THE TRIANGLE GROUP LIMITED

THE TRIANGLE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE TRIANGLE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01239031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE TRIANGLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIANGLE COMMUNICATIONS LIMITED Jun 30, 1994Jun 30, 1994
    MARKETING TRIANGLE LIMITED(THE) Dec 31, 1979Dec 31, 1979
    T.H.H. SALES PROMOTION TRIANGLE LIMITEDDec 31, 1975Dec 31, 1975

    What are the latest accounts for THE TRIANGLE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for THE TRIANGLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2006

    19 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    17 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2004

    17 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    7 pages363a

    legacy

    1 pages288b

    Who are the officers of THE TRIANGLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    64 Elmhurst Mansions Edgeley Road
    SW4 6EU London
    Secretary
    64 Elmhurst Mansions Edgeley Road
    SW4 6EU London
    Finnish119965730001
    CAWLEY, Diana Pamela
    8 Huntingdon Street
    N1 1BU London
    Director
    8 Huntingdon Street
    N1 1BU London
    BritishMarket Account Handler66621150004
    EDWARDS, Andrew Gwyn
    Prince Consort Drive
    SL5 8AW Ascot
    5
    Berkshire
    Director
    Prince Consort Drive
    SL5 8AW Ascot
    5
    Berkshire
    United KingdomBritishGroup Ceo121808440001
    FROST, Kevin Peter
    177 Broomwood Road
    Clapham Common
    SW11 6JX London
    Director
    177 Broomwood Road
    Clapham Common
    SW11 6JX London
    BritishCreative Director89075360001
    COLLINS, Andrew John
    84 Stanlake Road
    W12 7HJ London
    Secretary
    84 Stanlake Road
    W12 7HJ London
    British4006390001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    HYSLOP, Roger Geoffrey
    Mermaid Cottage
    Hawridge Common
    HP5 2UH Chesham
    Bucks
    Secretary
    Mermaid Cottage
    Hawridge Common
    HP5 2UH Chesham
    Bucks
    British9340850001
    KURTZ, Catherine Elizabeth Strathmore
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    Secretary
    6 Berkeley Road
    TN1 1YR Tunbridge Wells
    Kent
    British54236170003
    LAWRENCE, Michael James
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    Secretary
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    British88140060001
    TOMSETT, Mark Anthony
    7 Avalon Road
    Earley
    RG6 7NS Reading
    Berkshire
    Secretary
    7 Avalon Road
    Earley
    RG6 7NS Reading
    Berkshire
    British51265530003
    TOPPIN, John Eric
    The Old Rectory
    Sutton Road
    ME17 3LY Langley
    Kent
    Secretary
    The Old Rectory
    Sutton Road
    ME17 3LY Langley
    Kent
    BritishFinance Director62203080003
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    AXFORD, Christina
    Taverners
    Rush Green Hollybush Lane
    UB9 4HF Denham
    Buckinghamshire
    Director
    Taverners
    Rush Green Hollybush Lane
    UB9 4HF Denham
    Buckinghamshire
    BritishCompany Director75182500002
    BAKER, Elizabeth
    Fair Oak Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Fair Oak Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    BritishMarketing Consultant21923390002
    BELTON, Patrick Lort
    40 Silvester Road
    SE22 9PB London
    Director
    40 Silvester Road
    SE22 9PB London
    BritishCompany Director89075270001
    BEVAN, Cerys
    50b Rossiter Road
    SW12 9RU London
    Director
    50b Rossiter Road
    SW12 9RU London
    BritishCompany Director71116450001
    CARLING, Thomas Wykeham
    6 The Rocks Road
    ME19 6AN East Malling
    Kent
    Director
    6 The Rocks Road
    ME19 6AN East Malling
    Kent
    BritishDesign Consultant98084860001
    CLARIDGE, Danny Arthur
    12 Carlina Gardens
    IG8 0BP Woodford Green
    Essex
    Director
    12 Carlina Gardens
    IG8 0BP Woodford Green
    Essex
    EnglandBritishCo Director159527590001
    COLLINS, Andrew John
    84 Stanlake Road
    W12 7HJ London
    Director
    84 Stanlake Road
    W12 7HJ London
    EnglandBritishCompany Director4006390001
    DAVIES, Shelley Alexandra
    The Strand
    Quainton
    HP22 4AS Aylesbury
