TARGET TRIANGLE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 01941347
Status Active
Incorporation Date 22 August 1985
Company Type Private Limited Company
Address THORNE LANCASTER PARKER, VENTURE HOUSE 4TH FLOOR, 27-29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of TARGET TRIANGLE LIMITED are www.targettriangle.co.uk, and www.target-triangle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Target Triangle Limited is a Private Limited Company. The company registration number is 01941347. Target Triangle Limited has been working since 22 August 1985. The present status of the company is Active. The registered address of Target Triangle Limited is Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1b 5df. . COMPANY SECRETARIES LIMITED is a Secretary of the company. OKINES, Keith Alan is a Director of the company. Director POLLARD, John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COMPANY SECRETARIES LIMITED

Director
OKINES, Keith Alan

81 years old

Resigned Directors

Director
POLLARD, John
Resigned: 03 March 1999
80 years old

Persons With Significant Control

Mr James Rankin (Deceased)
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edgar Pollard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARGET TRIANGLE LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 58 more events
02 Mar 1987
Registered office changed on 02/03/87 from: 10 charterhouse square london EC1M 6DN

28 Feb 1987
Accounts for a small company made up to 31 March 1986

19 Feb 1987
Secretary resigned;new secretary appointed

23 Oct 1986
Return made up to 21/10/86; full list of members

22 Aug 1985
Certificate of incorporation

TARGET TRIANGLE LIMITED Charges

24 September 1985
Legal charge
Delivered: 2 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 knowsley road battersea london t/n 334704.
24 September 1985
Legal charge
Delivered: 2 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 knowsley road battersea london t/n 334577.
24 September 1985
Legal charge
Delivered: 2 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 knowsley road, battersea, london t/n sgl 232896.