About

Registered Number: 02346409
Date of Incorporation: 13/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: C/O Duncan & Bailey Kennedy The Mews, 20 Amersham Hill, High Wycombe, Bucks, HP13 6NZ,

 

Established in 1989, Triangle Business Park Management Ltd have registered office in High Wycombe, Bucks. We don't know the number of employees at this business. This company has 16 directors listed as Bailey Kennedy, Stephen, Brown, Helen Mary, Crawford, David John, Little, Jock, Staines, Barry Raymond, Stephenson, Ruth Elizabeth, Cull, David Geoffrey Maurice, Roberts, Geoffrey Michael, Clayfield, Trevor, Clegg, Barry Stuart, Hopkinson, James, Malone, Kenneth Daniel, Rush, Michael Derek, Tompkins, Tony Norman, Wallis, Sarah Ransome, Webster, Nicola Esther.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Helen Mary 27 February 2006 - 1
CRAWFORD, David John 27 February 2006 - 1
LITTLE, Jock 06 March 2020 - 1
STAINES, Barry Raymond 27 February 2006 - 1
STEPHENSON, Ruth Elizabeth 27 February 2006 - 1
CLAYFIELD, Trevor 27 February 2006 13 March 2018 1
CLEGG, Barry Stuart N/A 15 July 2004 1
HOPKINSON, James 27 February 2006 14 March 2007 1
MALONE, Kenneth Daniel 30 September 1998 15 July 2004 1
RUSH, Michael Derek 27 February 2006 15 December 2017 1
TOMPKINS, Tony Norman N/A 24 August 1993 1
WALLIS, Sarah Ransome 13 September 2018 20 December 2019 1
WEBSTER, Nicola Esther 01 December 2016 13 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BAILEY KENNEDY, Stephen 27 February 2006 - 1
CULL, David Geoffrey Maurice N/A 28 September 1993 1
ROBERTS, Geoffrey Michael 28 September 1993 27 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 26 March 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 05 February 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 01 March 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
287 - Change in situation or address of Registered Office 05 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 11 November 2005
287 - Change in situation or address of Registered Office 24 July 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 12 April 2003
363s - Annual Return 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AA - Annual Accounts 19 April 2002
363a - Annual Return 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 20 March 2001
AA - Annual Accounts 07 April 2000
363a - Annual Return 13 March 2000
363a - Annual Return 23 January 2000
AA - Annual Accounts 27 August 1999
363a - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
AA - Annual Accounts 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
363a - Annual Return 17 March 1998
AA - Annual Accounts 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 27 May 1997
363a - Annual Return 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 24 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 15 May 1996
363x - Annual Return 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1995
AA - Annual Accounts 22 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
363x - Annual Return 24 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1995
288 - N/A 18 October 1994
AA - Annual Accounts 04 October 1994
363x - Annual Return 30 March 1994
AA - Annual Accounts 02 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1993
287 - Change in situation or address of Registered Office 06 October 1993
288 - N/A 06 October 1993
288 - N/A 06 October 1993
288 - N/A 06 October 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 28 April 1992
363a - Annual Return 28 April 1992
363a - Annual Return 09 December 1991
363 - Annual Return 14 November 1990
RESOLUTIONS - N/A 20 September 1990
AA - Annual Accounts 20 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1989
RESOLUTIONS - N/A 25 April 1989
CERTNM - Change of name certificate 11 April 1989
288 - N/A 31 March 1989
287 - Change in situation or address of Registered Office 31 March 1989
288 - N/A 31 March 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.