TIFLEX LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 8AP
Company number 00394614
Status Active
Incorporation Date 11 April 1945
Company Type Private Limited Company
Address LION HOUSE, ORIENTAL ROAD, WOKING, SURREY, GU22 8AP
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Angus Harold Hall as a director on 20 January 2017; Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of TIFLEX LIMITED are www.tiflex.co.uk, and www.tiflex.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to Sunningdale Rail Station is 6.2 miles; to Bagshot Rail Station is 6.9 miles; to Sunnymeads Rail Station is 10.2 miles; to Feltham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiflex Limited is a Private Limited Company. The company registration number is 00394614. Tiflex Limited has been working since 11 April 1945. The present status of the company is Active. The registered address of Tiflex Limited is Lion House Oriental Road Woking Surrey Gu22 8ap. . COLLINS, Patricia Jane is a Secretary of the company. CAULFIELD, Paul James is a Director of the company. COLLINS, Tom Giles Wilson is a Director of the company. JACKSON, David Bernard Murray is a Director of the company. NEEDHAM, Peter George is a Director of the company. ROGERS, Hugh Thomas is a Director of the company. Secretary DUNN, Philip has been resigned. Secretary DUNN, Philip has been resigned. Secretary HILL, Peter Charles has been resigned. Secretary OLDING, Keith has been resigned. Director BULLOCK, Graham has been resigned. Director FLEMING, Malcolm Patrick has been resigned. Director GALLOWAY, David has been resigned. Director HALL, Angus Harold has been resigned. Director HIGGINS, Christopher John has been resigned. Director HOUCK, Annes Johan has been resigned. Director KENYON, Hugh Matthew has been resigned. Director SAVAGE, Malcolm Douglas has been resigned. Director SPEARMAN, Ralph Nicholas has been resigned. Director STILES, Patrick Vincent has been resigned. Director STILES, Patrick Vincent has been resigned. Director TRAYNER, Roderick Drummond has been resigned. Director TUFFIELD, Andrew has been resigned. Director WAKEFIELD, Adrian Simon has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
COLLINS, Patricia Jane
Appointed Date: 27 January 2006

Director
CAULFIELD, Paul James
Appointed Date: 01 October 2000
62 years old

Director
COLLINS, Tom Giles Wilson
Appointed Date: 01 June 2015
55 years old

Director
JACKSON, David Bernard Murray
Appointed Date: 03 March 2014
53 years old

Director
NEEDHAM, Peter George
Appointed Date: 31 December 1998
66 years old

Director
ROGERS, Hugh Thomas
Appointed Date: 01 January 1995
66 years old

Resigned Directors

Secretary
DUNN, Philip
Resigned: 27 January 2006
Appointed Date: 11 February 2000

Secretary
DUNN, Philip
Resigned: 14 November 1997
Appointed Date: 05 June 1995

Secretary
HILL, Peter Charles
Resigned: 05 June 1995

Secretary
OLDING, Keith
Resigned: 11 February 2000
Appointed Date: 18 August 1997

Director
BULLOCK, Graham
Resigned: 31 December 2004
Appointed Date: 31 December 1998
81 years old

Director
FLEMING, Malcolm Patrick
Resigned: 01 July 1998
80 years old

Director
GALLOWAY, David
Resigned: 31 January 2014
Appointed Date: 31 December 1998
68 years old

Director
HALL, Angus Harold
Resigned: 20 January 2017
Appointed Date: 01 August 2014
60 years old

Director
HIGGINS, Christopher John
Resigned: 31 December 1998
87 years old

Director
HOUCK, Annes Johan
Resigned: 31 August 2014
Appointed Date: 06 March 2009
68 years old

Director
KENYON, Hugh Matthew
Resigned: 06 October 2000
Appointed Date: 01 January 1995
81 years old

Director
SAVAGE, Malcolm Douglas
Resigned: 31 December 1998
89 years old

Director
SPEARMAN, Ralph Nicholas
Resigned: 17 May 2015
Appointed Date: 10 July 2000
71 years old

Director
STILES, Patrick Vincent
Resigned: 31 March 2003
Appointed Date: 01 October 1997
84 years old

Director
STILES, Patrick Vincent
Resigned: 31 March 1994
84 years old

Director
TRAYNER, Roderick Drummond
Resigned: 31 March 1993
96 years old

Director
TUFFIELD, Andrew
Resigned: 01 January 2008
Appointed Date: 20 January 2003
60 years old

Director
WAKEFIELD, Adrian Simon
Resigned: 31 May 2000
Appointed Date: 01 January 1998
60 years old

Persons With Significant Control

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

TIFLEX LIMITED Events

31 Jan 2017
Termination of appointment of Angus Harold Hall as a director on 20 January 2017
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
18 Oct 2016
Full accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 225,100

19 Oct 2015
Full accounts made up to 31 March 2015
...
... and 117 more events
14 Aug 1987
Director resigned;new director appointed

07 Nov 1986
Full accounts made up to 31 March 1986

07 Nov 1986
Annual return made up to 22/10/86

11 Apr 1945
Certificate of incorporation
07 Apr 1945
Incorporation

TIFLEX LIMITED Charges

17 December 2013
Charge code 0039 4614 0001
Delivered: 20 December 2013
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…