TRIANGLE VALVE CO. LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 3XX

Company number 01706070
Status Active
Incorporation Date 14 March 1983
Company Type Private Limited Company
Address GRANGE ROAD, GRANGE ROAD, CWMBRAN, GWENT, WALES, NP44 3XX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to Grange Road Grange Road Cwmbran Gwent NP44 3XX on 20 February 2017; Termination of appointment of Judith Ann Lumsden as a director on 23 November 2016; Termination of appointment of Christopher Paul Clarke as a director on 23 November 2016. The most likely internet sites of TRIANGLE VALVE CO. LIMITED are www.trianglevalveco.co.uk, and www.triangle-valve-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Pontypool & New Inn Rail Station is 3.3 miles; to Newport (S Wales) Rail Station is 4.2 miles; to Risca & Pontymister Rail Station is 4.5 miles; to Crosskeys Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Valve Co Limited is a Private Limited Company. The company registration number is 01706070. Triangle Valve Co Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of Triangle Valve Co Limited is Grange Road Grange Road Cwmbran Gwent Wales Np44 3xx. . CLARKE, Christopher Paul is a Secretary of the company. BLAKENEY, Nicholas is a Director of the company. JONES, David is a Director of the company. Secretary GEE, Albert has been resigned. Secretary MARSH, David John has been resigned. Secretary WINSTANLEY, Frank William has been resigned. Director BRYAN, Michael William has been resigned. Director CLARKE, Christopher Paul has been resigned. Director GABBETT, Brian Robert has been resigned. Director GEE, Albert has been resigned. Director JOHNSON, Colin has been resigned. Director KEERY, Samuel has been resigned. Director LUMSDEN, Judith Ann has been resigned. Director PUGH, David Thomas has been resigned. Director SEDDON, Paul Hodkinson has been resigned. Director STAFFORD, John Howard Woolley has been resigned. Director WATT, John has been resigned. Director WILSON, Peter George has been resigned. Director WINSTANLEY, Frank William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CLARKE, Christopher Paul
Appointed Date: 22 August 2000

Director
BLAKENEY, Nicholas
Appointed Date: 22 November 2016
57 years old

Director
JONES, David
Appointed Date: 22 November 2016
56 years old

Resigned Directors

Secretary
GEE, Albert
Resigned: 21 August 2000
Appointed Date: 15 June 1999

Secretary
MARSH, David John
Resigned: 15 June 1999
Appointed Date: 27 April 1995

Secretary
WINSTANLEY, Frank William
Resigned: 28 February 1995

Director
BRYAN, Michael William
Resigned: 24 June 1994
83 years old

Director
CLARKE, Christopher Paul
Resigned: 23 November 2016
Appointed Date: 22 August 2000
70 years old

Director
GABBETT, Brian Robert
Resigned: 02 July 1993
79 years old

Director
GEE, Albert
Resigned: 21 August 2000
83 years old

Director
JOHNSON, Colin
Resigned: 28 February 1995
84 years old

Director
KEERY, Samuel
Resigned: 21 April 2003
Appointed Date: 19 July 1993
77 years old

Director
LUMSDEN, Judith Ann
Resigned: 23 November 2016
Appointed Date: 04 May 2010
61 years old

Director
PUGH, David Thomas
Resigned: 30 November 1995
78 years old

Director
SEDDON, Paul Hodkinson
Resigned: 25 March 2008
Appointed Date: 28 April 2006
65 years old

Director
STAFFORD, John Howard Woolley
Resigned: 02 July 1993
82 years old

Director
WATT, John
Resigned: 28 April 2006
Appointed Date: 21 April 2003
79 years old

Director
WILSON, Peter George
Resigned: 04 May 2010
Appointed Date: 25 March 2008
80 years old

Director
WINSTANLEY, Frank William
Resigned: 28 February 1995
78 years old

TRIANGLE VALVE CO. LIMITED Events

20 Feb 2017
Registered office address changed from 100 Barbirolli Square Manchester Lancashire M2 3AB to Grange Road Grange Road Cwmbran Gwent NP44 3XX on 20 February 2017
24 Nov 2016
Termination of appointment of Judith Ann Lumsden as a director on 23 November 2016
24 Nov 2016
Termination of appointment of Christopher Paul Clarke as a director on 23 November 2016
24 Nov 2016
Appointment of Mr Nicholas Blakeney as a director on 22 November 2016
24 Nov 2016
Appointment of Mr David Jones as a director on 22 November 2016
...
... and 117 more events
20 May 1987
New director appointed

20 May 1987
Director resigned;new director appointed

29 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Nov 1986
Full accounts made up to 31 December 1985

15 Sep 1986
Return made up to 13/06/86; full list of members

TRIANGLE VALVE CO. LIMITED Charges

17 December 1991
Collateral debenture
Delivered: 20 December 1991
Status: Satisfied on 3 September 1993
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over all the (see 395 for full…
6 January 1989
Single debenture
Delivered: 12 January 1989
Status: Satisfied on 3 September 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1985
Further guarantee & debenture
Delivered: 29 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1983
Floating charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Brockhouse PLC
Description: Floating charge over the. Undertaking and all property and…
30 September 1983
Fixed charge on debts
Delivered: 12 October 1983
Status: Outstanding
Persons entitled: Midland Bank PLC as Trustee
Description: Fixed charge on book and other debts goodwill and all…
30 September 1983
Legal charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC as Trustee
Description: By ways of fixed charge all the f/hold and l/hold property…
30 September 1983
Floating charge
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC as Trustee
Description: Floating charge over the. Undertaking and all property and…