Triplex Components (machining) Limited
General mechanical engineering
Contacts of Triplex Components (machining) Limited: address, phone, fax, email, website, working hours
Address: 1st Floor 15 Colmore Row Cathedral Cuort B3 2BH Birmingham
Phone: +44-1379 2588073 +44-1379 2588073
Fax: +44-1379 2588073 +44-1379 2588073
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Triplex Components (machining) Limited"? - Send email to us!
Registration data Triplex Components (machining) Limited
Get full report from global database of The UK for Triplex Components (machining) Limited
Addition activities kind of Triplex Components (machining) Limited
284401. Hair preparations, including shampoos
355503. Printing trade parts and attachments
25429904. Shelving, office and store, except wood
39520210. Eraser guides and shields
39650102. Button blanks and molds
48220101. Photograph transmission services
59990702. Motors, electric
95329902. Zoning board or commission, government
Owner, director, manager of Triplex Components (machining) Limited
Director - John Ernest Flintham. Address: Masons Road, Stratford-Upon-Avon, Warwickshire, CV37 9NF. DoB: September 1952, British
Secretary - Phillipa Lucy Bishop. Address: Masons Road, Stratford-Upon-Avon, Warwickshire, CV37 9NF. DoB:
Director - Ivor Llewellyn James Keene. Address: 39 Lincoln Road, Glinton, Peterborough, PE6 9BH. DoB: May 1948, British
Director - Mark Ian Anderson. Address: 28 Fairfield, Tasley Park, Bridgnorth, Shorpshire, WV16 4RY. DoB: August 1959, British
Director - Derek John Benton. Address: Bridge House Bradnocks Marsh Lane, Hampton In Arden, Solihull, West Midlands, B92 0LL. DoB: November 1952, English
Director - Debra Lynn Barr. Address: Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: January 1968, British
Director - Alan Nigel Latham. Address: Llanover Lodge, Welsh Street, Chepstow, Gwent, NP16 5LN. DoB: June 1947, British
Director - Paul Alexander Cahill. Address: 66 Roseacre Lane, Bearsted, Maidstone, Kent, ME14 4JG. DoB: October 1964, British
Director - Debra Lynn Barr. Address: Oakfield House, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: January 1968, British
Director - Russell Bruce Barr. Address: Monastery Farm, High Street Shutford, Banbury, Oxfordshire, OX15 6PQ. DoB: August 1970, British
Director - Andrew Barr. Address: 4 Wykham Gardens, Banbury, Oxfordshire, OX16 9LF. DoB: October 1937, British
Director - Brian Barr. Address: Oakfieldhouse, Halebourne Lane, Chobham, Surrey, GU24 8SL. DoB: October 1963, British
Secretary - Alan Nigel Latham. Address: Llanover Lodge, Welsh Street, Chepstow, Gwent, NP16 5LN. DoB: June 1947, British
Director - David Leonard Slater. Address: 25 Mission Close, Cradley Heath, West Midlands, B64 6SG. DoB: May 1949, British
Secretary - Mark Ian Anderson. Address: 19 Brook Hollow, Bridgnorth, Shropshire, WV16 4SG. DoB: August 1959, British
Director - Michael Hague-morgan. Address: 5 South Avenue, Stourbridge, West Midlands, DY8 3XY. DoB: May 1974, British
Director - Mark Ian Anderson. Address: 19 Brook Hollow, Tasley Park, Bridgnorth, Shropshire, WV16 4SG. DoB: August 1959, British
Director - Geoffrey Mason. Address: 12 Wilton Court, Greenfield, Newton Aycliffe, Durham, DL5 7PU. DoB: March 1955, British
Director - Ivor Llewellyn James Keene. Address: 39 Lincoln Road, Glinton, Peterborough, PE6 9BH. DoB: May 1948, British
Director - John Vernon Whittington. Address: 21 Hilltop Drive, Oakham Rutland, Leicestershire, LE15 6NF. DoB: October 1950, British
Director - Philip Anthony Smith. Address: Spinney House, 7 Graeme Road, Sutton. DoB: May 1956, British
Director - John Ernest Flintham. Address: St Catherines Blacksmiths Lane, Lower Moor, Pershore, Worcestershire, WR10 2PA. DoB: September 1952, British
Director - Michael John Eyre Ievers. Address: 55 Ellesboro Road, Harborne, Birmingham, B17 9PU. DoB: March 1918, British
Director - Philip Anthony Smith. Address: Spinney House, 7 Graeme Road, Sutton. DoB: May 1956, British
Director - John Vernon Whittington. Address: 21 Hilltop Drive, Oakham Rutland, Leicestershire, LE15 6NF. DoB: October 1950, British
Director - Keith John Smith. Address: 20 Stoke Doyle Road, Oundle, Northamptonshire, PE8 4BN. DoB: April 1944, British
Director - Andrew Roy Lemon. Address: 6 Robin Close, Oakham Rutland, LE2 6LW. DoB: September 1948, British
Director - Michael Thomas Knott. Address: Broadoaks House 45 South Road, Bourne, Lincolnshire, PE10 9JD. DoB: October 1947, British
Secretary - Thomas Patrick Philip Price. Address: 4 Well Yard Close, Shepshed, Loughborough, Leicestershire, LE12 9TG. DoB: n\a, British
Director - Thomas Patrick Philip Price. Address: 4 Well Yard Close, Shepshed, Loughborough, Leicestershire, LE12 9TG. DoB: n\a, British
