BLACKPOOL SPECSAVERS LIMITED
BLACKPOOL BLACKPOOL VISIONPLUS LIMITED

Hellopages » Lancashire » Blackpool » FY1 4RW

Company number 02607546
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address UNIT 3, 26 VICTORIA STREET, BLACKPOOL, FY1 4RW
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of BLACKPOOL SPECSAVERS LIMITED are www.blackpoolspecsavers.co.uk, and www.blackpool-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Blackpool Specsavers Limited is a Private Limited Company. The company registration number is 02607546. Blackpool Specsavers Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Blackpool Specsavers Limited is Unit 3 26 Victoria Street Blackpool Fy1 4rw. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. MCARDLE, Peter is a Director of the company. MCGILL, Craig John is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 03 May 1991

Director
MCARDLE, Peter
Appointed Date: 18 June 1991
63 years old

Director
MCGILL, Craig John
Appointed Date: 18 June 1991
66 years old

Director
PERKINS, Mary Lesley
Appointed Date: 18 June 1991
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 May 1993
Appointed Date: 03 May 1991
63 years old

Persons With Significant Control

Mr Douglas John David Perkins
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Lesley Perkins
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKPOOL SPECSAVERS LIMITED Events

25 Apr 2017
Confirmation statement made on 25 April 2017 with updates
02 Mar 2017
Accounts for a small company made up to 30 June 2016
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

10 Mar 2016
Accounts for a small company made up to 30 June 2015
15 Jul 2015
Section 519 companies act 2006
...
... and 66 more events
05 Jul 1991
Accounting reference date notified as 30/06

07 Jun 1991
Director resigned;new director appointed

21 May 1991
Secretary resigned;new secretary appointed

21 May 1991
Registered office changed on 21/05/91 from: 16 st. John street london EC1M 4AY

03 May 1991
Incorporation