EYESENTIALS LIMITED
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 1AE

Company number 04379745
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, LANCASHIRE, ENGLAND, BB3 1AE
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of EYESENTIALS LIMITED are www.eyesentials.co.uk, and www.eyesentials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Eyesentials Limited is a Private Limited Company. The company registration number is 04379745. Eyesentials Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Eyesentials Limited is Unit 317 India Mill Business Centre Darwen Lancashire England Bb3 1ae. . HALSALL, Susan Jane is a Secretary of the company. HAKIM, Imran is a Director of the company. HALSALL, Adrian Mark is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HALSALL, Susan Jane has been resigned. Director KIRBY, Gregory Thomas has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
HALSALL, Susan Jane
Appointed Date: 25 February 2002

Director
HAKIM, Imran
Appointed Date: 01 November 2015
48 years old

Director
HALSALL, Adrian Mark
Appointed Date: 25 February 2002
62 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 February 2002
Appointed Date: 22 February 2002

Director
HALSALL, Susan Jane
Resigned: 04 July 2002
Appointed Date: 25 February 2002
60 years old

Director
KIRBY, Gregory Thomas
Resigned: 04 July 2002
Appointed Date: 26 May 2002
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Adrian Mark Halsall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ho2 Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EYESENTIALS LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

29 Mar 2016
Appointment of Mr Imran Hakim as a director on 1 November 2015
29 Mar 2016
Registered office address changed from 70 Hough Lane Leyland PR25 2YB to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 29 March 2016
...
... and 43 more events
12 Mar 2002
Registered office changed on 12/03/02 from: 25A winckley square preston lancashire PR1 3JJ
04 Mar 2002
Director resigned
04 Mar 2002
Registered office changed on 04/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Mar 2002
Secretary resigned
22 Feb 2002
Incorporation

EYESENTIALS LIMITED Charges

5 July 2002
Legal mortgage
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 70 hough lane, leyland, lancashire PR25…
16 May 2002
Debenture
Delivered: 18 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…