TOPCON (GREAT BRITAIN) MEDICAL LIMITED

Topcon House Topcon House, Newbury, RG14 5PX, Berkshire
StatusACTIVE
Company No.01522615
CategoryPrivate Limited Company
Incorporated16 Oct 1980
Age43 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

TOPCON (GREAT BRITAIN) MEDICAL LIMITED is an active private limited company with number 01522615. It was incorporated 43 years, 8 months, 21 days ago, on 16 October 1980. The company address is Topcon House Topcon House, Newbury, RG14 5PX, Berkshire.



People

BEUGELSDIJK, Bert

Director

Director Finance

ACTIVE

Assigned on 01 Jul 2020

Current time on role 4 years, 5 days

FRANKEN, Eric Cornelis Plechelmus

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2011

Current time on role 13 years, 5 days

YORKE, Andrew Frank

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2011

Current time on role 13 years, 5 days

COWLING, Malcolm John

Secretary

RESIGNED

Assigned on 23 May 2001

Resigned on 19 May 2003

Time on role 1 year, 11 months, 27 days

EVANS, Stephen Timothy

Secretary

RESIGNED

Assigned on 02 Jan 1996

Resigned on 05 Jan 2000

Time on role 4 years, 3 days

MOORE, Anne Frances

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 9 months, 7 days

PRATLEY, Christopher John

Secretary

RESIGNED

Assigned on 29 Aug 2003

Resigned on 16 Apr 2019

Time on role 15 years, 7 months, 18 days

WALLIS, Robert Charles Hedley

Secretary

RESIGNED

Assigned on 05 Jan 2000

Resigned on 16 May 2001

Time on role 1 year, 4 months, 11 days

WHEELER, Brian Jeremy

Secretary

RESIGNED

Assigned on 29 Sep 1995

Resigned on 02 Jan 1996

Time on role 3 months, 3 days

COLES, Michael Geoffrey Scott

Director

Managing Director

RESIGNED

Assigned on 12 May 1999

Resigned on 31 Jul 2003

Time on role 4 years, 2 months, 19 days

HIRAYAMA, Takaaki

Director

Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 31 Mar 2014

Time on role 2 years, 9 months

IWASAKI, Shinji

Director

Managing Director

RESIGNED

Assigned on 15 Oct 1997

Resigned on 01 Aug 2002

Time on role 4 years, 9 months, 17 days

KORPERSHOEK, Ewout

Director

Director

RESIGNED

Assigned on 04 May 2016

Resigned on 13 Jul 2018

Time on role 2 years, 2 months, 9 days

KORPERSHOEK, Ewout Nicolaas

Director

Director

RESIGNED

Assigned on 10 Jul 2008

Resigned on 01 Jul 2011

Time on role 2 years, 11 months, 21 days

MOORE, Anne Frances

Director

Teacher Director

RESIGNED

Assigned on

Resigned on 29 Sep 1995

Time on role 28 years, 9 months, 7 days

MOORE, Kevin Charles

Director

Director

RESIGNED

Assigned on

Resigned on 26 Jul 1999

Time on role 24 years, 11 months, 10 days

PAETZ, James Paul

Director

Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 29 Apr 2016

Time on role 2 years, 28 days

SMIT, Nicolaas

Director

Director

RESIGNED

Assigned on 23 Nov 1995

Resigned on 01 Jul 2020

Time on role 24 years, 7 months, 8 days

TAKIZAWA, Hideyuki

Director

Director

RESIGNED

Assigned on 21 Mar 2019

Resigned on 01 Apr 2023

Time on role 4 years, 11 days

USHIYAMA, Toshio

Director

Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 01 Jul 2011

Time on role 8 years, 10 months, 30 days


Some Companies

CALON PROMOTIONS LIMITED

LLWYN GWERN,BETWS-Y-COED,LL24 0PW

Number:09505032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRESPO COM LTD

21 BUTTERFIELDS,LONDON,E17 9JD

Number:11223591
Status:ACTIVE
Category:Private Limited Company

HITS COMPUTING LIMITED

12 FLAT 11 VANTAGE POINT,BARNET,EN5 5TZ

Number:08285822
Status:ACTIVE
Category:Private Limited Company

JOHN GATWARD PACKAGING LIMITED

118 SEVERN WAY,READING,RG30 4HJ

Number:04774988
Status:ACTIVE
Category:Private Limited Company

KDJ QS SERVICES LIMITED

CARNSMERRY HOUSE,WADEBRIDGE,PL27 6QL

Number:10881924
Status:ACTIVE
Category:Private Limited Company

LORIANE LIMITED

108 SUTTON COURT ROAD,LONDON,W4 3EQ

Number:08080173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source