TRIPLEX LLOYD CORPORATE SERVICES LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.02256958
CategoryPrivate Limited Company
Incorporated12 May 1988
Age35 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

TRIPLEX LLOYD CORPORATE SERVICES LIMITED is an active private limited company with number 02256958. It was incorporated 35 years, 11 months, 29 days ago, on 12 May 1988. 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, 28 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 14 Dec 1998

Time on role 25 years, 4 months, 26 days

TILLEY, Michael John

Secretary

RESIGNED

Assigned on 14 Dec 1998

Resigned on 05 Dec 2001

Time on role 2 years, 11 months, 22 days

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 29 Mar 1995

Resigned on 17 Aug 2001

Time on role 6 years, 4 months, 19 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 17 Aug 2001

Resigned on 06 Dec 2001

Time on role 3 months, 20 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, 10 days

FORD, Simon

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 29 Mar 1995

Time on role 29 years, 1 month, 11 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

Finance 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

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

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2016

Resigned on 28 Sep 2021

Time on role 5 years, 6 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

RICHMOND, Robin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Dec 1998

Time on role 25 years, 4 months, 26 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

Director

RESIGNED

Assigned on 14 Dec 1998

Resigned on 06 Dec 2001

Time on role 2 years, 11 months, 23 days


Some Companies

DOMESTIC PROPERTIES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008095
Status:ACTIVE
Category:Limited Partnership

DWR CYMRU (FINANCING) LIMITED

UGLAND HOUSE,GEORGE TOWN,

Number:FC023222
Status:ACTIVE
Category:Other company type

FAST DATA SOLUTIONS LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:04622499
Status:LIQUIDATION
Category:Private Limited Company

GRECIAN ENGINEERING (BOLTON) LTD

GRECIAN MILL UNIT 8,BOLTON,BL3 6PB

Number:10010394
Status:ACTIVE
Category:Private Limited Company

LAMES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11354643
Status:ACTIVE
Category:Private Limited Company

THE NUMBER 88 LIMITED

33 REDCHURCH STREET,LONDON,E2 7DJ

Number:08361906
Status:ACTIVE
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