THE EYECARE TRUST
LONDON

Hellopages » Greater London » Greenwich » SE10 8RF

Company number 04117495
Status Active
Incorporation Date 30 November 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEPTUNE HOUSE 70, ROYAL HILL, LONDON, SE10 8RF
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Termination of appointment of Anne Olivia Grenyer as a director on 20 June 2016; Appointment of Ms Anne Olivia Grenyer as a director on 14 October 2015. The most likely internet sites of THE EYECARE TRUST are www.theeyecare.co.uk, and www.the-eyecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barbican Rail Station is 4.8 miles; to Bickley Rail Station is 5.7 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Eyecare Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04117495. The Eyecare Trust has been working since 30 November 2000. The present status of the company is Active. The registered address of The Eyecare Trust is Neptune House 70 Royal Hill London Se10 8rf. . ANDERSON, Ian James Grigor is a Director of the company. BITHELL, Anya Catherine is a Director of the company. CARTWRIGHT, David Cecil is a Director of the company. DONNELLY, Cheryl Elizabeth is a Director of the company. GAVZEY, Rosemarie Naomi is a Director of the company. PLAHAY, Ravinder Kelly is a Director of the company. TINGER, Stuart Alan is a Director of the company. VINE, Victoria Joanne Langford is a Director of the company. WILLIAMS, Krysten Jeanne is a Director of the company. Secretary BATEMAN, Michael William has been resigned. Secretary HORNSBY, Stuart Leslie has been resigned. Director ANDERSON, Iain Matthew has been resigned. Director BATEMAN, Michael William has been resigned. Director COLE, Ruth Shirley has been resigned. Director ELLIS, Stephen John has been resigned. Director FREEMAN, Vivien Daphne has been resigned. Director GRENYER, Anne Olivia has been resigned. Director HALL, Eric has been resigned. Director HODD, Nigel Frederick Burnett has been resigned. Director HORNSBY, Stuart Leslie has been resigned. Director KERR, Christopher John has been resigned. Director LEE, Colin has been resigned. Director LITTLE, Brian has been resigned. Director MCDERMOTT, Ian Arthur has been resigned. Director MCLAREN, George William Derek has been resigned. Director PATEL, Dharmesh has been resigned. Director RUSSELL, James Hanfield has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Director
ANDERSON, Ian James Grigor
Appointed Date: 14 October 2015
74 years old

Director
BITHELL, Anya Catherine
Appointed Date: 14 October 2015
54 years old

Director
CARTWRIGHT, David Cecil
Appointed Date: 14 October 2015
68 years old

Director
DONNELLY, Cheryl Elizabeth
Appointed Date: 14 October 2015
60 years old

Director
GAVZEY, Rosemarie Naomi
Appointed Date: 30 November 2000
75 years old

Director
PLAHAY, Ravinder Kelly
Appointed Date: 18 May 2005
46 years old

Director
TINGER, Stuart Alan
Appointed Date: 14 October 2015
78 years old

Director
VINE, Victoria Joanne Langford
Appointed Date: 20 June 2016
48 years old

Director
WILLIAMS, Krysten Jeanne
Appointed Date: 20 June 2016
58 years old

Resigned Directors

Secretary
BATEMAN, Michael William
Resigned: 09 September 2003
Appointed Date: 30 November 2000

Secretary
HORNSBY, Stuart Leslie
Resigned: 01 October 2009
Appointed Date: 09 September 2003

Director
ANDERSON, Iain Matthew
Resigned: 07 September 2015
Appointed Date: 30 November 2000
77 years old

Director
BATEMAN, Michael William
Resigned: 04 June 2003
Appointed Date: 30 November 2000
88 years old

Director
COLE, Ruth Shirley
Resigned: 19 December 2002
Appointed Date: 30 November 2000
79 years old

Director
ELLIS, Stephen John
Resigned: 30 May 2007
Appointed Date: 05 March 2003
62 years old

Director
FREEMAN, Vivien Daphne
Resigned: 01 February 2013
Appointed Date: 14 November 2007
76 years old

Director
GRENYER, Anne Olivia
Resigned: 20 June 2016
Appointed Date: 14 October 2015
49 years old

Director
HALL, Eric
Resigned: 08 July 2002
Appointed Date: 30 November 2000
88 years old

Director
HODD, Nigel Frederick Burnett
Resigned: 01 October 2009
Appointed Date: 30 May 2007
77 years old

Director
HORNSBY, Stuart Leslie
Resigned: 01 October 2009
Appointed Date: 12 December 2002
54 years old

Director
KERR, Christopher John
Resigned: 01 October 2009
Appointed Date: 16 January 2008
84 years old

Director
LEE, Colin
Resigned: 07 June 2002
Appointed Date: 10 October 2001
80 years old

Director
LITTLE, Brian
Resigned: 05 March 2003
Appointed Date: 08 January 2002
70 years old

Director
MCDERMOTT, Ian Arthur
Resigned: 01 July 2013
Appointed Date: 30 November 2000
75 years old

Director
MCLAREN, George William Derek
Resigned: 30 November 2011
Appointed Date: 18 May 2005
90 years old

Director
PATEL, Dharmesh
Resigned: 18 July 2012
Appointed Date: 16 September 2009
43 years old

Director
RUSSELL, James Hanfield
Resigned: 07 September 2015
Appointed Date: 16 September 2009
70 years old

THE EYECARE TRUST Events

07 Apr 2017
Total exemption full accounts made up to 30 September 2016
15 Mar 2017
Termination of appointment of Anne Olivia Grenyer as a director on 20 June 2016
24 Feb 2017
Appointment of Ms Anne Olivia Grenyer as a director on 14 October 2015
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jul 2016
Appointment of Ms Krysten Jeanne Williams as a director on 20 June 2016
...
... and 76 more events
01 Feb 2002
New director appointed
12 Jul 2001
Accounting reference date extended from 04/07/02 to 30/09/02
12 Jul 2001
Accounting reference date shortened from 30/11/01 to 04/07/01
12 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 2000
Incorporation