THE TRIANGLE RESIDENTS LIMITED
Status | ACTIVE |
Company No. | 04077330 |
Category | |
Incorporated | 25 Sep 2000 |
Age | 23 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE TRIANGLE RESIDENTS LIMITED is an active with number 04077330. It was incorporated 23 years, 8 months, 10 days ago, on 25 September 2000. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambs.
People
Corporate-secretary
ACTIVEAssigned on 01 Jul 2014
Current time on role 9 years, 11 months, 4 days
Director
Sales Person
ACTIVEAssigned on 31 Mar 2014
Current time on role 10 years, 2 months, 5 days
Director
Cartentry
ACTIVEAssigned on 30 Oct 2001
Current time on role 22 years, 7 months, 6 days
Director
Parish Clerk
ACTIVEAssigned on 30 Oct 2001
Current time on role 22 years, 7 months, 6 days
Secretary
RESIGNEDAssigned on 22 Sep 2004
Resigned on 30 Jun 2014
Time on role 9 years, 9 months, 8 days
Corporate-secretary
RESIGNEDAssigned on 12 Aug 2003
Resigned on 22 Sep 2004
Time on role 1 year, 1 month, 10 days
Corporate-secretary
RESIGNEDAssigned on 31 Dec 2002
Resigned on 12 Aug 2003
Time on role 7 months, 12 days
KEMSLEY WHITELEY & FERRIS LIMITED
Corporate-secretary
RESIGNEDAssigned on 30 Oct 2001
Resigned on 31 Dec 2002
Time on role 1 year, 2 months, 1 day
MASONS SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 25 Sep 2000
Resigned on 30 Oct 2001
Time on role 1 year, 1 month, 5 days
Corporate-nominee-secretary
RESIGNEDAssigned on 25 Sep 2000
Resigned on 25 Sep 2000
Time on role
Director
Facilities Manager
RESIGNEDAssigned on 14 Oct 2004
Resigned on 14 Sep 2012
Time on role 7 years, 11 months
Director
Company Director
RESIGNEDAssigned on 28 Feb 2013
Resigned on 07 Nov 2022
Time on role 9 years, 8 months, 7 days
Director
Software Engineer
RESIGNEDAssigned on 31 Mar 2014
Resigned on 31 May 2019
Time on role 5 years, 2 months
Director
None Supplied
RESIGNEDAssigned on 30 Oct 2019
Resigned on 22 Feb 2022
Time on role 2 years, 3 months, 23 days
Director
Consultant
RESIGNEDAssigned on 29 Jun 2004
Resigned on 11 Dec 2009
Time on role 5 years, 5 months, 12 days
Director
Property Investment
RESIGNEDAssigned on 28 May 2002
Resigned on 01 Oct 2012
Time on role 10 years, 4 months, 3 days
Director
Lorry Driver & Property
RESIGNEDAssigned on 29 Jun 2004
Resigned on 23 Oct 2006
Time on role 2 years, 3 months, 24 days
Director
Accountant
RESIGNEDAssigned on 12 Apr 2005
Resigned on 01 Jul 2008
Time on role 3 years, 2 months, 19 days
Corporate-director
RESIGNEDAssigned on 25 Sep 2000
Resigned on 30 Oct 2001
Time on role 1 year, 1 month, 5 days
MASONS SECRETARIAL SERVICES LIMITED
Corporate-director
RESIGNEDAssigned on 25 Sep 2000
Resigned on 24 Jul 2002
Time on role 1 year, 9 months, 29 days
Some Companies
67 ELM ROAD,LEIGH-ON-SEA,SS9 1SP
Number: | 07663737 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NOTTINGHAM ROAD,LONG EATON,NG10 1HP
Number: | 11773209 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,LUDLOW,SY8 4HN
Number: | 10726293 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 CASTLE ROAD,NORTHOLT,UB5 4SG
Number: | 06896660 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BECKFORD AVENUE,BRACKNELL,RG12 7NJ
Number: | 10742677 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PREMIER LOFT COMPANY LIMITED
UNIT 10, BEAUMONT GATE,HERTS,WD7 7AR
Number: | 02566498 |
Status: | ACTIVE |
Category: | Private Limited Company |