HARLOW VISIONPLUS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 1HT

Company number 02859758
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address 10-12 BROADWALK, HARLOW, ENGLAND, CM20 1HT
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Director's details changed for Mrs Sarah Louise Flowers on 5 September 2016; Accounts for a small company made up to 30 November 2015. The most likely internet sites of HARLOW VISIONPLUS LIMITED are www.harlowvisionplus.co.uk, and www.harlow-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bishops Stortford Rail Station is 7.3 miles; to Waltham Cross Rail Station is 7.8 miles; to Turkey Street Rail Station is 9.1 miles; to Southbury Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlow Visionplus Limited is a Private Limited Company. The company registration number is 02859758. Harlow Visionplus Limited has been working since 06 October 1993. The present status of the company is Active. The registered address of Harlow Visionplus Limited is 10 12 Broadwalk Harlow England Cm20 1ht. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. FLOWERS, Sarah Louise is a Director of the company. PATEL, Neha is a Director of the company. PERKINS, Douglas John David is a Director of the company. PERKINS, Mary Lesley, Dame is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BARRETT, Carley has been resigned. Director GREEN, Elaine Julie has been resigned. Director PARSONS, John William has been resigned. Director PERKINS, John Douglas 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: 06 October 1993

Director
FLOWERS, Sarah Louise
Appointed Date: 01 April 2015
48 years old

Director
PATEL, Neha
Appointed Date: 29 November 2013
46 years old

Director
PERKINS, Douglas John David
Appointed Date: 29 November 2013
82 years old

Director
PERKINS, Mary Lesley, Dame
Appointed Date: 06 October 1993
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 06 October 1993

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Director
BARRETT, Carley
Resigned: 02 October 2014
Appointed Date: 29 November 2013
45 years old

Director
GREEN, Elaine Julie
Resigned: 01 April 2015
Appointed Date: 15 November 1993
70 years old

Director
PARSONS, John William
Resigned: 01 April 2015
Appointed Date: 15 November 1993
78 years old

Director
PERKINS, John Douglas
Resigned: 02 October 2014
Appointed Date: 29 November 2013
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 October 1993
Appointed Date: 06 October 1993
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%

HARLOW VISIONPLUS LIMITED Events

14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
23 Sep 2016
Director's details changed for Mrs Sarah Louise Flowers on 5 September 2016
05 Aug 2016
Accounts for a small company made up to 30 November 2015
26 Apr 2016
Registered office address changed from 1 East Gate Harlow Essex CM20 1HP to 10-12 Broadwalk Harlow CM20 1HT on 26 April 2016
16 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

...
... and 68 more events
28 Oct 1993
Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/10/93

28 Oct 1993
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/10/93

28 Oct 1993
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/10/93

26 Oct 1993
Registered office changed on 26/10/93 from: 16 st john street london EC1M 4AY

06 Oct 1993
Incorporation