TOPCON (GREAT BRITAIN) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5PX

Company number 01522615
Status Active
Incorporation Date 16 October 1980
Company Type Private Limited Company
Address TOPCON HOUSE, KENNET SIDE, NEWBURY, BERKSHIRE, RG14 5PX
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Satisfaction of charge 7 in full; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Mr Nicolaas Smit on 1 August 2016. The most likely internet sites of TOPCON (GREAT BRITAIN) LIMITED are www.topcongreatbritain.co.uk, and www.topcon-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Newbury Rail Station is 0.7 miles; to Thatcham Rail Station is 2.9 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Topcon Great Britain Limited is a Private Limited Company. The company registration number is 01522615. Topcon Great Britain Limited has been working since 16 October 1980. The present status of the company is Active. The registered address of Topcon Great Britain Limited is Topcon House Kennet Side Newbury Berkshire Rg14 5px. . PRATLEY, Christopher John is a Secretary of the company. FRANKEN, Eric Cornelis Plechelmus is a Director of the company. KORPERSHOEK, Ewout is a Director of the company. SMIT, Nicolaas is a Director of the company. YORKE, Andrew Frank is a Director of the company. Secretary COWLING, Malcolm John has been resigned. Secretary EVANS, Stephen Timothy has been resigned. Secretary MOORE, Anne Frances has been resigned. Secretary WALLIS, Robert Charles Hedley has been resigned. Secretary WHEELER, Brian Jeremy has been resigned. Director COLES, Michael Geoffrey Scott has been resigned. Director HIRAYAMA, Takaaki has been resigned. Director IWASAKI, Shinji has been resigned. Director KORPERSHOEK, Ewout Nicolaas has been resigned. Director MOORE, Anne Frances has been resigned. Director MOORE, Kevin Charles has been resigned. Director PAETZ, James Paul has been resigned. Director USHIYAMA, Toshio has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
PRATLEY, Christopher John
Appointed Date: 29 August 2003

Director
FRANKEN, Eric Cornelis Plechelmus
Appointed Date: 01 July 2011
63 years old

Director
KORPERSHOEK, Ewout
Appointed Date: 04 May 2016
62 years old

Director
SMIT, Nicolaas
Appointed Date: 23 November 1995
69 years old

Director
YORKE, Andrew Frank
Appointed Date: 01 July 2011
64 years old

Resigned Directors

Secretary
COWLING, Malcolm John
Resigned: 19 May 2003
Appointed Date: 23 May 2001

Secretary
EVANS, Stephen Timothy
Resigned: 05 January 2000
Appointed Date: 02 January 1996

Secretary
MOORE, Anne Frances
Resigned: 29 September 1995

Secretary
WALLIS, Robert Charles Hedley
Resigned: 16 May 2001
Appointed Date: 05 January 2000

Secretary
WHEELER, Brian Jeremy
Resigned: 02 January 1996
Appointed Date: 29 September 1995

Director
COLES, Michael Geoffrey Scott
Resigned: 31 July 2003
Appointed Date: 12 May 1999
84 years old

Director
HIRAYAMA, Takaaki
Resigned: 31 March 2014
Appointed Date: 01 July 2011
62 years old

Director
IWASAKI, Shinji
Resigned: 01 August 2002
Appointed Date: 15 October 1997
70 years old

Director
KORPERSHOEK, Ewout Nicolaas
Resigned: 01 July 2011
Appointed Date: 10 July 2008
62 years old

Director
MOORE, Anne Frances
Resigned: 29 September 1995
72 years old

Director
MOORE, Kevin Charles
Resigned: 26 July 1999
73 years old

Director
PAETZ, James Paul
Resigned: 29 April 2016
Appointed Date: 01 April 2014
64 years old

Director
USHIYAMA, Toshio
Resigned: 01 July 2011
Appointed Date: 01 August 2002
75 years old

Persons With Significant Control

Mr Eric Plechumus Franken
Notified on: 1 June 2016
64 years old
Nature of control: Has significant influence or control

TOPCON (GREAT BRITAIN) LIMITED Events

15 Oct 2016
Satisfaction of charge 7 in full
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Aug 2016
Director's details changed for Mr Nicolaas Smit on 1 August 2016
01 Aug 2016
Director's details changed for Mr Eric Cornelis Plechelmus Franken on 1 April 2016
01 Aug 2016
Director's details changed for Mr Eric Cornelis Plechelmus Franken on 1 August 2016
...
... and 134 more events
08 Mar 1988
Return made up to 31/12/87; full list of members

13 Aug 1987
Particulars of mortgage/charge

31 Dec 1986
Full accounts made up to 31 January 1986

25 Sep 1986
Return made up to 09/09/86; full list of members

16 Oct 1980
Incorporation

TOPCON (GREAT BRITAIN) LIMITED Charges

10 June 2010
Rent deposit deed
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the rent deposit deed money…
11 March 1996
Fixed charge over book debts
Delivered: 13 March 1996
Status: Satisfied on 15 October 2016
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD
Description: 1) the ultimate balance due or owing to the company by tih…
5 May 1992
Charge
Delivered: 8 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
6 August 1987
Fixed and floating charge
Delivered: 13 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
6 August 1987
Legal charge
Delivered: 13 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being:- the coach house, london road…
3 August 1985
Legal charge
Delivered: 3 August 1985
Status: Satisfied on 18 February 1989
Persons entitled: National Westminster Bank PLC
Description: The coach house, london road, hurst green, rother, east…
14 June 1984
Mortgage debenture
Delivered: 14 June 1984
Status: Satisfied on 18 February 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
28 September 1982
Charge
Delivered: 5 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…