TRIPLEFAST MIDDLE EAST LIMITED
WEDNESBURY FBC 299 LIMITED

Hellopages » West Midlands » Walsall » WS10 9UZ

Company number 04487912
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TRIPLEFAST MIDDLE EAST LIMITED are www.triplefastmiddleeast.co.uk, and www.triplefast-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Cradley Heath Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.9 miles; to Birmingham New Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triplefast Middle East Limited is a Private Limited Company. The company registration number is 04487912. Triplefast Middle East Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Triplefast Middle East Limited is Universal Point Steelmans Road Wednesbury West Midlands Ws10 9uz. . LAWTON, Philip James is a Secretary of the company. DIAMOND, Steven John is a Director of the company. KETTLE, Stephen John is a Director of the company. MATHILAKATH, Santosh is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary MASON, Terence Victor has been resigned. Director DUNKINSON, Ian has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director HUMPHREYS, Philip Raymond has been resigned. Director KATOSIC, James Steven has been resigned. Director MASON, Terence Victor has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director STEIN, Peter has been resigned. Director STENNETT, Allan has been resigned. Director STOCK, Michael John has been resigned. Director SWALES, Trevor James has been resigned. Director THOMSON, Graham Logan has been resigned. Director WILLIAMS, Brian Spencer has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LAWTON, Philip James
Appointed Date: 01 May 2004

Director
DIAMOND, Steven John
Appointed Date: 02 May 2013
59 years old

Director
KETTLE, Stephen John
Appointed Date: 04 April 2004
62 years old

Director
MATHILAKATH, Santosh
Appointed Date: 03 February 2014
56 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 31 July 2002
Appointed Date: 17 July 2002

Secretary
MASON, Terence Victor
Resigned: 01 May 2004
Appointed Date: 31 July 2002

Director
DUNKINSON, Ian
Resigned: 27 June 2011
Appointed Date: 01 September 2010
72 years old

Director
FBC NOMINEES LIMITED
Resigned: 31 July 2002
Appointed Date: 17 July 2002

Director
HUMPHREYS, Philip Raymond
Resigned: 04 April 2004
Appointed Date: 31 July 2002
76 years old

Director
KATOSIC, James Steven
Resigned: 04 February 2011
Appointed Date: 30 July 2009
66 years old

Director
MASON, Terence Victor
Resigned: 31 July 2009
Appointed Date: 16 August 2004
69 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 31 July 2002
Appointed Date: 17 July 2002

Director
STEIN, Peter
Resigned: 01 September 2010
Appointed Date: 30 July 2009
60 years old

Director
STENNETT, Allan
Resigned: 27 August 2009
Appointed Date: 31 July 2002
78 years old

Director
STOCK, Michael John
Resigned: 01 May 2013
Appointed Date: 15 March 2012
60 years old

Director
SWALES, Trevor James
Resigned: 31 August 2013
Appointed Date: 15 August 2011
61 years old

Director
THOMSON, Graham Logan
Resigned: 05 January 2005
Appointed Date: 31 July 2002
68 years old

Director
WILLIAMS, Brian Spencer
Resigned: 11 June 2007
Appointed Date: 01 July 2006
59 years old

Persons With Significant Control

Lonestar Prd Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIPLEFAST MIDDLE EAST LIMITED Events

27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 17 July 2016 with updates
14 Jan 2016
Full accounts made up to 31 December 2014
...
... and 94 more events
08 Aug 2002
New director appointed
08 Aug 2002
New director appointed
08 Aug 2002
New secretary appointed
02 Aug 2002
Company name changed fbc 299 LIMITED\certificate issued on 02/08/02
17 Jul 2002
Incorporation

TRIPLEFAST MIDDLE EAST LIMITED Charges

31 March 2014
Charge code 0448 7912 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Contains fixed charge…
31 August 2010
Group debenture
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Specific irrevocable power of attorney
Delivered: 9 June 2007
Status: Satisfied on 2 September 2010
Persons entitled: Bank of Scotland, Acting as Collateral Agent for Itself and for Each of the Lenders
Description: All stock located in dubai with a value of £2,226,000…
29 May 2007
Possessory pledge agreement
Delivered: 8 June 2007
Status: Satisfied on 2 September 2010
Persons entitled: Bank of Scotland, Acting as Collateral Agent for Itself and for Each of the Lenders
Description: All stock located in dubai with a value of £2,226,000…
11 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 2 September 2010
Persons entitled: Bank of Scotland, Acting as Collateral Agent for Itself and for Each of the Lenders
Description: For details of properties charged please. Fixed and…
25 August 2004
Debenture
Delivered: 28 August 2004
Status: Satisfied on 21 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 30 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…