TRIUMPHDEAL LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
TRIUMPHDEAL LIMITED is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
TRIUMPHDEAL LIMITED was incorporated 36 years ago on 09/12/1987 and has the registered number: 02203847. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRIUMPHDEAL LIMITED was incorporated 36 years ago on 09/12/1987 and has the registered number: 02203847. The accounts status is DORMANT and accounts are next due on 30/09/2024.
TRIUMPHDEAL LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GATE HOUSE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH ANDREW SIMMONS | Jun 1967 | British | Director | 2020-12-01 | CURRENT |
PAUL NICHOLAS MOODY | Jan 1969 | British | Director | 2019-08-01 | CURRENT |
MR. MICHAEL ANDREW LONNON | Secretary | 2023-11-29 | CURRENT | ||
LIONEL ALAN TURNER | British | Director | RESIGNED | ||
COLIN RICHARD CLAPHAM | Secretary | 2012-01-16 UNTIL 2018-10-19 | RESIGNED | ||
NICOLA AMANDA ELEANOR HASTIE | May 1962 | British | Secretary | 2006-04-19 UNTIL 2007-12-31 | RESIGNED |
LIONEL ALAN TURNER | British | Secretary | RESIGNED | ||
MR JAMES JOHN JORDAN | Nov 1961 | British | Secretary | 2007-12-31 UNTIL 2008-02-06 | RESIGNED |
JAMES PHILLIPS | Aug 1951 | British | Secretary | 2002-11-18 UNTIL 2006-04-19 | RESIGNED |
MR GODFREY DOUGLAS WHITE | Nov 1944 | British | Secretary | 2001-05-18 UNTIL 2002-11-18 | RESIGNED |
STEPHEN CHARLES BAVISTER | May 1949 | British | Secretary | 1997-09-03 UNTIL 2001-05-18 | RESIGNED |
PETER ANTHONY CARR | Apr 1954 | British | Secretary | 2008-02-06 UNTIL 2009-01-01 | RESIGNED |
MISS MOLLY BANHAM | Secretary | 2018-10-19 UNTIL 2023-11-29 | RESIGNED | ||
MISS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Secretary | 2009-01-01 UNTIL 2012-01-16 | RESIGNED |
ROGER DAVID BISHOP | May 1941 | Secretary | 1996-04-23 UNTIL 1997-09-03 | RESIGNED | |
PHILIP CHARLES NEALE | Feb 1949 | British | Director | 2001-05-29 UNTIL 2010-08-19 | RESIGNED |
RICHARD WILLIAM THOMAS | Aug 1940 | British | Director | RESIGNED | |
MR PETER HOWARD TAYLOR | Apr 1946 | British | Director | 2012-01-26 UNTIL 2014-03-03 | RESIGNED |
MR STEVEN JAMES ROCHE | Jan 1964 | British | Director | 2015-05-12 UNTIL 2019-08-01 | RESIGNED |
DAVID NORMAN PRIEST | Sep 1947 | British | Director | 1995-11-22 UNTIL 2001-05-29 | RESIGNED |
MR CARL WILLIAM HALEY | Aug 1971 | British | Director | 2014-03-03 UNTIL 2015-05-12 | RESIGNED |
MR JAMES ADAIR MILFORD | Dec 1950 | British | Director | RESIGNED | |
RALPH DAVID HAWKINS | Dec 1963 | British | Director | 2018-02-01 UNTIL 2020-12-01 | RESIGNED |
MR IAN ANDREW GREEN | Oct 1963 | British | Director | 2010-08-19 UNTIL 2012-01-26 | RESIGNED |
MR DAVID ANDREW COCKERELL | Mar 1951 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Taylor Wimpey Uk Limited | 2016-04-06 | High Wycombe Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Beazer Homes Limited | 2016-04-06 | Fulford York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |