has been resigned. Director STAADECKER, Justin has been resigned. Director THOMAS, Douglas Boyd has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DICHLIAN, Sarah Louise Mary
Appointed Date: 08 August 2011

Director
DAKOLIAS, Constantine Michael
Appointed Date: 13 July 2011
59 years old

Director
FEGAN, Nicholas Paul
Appointed Date: 14 March 2014
51 years old

Director
FURSTEIN, Marc Keith
Appointed Date: 13 July 2011
57 years old

Resigned Directors

Director
DAKOLIAS, Constantine Michael
Resigned: 13 July 2011
Appointed Date: 13 July 2011
59 years old

Director
FEGAN, Nicholas Paul
Resigned: 13 July 2011
Appointed Date: 23 May 2011
51 years old

Director
FURSTEIN, Marc Keith
Resigned: 13 July 2011
Appointed Date: 13 July 2011
57 years old

Director
STAADECKER, Justin
Resigned: 13 July 2011
Appointed Date: 23 May 2011
56 years old

Director
THOMAS, Douglas Boyd
Resigned: 14 March 2014
Appointed Date: 13 July 2011
55 years old

TRIANGLE AVIATION (UK) HOLDINGS LIMITED Events

12 Jan 2017
Satisfaction of charge 1 in full
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

20 Jan 2016
Satisfaction of charge 076437670003 in full
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 24 more events
28 Jul 2011
Appointment of Marc Keith Furstein as a director
26 Jul 2011
Termination of appointment of Justin Staadecker as a director
26 Jul 2011
Termination of appointment of Nicholas Fegan as a director
26 Jul 2011
Appointment of Mr Douglas Boyd Thomas as a director
23 May 2011
Incorporation

TRIANGLE AVIATION (UK) HOLDINGS LIMITED Charges

24 September 2015
Charge code 0764 3767 0003
Delivered: 1 October 2015
Status: Satisfied on 20 January 2016
Persons entitled: Investec Bank PLC as Security Trustee for the Other Secured Parties
Description: Contains fixed charge…
5 May 2015
Charge code 0764 3767 0002
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Hsbc France
Description: Contains fixed charge…
13 March 2012
Debenture
Delivered: 22 March 2012
Status: Satisfied on 12 January 2017
Persons entitled: Investec Bank PLC
Description: By way of first fixed charge the security account, the…