This company is commonly known as Triangle (funding One) Limited. The company was founded 25 years ago and was given the registration number 03666735. The firm's registered office is in HATFIELD. You can find them at 1 Bishop Square, St Albans Road West, Hatfield, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.
Name | : | TRIANGLE (FUNDING ONE) LIMITED |
---|---|---|
Company Number | : | 03666735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bishop Square, St Albans Road West, Hatfield, AL10 9NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Corporate Secretary | 16 June 2022 | Active |
11th Floor, 200, Aldersgate Street, London, England, EC1A 4HD | Director | 03 May 2022 | Active |
11th Floor, 200, Aldersgate Street, London, England, EC1A 4HD | Director | 03 May 2022 | Active |
11th Floor, 200, Aldersgate Street, London, England, EC1A 4HD | Director | 03 May 2022 | Active |
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE | Secretary | 15 July 2011 | Active |
Flat 202 The Circle, Queen Elizabeth Street, London, SE1 2JN | Secretary | 01 March 1999 | Active |
Flat 202 The Circle, Queen Elizabeth Street, London, SE1 2JN | Secretary | 03 December 1998 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 11 August 2000 | Active |
27 Ripon Way, St Albans, AL4 9AJ | Secretary | 07 January 2000 | Active |
31 Anselm Road, Fulham, London, SW6 1LH | Secretary | 06 January 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1998 | Active |
1 Bishop Square, St Albans Road West, Hatfield, AL10 9NE | Director | 02 May 2018 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 08 September 2006 | Active |
4 Old Dock Close, Richmond, TW9 3BL | Director | 06 November 2000 | Active |
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE | Director | 15 July 2011 | Active |
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE | Director | 15 July 2011 | Active |
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE | Director | 14 March 2014 | Active |
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE | Director | 15 July 2011 | Active |
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE | Director | 15 July 2011 | Active |
Heriot House, Knowl Hill, Woking, GU22 7HL | Director | 13 June 2001 | Active |
85 Mildmay Grove North, London, N1 4PL | Director | 06 January 1999 | Active |
PO9 | Director | 07 January 2000 | Active |
Rookery Farm House, Bradden, Towcester, NN12 8ED | Director | 11 August 2000 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 11 August 2000 | Active |
27 Ripon Way, St Albans, AL4 9AJ | Director | 07 January 2000 | Active |
15 Bartholomew Close, Haslemere, GU27 1EN | Director | 03 May 2006 | Active |
1 Bishop Square, St Albans Road West, Hatfield, United Kingdom, AL10 9NE | Director | 13 July 2011 | Active |
19 Colehill Gardens, Fulham Palace Road, London, SW6 6SZ | Director | 03 December 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 November 1998 | Active |
Fortress Investment Group Llc | ||
Notified on | : | 23 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1345 Avenue Of The Americas, 1345 Avenue Of The Americas, New York, United States, 19801 |
Nature of control | : |
|
Triangle Aviation (Uk) Holdings Limited | ||
Notified on | : | 23 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Bishop Square, Bishops Square, Hatfield, England, AL10 9NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-24 | Address | Change registered office address company with date old address new address. | Download |
2023-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-20 | Insolvency | Legacy. | Download |
2022-12-20 | Capital | Legacy. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.