TRIANGLE MANAGEMENT SERVICES LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5AU

Company number 01975797
Status Active
Incorporation Date 9 January 1986
Company Type Private Limited Company
Address 4 THE COURTYARD, FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 20,100 . The most likely internet sites of TRIANGLE MANAGEMENT SERVICES LIMITED are www.trianglemanagementservices.co.uk, and www.triangle-management-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and nine months. Triangle Management Services Limited is a Private Limited Company. The company registration number is 01975797. Triangle Management Services Limited has been working since 09 January 1986. The present status of the company is Active. The registered address of Triangle Management Services Limited is 4 The Courtyard Furlong Road Bourne End Buckinghamshire Sl8 5au. The company`s financial liabilities are £338.74k. It is £29.22k against last year. The cash in hand is £256.21k. It is £-12.91k against last year. And the total assets are £654k, which is £78.3k against last year. JACKSON, Neil Russell is a Secretary of the company. JACKSON, Neil Russell is a Director of the company. Secretary ALLISON, Ronald James has been resigned. Secretary JACKSON, Neil Russell has been resigned. Secretary JACKSON, Pauline June has been resigned. Secretary TWITCHEN, Terence Stanley has been resigned. Director BYRNE, Paul Christopher has been resigned. Director CLEARY, James Alan has been resigned. Director JACKSON, Paul Douglas has been resigned. Director TWITCHEN, Terence Stanley has been resigned. The company operates in "Management consultancy activities other than financial management".


triangle management services Key Finiance

LIABILITIES £338.74k
+9%
CASH £256.21k
-5%
TOTAL ASSETS £654k
+13%
All Financial Figures

Current Directors

Secretary
JACKSON, Neil Russell
Appointed Date: 25 January 2001

Director
JACKSON, Neil Russell
Appointed Date: 19 March 1996
56 years old

Resigned Directors

Secretary
ALLISON, Ronald James
Resigned: 25 January 2001
Appointed Date: 03 February 1999

Secretary
JACKSON, Neil Russell
Resigned: 03 February 1999
Appointed Date: 03 July 1997

Secretary
JACKSON, Pauline June
Resigned: 26 July 1994

Secretary
TWITCHEN, Terence Stanley
Resigned: 03 July 1997
Appointed Date: 26 July 1994

Director
BYRNE, Paul Christopher
Resigned: 01 August 2008
Appointed Date: 01 August 2004
76 years old

Director
CLEARY, James Alan
Resigned: 29 May 2001
Appointed Date: 26 July 1994
89 years old

Director
JACKSON, Paul Douglas
Resigned: 31 March 2013
82 years old

Director
TWITCHEN, Terence Stanley
Resigned: 03 July 1997
Appointed Date: 26 July 1994
79 years old

Persons With Significant Control

Triangle Management Services (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIANGLE MANAGEMENT SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 25 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 July 2016
19 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20,100

29 Sep 2015
Total exemption small company accounts made up to 31 July 2015
19 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20,100

...
... and 97 more events
24 Aug 1987
Return made up to 29/07/87; full list of members

23 Aug 1987
Secretary resigned;new secretary appointed

04 Feb 1987
Registered office changed on 04/02/87 from: 47 brunswick place london N1 6EE

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1986
Certificate of incorporation

TRIANGLE MANAGEMENT SERVICES LIMITED Charges

22 May 2000
Mortgage debenture
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 May 1991
Debenture
Delivered: 23 May 1991
Status: Satisfied on 18 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…