    2
    Buckinghamshire
    United Kingdom
    Director
    The Strand
    Quainton
    HP22 4AS Aylesbury
    2
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director137205190001
    DUNN, Diana Pamela
    26 Thirlemere Road
    N10 2DN London
    Director
    26 Thirlemere Road
    N10 2DN London
    BritishMarketing Account Handling66621150001
    GRIFFITHS, Graham Mark Dilsmore
    Rowans 2 Marley Rise
    Ridgeway Road
    RH4 3BP Dorking
    Surrey
    Director
    Rowans 2 Marley Rise
    Ridgeway Road
    RH4 3BP Dorking
    Surrey
    United KingdomBritishCompany Director20173090002
    HEATH, Matthew Alexander
    The Old Forge
    South Stoke Road, Woodcote
    RG8 0PL Reading
    Berkshire
    Director
    The Old Forge
    South Stoke Road, Woodcote
    RG8 0PL Reading
    Berkshire
    EnglandBritishDirector93531810001
    HEBDON, Simon
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    Director
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    BritishCompany Director72795050003
    HICKS, David Charles Francis
    6 Ernest Gardens
    W4 3QU London
    Director
    6 Ernest Gardens
    W4 3QU London
    BritishCompany Director68634660001
    HOADLEY, Nicholas Peter
    Primrose Cottage
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    Director
    Primrose Cottage
    Wendover Road
    HP17 0TU Butlers Cross
    Buckinghamshire
    BritishCompany Director75180880002
    HOLGATE, Barbara
    4 The Chase
    AL6 0QT Welwyn
    Hertfordshire
    Director
    4 The Chase
    AL6 0QT Welwyn
    Hertfordshire
    BritishCompany Director66621160001
    HOWELL, Sarah
    Flat 4, 66 Elgin Avenue
    W9 2HA London
    Director
    Flat 4, 66 Elgin Avenue
    W9 2HA London
    BritishCompany Director71116370001
    HYSLOP, Elise Victoria Viviane
    George Street
    HP4 2EJ Berkhamsted
    99
    Hertfordshire
    Director
    George Street
    HP4 2EJ Berkhamsted
    99
    Hertfordshire
    BritishCompany Director89122880002
    HYSLOP, Roger Geoffrey
    Mermaid Cottage
    Hawridge Common
    HP5 2UH Chesham
    Bucks
    Director
    Mermaid Cottage
    Hawridge Common
    HP5 2UH Chesham
    Bucks
    BritishCo Director9340850001
    MALCOLM, Frances Martha
    Flat 4
    29 St. James`S Gardens,Holland Park
    W11 4RF London
    Director
    Flat 4
    29 St. James`S Gardens,Holland Park
    W11 4RF London
    BritishBoard Director34057400002
    ORBELL, Andrew Mark
    Lindau Currant Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Director
    Lindau Currant Hill
    South Bank
    TN16 1EN Westerham
    Kent
    BritishPromotional Marketing20155470003
    PARRY, Christopher Douglas
    Dean Lodge
    16 Frieth Road
    SL7 2QT Marlow
    Buckinghamshire
    Director
    Dean Lodge
    16 Frieth Road
    SL7 2QT Marlow
    Buckinghamshire
    EnglandBritishCompany Director69601580002
    PRESLEY, Nicholas Ian
    Lobs House
    Fredley Park
    RH5 6DD Mickleham, Nr. Dorking
    Surrey
    Director
    Lobs House
    Fredley Park
    RH5 6DD Mickleham, Nr. Dorking
    Surrey
    EnglandBritishCompany Director101807990001

    Does THE TRIANGLE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 24, 1999Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 10, 1997Registration of a charge (395)
    • Jan 15, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1992Registration of a charge (395)
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1992Registration of a charge (395)
    • Jan 15, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1990Registration of a charge
    • Jan 15, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1988Registration of a charge
    • Jan 17, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1988Registration of a charge
    • Oct 16, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1984Registration of a charge
    • Jan 15, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1984Registration of a charge
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 1984Registration of a charge
    • Jun 19, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 05, 1984Registration of a charge
    • Jan 15, 2001Statement of satisfaction of a charge in full or part (403a)

    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