TRIPLEX LLOYD BUILDING PRODUCTS LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 00892574
Status Active
Incorporation Date 23 November 1966
Company Type Private Limited Company
Address DONCASTERS GROUP LIMITED MILLENNIUM COURT, FIRST AVENUE, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Director's details changed for Mr Duncan Hinks on 21 November 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of TRIPLEX LLOYD BUILDING PRODUCTS LIMITED are www.triplexlloydbuildingproducts.co.uk, and www.triplex-lloyd-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Tutbury & Hatton Rail Station is 5.1 miles; to Willington Rail Station is 6.3 miles; to Lichfield Trent Valley Rail Station is 9 miles; to Lichfield Trent Valley High Level Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triplex Lloyd Building Products Limited is a Private Limited Company. The company registration number is 00892574. Triplex Lloyd Building Products Limited has been working since 23 November 1966. The present status of the company is Active. The registered address of Triplex Lloyd Building Products Limited is Doncasters Group Limited Millennium Court First Avenue Burton On Trent Staffordshire De14 2wh. . MOLYNEUX, Ian is a Secretary of the company. HINKS, Duncan is a Director of the company. MOLYNEUX, Ian is a Director of the company. Secretary JACKSON, Howard Watson has been resigned. Secretary MCKINLEY, Alistair John has been resigned. Secretary RICHMOND, Robin has been resigned. Secretary TILLEY, Michael John has been resigned. Director ASTON, David John Spicer has been resigned. Director ASTON, Stephen Mark has been resigned. Director BULL, George has been resigned. Director DICKINSON, Stephen John has been resigned. Director ELLIS, William Michael has been resigned. Director FOLEY, John Robert has been resigned. Director HILL, Julie Ann has been resigned. Director JACKSON, Howard Watson has been resigned. Director JEVERS, Michael John Eyre has been resigned. Director KAYSER, Michael Arthur has been resigned. Director LEWIS, Eric James has been resigned. Director LLOYD, Joseph William has been resigned. Director MCKINLEY, Alistair John has been resigned. Director NICHOLAS, Michael Rees has been resigned. Director RICHMOND, Robin has been resigned. Director SCHURCH, Michael John has been resigned. Director SMITH, Philip Anthony has been resigned. Director TILLEY, Michael John has been resigned. Director WARD, Michael has been resigned. Director WELCH, Roderick Brett has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MOLYNEUX, Ian
Appointed Date: 20 October 2011

Director
HINKS, Duncan
Appointed Date: 31 October 2011
49 years old

Director
MOLYNEUX, Ian
Appointed Date: 23 March 2016
61 years old

Resigned Directors

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 04 February 2002

Secretary
MCKINLEY, Alistair John
Resigned: 17 August 1994

Secretary
RICHMOND, Robin
Resigned: 19 January 1999
Appointed Date: 07 February 1994

Secretary
TILLEY, Michael John
Resigned: 04 February 2002
Appointed Date: 19 January 1999

Director
ASTON, David John Spicer
Resigned: 17 August 2001
Appointed Date: 22 January 1999
88 years old

Director
ASTON, Stephen Mark
Resigned: 06 December 2004
Appointed Date: 11 November 2002
61 years old

Director
BULL, George
Resigned: 08 April 2002
Appointed Date: 17 August 2001
76 years old

Director
DICKINSON, Stephen John
Resigned: 17 August 1994
67 years old

Director
ELLIS, William Michael
Resigned: 31 October 2011
Appointed Date: 31 March 2009
63 years old

Director
FOLEY, John Robert
Resigned: 30 September 1994
Appointed Date: 06 January 1994
69 years old

Director
HILL, Julie Ann
Resigned: 10 August 1994
Appointed Date: 07 February 1994
76 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 04 February 2002
73 years old

Director
JEVERS, Michael John Eyre
Resigned: 13 February 1998
Appointed Date: 07 February 1995
77 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 03 May 2002
70 years old

Director
LEWIS, Eric James
Resigned: 31 March 2009
Appointed Date: 17 August 2001
78 years old

Director
LLOYD, Joseph William
Resigned: 17 August 1994
76 years old

Director
MCKINLEY, Alistair John
Resigned: 17 August 1994
67 years old

Director
NICHOLAS, Michael Rees
Resigned: 31 December 1998
Appointed Date: 19 March 1998
83 years old

Director
RICHMOND, Robin
Resigned: 22 January 1999
Appointed Date: 07 February 1994
78 years old

Director
SCHURCH, Michael John
Resigned: 23 March 2016
Appointed Date: 06 December 2004
68 years old

Director
SMITH, Philip Anthony
Resigned: 01 April 1998
Appointed Date: 07 February 1995
69 years old

Director
TILLEY, Michael John
Resigned: 04 February 2002
Appointed Date: 31 December 1998
82 years old

Director
WARD, Michael
Resigned: 07 February 1995
Appointed Date: 07 February 1994
70 years old

Director
WELCH, Roderick Brett
Resigned: 07 February 1995
Appointed Date: 06 January 1994
68 years old

TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Events

21 Nov 2016
Director's details changed for Mr Duncan Hinks on 21 November 2016
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
19 Apr 2016
Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016
Termination of appointment of Michael John Schurch as a director on 23 March 2016
...
... and 147 more events
19 Jun 1987
Declaration of assistance for shares acquisition

19 Jun 1987
Declaration of assistance for shares acquisition

01 Oct 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

06 Sep 1986
Return made up to 02/09/86; full list of members

09 Aug 1986
Group of companies' accounts made up to 31 July 1985

TRIPLEX LLOYD BUILDING PRODUCTS LIMITED Charges

26 June 1987
Guarantee & debenture
Delivered: 6 July 1987
Status: Satisfied on 5 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…