Triplex Components (machining) Limited

All UK companiesOther classificationTriplex Components (machining) Limited

General mechanical engineering

Triplex Components (machining) Limited contacts: address, phone, fax, email, website, shedule

Address: 1st Floor 15 Colmore Row Cathedral Cuort B3 2BH Birmingham

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Triplex Components (machining) Limited"? - send email to us!

Triplex Components (machining) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Triplex Components (machining) Limited.

Registration data Triplex Components (machining) Limited

Register date: 1991-05-07

Register number: 02609687

Type of company: Private Limited Company

Get full report form global database UK for Triplex Components (machining) Limited

Owner, director, manager of Triplex Components (machining) Limited

John Ernest Flintham Director. Address: Masons Road, Stratford-Upon-Avon, Warwickshire, CV37 9NF. DoB: September 1952, British

Phillipa Lucy Bishop Secretary. Address: Masons Road, Stratford-Upon-Avon, Warwickshire, CV37 9NF. DoB:

Ivor Llewellyn James Keene Director. Address: 39 Lincoln Road, Glinton, Peterborough, PE6 9BH. DoB: May 1948, British

Mark Ian Anderson Director. Address: 28 Fairfield, Tasley Park, Bridgnorth, Shorpshire, WV16 4RY. DoB: August 1959, British

Derek John Benton Director. Address: Bridge House Bradnocks Marsh Lane, Hampton In Arden, Solihull, West Midlands, B92 0LL. DoB: November 1952, English

Debra Lynn Barr Director. Address: Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: January 1968, British

Alan Nigel Latham Director. Address: Llanover Lodge, Welsh Street, Chepstow, Gwent, NP16 5LN. DoB: June 1947, British

Paul Alexander Cahill Director. Address: 66 Roseacre Lane, Bearsted, Maidstone, Kent, ME14 4JG. DoB: October 1964, British

Debra Lynn Barr Director. Address: Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: January 1968, British

Russell Bruce Barr Director. Address: Monastery Farm, High Street Shutford, Banbury, Oxfordshire, OX15 6PQ. DoB: August 1970, British

Andrew Barr Director. Address: 4 Wykham Gardens, Banbury, Oxfordshire, OX16 9LF. DoB: October 1937, British

Brian Barr Director. Address: Oakfieldhouse, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: October 1963, British

Alan Nigel Latham Secretary. Address: Llanover Lodge, Welsh Street, Chepstow, Gwent, NP16 5LN. DoB: June 1947, British

David Leonard Slater Director. Address: 25 Mission Close, Cradley Heath, West Midlands, B64 6SG. DoB: May 1949, British

Mark Ian Anderson Secretary. Address: 19 Brook Hollow, Bridgnorth, Shropshire, WV16 4SG. DoB: August 1959, British

Michael Hague-morgan Director. Address: 5 South Avenue, Stourbridge, West Midlands, DY8 3XY. DoB: May 1974, British

Mark Ian Anderson Director. Address: 19 Brook Hollow, Tasley Park, Bridgnorth, Shropshire, WV16 4SG. DoB: August 1959, British

Geoffrey Mason Director. Address: 12 Wilton Court, Greenfield, Newton Aycliffe, Durham, DL5 7PU. DoB: March 1955, British

Ivor Llewellyn James Keene Director. Address: 39 Lincoln Road, Glinton, Peterborough, PE6 9BH. DoB: May 1948, British

John Vernon Whittington Director. Address: 21 Hilltop Drive, Oakham Rutland, Leicestershire, LE15 6NF. DoB: October 1950, British

Philip Anthony Smith Director. Address: Spinney House, 7 Graeme Road, Sutton. DoB: May 1956, British

John Ernest Flintham Director. Address: St Catherines Blacksmiths Lane, Lower Moor, Pershore, Worcestershire, WR10 2PA. DoB: September 1952, British

Michael John Eyre Ievers Director. Address: 55 Ellesboro Road, Harborne, Birmingham, B17 9PU. DoB: March 1918, British

Philip Anthony Smith Director. Address: Spinney House, 7 Graeme Road, Sutton. DoB: May 1956, British

John Vernon Whittington Director. Address: 21 Hilltop Drive, Oakham Rutland, Leicestershire, LE15 6NF. DoB: October 1950, British

Keith John Smith Director. Address: 20 Stoke Doyle Road, Oundle, Northamptonshire, PE8 4BN. DoB: April 1944, British

Andrew Roy Lemon Director. Address: 6 Robin Close, Oakham Rutland, LE2 6LW. DoB: September 1948, British

Michael Thomas Knott Director. Address: Broadoaks House 45 South Road, Bourne, Lincolnshire, PE10 9JD. DoB: October 1947, British

Thomas Patrick Philip Price Secretary. Address: 4 Well Yard Close, Shepshed, Loughborough, Leicestershire, LE12 9TG. DoB: n\a, British

Thomas Patrick Philip Price Director. Address: 4 Well Yard Close, Shepshed, Loughborough, Leicestershire, LE12 9TG. DoB: n\a, British

Alan John Sheehan Director. Address: 2 Dore Road, Dore, Sheffield, Yorkshire, S17 3NB. DoB: January 1947, British

Gary Cox Secretary. Address: 4 Woodbank, Deeping St Nicholas, Spalding, Lincolnshire, PE11 3EL. DoB: n\a, British

Michael William Swingler Director. Address: The Priory, Priory Gardens Chesterton, Peterborough, Cambs, PE7 3UB. DoB: April 1944, British

Alan John Barnes Director. Address: 57 Castle Drive, Northborough, Peterborough, Cambridgeshire, PE6 9DL. DoB: February 1940, British

Jobs in Triplex Components (machining) Limited vacancies. Career and practice on Triplex Components (machining) Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Triplex Components (machining) Limited on FaceBook

Read more comments for Triplex Components (machining) Limited. Leave a respond Triplex Components (machining) Limited in social networks. Triplex Components (machining) Limited on Facebook and Google+, LinkedIn, MySpace

Address Triplex Components (machining) Limited on google map

Other similar UK companies as Triplex Components (machining) Limited: Daata Jewellers Uk Limited | Kabul Foods Limited | Maroc Veg Limited | Ton-teg Holdings Limited | Axeminster Limited

Registered at 1st Floor 15 Colmore Row, Birmingham B3 2BH Triplex Components (machining) Limited is a PLC registered under the 02609687 registration number. It was launched on 1991-05-07. fourteen years ago this business switched its registered name from Precision Components to Triplex Components (machining) Limited. The company declared SIC number is 2852 which means General mechanical engineering. 2007-12-31 is the last time when company accounts were reported.

Triplex Components (machining) Ltd is a small-sized vehicle operator with the licence number OD1034149. The firm has one transport operating centre in the country. In their subsidiary in Hereford on Unit 1, 2 machines and 2 trailers are available. The firm directors are Brian Barr and Debra Barr.

This company has just one director at the moment controlling the business, namely John Ernest Flintham who has been carrying out the director's responsibilities since 1991-05-07. The business had been governed by Ivor Llewellyn James Keene (age 68) who ultimately resigned 18 years ago. Additionally a different director, namely Mark Ian Anderson, age 57 quit in 1994. In order to maximise its growth, for the last almost one month the business has been implementing the ideas of Phillipa Lucy Bishop, who has been tasked with ensuring efficient administration of this company.