OPTOMETRICS CORPORATION
CROSS GREEN APPROACH

Hellopages » West Yorkshire » Leeds » LS9 0SG
Company number FC012962
Status Active
Incorporation Date 18 June 1985
Company Type Other company type
Address OPTOMETRICS (U K) LTD, UNIT D 9, CROSS GREEN APPROACH, LEEDS, UNITED STATES, LS9 0SG
Home Country UNITED STATES
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Termination of appointment of Nigel Brent Fitzpatrick as a director on 28 April 2016; Admin closure 21/02/2012; Termination of appointment of Terence Shuttleworth as a director. The most likely internet sites of OPTOMETRICS CORPORATION are www.optometrics.co.uk, and www.optometrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Optometrics Corporation is a Other company type. The company registration number is FC012962. Optometrics Corporation has been working since 18 June 1985. The present status of the company is Active. The registered address of Optometrics Corporation is Optometrics U K Ltd Unit D 9 Cross Green Approach Leeds United States Ls9 0sg. . DENTON, Frank is a Director of the company. LARKIN, Brendan is a Director of the company. LUNARDO, Laura S is a Director of the company. WOOD, Denis is a Director of the company. WORRALL, Martin James is a Director of the company. Secretary CIANCI, Peter John has been resigned. Director CETTO, Timothy J has been resigned. Director CIANCI, Peter John has been resigned. Director FITZPATRICK, Nigel Brent has been resigned. Director LUNARDO, Laura Sue has been resigned. Director SHUTTLEWORTH, Terence has been resigned. Director WOLF, David has been resigned.


Current Directors

Director
DENTON, Frank
Appointed Date: 18 June 1985
67 years old

Director
LARKIN, Brendan
Appointed Date: 19 October 1999
73 years old

Director
LUNARDO, Laura S
Appointed Date: 19 October 1999
74 years old

Director
WOOD, Denis
Appointed Date: 18 June 1985
71 years old

Director
WORRALL, Martin James
Appointed Date: 18 June 1985
82 years old

Resigned Directors

Secretary
CIANCI, Peter John
Resigned: 19 October 1999
Appointed Date: 18 June 1985

Director
CETTO, Timothy J
Resigned: 13 May 1998
Appointed Date: 23 September 1996
67 years old

Director
CIANCI, Peter John
Resigned: 19 October 1999
Appointed Date: 18 June 1985

Director
FITZPATRICK, Nigel Brent
Resigned: 28 April 2016
Appointed Date: 19 October 1999
76 years old

Director
LUNARDO, Laura Sue
Resigned: 19 October 1999
Appointed Date: 18 June 1985
67 years old

Director
SHUTTLEWORTH, Terence
Resigned: 31 October 2001
Appointed Date: 19 October 1999
75 years old

Director
WOLF, David
Resigned: 19 October 1999
Appointed Date: 22 January 1992
71 years old

OPTOMETRICS CORPORATION Events

10 May 2016
Termination of appointment of Nigel Brent Fitzpatrick as a director on 28 April 2016
21 Feb 2012
Admin closure 21/02/2012
11 Feb 2011
Termination of appointment of Terence Shuttleworth as a director
10 Aug 2001
Full accounts made up to 31 March 2001
15 Dec 2000
Full group accounts made up to 31 March 2000
...
... and 26 more events
07 Aug 1990
New director appointed

21 May 1990
Particulars of mortgage/charge

21 May 1990
Particulars of mortgage/charge

08 May 1990
Fm 692(2)-c/n

04 May 1990
Company name changed optometrics (u s a) LIMITED\certificate issued on 08/05/90

OPTOMETRICS CORPORATION Charges

4 May 1990
Charge
Delivered: 21 May 1990
Status: Outstanding
Persons entitled: Massachusetts Certified Development Corp.
Description: 50 gledhow wood road, leeds, west yorkshire t/no. 30719.
4 May 1990
Assignment of charge
Delivered: 21 May 1990
Status: Outstanding
Persons entitled: The U.S. Small Business Administration
Description: 50 gledhow wood road, leeds, west yorkshire t/no. 30719.