TOPPS EUROPE LIMITED
MILTON KEYNES TOPPS UK LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK8 0AW

Company number 02673753
Status Active
Incorporation Date 23 December 1991
Company Type Private Limited Company
Address 18 VINCENT AVENUE, CROWNHILL BUSINESS CENTRE, MILTON KEYNES, MK8 0AW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 26 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of TOPPS EUROPE LIMITED are www.toppseurope.co.uk, and www.topps-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Topps Europe Limited is a Private Limited Company. The company registration number is 02673753. Topps Europe Limited has been working since 23 December 1991. The present status of the company is Active. The registered address of Topps Europe Limited is 18 Vincent Avenue Crownhill Business Centre Milton Keynes Mk8 0aw. . HILLIER, William Anthony is a Secretary of the company. HILLIER, William Anthony is a Director of the company. RODMAN, Christopher James Nigel is a Director of the company. Secretary DUNK, Peter has been resigned. Secretary SILVERSTEIN, Scott Alan has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CAMERON, Mike has been resigned. Director CHARTER, Jeremy Lawrence has been resigned. Director CLANCY, Michael Patrick has been resigned. Director DILWORTH, Donal Gerard has been resigned. Director DUNK, Peter has been resigned. Director GARDNER, Kelvyn has been resigned. Director HILLIER, Mark has been resigned. Nominee Director REEVES, Barbara has been resigned. Director SHORIN, Arthur Terry has been resigned. Director SILVERSTEIN, Scott Alan has been resigned. Director WARSOP, Peter John has been resigned. Director WARSOP, Robert Anthony has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
HILLIER, William Anthony
Appointed Date: 14 September 2006

Director
HILLIER, William Anthony
Appointed Date: 01 January 1994
73 years old

Director
RODMAN, Christopher James Nigel
Appointed Date: 09 November 1998
69 years old

Resigned Directors

Secretary
DUNK, Peter
Resigned: 06 July 1995
Appointed Date: 18 February 1993

Secretary
SILVERSTEIN, Scott Alan
Resigned: 14 September 2006
Appointed Date: 06 July 1995

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 18 February 1993
Appointed Date: 19 December 1991

Director
CAMERON, Mike
Resigned: 31 May 1993
Appointed Date: 18 February 1993
64 years old

Director
CHARTER, Jeremy Lawrence
Resigned: 20 January 2006
Appointed Date: 09 November 1998
67 years old

Director
CLANCY, Michael Patrick
Resigned: 14 September 2009
Appointed Date: 06 July 1995
70 years old

Director
DILWORTH, Donal Gerard
Resigned: 13 June 2011
Appointed Date: 01 November 2009
63 years old

Director
DUNK, Peter
Resigned: 06 July 1995
Appointed Date: 18 February 1993
78 years old

Director
GARDNER, Kelvyn
Resigned: 06 July 1995
Appointed Date: 06 July 1995
70 years old

Director
HILLIER, Mark
Resigned: 30 June 1997
Appointed Date: 18 February 1993
68 years old

Nominee Director
REEVES, Barbara
Resigned: 18 February 1993
Appointed Date: 19 December 1991
62 years old

Director
SHORIN, Arthur Terry
Resigned: 14 December 2007
Appointed Date: 06 July 1995
90 years old

Director
SILVERSTEIN, Scott Alan
Resigned: 09 February 2010
Appointed Date: 06 July 1995
64 years old

Director
WARSOP, Peter John
Resigned: 31 March 1998
Appointed Date: 18 February 1993
78 years old

Director
WARSOP, Robert Anthony
Resigned: 06 July 1995
Appointed Date: 01 January 1994
74 years old

Nominee Director
WINDMILL, Robert John
Resigned: 18 February 1993
Appointed Date: 19 December 1991
83 years old

TOPPS EUROPE LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
01 Aug 2016
Full accounts made up to 26 December 2015
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

12 Oct 2015
Full accounts made up to 27 December 2014
22 Dec 2014
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 95 more events
11 May 1993
Director resigned;new director appointed

28 Feb 1993
Return made up to 23/12/92; full list of members

08 Sep 1992
Company name changed intercede 949 LIMITED\certificate issued on 08/09/92
18 Aug 1992
Accounting reference date notified as 31/01

23 Dec 1991
Incorporation

TOPPS EUROPE LIMITED Charges

26 May 1993
Debenture
Delivered: 9 June 1993
Status: Satisfied on 4 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…