TRIPLEX ALLOYS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » DY4 9PA

Company number 00526333
Status Active
Incorporation Date 30 November 1953
Company Type Private Limited Company
Address UPPER CHURCH LANE, TIPTON, WEST MIDLANDS, DY4 9PA
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of TRIPLEX ALLOYS LIMITED are www.triplexalloys.co.uk, and www.triplex-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and ten months. Triplex Alloys Limited is a Private Limited Company. The company registration number is 00526333. Triplex Alloys Limited has been working since 30 November 1953. The present status of the company is Active. The registered address of Triplex Alloys Limited is Upper Church Lane Tipton West Midlands Dy4 9pa. . ANDERSON, Mark Ian is a Secretary of the company. ANDERSON, Mark Ian is a Director of the company. SLATER, David Leonard is a Director of the company. Secretary JEVERS, Michael John Eyre has been resigned. Secretary SLATER, David Leonard has been resigned. Director ANDERSON, Mark Ian has been resigned. Director BEATON, Nigel Kevin has been resigned. Director BEATON, Nigel Kevin has been resigned. Director CAMPBELL, John has been resigned. Director FLINTHAM, John Ernest has been resigned. Director GULLICK, Paul John has been resigned. Director HARRIS, Graham has been resigned. Director JEVERS, Michael John Eyre has been resigned. Director MILNES, Leslie has been resigned. Director SHARP, John David has been resigned. Director SHEEHAN, Alan John has been resigned. Director SLATER, David Leonard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERSON, Mark Ian
Appointed Date: 01 December 1998

Director
ANDERSON, Mark Ian
Appointed Date: 23 December 1998
66 years old

Director
SLATER, David Leonard
Appointed Date: 23 July 2003
76 years old

Resigned Directors

Secretary
JEVERS, Michael John Eyre
Resigned: 01 December 1998
Appointed Date: 30 June 1998

Secretary
SLATER, David Leonard
Resigned: 29 June 1998

Director
ANDERSON, Mark Ian
Resigned: 12 August 1994
66 years old

Director
BEATON, Nigel Kevin
Resigned: 04 September 2003
Appointed Date: 04 January 1999
71 years old

Director
BEATON, Nigel Kevin
Resigned: 30 June 1998
71 years old

Director
CAMPBELL, John
Resigned: 16 December 1991
86 years old

Director
FLINTHAM, John Ernest
Resigned: 30 July 2003
Appointed Date: 30 June 1998
73 years old

Director
GULLICK, Paul John
Resigned: 10 November 1995
70 years old

Director
HARRIS, Graham
Resigned: 27 June 1997
Appointed Date: 01 September 1996
73 years old

Director
JEVERS, Michael John Eyre
Resigned: 01 December 1998
Appointed Date: 30 June 1998
77 years old

Director
MILNES, Leslie
Resigned: 30 June 1996
Appointed Date: 19 January 1994
81 years old

Director
SHARP, John David
Resigned: 18 November 1991
95 years old

Director
SHEEHAN, Alan John
Resigned: 11 May 1994
78 years old

Director
SLATER, David Leonard
Resigned: 29 June 1998
76 years old

TRIPLEX ALLOYS LIMITED Events

23 May 2016
Restoration by order of the court
23 Sep 2014
Final Gazette dissolved via compulsory strike-off
10 Jun 2014
First Gazette notice for compulsory strike-off
20 Jun 2008
Resolutions
  • RES02 ‐ Resolution of re-registration

19 Jun 2008
Restoration by order of the court
...
... and 97 more events
30 Apr 1986
Director resigned

14 Mar 1984
Company name changed\certificate issued on 14/03/84
20 Aug 1962
Company name changed\certificate issued on 20/08/62
30 Nov 1953
Certificate of incorporation
30 Nov 1953
Incorporation

TRIPLEX ALLOYS LIMITED Charges

1 July 1998
Guarantee and debenture
Delivered: 13 July 1998
Status: Outstanding
Persons entitled: Dresdner Bank Ag London Branch as Security Trustee
Description: .. fixed and floating charges over the undertaking and all…
26 June 1987
Guarantee & debenture
Delivered: 6 July 1987
Status: Satisfied on 4 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1986
Further guarantee & debenture
Delivered: 5 June 1986
Status: Satisfied on 4 April 1998
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 March 1986
Guarantee & debenture
Delivered: 2 April 1986
Status: Satisfied on 15 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1983
Guarantee & debenture
Delivered: 13 July 1983
Status: Satisfied on 15 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1982
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 4 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H land at the rear of 15 devon crescent, west bromwich…
22 December 1982
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 4 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H land and premises at hall end and bank street, west…
22 December 1982
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 4 April 1998
Persons entitled: Barclays Bank PLC
Description: F/H land in bank street church lane and vicarage road, west…
17 November 1982
Guarantee and debenture
Delivered: 23 November 1982
Status: Satisfied on 4 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…