TRUFLO INTERNATIONAL LIMITED
BIRMINGHAM FCX INTERNATIONAL PLC CHARLES BAYNES PLC

Hellopages » West Midlands » Solihull » B37 7XZ

Company number 00164822
Status Active
Incorporation Date 4 March 1920
Company Type Private Limited Company
Address IMI PLC - GROUP ACCOUNTS, LAKESIDE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mrs Sally Mckone as a director on 24 March 2017; Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017; Termination of appointment of Ivan Ronald as a secretary on 24 March 2017. The most likely internet sites of TRUFLO INTERNATIONAL LIMITED are www.truflointernational.co.uk, and www.truflo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. Truflo International Limited is a Private Limited Company. The company registration number is 00164822. Truflo International Limited has been working since 04 March 1920. The present status of the company is Active. The registered address of Truflo International Limited is Imi Plc Group Accounts Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7xz. . GRANT, Luke is a Director of the company. GUEST, Ben is a Director of the company. MCKONE, Sally is a Director of the company. Secretary PERKINS, John Robert has been resigned. Secretary PRICE, Edmund John has been resigned. Secretary RONALD, Ivan has been resigned. Secretary WILLIAMS, Nicholas has been resigned. Director BRIDGES, Paul Malcolm has been resigned. Director CLEGG, William Edwin Morris has been resigned. Director GRINDY, Roger Sydney has been resigned. Director HOCKADAY, John Edward has been resigned. Director LAURIELLO, Annibale Felice has been resigned. Director MCINNES, Bruce Gordon, Dr has been resigned. Director MOORE, Iain Dominic has been resigned. Director ORR, Alex has been resigned. Director PERKINS, John Robert has been resigned. Director PERKINS, John Anthony has been resigned. Director PRICE, Edmund John has been resigned. Director ROBINSON, Carl Nigel has been resigned. Director RONALD, Ivan Edward has been resigned. Director SHEPHERD, John Kerr has been resigned. Director STRADLING, Stuart Rhys has been resigned. Director WILLIAMS, Kenneth Rigby has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GRANT, Luke
Appointed Date: 30 June 2016
37 years old

Director
GUEST, Ben
Appointed Date: 20 March 2015
40 years old

Director
MCKONE, Sally
Appointed Date: 24 March 2017
57 years old

Resigned Directors

Secretary
PERKINS, John Robert
Resigned: 30 March 2011
Appointed Date: 26 April 2006

Secretary
PRICE, Edmund John
Resigned: 24 November 2003

Secretary
RONALD, Ivan
Resigned: 24 March 2017
Appointed Date: 30 March 2011

Secretary
WILLIAMS, Nicholas
Resigned: 26 April 2006
Appointed Date: 24 November 2003

Director
BRIDGES, Paul Malcolm
Resigned: 08 August 2002
Appointed Date: 16 July 2002
67 years old

Director
CLEGG, William Edwin Morris
Resigned: 21 May 1996
95 years old

Director
GRINDY, Roger Sydney
Resigned: 21 March 2000
78 years old

Director
HOCKADAY, John Edward
Resigned: 24 May 1994
90 years old

Director
LAURIELLO, Annibale Felice
Resigned: 26 April 2006
Appointed Date: 08 August 2002
67 years old

Director
MCINNES, Bruce Gordon, Dr
Resigned: 18 May 2001
78 years old

Director
MOORE, Iain Dominic
Resigned: 20 March 2015
Appointed Date: 04 December 2009
60 years old

Director
ORR, Alex
Resigned: 31 May 2000
Appointed Date: 01 December 1995
92 years old

Director
PERKINS, John Robert
Resigned: 30 March 2011
Appointed Date: 26 April 2006
74 years old

Director
PERKINS, John Anthony
Resigned: 26 April 2006
77 years old

Director
PRICE, Edmund John
Resigned: 26 April 2006
Appointed Date: 09 April 2001
67 years old

Director
ROBINSON, Carl Nigel
Resigned: 04 December 2009
Appointed Date: 26 April 2006
70 years old

Director
RONALD, Ivan Edward
Resigned: 24 March 2017
Appointed Date: 30 March 2011
52 years old

Director
SHEPHERD, John Kerr
Resigned: 25 May 1993
97 years old

Director
STRADLING, Stuart Rhys
Resigned: 18 July 2002
Appointed Date: 01 November 1995
81 years old

Director
WILLIAMS, Kenneth Rigby
Resigned: 18 July 2002
89 years old

Persons With Significant Control

Truflo Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUFLO INTERNATIONAL LIMITED Events

27 Mar 2017
Appointment of Mrs Sally Mckone as a director on 24 March 2017
27 Mar 2017
Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
27 Mar 2017
Termination of appointment of Ivan Ronald as a secretary on 24 March 2017
03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
22 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
...
... and 240 more events
13 Jun 1996
Ad 16/05/96--------- £ si [email protected]=6200 £ ic 24145612/24151812
10 Jun 1996
Director's particulars changed
06 Jun 1996
Conve 30/04/96
06 Jun 1996
Ad 08/05/96--------- £ si [email protected]=8556 £ ic 24137056/24145612
03 Jun 1996
Director resigned

TRUFLO INTERNATIONAL LIMITED Charges

25 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 5 December 2005
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
Description: Factory premises, 17 balena close poole, dorset t/no…
15 August 2002
Security accession deed
Delivered: 21 August 2002
Status: Satisfied on 6 July 2004
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: By way of first equitable mortgage all the subsidiary…
7 March 1991
Deed of charge
Delivered: 15 March 1991
Status: Satisfied on 12 July 1996
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Securities, rights, dividends, monies, warrants or property…
24 February 1987
Omnibus letter of set off
Delivered: 9 March 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums or sums standing to the credit of any present or…
10 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property situate and being number 6 museum place and…
28 September 1984
Legal charge
Delivered: 6 October 1984
Status: Satisfied
Persons entitled: English Industrial Estates Corporation
Description: Land being site number bt 33/11 on the st helens industrial…
29 April 1984
Letter of set off
Delivered: 16 May 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
3 April 1984
Single debenture
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…