ENNISKILLEN SPECSAVERS LIMITED
CO. FERMANAGH


Company number NI037129
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address 16 HIGH STREET, ENNISKILLEN, CO. FERMANAGH, BT74 7EH
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Auditor's resignation. The most likely internet sites of ENNISKILLEN SPECSAVERS LIMITED are www.enniskillenspecsavers.co.uk, and www.enniskillen-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Enniskillen Specsavers Limited is a Private Limited Company. The company registration number is NI037129. Enniskillen Specsavers Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Enniskillen Specsavers Limited is 16 High Street Enniskillen Co Fermanagh Bt74 7eh. . SPECSAVERS OPTICAL GROUP LIMITED is a Secretary of the company. CARROLL, Paul Francis is a Director of the company. RICE, Ronan is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Director of the company. Director ARMSTRONG, Susan Charlotte has been resigned. Director MARTIN, Kenneth Philip has been resigned. Director MCLAUGHLIN, Michael Jeffrey Daniel has been resigned. Director MORRISON, Joanne has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley has been resigned. Director TESTER, William has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 14 October 1999

Director
CARROLL, Paul Francis
Appointed Date: 04 April 2013
61 years old

Director
RICE, Ronan
Appointed Date: 08 October 2004
46 years old

Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 14 October 1999

Resigned Directors

Director
ARMSTRONG, Susan Charlotte
Resigned: 31 July 2004
Appointed Date: 23 August 2001
59 years old

Director
MARTIN, Kenneth Philip
Resigned: 31 July 2004
Appointed Date: 23 August 2001
49 years old

Director
MCLAUGHLIN, Michael Jeffrey Daniel
Resigned: 26 April 2001
Appointed Date: 07 August 2000
53 years old

Director
MORRISON, Joanne
Resigned: 26 April 2001
Appointed Date: 07 August 2000
53 years old

Director
PERKINS, Douglas John David
Resigned: 08 October 2004
Appointed Date: 31 July 2004
82 years old

Director
PERKINS, Douglas John David
Resigned: 23 August 2001
Appointed Date: 26 April 2001
82 years old

Director
PERKINS, Mary Lesley
Resigned: 08 October 2004
Appointed Date: 14 October 1999
81 years old

Director
TESTER, William
Resigned: 14 October 1999
Appointed Date: 14 October 1999
63 years old

Persons With Significant Control

Mr Ronan Rice
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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%

ENNISKILLEN SPECSAVERS LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Jul 2016
Accounts for a small company made up to 30 September 2015
29 Mar 2016
Auditor's resignation
26 Nov 2015
Auditor's resignation
28 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 62 more events
28 Oct 1999
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.