TOPPS EUROPE LIMITED

Address:
18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

TOPPS EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02673753. The registration start date is December 23, 1991. The current status is Active.

Company Overview

Company Number 02673753
Company Name TOPPS EUROPE LIMITED
Registered Address 18 Vincent Avenue
Crownhill Business Centre
Milton Keynes
MK8 0AW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-12-23
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-29
Returns Due Date 2017-01-18
Returns Last Update 2015-12-21
Confirmation Statement Due Date 2021-02-01
Confirmation Statement Last Update 2019-12-21
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.

Office Location

Address 18 VINCENT AVENUE
CROWNHILL BUSINESS CENTRE
Post Town MILTON KEYNES
Post Code MK8 0AW

Companies with the same location

Entity Name Office Address
TOPPS EUROPE HOLDINGS LIMITED 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW
TOPPS MK HOLDINGS LIMITED 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW

Companies with the same post town

Entity Name Office Address
A12 MEDICAL SERVICES LIMITED 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England
AMEYA SAHANA PROPERTIES LTD 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom
AVENSIS CHEMICALS LTD 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England
CONFIGURE US LTD 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom
EMINENCE DESIGN LTD 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England
KEYAZ LTD 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England
LMAGNUS LTD 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom
MININAT LIMITED 3 Bodiam Close, Milton Keynes, MK5 6HS, England
MOVEHUB LIMITED 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England
RABIHA & FATIHA LTD 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILLIER, William Anthony Secretary (Active) 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW /
14 September 2006
/
HILLIER, William Anthony Director (Active) 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW November 1951 /
1 January 1994
British /
United Kingdom
Financial Director
RODMAN, Christopher James Nigel Director (Active) 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW May 1956 /
9 November 1998
British /
England
Group Managing Director
DUNK, Peter Secretary (Resigned) The View, Watling Street, Little Brickhill, Bucks, MK17 9NR /
18 February 1993
/
SILVERSTEIN, Scott Alan Secretary (Resigned) 50 Shadowbrook Parkway, Chappaqua, New York, Usa, NY 10514 /
6 July 1995
/
CAMERON, Mike Director (Resigned) 11 Bryant Way, Toddington, Dunstable, Bedfordshire, LU5 6EX December 1960 /
18 February 1993
British /
Financial Director
CHARTER, Jeremy Lawrence Director (Resigned) St Moritz, Potten End Hill Water End, Hemel Hempstead, Hertfordshire, HP1 3BN September 1958 /
9 November 1998
British /
Managing Director
CLANCY, Michael Patrick Director (Resigned) Clan Aisling, Sandycove, Kinsale, County Cork, Ireland October 1954 /
6 July 1995
Irish /
Vice President Of The Topps Co
DILWORTH, Donal Gerard Director (Resigned) 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW July 1962 /
1 November 2009
Irish /
Ireland
Compnay Director
DUNK, Peter Director (Resigned) The View, Watling Street, Little Brickhill, Bucks, MK17 9NR September 1947 /
18 February 1993
British /
Dir And Sec
GARDNER, Kelvyn Director (Resigned) Pendragon Wicken Road, Wicken, Northamptonshire, MK19 6JR January 1955 /
6 July 1995
British /
England
Group Licensing Dir
HILLIER, Mark Director (Resigned) 9 Medinah Close, Collingtree Park, Northampton, Northants, NN4 0YS March 1957 /
18 February 1993
British /
Managing Director
REEVES, Barbara Nominee Director (Resigned) Flat 2, 24 Bracknell Gardens, London, NW3 7ED October 1962 /
19 December 1991
British /
SHORIN, Arthur Terry Director (Resigned) 400 East 56th Street, New York, Usa, NY 10022 June 1935 /
6 July 1995
American /
President
SILVERSTEIN, Scott Alan Director (Resigned) 18 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AW June 1961 /
6 July 1995
American /
Usa
Vice President Of The Topps Co
WARSOP, Peter John Director (Resigned) Woodbury, Milton Malsor, Northamptonshire, NN7 3AE January 1947 /
18 February 1993
British /
Director
WARSOP, Robert Anthony Director (Resigned) 40 New Mill Lane, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9BX December 1950 /
1 January 1994
British /
Sales Director
WINDMILL, Robert John Nominee Director (Resigned) 3 Gunter Grove, London, SW10 0UN October 1941 /
19 December 1991
British /

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK8 0AW
SIC Code 18129 - Printing n.e.c.

Improve Information

Please provide details on TOPPS EUROPE LIMITED 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