THE TRIANGLE GROUP LIMITED
Overview
Company Name | THE TRIANGLE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01239031 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE TRIANGLE GROUP LIMITED?
- (7440) /
Where is THE TRIANGLE GROUP LIMITED located?
Registered Office Address | Pembroke Building Kensington Village W14 8DG Avonmore Road London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE TRIANGLE GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TRIANGLE COMMUNICATIONS LIMITED | Jun 30, 1994 | Jun 30, 1994 |
MARKETING TRIANGLE LIMITED(THE) | Dec 31, 1979 | Dec 31, 1979 |
T.H.H. SALES PROMOTION TRIANGLE LIMITED | Dec 31, 1975 | Dec 31, 1975 |
What are the latest accounts for THE TRIANGLE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for THE TRIANGLE GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
legacy | 1 pages | 652a | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Full accounts made up to Dec 31, 2006 | 19 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 3 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Full accounts made up to Dec 31, 2005 | 17 pages | AA | ||
legacy | 7 pages | 363a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Dec 31, 2004 | 17 pages | AA | ||
legacy | 2 pages | 288a | ||
legacy | 2 pages | 288a | ||
legacy | 7 pages | 363a | ||
legacy | 1 pages | 288b |
Who are the officers of THE TRIANGLE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
GONZALEZ-GOMEZ, Minna Katariina | Secretary | 64 Elmhurst Mansions Edgeley Road SW4 6EU London | Finnish | 119965730001 | ||||||
CAWLEY, Diana Pamela | Director | 8 Huntingdon Street N1 1BU London | British | Market Account Handler | 66621150004 | |||||
EDWARDS, Andrew Gwyn | Director | Prince Consort Drive SL5 8AW Ascot 5 Berkshire | United Kingdom | British | Group Ceo | 121808440001 | ||||
FROST, Kevin Peter | Director | 177 Broomwood Road Clapham Common SW11 6JX London | British | Creative Director | 89075360001 | |||||
COLLINS, Andrew John | Secretary | 84 Stanlake Road W12 7HJ London | British | 4006390001 | ||||||
EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
HYSLOP, Roger Geoffrey | Secretary | Mermaid Cottage Hawridge Common HP5 2UH Chesham Bucks | British | 9340850001 | ||||||
KURTZ, Catherine Elizabeth Strathmore | Secretary | 6 Berkeley Road TN1 1YR Tunbridge Wells Kent | British | 54236170003 | ||||||
LAWRENCE, Michael James | Secretary | 50 Woodberry Avenue Winchmore Hill N21 3LD London | British | 88140060001 | ||||||
TOMSETT, Mark Anthony | Secretary | 7 Avalon Road Earley RG6 7NS Reading Berkshire | British | 51265530003 | ||||||
TOPPIN, John Eric | Secretary | The Old Rectory Sutton Road ME17 3LY Langley Kent | British | Finance Director | 62203080003 | |||||
WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
AXFORD, Christina | Director | Taverners Rush Green Hollybush Lane UB9 4HF Denham Buckinghamshire | British | Company Director | 75182500002 | |||||
BAKER, Elizabeth | Director | Fair Oak Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | British | Marketing Consultant | 21923390002 | |||||
BELTON, Patrick Lort | Director | 40 Silvester Road SE22 9PB London | British | Company Director | 89075270001 | |||||
BEVAN, Cerys | Director | 50b Rossiter Road SW12 9RU London | British | Company Director | 71116450001 | |||||
CARLING, Thomas Wykeham | Director | 6 The Rocks Road ME19 6AN East Malling Kent | British | Design Consultant | 98084860001 | |||||
CLARIDGE, Danny Arthur | Director | 12 Carlina Gardens IG8 0BP Woodford Green Essex | England | British | Co Director | 159527590001 | ||||
COLLINS, Andrew John | Director | 84 Stanlake Road W12 7HJ London | England | British | Company Director | 4006390001 | ||||
DAVIES, Shelley Alexandra | Director | The Strand Quainton HP22 4AS Aylesbury 2 Buckinghamshire United Kingdom | England | British | Company Director | 137205190001 | ||||
DUNN, Diana Pamela | Director | 26 Thirlemere Road N10 2DN London | British | Marketing Account Handling | 66621150001 | |||||
GRIFFITHS, Graham Mark Dilsmore | Director | Rowans 2 Marley Rise Ridgeway Road RH4 3BP Dorking Surrey | United Kingdom | British | Company Director | 20173090002 | ||||
HEATH, Matthew Alexander | Director | The Old Forge South Stoke Road, Woodcote RG8 0PL Reading Berkshire | England | British | Director | 93531810001 | ||||
HEBDON, Simon | Director | 34 Telford Place CM1 7QZ Chelmsford Essex | British | Company Director | 72795050003 | |||||
HICKS, David Charles Francis | Director | 6 Ernest Gardens W4 3QU London | British | Company Director | 68634660001 | |||||
HOADLEY, Nicholas Peter | Director | Primrose Cottage Wendover Road HP17 0TU Butlers Cross Buckinghamshire | British | Company Director | 75180880002 | |||||
HOLGATE, Barbara | Director | 4 The Chase AL6 0QT Welwyn Hertfordshire | British | Company Director | 66621160001 | |||||
HOWELL, Sarah | Director | Flat 4, 66 Elgin Avenue W9 2HA London | British | Company Director | 71116370001 | |||||
HYSLOP, Elise Victoria Viviane | Director | George Street HP4 2EJ Berkhamsted 99 Hertfordshire | British | Company Director | 89122880002 | |||||
HYSLOP, Roger Geoffrey | Director | Mermaid Cottage Hawridge Common HP5 2UH Chesham Bucks | British | Co Director | 9340850001 | |||||
MALCOLM, Frances Martha | Director | Flat 4 29 St. James`S Gardens,Holland Park W11 4RF London | British | Board Director | 34057400002 | |||||
ORBELL, Andrew Mark | Director | Lindau Currant Hill South Bank TN16 1EN Westerham Kent | British | Promotional Marketing | 20155470003 | |||||
PARRY, Christopher Douglas | Director | Dean Lodge 16 Frieth Road SL7 2QT Marlow Buckinghamshire | England | British | Company Director | 69601580002 | ||||
PRESLEY, Nicholas Ian | Director | Lobs House Fredley Park RH5 6DD Mickleham, Nr. Dorking Surrey | England | British | Company Director | 101807990001 |
Does THE TRIANGLE GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jun 09, 1999 Delivered On Jun 24, 1999 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 30, 1997 Delivered On Feb 10, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or the triangle group limited and/or ocean marketing communications limited and/or eye ii eye communications limited to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 31, 1991 Delivered On Jan 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Rear of second floor,17 newman street,london borough of city of westminster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 1991 Delivered On Jan 15, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 06, 1990 Delivered On Feb 21, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 29, 1988 Delivered On Aug 04, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 maple mews london borough of city of westminster title no. Ngl 585430. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 14, 1988 Delivered On Mar 31, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 21, 1984 Delivered On Dec 04, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 12, 1984 Delivered On Jun 21, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Second floor, 17 newman street, (14A newman passage) westminster london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 04, 1984 Delivered On Apr 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold ground floor & basement 17, newman street, westminster, london W1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 29, 1983 Delivered On Jan 05, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0