TRIPLEX SAFETY GLASS COMPANY LIMITED
NR. ORMSKIRK HATTON SAFETY GLASS COMPANY LIMITED

Hellopages » Lancashire » West Lancashire » L40 5UF

Company number 00242230
Status Active
Incorporation Date 9 September 1929
Company Type Private Limited Company
Address EUROPEAN TECHNICAL CENTRE HALL LANE, LATHOM, NR. ORMSKIRK, LANCASHIRE, L40 5UF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Appointment of Ms Judy Anne Massa as a director on 5 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TRIPLEX SAFETY GLASS COMPANY LIMITED are www.triplexsafetyglasscompany.co.uk, and www.triplex-safety-glass-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and one months. Triplex Safety Glass Company Limited is a Private Limited Company. The company registration number is 00242230. Triplex Safety Glass Company Limited has been working since 09 September 1929. The present status of the company is Active. The registered address of Triplex Safety Glass Company Limited is European Technical Centre Hall Lane Lathom Nr Ormskirk Lancashire L40 5uf. . SMITH, Iain Michael is a Secretary of the company. BROWN, Julie Ann is a Director of the company. MASSA, Judy Anne is a Director of the company. SMITH, Iain Michael is a Director of the company. Secretary CHADWICK, Geoffrey Murray has been resigned. Secretary FITZPATRICK, Henry has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary LENNON, Sheila Elizabeth has been resigned. Secretary MAYKELS, Allan Henry has been resigned. Secretary OUSALICE, Jackie has been resigned. Secretary SMITH, Ernest Frank has been resigned. Secretary WHITE, Karen Lesley has been resigned. Director BAYLEY, Christopher Ronald has been resigned. Director CRUISE, Vincent Henry has been resigned. Director GLEESON, Edward has been resigned. Director HARRISON, Robin Forster has been resigned. Director KEARSLEY, Derek Robert has been resigned. Director LENNON, Sheila Elizabeth has been resigned. Director MAYKELS, Allan Henry has been resigned. Director MCGINITY, Bryan James has been resigned. Director MCKENNA, John has been resigned. Director MCKITTRICK, Ian William has been resigned. Director NORMAN, Derek Anthony has been resigned. Director SMITH, Iain Michael has been resigned. Director STANSFIELD, Rodney has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Iain Michael
Appointed Date: 01 July 2008

Director
BROWN, Julie Ann
Appointed Date: 01 February 2007
57 years old

Director
MASSA, Judy Anne
Appointed Date: 05 October 2016
58 years old

Director
SMITH, Iain Michael
Appointed Date: 01 July 2008
53 years old

Resigned Directors

Secretary
CHADWICK, Geoffrey Murray
Resigned: 02 February 1999
Appointed Date: 26 June 1995

Secretary
FITZPATRICK, Henry
Resigned: 26 June 1995
Appointed Date: 01 April 1994

Secretary
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 15 December 2006

Secretary
LENNON, Sheila Elizabeth
Resigned: 29 March 2004
Appointed Date: 02 February 1999

Secretary
MAYKELS, Allan Henry
Resigned: 01 October 1991

Secretary
OUSALICE, Jackie
Resigned: 15 December 2006
Appointed Date: 24 February 2006

Secretary
SMITH, Ernest Frank
Resigned: 01 April 1994
Appointed Date: 01 October 1991

Secretary
WHITE, Karen Lesley
Resigned: 24 February 2006
Appointed Date: 29 March 2004

Director
BAYLEY, Christopher Ronald
Resigned: 27 March 2003
Appointed Date: 02 February 1999
72 years old

Director
CRUISE, Vincent Henry
Resigned: 30 April 1993
83 years old

Director
GLEESON, Edward
Resigned: 30 June 1997
Appointed Date: 22 November 1993
77 years old

Director
HARRISON, Robin Forster
Resigned: 01 February 2007
Appointed Date: 12 August 2004
75 years old

Director
KEARSLEY, Derek Robert
Resigned: 02 February 1999
Appointed Date: 19 March 1998
70 years old

Director
LENNON, Sheila Elizabeth
Resigned: 30 June 2008
Appointed Date: 02 February 1999
68 years old

Director
MAYKELS, Allan Henry
Resigned: 30 April 1993
88 years old

Director
MCGINITY, Bryan James
Resigned: 31 March 1997
Appointed Date: 30 April 1993
83 years old

Director
MCKENNA, John
Resigned: 31 July 2004
Appointed Date: 02 February 1999
78 years old

Director
MCKITTRICK, Ian William
Resigned: 31 October 1997
86 years old

Director
NORMAN, Derek Anthony
Resigned: 02 February 1999
87 years old

Director
SMITH, Iain Michael
Resigned: 12 August 2004
Appointed Date: 26 October 2001
53 years old

Director
STANSFIELD, Rodney
Resigned: 31 August 1993
86 years old

Persons With Significant Control

Pilkington Europe Investments Unlimited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIPLEX SAFETY GLASS COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
06 Oct 2016
Appointment of Ms Judy Anne Massa as a director on 5 October 2016
07 Jun 2016
Accounts for a dormant company made up to 31 March 2016
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

21 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 123 more events
30 May 1986
New director appointed

24 Aug 1974
Accounts made up to 31 March 1974
13 Jun 1958
Company name changed\certificate issued on 13/06/58
09 Sep 1929
Certificate of incorporation
09 Sep 1929
Registered office changed