TOY RETAILERS ASSOCIATION

Address:
The Northdown, Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DP

TOY RETAILERS ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 02661335. The registration start date is November 8, 1991. The current status is Active.

Company Overview

Company Number 02661335
Company Name TOY RETAILERS ASSOCIATION
Registered Address The Northdown
Cranbrook Road, Goudhurst
Cranbrook
Kent
TN17 1DP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-11-08
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-06
Returns Last Update 2015-11-08
Confirmation Statement Due Date 2021-01-02
Confirmation Statement Last Update 2019-11-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations
94120 Activities of professional membership organizations

Office Location

Address THE NORTHDOWN
CRANBROOK ROAD, GOUDHURST
Post Town CRANBROOK
County KENT
Post Code TN17 1DP

Companies with the same location

Entity Name Office Address
ANSHAN LIMITED The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent, TN17 1DP
TUNBRIDGE WELLS OSTEOPATHS LIMITED The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent, TN17 1DP, United Kingdom
CAN COLE LIMITED The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent, TN17 1DP, United Kingdom
BISHOP PROJECT ENGINEERING LIMITED The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent, TN17 1DP, United Kingdom
MIDLANDS GOLF ACADEMY LIMITED The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent, TN17 1DP
S D F M LIMITED The Northdown, Cranbrook Road Goudhurst, Cranbrook, Kent, TN17 1DP
V. & S. MANAGEMENT LIMITED The Northdown, Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DP

Companies with the same post code

Entity Name Office Address
SARGEANTS OF GOUDHURST LIMITED Weald View Weald Service Station, Cranbrook Road, Goudhurst, Kent, TN17 1DP, England
SPRINGBOARD MARKETING LIMITED The Northdown Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DP, England
WEALD SERVICE STATION LTD Weald View Weald Service Station, Cranbrook Road, Goudhurst, Kent, TN17 1DP
WINTON WOOL LIMITED The Northdown Cranbrook Road, Goudhurst, Cranbrook, Kent, TN17 1DP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TOWN, Stephen Charles Secretary (Active) Catbells, Chapelgate, Whaplode Drove, Lincolnshire, PE12 0TR /
5 September 2007
/
SIMPSON, Alan John Director (Active) 9 Manor Park, Killinchy Road, Comber, Newtownards, County Down, Northern Ireland, BT23 5FW March 1955 /
25 May 2004
British /
Northern Ireland
Company Director
TOWN, Stephen Charles Director (Active) Catbells, Chapelgate, Whaplode Drove, Lincolnshire, PE12 0TR March 1949 /
25 May 2004
British /
England
Retail Buyer
DOWNIE, Moira Secretary (Resigned) 37 Alresford Road, Winchester, Hampshire, SO23 0HG /
13 April 2000
/
KERRISON, Stephen Paul Graham Secretary (Resigned) 24 Prince Andrews Road, Hellesdon, Norwich, Norfolk, NR6 6XG /
23 May 2002
British /
Company Director
MASTERS, Gerald Secretary (Resigned) 24 Baldwyn Gardens, London, W3 6HL /
8 November 1991
/
ATKINSON, Leann Alyson Director (Resigned) Stonelea, Mill Lane, Corston, Wiltshire, SN16 0HH September 1972 /
25 May 2006
British /
Head Of Corporate Responsibili
BLUNDELL, Peter Lawrence Trevor Director (Resigned) 73 Bell Road, Sittingbourne, Kent, ME10 4DS October 1948 /
16 November 1997
British /
Company Director
DADSWELL, Alan Leslie Director (Resigned) 71 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5GE April 1956 /
1 May 2008
British /
England
Retailer
DIAMOND, Gary Murray Director (Resigned) 10 Selwyn Avenue, Newbury Park, Essex, IG3 8JP September 1955 /
1 May 2008
British /
Gbr
Merchandise Manager
DIXON, Mark Robert Director (Resigned) 33 Belmont Road, Bushey, Hertfordshire, WD23 2JR June 1961 /
1 May 2008
British /
England
Retailer
FOGEL, David Richard Director (Resigned) 5 West Lawn, Broadfield Way, Aldenham, Herts, WD25 8DF February 1955 /
28 January 1992
British /
England
Director
GOODALL, Philip James Director (Resigned) Langlands, Nether Winchendon, Bucks, HP18 0DZ June 1930 /
8 November 1991
British /
Company Director
GRANT, Gary Peter Director (Resigned) 63 Hill Avenue, Amersham, Buckinghamshire, HP6 5BX September 1958 /
25 May 2004
British /
England
Managing Director
GRANT, Gary Peter Director (Resigned) Dunstan, Common Road, Chorleywood, Hertfordshire, WD3 5LT September 1958 /
13 April 2000
British /
Company Director
GREEN, Benjamin Richard Director (Resigned) 12 Willingham Road, Lea, Gainsborough, Lincolnshire, DN21 5EN July 1975 /
25 May 2004
British /
England
Commercial Director
HARTFIELD, Deborah Ann Director (Resigned) Four Oaks, Ringles Cross, Uckfield, East Sussex, TN22 1HB August 1958 /
23 May 2007
British /
Toy Retail Director
KERRISON, Stephen Paul Graham Director (Resigned) 24 Prince Andrews Road, Hellesdon, Norwich, Norfolk, NR6 6XG June 1966 /
25 May 2004
British /
England
Toy Retailer
MCKENZIE, Grant Director (Resigned) 9 Greenlands Road, Staines, Middlesex, TW18 4LR September 1940 /
25 May 2004
British /
United Kingdom
Company Director
REYNOLDS, Hazel May Director (Resigned) 6 Telford Terrace, London, SW1V 3AE February 1954 /
25 May 2006
British /
Buyer
SADLER, Gary Anthony Director (Resigned) 115 Alwoodley Lane, Leeds, West Yorkshire, LS17 7PN July 1950 /
25 May 2004
British /
Chief Executive Officer
SADLER, Gary Anthony Director (Resigned) 115 Alwoodley Lane, Leeds, West Yorkshire, LS17 7PN July 1950 /
23 May 2002
British /
Retailer
SHERLOCK, Lin Director (Resigned) 50 Clarendon Road, Watford, England, WD17 1TX September 1961 /
26 June 2013
British /
England
Assistant Vice President Buying Tjx Europe
SPENCE, Marc Director (Resigned) Avebury, 489-499 Avebury Boulevard, Milton Keynes, England, MK9 2NW March 1964 /
25 June 2014
British /
England
Trading Director
STEDHAM, Val Director (Resigned) 87 High Street, Newmarket, Suffolk, CB8 8UG January 1943 /
23 May 2002
British /
Retailer
WALKER, George Barry Director (Resigned) Garden Cottage Chevin Avenue, Menston, Ilkley, West Yorkshire, LS29 6DY September 1939 /
8 November 1991
British /
England
Company Director

Competitor

Search similar business entities

Post Town CRANBROOK
Post Code TN17 1DP
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on TOY RETAILERS ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches