TRIPLEX LLOYD LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.00319762
CategoryPrivate Limited Company
Incorporated20 Oct 1936
Age87 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

TRIPLEX LLOYD LIMITED is an active private limited company with number 00319762. It was incorporated 87 years, 6 months, 23 days ago, on 20 October 1936. The company address is 1 Park Row, Leeds, LS1 5AB, England.



People

QUINN, Michael Joseph

Director

Ceo

ACTIVE

Assigned on 13 Mar 2020

Current time on role 4 years, 1 month, 30 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 28 Sep 2021

Resigned on 08 Mar 2024

Time on role 2 years, 5 months, 10 days

JACKSON, Howard Watson

Secretary

RESIGNED

Assigned on 25 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 7 months, 23 days

KAYSER, Michael Arthur

Secretary

RESIGNED

Assigned on 05 Dec 2001

Resigned on 25 Feb 2002

Time on role 2 months, 20 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Sep 2021

Time on role 9 years, 11 months, 8 days

RICHMOND, Robin

Secretary

RESIGNED

Assigned on

Resigned on 22 Jan 1999

Time on role 25 years, 3 months, 20 days

TILLEY, Michael John

Secretary

RESIGNED

Assigned on 22 Jan 1999

Resigned on 05 Dec 2001

Time on role 2 years, 10 months, 14 days

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 03 Aug 1998

Resigned on 17 Aug 2001

Time on role 3 years, 14 days

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 13 Jul 1998

Time on role 17 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BARRETT-HAGUE, Helen

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2021

Resigned on 08 Mar 2024

Time on role 2 years, 5 months, 10 days

BULL, George

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Aug 1998

Resigned on 06 Dec 2001

Time on role 3 years, 4 months, 2 days

CLELAND, Robert John

Director

Director

RESIGNED

Assigned on 17 May 1996

Resigned on 26 Jan 1998

Time on role 1 year, 8 months, 9 days

CONSTANTINE, John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Sep 1995

Time on role 28 years, 8 months, 5 days

COOKE, Colin Ivor

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jan 1998

Time on role 26 years, 3 months, 16 days

DALE, Barry Gordon

Director

Director

RESIGNED

Assigned on 06 Oct 1994

Resigned on 26 Jan 1998

Time on role 3 years, 3 months, 20 days

DILLAMORE, Ian Leslie

Director

Director

RESIGNED

Assigned on 26 Jan 1998

Resigned on 22 Mar 2000

Time on role 2 years, 1 month, 27 days

ELLIS, William Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Oct 2011

Time on role 2 years, 7 months

FOLEY, John Robert

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 12 days

HINKS, Duncan Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2011

Resigned on 27 Mar 2019

Time on role 7 years, 4 months, 27 days

JACKSON, Howard Watson

Director

Lawyer

RESIGNED

Assigned on 25 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 7 months, 23 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 08 Sep 2002

Time on role 6 months, 11 days

LEWIS, Eric James

Director

Chief Executive

RESIGNED

Assigned on 17 Aug 2001

Resigned on 31 Mar 2009

Time on role 7 years, 7 months, 14 days

LIVERMORE, David John

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jan 1998

Time on role 26 years, 3 months, 16 days

LOCKYER, Graham William Stafford

Director

Company Director

RESIGNED

Assigned on 11 Jul 1994

Resigned on 07 Jul 1997

Time on role 2 years, 11 months, 27 days

MARTLE, Simon David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Aug 2023

Time on role 2 years, 11 months

MASON, David Llewellyn

Director

Director

RESIGNED

Assigned on

Resigned on 02 Oct 1992

Time on role 31 years, 7 months, 10 days

MITCHELL, Robert Walter

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jul 1993

Resigned on 26 Jan 1998

Time on role 4 years, 6 months, 18 days

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2016

Resigned on 28 Sep 2021

Time on role 5 years, 6 months, 5 days

NICHOLAS, Michael Rees

Director

Financial Director

RESIGNED

Assigned on 26 Jan 1998

Resigned on 31 Dec 1998

Time on role 11 months, 5 days

OXNARD, Lisa Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 13 Mar 2020

Time on role 1 year, 2 months, 27 days

PRICE, Norman Edwin, Dr

Director

Director

RESIGNED

Assigned on

Resigned on 09 Dec 1993

Time on role 30 years, 5 months, 3 days

REES, Ralph Phillip Vinson

Director

Chartered Accountant

RESIGNED

Assigned on 10 Mar 1994

Resigned on 26 Jan 1998

Time on role 3 years, 10 months, 16 days

RICHMOND, Robin

Director

Chartered Accountant

RESIGNED

Assigned on 17 May 1996

Resigned on 22 Jan 1999

Time on role 2 years, 8 months, 5 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 23 Mar 2016

Time on role 11 years, 3 months, 17 days

TILLEY, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 04 Jul 2001

Resigned on 06 Dec 2001

Time on role 5 months, 2 days


Some Companies

BRAMAG LTD

4 PARKWAY,WALLASEY,CH45 3HU

Number:08945277
Status:ACTIVE
Category:Private Limited Company

HASSOP STATION LIMITED

4 MACHON BANK,SHEFFIELD,S7 1GP

Number:07166968
Status:ACTIVE
Category:Private Limited Company

PAT TESTING GY LTD

32 LAWYER CORYS,GREAT YARMOUTH,NR31 6TR

Number:10932611
Status:ACTIVE
Category:Private Limited Company

PUKKALAW LIMITED

13 WEISS ROAD,LONDON,SW15 1DH

Number:08479839
Status:ACTIVE
Category:Private Limited Company

RAMKI HEATING LIMITED

6 RITHERDON ROAD,LONDON,SW17 8QD

Number:11069963
Status:ACTIVE
Category:Private Limited Company

THE UK TRADING POST LIMITED

72 WREN NEST MILL,GLOSSOP,SK13 8GJ

Number:09470677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source