ALDERSHOT SPECSAVERS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU11 1EP

Company number 03080530
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address 25 UNION STREET, ALDERSHOT, HAMPSHIRE, GU11 1EP
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of ALDERSHOT SPECSAVERS LIMITED are www.aldershotspecsavers.co.uk, and www.aldershot-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Ash Vale Rail Station is 2.5 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.5 miles; to Bagshot Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aldershot Specsavers Limited is a Private Limited Company. The company registration number is 03080530. Aldershot Specsavers Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Aldershot Specsavers Limited is 25 Union Street Aldershot Hampshire Gu11 1ep. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. CARROLL, Paul Francis is a Director of the company. DUNN, Mark Barry is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SONI, Manish 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 GHATAHORA, Jatinder has been resigned. Director LUCAS, John Stephen has been resigned. Director PERKINS, Mary Lesley has been resigned. Director PERKINS, Mary Lesley has been resigned. Director SOLEL, Danny 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: 17 July 1995

Director
CARROLL, Paul Francis
Appointed Date: 24 January 2013
61 years old

Director
DUNN, Mark Barry
Appointed Date: 05 May 2004
57 years old

Director
PERKINS, Mary Lesley
Appointed Date: 17 July 2001
81 years old

Director
SONI, Manish
Appointed Date: 30 November 2010
49 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 17 July 1995

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 17 July 1995
Appointed Date: 17 July 1995

Director
GHATAHORA, Jatinder
Resigned: 30 November 2010
Appointed Date: 10 April 1997
56 years old

Director
LUCAS, John Stephen
Resigned: 26 April 2004
Appointed Date: 17 July 2001
80 years old

Director
PERKINS, Mary Lesley
Resigned: 02 February 1998
Appointed Date: 10 April 1997
81 years old

Director
PERKINS, Mary Lesley
Resigned: 15 March 1996
Appointed Date: 17 July 1995
81 years old

Director
SOLEL, Danny
Resigned: 02 February 1998
Appointed Date: 15 March 1996
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 July 1995
Appointed Date: 17 July 1995
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%

ALDERSHOT SPECSAVERS LIMITED Events

25 Oct 2016
Accounts for a small company made up to 29 February 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
07 Dec 2015
Accounts for a small company made up to 28 February 2015
29 Sep 2015
Auditor's resignation
10 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 75 more events
21 Jul 1995
Registered office changed on 21/07/95 from: 16 st john street london EC1M 4AY
21 Jul 1995
Secretary resigned;new secretary appointed
21 Jul 1995
New director appointed
21 Jul 1995
Director resigned;new director appointed
17 Jul 1995
Incorporation