Radnor, Pa
19087
Director Name | Mr James Francis McCabe Jr. |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Director Name | Jennifer Helen Allen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Senior Vice President, General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Secretary Name | Jennifer Helen Allen |
---|---|
Status | Current |
Appointed | 31 December 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Director Name | Mr Richard Crosby Ill |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3 Manchester Court Berwyn Pa 19312 United States |
Secretary Name | Mr John Beckley Wright Ii |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 899 Cassatt Road #210 Berwyn Pa 19312 |
Director Name | Mosheh David Kornblatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jordans Limited Corporate Administration 21 St Tho Bristol BS1 6JS |
Director Name | Mr Jeffry Douglas Frisby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jordans Limited Corporate Administration 21 St Tho Bristol BS1 6JS |
Director Name | John Beckley Wright Ii |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 899 Cassatt Road #210 Berwyn Pa 19312 |
Director Name | Mr Jeffrey L McRae |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 210 899 Cassatt Road Berwyn Pa 19312 United States |
Director Name | Mr Richard Crosby Ill |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 2016) |
Role | President And Ceo Of Triumph Group |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Website | triumphgroup.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Triumph Group Acquisition Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,286,000 |
Cash | £1,000 |
Current Liabilities | £3,986,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
---|---|
30 January 2024 | Change of details for Triumph Group, Inc. as a person with significant control on 21 April 2023 (2 pages) |
14 January 2024 | Accounts for a small company made up to 31 March 2023 (14 pages) |
4 January 2024 | Secretary's details changed for Jennifer Helen Allen on 21 April 2023 (1 page) |
4 January 2024 | Director's details changed for Daniel Joseph Crowley on 21 April 2023 (2 pages) |
3 January 2024 | Director's details changed for Jennifer Helen Allen on 21 April 2023 (2 pages) |
3 January 2024 | Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 (2 pages) |
11 April 2023 | Full accounts made up to 31 March 2022 (14 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
10 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
20 December 2021 | Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 (1 page) |
29 April 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2018 (21 pages) |
2 January 2020 | Amended full accounts made up to 31 March 2017 (22 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
28 June 2019 | Register inspection address has been changed to Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
28 June 2019 | Register(s) moved to registered inspection location Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
21 June 2019 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 21 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (2 pages) |
13 February 2019 | Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018 (1 page) |
13 February 2019 | Appointment of Jennifer Helen Allen as a director on 31 December 2018 (2 pages) |
13 February 2019 | Termination of appointment of John Beckley Wright Ii as a secretary on 31 December 2018 (1 page) |
13 February 2019 | Director's details changed for Jennifer Helen Allen on 31 December 2018 (2 pages) |
18 April 2018 | Full accounts made up to 31 March 2017 (21 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 April 2017 | Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages) |
19 April 2017 | Secretary's details changed for Mr John Beckley Wright Ii on 19 April 2017 (1 page) |
19 April 2017 | Secretary's details changed for Mr John Beckley Wright Ii on 19 April 2017 (1 page) |
19 April 2017 | Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages) |
7 April 2017 | Full accounts made up to 31 March 2016 (20 pages) |
7 April 2017 | Full accounts made up to 31 March 2016 (20 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
21 September 2016 | Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Jeffrey L Mcrae as a director on 6 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Jeffrey L Mcrae as a director on 6 September 2016 (1 page) |
12 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
22 February 2016 | Director's details changed for John Beckley Wright 11 on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for John Beckley Wright 11 on 22 February 2016 (2 pages) |
12 February 2016 | Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages) |
12 February 2016 | Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
2 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
28 January 2016 | Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages) |
15 June 2015 | Appointment of Richard Crossby Ill as a director on 29 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages) |
15 June 2015 | Appointment of Richard Crossby Ill as a director on 29 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Full accounts made up to 31 March 2014 (17 pages) |
19 May 2015 | Full accounts made up to 31 March 2014 (17 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2014 | Appointment of Jeffrey L Mcrae as a director on 12 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Mosheh David Kornblatt as a director on 12 November 2014 (2 pages) |
20 November 2014 | Appointment of Jeffrey L Mcrae as a director on 12 November 2014 (3 pages) |
20 November 2014 | Termination of appointment of Mosheh David Kornblatt as a director on 12 November 2014 (2 pages) |
28 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
28 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
8 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Appointment of John Wright as a director (3 pages) |
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Appointment of Mosheh David Kornblatt as a director (3 pages) |
22 November 2012 | Appointment of Jeffry Frisby as a director (3 pages) |
22 November 2012 | Termination of appointment of Richard Crosby Ill as a director (2 pages) |
22 November 2012 | Termination of appointment of Richard Crosby Ill as a director (2 pages) |
22 November 2012 | Appointment of Mosheh David Kornblatt as a director (3 pages) |
22 November 2012 | Appointment of John Wright as a director (3 pages) |
22 November 2012 | Appointment of Jeffry Frisby as a director (3 pages) |
22 November 2012 | Resolutions
|
10 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 June 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
15 June 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
8 June 2011 | Annual return made up to 28 January 2011 (14 pages) |
8 June 2011 | Annual return made up to 28 January 2011 (14 pages) |
26 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
26 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (13 pages) |
29 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (13 pages) |
9 February 2009 | Memorandum and Articles of Association (14 pages) |
9 February 2009 | Memorandum and Articles of Association (14 pages) |
3 February 2009 | Director's change of particulars / richard crosby iii / 03/02/2009 (1 page) |
3 February 2009 | Director's change of particulars / richard crosby iii / 03/02/2009 (1 page) |
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Incorporation (18 pages) |