Triplex Components (iron) Limited

All UK companiesOther classificationTriplex Components (iron) Limited

Casting of iron

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

Address: Upper Church Lane Tipton DY4 9PA West Midlands

Phone: +44-1239 6227020

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

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

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

Registration data Triplex Components (iron) Limited

Register date: 1960-11-09

Register number: 00674652

Type of company: Private Limited Company

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

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

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

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

David George Clarkson Director. Address: Oak House 26 Bratton Road, Bratton, Telford, Shropshire, TF5 0BT. DoB: January 1958, British

Julia Stroud Director. Address: 108 Malt House Lane, Earlswood, Solihull, West Midlands, B94 5SA. DoB: January 1968, British

Christopher James Mintern Director. Address: 7 Meadowsweet Way, Kingswinford, West Midlands, DY6 8XR. DoB: December 1960, British

Peter Jeffery Smith Director. Address: 10 Buckingham Rise, Milking Bank, Dudley, West Midlands, DY1 2TS. DoB: September 1952, British

Roger William Curnock Director. Address: 55 Marlborough Avenue, Bromsgrove, Worcestershire, B60 2PH. DoB: August 1948, British

Alan Pennington Director. Address: 11 Banklands Lane, Silsden, Keighley, West Yorkshire, BD20 0JH. DoB: April 1939, British

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

Michael John Eyre Jevers Director. Address: 55 Ellesboro Road, Harborne, Birmingham, B17 9PU. DoB: March 1948, British

Martin John Tweddle Director. Address: 29 Laithe Avenue, Holmbridge, Huddersfield, West Yorkshire, HD7 1PJ. DoB: March 1952, British

Graham Joseph Cartwright Director. Address: 24 Larchmere Drive, Essington, Staffordshire, WV11 2DG. DoB: December 1961, British

Roger William Curnock Director. Address: 55 Marlborough Avenue, Bromsgrove, Worcestershire, B60 2PH. DoB: August 1948, British

Alan Pennington Director. Address: 11 Banklands Lane, Silsden, Keighley, West Yorkshire, BD20 0JH. DoB: April 1939, British

Christopher James Mintern Director. Address: 7 Meadowsweet Way, Kingswinford, West Midlands, DY6 8XR. DoB: December 1960, British

Ian Reginald Percy Director. Address: 315 Warstones Road, Penn, Wolverhampton, West Midlands, WV4 4JY. DoB: February 1932, British

Jeffrey Sherwood Secretary. Address: 34 Southview Road, Sedgley, Dudley, West Midlands, DY3 3PG. DoB:

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

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Triplex Components (iron) Limited on FaceBook

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

Address Triplex Components (iron) Limited on google map

Other similar UK companies as Triplex Components (iron) Limited: Glenlyon Gourmet Limited | Aspiire Hiigher Ltd | Abbey Hospitals (property) Limited | The Iconiq Event Management Company Ltd | Samuels Associates Ltd

Triplex Components (iron) Limited ,registered as Private Limited Company, that is registered in Upper Church Lane, Tipton in West Midlands. The main office post code is DY4 9PA This company 's been fifty six years in this business. The Companies House Registration Number is 00674652. The company known today as Triplex Components (iron) Limited was known under the name Triplex Foundry up till 2002-07-29 at which point the business name got changed. This company Standard Industrial Classification Code is 2751 - Casting of iron. Triplex Components (iron) Ltd reported its account information for the period up to 2003-03-31. The latest annual return was filed on 2003-07-24. Triplex Components (iron) Ltd has been prospering in this business for 56 years, an achievement very few companies could achieve.

The firm owes its success and permanent growth to exactly two directors, who are David Leonard Slater and Mark Ian Anderson, who have been working for it since July 2003. Additionally, the director's efforts are constantly bolstered by a secretary - Mark Ian Anderson, age 57, from who was selected by the firm fourteen years ago.