TRIANGULAR LAND LIMITED

2 officers / 21 resignations

O'HARA, PATRICK

Correspondence address
43-44 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JJ
Role ACTIVE
Director
Date of birth
February 1966
Appointed on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

DALY, JOHN FRANCIS

Correspondence address
43-44 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JJ
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
11 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

REVELL, KELLY LOUISE

Correspondence address
43-44 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4JJ
Role RESIGNED
Director
Date of birth
February 1987
Appointed on
11 March 2016
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

KNATCHBULL, Melinda Lu San

Correspondence address
31 Gresham Street, London, EC2V 7QR
Role RESIGNED
director
Date of birth
December 1975
Appointed on
3 March 2016
Resigned on
11 March 2016
Nationality
British
Occupation
Chartered Accountant

GRIFFITHS, PETER JOHN

Correspondence address
31 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
14 December 2012
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SCHRODERS CORPORATE SECRETARY LIMITED

Correspondence address
31 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QA
Role RESIGNED
Secretary
Appointed on
14 December 2012
Resigned on
11 March 2016
Nationality
NATIONALITY UNKNOWN

DOWLING, LAURENCE JOHN SCOTT

Correspondence address
31 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QA
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
14 December 2012
Resigned on
11 March 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SPRINGETT, TOBY

Correspondence address
31 GRESHAM STREET, LONDON, UK, EC2V 7QA
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
24 June 2011
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
PROPERTY FUND MANAGER

FROUD, JOLYON CHARLES EDWARD

Correspondence address
31 GRESHAM STREET, LONDON, UK, EC2V 7QA
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
24 June 2011
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
PROPERTY FUND MANAGER

MCGUIRE, JONATHAN

Correspondence address
31 GRESHAM STREET, LONDON, EC2V 7QA
Role RESIGNED
Secretary
Appointed on
24 June 2011
Resigned on
14 December 2012
Nationality
BRITISH

LEES, ROGER ALAN

Correspondence address
31 GRESHAM STREET, LONDON, UK, EC2V 7QA
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
24 June 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

DUNCAN, STUART ANDREW WEIR

Correspondence address
16 WOODLANDS TERRACE, GLASGOW, G3 6DF
Role RESIGNED
Secretary
Appointed on
30 September 2008
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
SOLICITOR

HARKIN, MARK JAMES

Correspondence address
5 MACNICOL PARK, KITTOCHGLEN, EAST KILBRIDE, G74 4QE
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
31 July 2006
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LINDSAY, KENNETH FRASER

Correspondence address
61 MUIR WOOD CRESCENT, CURRIE, EDINBURGH, MIDLOTHIAN, EH14 5HB
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
31 July 2006
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARKIN, MARK JAMES

Correspondence address
5 MACNICOL PARK, KITTOCHGLEN, EAST KILBRIDE, G74 4QE
Role RESIGNED
Secretary
Appointed on
31 July 2006
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANDREWS, JOHN ANTHONY

Correspondence address
TWO JAYS, 38 HIGHFIELD ROAD, BICKLEY, KENT, BR1 2JW
Role RESIGNED
Secretary
Appointed on
26 January 2004
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 2JW £1,048,000

ANDREWS, JOHN ANTHONY

Correspondence address
TWO JAYS, 38 HIGHFIELD ROAD, BICKLEY, KENT, BR1 2JW
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
26 January 2004
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BR1 2JW £1,048,000

HAINES, ANDREW RAYMOND

Correspondence address
THE SHIELING LINKS ROAD, BRAMLEY, SURREY, GU5 0AL
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
26 January 2004
Resigned on
24 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU5 0AL £1,881,000

CAMPBELL, DAVID ALEXANDER DUNCAN

Correspondence address
2 CASTLENAU GARDENS, ARUNDEL TERRACE, LONDON, SW13 9DU
Role RESIGNED
Secretary
Appointed on
1 September 2003
Resigned on
31 July 2006
Nationality
BRITISH

ROBERTS, DAVID IAN

Correspondence address
PINEHURST, FRIARY ROAD, ASCOT, SL5 9HD
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 September 2003
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 9HD £2,781,000

QUAYLE, CLIFFORD ANTHONY

Correspondence address
THE OLD FORGE, THE GREEN SARRATT, RICKMANSWORTH, HERTFORDSHIRE, WD3 6BR
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 September 2003
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WD3 6BR £1,486,000

SIMPART DIRECTORS LIMITED

Correspondence address
45-51 WHITFIELD STREET, LONDON, UK, W1T 4HB
Role RESIGNED
Director
Appointed on
22 August 2003
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

SIMPART SECRETARIAL SERVICES LIMITED

Correspondence address
45-51 WHITFIELD STREET, LONDON, W1T 4HB
Role RESIGNED
Secretary
Appointed on
22 August 2003
Resigned on
1 September 2003
Nationality
BRITISH

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