TRIANGLE TRAINING HOLDINGS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 05588523
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Robert David Vince as a director on 14 November 2016; Appointment of Mr. Andrew Paul Mondon as a director on 14 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TRIANGLE TRAINING HOLDINGS LIMITED are www.triangletrainingholdings.co.uk, and www.triangle-training-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Training Holdings Limited is a Private Limited Company. The company registration number is 05588523. Triangle Training Holdings Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Triangle Training Holdings Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . KEEN, Richard is a Secretary of the company. JONES, Stephen Michael is a Director of the company. MONDON, Andrew Paul is a Director of the company. Secretary BROWN, Steven David Russell has been resigned. Secretary DOBSON, Joanna has been resigned. Secretary HOLMES, Adrian Russell has been resigned. Secretary LAVELLE, John has been resigned. Secretary SHEPHERD, Richard John has been resigned. Secretary THURSTON, Mark Stuart has been resigned. Director BENTON, Anthony Henley has been resigned. Director BROWN, Steven David Russell has been resigned. Director DOBSON, Joanna has been resigned. Director FREED, Gavin Mark has been resigned. Director HOBDAY, Carolyne Angela has been resigned. Director HOLMES, Adrian Russell has been resigned. Director LAVELLE, Andrea has been resigned. Director LAVELLE, John has been resigned. Director RIGBY, Michelle has been resigned. Director SHEPHERD, Richard John has been resigned. Director THURSTON, Mark Stuart has been resigned. Director VINCE, Robert David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KEEN, Richard
Appointed Date: 04 December 2014

Director
JONES, Stephen Michael
Appointed Date: 04 December 2014
57 years old

Director
MONDON, Andrew Paul
Appointed Date: 14 November 2016
59 years old

Resigned Directors

Secretary
BROWN, Steven David Russell
Resigned: 31 July 2008
Appointed Date: 31 October 2007

Secretary
DOBSON, Joanna
Resigned: 04 December 2014
Appointed Date: 01 August 2012

Secretary
HOLMES, Adrian Russell
Resigned: 29 October 2010
Appointed Date: 31 July 2008

Secretary
LAVELLE, John
Resigned: 31 October 2007
Appointed Date: 11 October 2005

Secretary
SHEPHERD, Richard John
Resigned: 25 May 2011
Appointed Date: 29 October 2010

Secretary
THURSTON, Mark Stuart
Resigned: 01 August 2012
Appointed Date: 25 May 2011

Director
BENTON, Anthony Henley
Resigned: 31 October 2013
Appointed Date: 01 August 2012
66 years old

Director
BROWN, Steven David Russell
Resigned: 31 July 2008
Appointed Date: 31 October 2007
57 years old

Director
DOBSON, Joanna
Resigned: 04 December 2014
Appointed Date: 03 October 2012
48 years old

Director
FREED, Gavin Mark
Resigned: 04 December 2014
Appointed Date: 28 January 2011
55 years old

Director
HOBDAY, Carolyne Angela
Resigned: 24 March 2010
Appointed Date: 31 October 2007
58 years old

Director
HOLMES, Adrian Russell
Resigned: 29 October 2010
Appointed Date: 11 June 2008
58 years old

Director
LAVELLE, Andrea
Resigned: 30 September 2009
Appointed Date: 11 October 2005
72 years old

Director
LAVELLE, John
Resigned: 31 October 2007
Appointed Date: 11 October 2005
76 years old

Director
RIGBY, Michelle
Resigned: 30 November 2010
Appointed Date: 11 June 2008
56 years old

Director
SHEPHERD, Richard John
Resigned: 25 May 2011
Appointed Date: 02 February 2009
59 years old

Director
THURSTON, Mark Stuart
Resigned: 01 August 2012
Appointed Date: 25 May 2011
61 years old

Director
VINCE, Robert David
Resigned: 14 November 2016
Appointed Date: 04 December 2014
61 years old

Persons With Significant Control

Broomco (4110) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIANGLE TRAINING HOLDINGS LIMITED Events

06 Dec 2016
Termination of appointment of Robert David Vince as a director on 14 November 2016
06 Dec 2016
Appointment of Mr. Andrew Paul Mondon as a director on 14 November 2016
23 Nov 2016
Accounts for a dormant company made up to 31 December 2015
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200

...
... and 82 more events
09 Aug 2006
Registered office changed on 09/08/06 from: brewsters corner, pendicke, street, southam, warwickshire, CV47 1PN
05 Dec 2005
Particulars of contract relating to shares
05 Dec 2005
Ad 21/10/05--------- £ si 100@1=100 £ ic 100/200
05 Dec 2005
Accounting reference date shortened from 31/10/06 to 31/07/06
11 Oct 2005
Incorporation

TRIANGLE TRAINING HOLDINGS LIMITED Charges

23 July 2012
Debenture
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Ares Capital Europe Limited
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Ares Capital Europe Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Debenture
Delivered: 16 November 2007
Status: Satisfied on 23 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Guarantee & debenture
Delivered: 13 November 2007
Status: Satisfied on 23 June 2010
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Accession deed
Delivered: 13 November 2007
Status: Satisfied on 23 June 2010
Persons entitled: Sovereign Capital Partners LLP (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…