P.M. COLEMAN OPTOMETRISTS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0LB

Company number 02190701
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, ENGLAND, NR7 0LB
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Director's details changed for Mr Radley Michael Fenn on 17 November 2016; Director's details changed for Dr James Charles Hillis on 17 November 2016. The most likely internet sites of P.M. COLEMAN OPTOMETRISTS LIMITED are www.pmcolemanoptometrists.co.uk, and www.p-m-coleman-optometrists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. P M Coleman Optometrists Limited is a Private Limited Company. The company registration number is 02190701. P M Coleman Optometrists Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of P M Coleman Optometrists Limited is Bankside 300 Peachman Way Broadland Business Park Norwich England Nr7 0lb. . FENN, Katie is a Director of the company. FENN, Radley Michael is a Director of the company. HILLIS, Helen Elizabeth is a Director of the company. HILLIS, James Charles, Dr is a Director of the company. TUTHILL, David James is a Director of the company. Secretary COLEMAN, David Lionel has been resigned. Secretary FISH, Alison has been resigned. Director COLEMAN, Peter Malcolm has been resigned. Director FISH, Alison has been resigned. Director FISH, Lester Graham has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
FENN, Katie
Appointed Date: 29 February 2012
43 years old

Director
FENN, Radley Michael
Appointed Date: 01 February 2013
46 years old

Director
HILLIS, Helen Elizabeth
Appointed Date: 29 February 2012
46 years old

Director
HILLIS, James Charles, Dr
Appointed Date: 01 February 2013
49 years old

Director
TUTHILL, David James
Appointed Date: 18 May 2016
48 years old

Resigned Directors

Secretary
COLEMAN, David Lionel
Resigned: 16 March 1998

Secretary
FISH, Alison
Resigned: 29 February 2012
Appointed Date: 14 March 1998

Director
COLEMAN, Peter Malcolm
Resigned: 16 March 1998
79 years old

Director
FISH, Alison
Resigned: 29 February 2012
Appointed Date: 22 November 2007
68 years old

Director
FISH, Lester Graham
Resigned: 29 February 2012
68 years old

Persons With Significant Control

Coleman Opticians Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

P.M. COLEMAN OPTOMETRISTS LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
29 Nov 2016
Director's details changed for Mr Radley Michael Fenn on 17 November 2016
29 Nov 2016
Director's details changed for Dr James Charles Hillis on 17 November 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Appointment of Mr David James Tuthill as a director on 18 May 2016
...
... and 101 more events
25 Jan 1988
Accounting reference date notified as 30/06

14 Jan 1988
Particulars of mortgage/charge

07 Jan 1988
Registered office changed on 07/01/88 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1987
Incorporation

P.M. COLEMAN OPTOMETRISTS LIMITED Charges

16 March 1998
Debenture
Delivered: 24 March 1998
Status: Satisfied on 4 November 2006
Persons entitled: Peter Malcolm Coleman
Description: L/H 11, 11A, 11B st augustines street norwich the store at…
16 March 1998
Mortgage of policy of insurance
Delivered: 24 March 1998
Status: Satisfied on 26 October 2005
Persons entitled: Peter Malcolm Coleman
Description: Policy of insurance on the life of lester graham fish, and…
1 January 1988
Legal charge
Delivered: 14 January 1988
Status: Satisfied on 3 September 1991
Persons entitled: Barclays Bank PLC
Description: 9 st augustines street norwich, norfolk title no. Nk 29301.