Director - Alan John Sheehan. Address: 2 Dore Road, Dore, Sheffield, Yorkshire, S17 3NB. DoB: January 1947, British
Secretary - Gary Cox. Address: 4 Woodbank, Deeping St Nicholas, Spalding, Lincolnshire, PE11 3EL. DoB: n\a, British
Director - Michael William Swingler. Address: The Priory, Priory Gardens Chesterton, Peterborough, Cambs, PE7 3UB. DoB: April 1944, British
Director - Alan John Barnes. Address: 57 Castle Drive, Northborough, Peterborough, Cambridgeshire, PE6 9DL. DoB: February 1940, British
Jobs in Triplex Components (machining) Limited, vacancies. Career and training on Triplex Components (machining) Limited, practic
Now Triplex Components (machining) Limited have no open offers. Look for open vacancies in other companies
-
Research Co-ordinator (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School Support Team – School of Psychology
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Post-Doctoral Fellow in Organisational Behaviour (Reading)
Region: Reading
Company: University of Reading
Department: Leadership Organisations & Behaviour
Salary: £29,799 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management
-
Lecturer in Journalism (Hatfield)
Region: Hatfield
Company: University of Hertfordshire
Department: School of Humanities
Salary: £32,548 to £38,833 Grade 7 p.a. (pro rata)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Journalism
-
Estates Service Desk Co-ordinator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £18,412 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Property and Maintenance
-
Bar Assistant (Pershore)
Region: Pershore
Company: Warwickshire College Group
Department: N\A
Salary: Hourly paid
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Business Development Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: EPCC
Salary: £39,324 to £46,324 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication,Senior Management
-
Senior Teaching Fellow in Biomedical Sciences (79155-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Medical School
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Marie Sklodowska-Curie Early Stage Researcher - Interfaces in Opto-electronic Thin Film Multilayer Devices (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £31,377 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Admissions Advisers (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: A highly-competitive salary and benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Learning Technologist (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
ERC Project Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Pure Mathematics and Mathematical Statistics
Salary: £21,843 to £25,298 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
Lecturer in Practical Theology (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Divinity, History & Philosophy
Salary: £39,324 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Theology and Religious Studies
Responds for Triplex Components (machining) Limited on Facebook, comments in social nerworks
Read more comments for Triplex Components (machining) Limited. Leave a comment for Triplex Components (machining) Limited. Profiles of Triplex Components (machining) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Triplex Components (machining) Limited on Google maps
Other similar companies of The United Kingdom as Triplex Components (machining) Limited: All That Sparkles Beauty Limited | Yennam Software Solutions Ltd | Wildstone Media Management Services Llp | Bell Security (n.i.) Limited | Qualus Diversified Strategic Investments Llp
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.
Triplex Components (machining) Limited is a foreign company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in 1st Floor 15 Colmore Row Cathedral Cuort B3 2BH Birmingham. Triplex Components (machining) Limited was registered on 1991-05-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 660,000 GBP, sales per year - more 500,000,000 GBP. Triplex Components (machining) Limited is Private Limited Company.
The main activity of Triplex Components (machining) Limited is Other classification, including 8 other directions. Director of Triplex Components (machining) Limited is John Ernest Flintham, which was registered at Masons Road, Stratford-Upon-Avon, Warwickshire, CV37 9NF. Products made in Triplex Components (machining) Limited were not found. This corporation was registered on 1991-05-07 and was issued with the Register number 02609687 in Birmingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Triplex Components (machining) Limited, open vacancies, location of Triplex Components (machining) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024