TRIANGLE INFOTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 13 resignations

WEBSTER, Philip Robert

Correspondence address
The Innovation Centre Keckwick Lane, Daresbury, Warrington, England, WA4 4FS
Role ACTIVE
director
Date of birth
February 1953
Appointed on
30 November 2012
Resigned on
27 March 2025
Nationality
British
Occupation
Director

BICKERTON, ROBERT VICTOR

Correspondence address
THE INNOVATION CENTRE KECKWICK LANE, DARESBURY, WARRINGTON, ENGLAND, WA4 4FS
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR/CHAIRMAN

WEBSTER, Philip Robert

Correspondence address
The Innovation Centre Keckwick Lane, Daresbury, Warrington, England, WA4 4FS
Role ACTIVE
secretary
Appointed on
31 March 2005
Resigned on
27 March 2025
Nationality
British
Occupation
Director

BAMFORD, SCOTT AARON

Correspondence address
THE GRANARY, DINGLE BANK FARM, LOWER WITHINGTON, MACCLESFIELD, CHESHIRE, SK11 9DP
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
1 March 2010
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

THOMAS PETER, TIMOTHY DAVID

Correspondence address
THE GRANARY, DINGLE BANK FARM, LOWER WITHINGTON, MACCLESFIELD, CHESHIRE, SK11 9DP
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
1 December 2004
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WILLIAMS, PETER JOSEPH

Correspondence address
15 WELLOWGATE MEWS, GRIMSBY, DN32 0RY
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
1 February 2004
Resigned on
21 July 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode DN32 0RY £162,000

BENTLEY, MARK

Correspondence address
7 HOLCOMBE DRIVE, TYTHERINGTON, MACCLESFIELD, CHESHIRE, SK10 2UU
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 May 1995
Resigned on
16 December 1996
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode SK10 2UU £611,000

WEBSTER, PHILIP ROBERT

Correspondence address
95 RYLES PARK ROAD, MACCLESFIELD, CHESHIRE, SK11 8AL
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
1 May 1995
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SK11 8AL £517,000

BICKERTON, ROBERT VICTOR

Correspondence address
ALLEY HOUSE, SUGAR STREET RUSHTON SPENCER, MACCLESFIELD, SK11 0SG
Role RESIGNED
Secretary
Appointed on
24 March 1994
Resigned on
31 March 2005
Nationality
BRITISH

Average house price in the postcode SK11 0SG £537,000

SHERRY, MICHAEL EDWARD

Correspondence address
1 MOORWAY, WILMSLOW, CHESHIRE, SK9 6DD
Role RESIGNED
Secretary
Appointed on
1 December 1993
Resigned on
24 March 1994
Nationality
IRISH

Average house price in the postcode SK9 6DD £468,000

SHERRY, MICHAEL EDWARD

Correspondence address
1 MOORWAY, WILMSLOW, CHESHIRE, SK9 6DD
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
1 April 1993
Resigned on
24 March 1994
Nationality
IRISH
Occupation
SALESMAN

Average house price in the postcode SK9 6DD £468,000

JONES, NIGEL GILBERT

Correspondence address
31 PACKSADDLE PARK, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4PU
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
4 December 1992
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SK10 4PU £1,091,000

AGAR, JULIE PATRICIA

Correspondence address
20 CLARE DRIVE, MACCLESFIELD, CHESHIRE, SK10 2TX
Role RESIGNED
Secretary
Appointed on
4 December 1992
Resigned on
1 December 1993
Nationality
BRITISH

Average house price in the postcode SK10 2TX £401,000

BICKERTON, ROBERT VICTOR

Correspondence address
ALLEY HOUSE, SUGAR STREET RUSHTON SPENCER, MACCLESFIELD, SK11 0SG
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
4 December 1992
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SK11 0SG £537,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
4 December 1992
Resigned on
4 December 1992

Average house price in the postcode M3 2ER £6,620,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
4 December 1992
Resigned on
4 December 1992

Average house price in the postcode M3 2ER £6,620,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company