TRIPLEX COMPONENTS (IRON) LIMITED
WEST MIDLANDS TRIPLEX FOUNDRY LIMITED

Hellopages » West Midlands » Sandwell » DY4 9PA

Company number 00674652
Status Active
Incorporation Date 9 November 1960
Company Type Private Limited Company
Address UPPER CHURCH LANE, TIPTON, WEST MIDLANDS, DY4 9PA
Home Country United Kingdom
Nature of Business 2751 - Casting of iron
Phone, email, etc

Since the company registration one hundred and thirteen 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 COMPONENTS (IRON) LIMITED are www.triplexcomponentsiron.co.uk, and www.triplex-components-iron.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Triplex Components Iron Limited is a Private Limited Company. The company registration number is 00674652. Triplex Components Iron Limited has been working since 09 November 1960. The present status of the company is Active. The registered address of Triplex Components Iron 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 CURNOCK, Roger William has been resigned. Secretary CURNOCK, Roger William has been resigned. Secretary JEVERS, Michael John Eyre has been resigned. Secretary SHERWOOD, Jeffrey has been resigned. Director CARTWRIGHT, Graham Joseph has been resigned. Director CLARKSON, David George has been resigned. Director CURNOCK, Roger William has been resigned. Director CURNOCK, Roger William has been resigned. Director FLINTHAM, John Ernest has been resigned. Director JEVERS, Michael John Eyre has been resigned. Director MINTERN, Christopher James has been resigned. Director MINTERN, Christopher James has been resigned. Director PENNINGTON, Alan has been resigned. Director PENNINGTON, Alan has been resigned. Director PERCY, Ian Reginald has been resigned. Director SMITH, Peter Jeffery has been resigned. Director STROUD, Julia has been resigned. Director TWEDDLE, Martin John has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
ANDERSON, Mark Ian
Appointed Date: 25 July 2002

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

Director
SLATER, David Leonard
Appointed Date: 30 July 2003
76 years old

Resigned Directors

Secretary
CURNOCK, Roger William
Resigned: 25 July 2002
Appointed Date: 01 December 1998

Secretary
CURNOCK, Roger William
Resigned: 30 June 1998
Appointed Date: 04 December 1992

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

Secretary
SHERWOOD, Jeffrey
Resigned: 04 December 1992

Director
CARTWRIGHT, Graham Joseph
Resigned: 30 June 1998
Appointed Date: 01 April 1996
63 years old

Director
CLARKSON, David George
Resigned: 01 August 2003
Appointed Date: 30 July 2003
67 years old

Director
CURNOCK, Roger William
Resigned: 25 July 2002
Appointed Date: 01 December 1998
77 years old

Director
CURNOCK, Roger William
Resigned: 30 June 1998
Appointed Date: 04 December 1992
77 years old

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

Director
JEVERS, Michael John Eyre
Resigned: 23 December 1998
Appointed Date: 30 June 1998
77 years old

Director
MINTERN, Christopher James
Resigned: 25 July 2002
Appointed Date: 01 December 1998
64 years old

Director
MINTERN, Christopher James
Resigned: 30 June 1998
64 years old

Director
PENNINGTON, Alan
Resigned: 25 July 2002
Appointed Date: 01 December 1998
86 years old

Director
PENNINGTON, Alan
Resigned: 29 June 1998
86 years old

Director
PERCY, Ian Reginald
Resigned: 15 February 1997
93 years old

Director
SMITH, Peter Jeffery
Resigned: 25 July 2002
Appointed Date: 01 December 1998
73 years old

Director
STROUD, Julia
Resigned: 01 August 2003
Appointed Date: 30 July 2003
57 years old

Director
TWEDDLE, Martin John
Resigned: 29 June 1998
Appointed Date: 26 June 1998
73 years old

TRIPLEX COMPONENTS (IRON) LIMITED Events

23 Jun 2015
Restoration by order of the court
26 Feb 2013
Final Gazette dissolved via compulsory strike-off
13 Nov 2012
First Gazette notice for compulsory strike-off
31 Jan 2012
Restoration by order of the court
26 Apr 2005
Final Gazette dissolved via voluntary strike-off
...
... and 103 more events
06 Jul 1987
Particulars of mortgage/charge

29 Dec 1986
Full accounts made up to 31 March 1986

09 Oct 1986
Return made up to 26/08/86; full list of members

09 Aug 1986
Director resigned;new director appointed

07 Aug 1986
Director's particulars changed

TRIPLEX COMPONENTS (IRON) LIMITED Charges

16 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Triplex Pension Trustees Limited
Description: Land and buildings at upper church lane tipton t/n…
25 July 2002
A supplemental legal mortgage
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Dresdner Bank Ag London Branch,as Trustee for the Beneficiaries
Description: (I) land and buildings at upper church lane,tipton;…
25 July 2002
A chattels mortgage
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Dresdner Bank Ag London Branch,as Trustee for the Beneficiaries
Description: All the goods or chattels listed with all…
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 4 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 4 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1983
Mortgage
Delivered: 14 March 1983
Status: Satisfied on 4 April 1998
Persons entitled: Barclays Bank PLC
Description: Plant & machinery as mentioned in doc M53.
17 November 1982
Guarantee & 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…