TRIPLEX LLOYD NOMINEES LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WH

Company number 00522768
Status Active
Incorporation Date 17 August 1953
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-nine 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 13 September 2016 with updates. The most likely internet sites of TRIPLEX LLOYD NOMINEES LIMITED are www.triplexlloydnominees.co.uk, and www.triplex-lloyd-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and two 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 Nominees Limited is a Private Limited Company. The company registration number is 00522768. Triplex Lloyd Nominees Limited has been working since 17 August 1953. The present status of the company is Active. The registered address of Triplex Lloyd Nominees 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 BISHOP, Philippa Lucy has been resigned. Secretary JACKSON, Howard Watson has been resigned. Secretary KAYSER, Michael Arthur 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 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 KAYSER, Michael Arthur has been resigned. Director LEWIS, Eric James has been resigned. Director RICHMOND, Robin has been resigned. Director SCHURCH, Michael John has been resigned. Director TILLEY, Michael John has been resigned. Director WARD, Michael has been resigned. The company operates in "Non-trading company".


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
BISHOP, Philippa Lucy
Resigned: 05 October 1998
Appointed Date: 11 September 1995

Secretary
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 25 February 2002

Secretary
KAYSER, Michael Arthur
Resigned: 25 February 2002
Appointed Date: 05 December 2001

Secretary
RICHMOND, Robin
Resigned: 11 September 1995

Secretary
TILLEY, Michael John
Resigned: 05 December 2001
Appointed Date: 05 October 1998

Director
ASTON, David John Spicer
Resigned: 17 August 2001
Appointed Date: 11 September 1995
88 years old

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

Director
BULL, George
Resigned: 06 December 2001
Appointed Date: 17 August 2001
76 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: 15 February 1994
69 years old

Director
HILL, Julie Ann
Resigned: 10 August 1994
76 years old

Director
JACKSON, Howard Watson
Resigned: 20 October 2011
Appointed Date: 25 February 2002
73 years old

Director
KAYSER, Michael Arthur
Resigned: 08 September 2002
Appointed Date: 25 February 2002
70 years old

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

Director
RICHMOND, Robin
Resigned: 14 December 1998
78 years old

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

Director
TILLEY, Michael John
Resigned: 06 December 2001
Appointed Date: 14 December 1998
82 years old

Director
WARD, Michael
Resigned: 11 September 1995
70 years old

TRIPLEX LLOYD NOMINEES LIMITED Events

22 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
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
18 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 169 more events
08 Sep 1987
Return made up to 23/06/87; full list of members

08 Sep 1987
Accounts made up to 28 March 1987

06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Aug 1986
Accounts for a dormant company made up to 29 March 1986

16 Aug 1986
Return made up to 25/06/86; full list of members

TRIPLEX LLOYD NOMINEES LIMITED Charges

16 May 2007
Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
16 May 2007
Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Delivered: 1 June 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: All assets and undertaking. See the mortgage charge…
15 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over all property and assets…
4 May 2006
Debenture
Delivered: 16 May 2006
Status: Satisfied on 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over all property and assets…