CHANDLERS OPTICIANS LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 1DY

Company number 02927675
Status Active
Incorporation Date 11 May 1994
Company Type Private Limited Company
Address 40 HIGH STREET, GODALMING, SURREY, GU7 1DY
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 30,000 . The most likely internet sites of CHANDLERS OPTICIANS LIMITED are www.chandlersopticians.co.uk, and www.chandlers-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Chandlers Opticians Limited is a Private Limited Company. The company registration number is 02927675. Chandlers Opticians Limited has been working since 11 May 1994. The present status of the company is Active. The registered address of Chandlers Opticians Limited is 40 High Street Godalming Surrey Gu7 1dy. . BRAND, Stephen is a Director of the company. CHANDLER, Rhiannon Eleri is a Director of the company. DALTON, Martine Louise is a Director of the company. Secretary CHANDLER, Rhiannon Eleri has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHANDLER, Martin Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
BRAND, Stephen
Appointed Date: 01 July 2014
60 years old

Director
CHANDLER, Rhiannon Eleri
Appointed Date: 06 November 2012
72 years old

Director
DALTON, Martine Louise
Appointed Date: 01 July 2014
55 years old

Resigned Directors

Secretary
CHANDLER, Rhiannon Eleri
Resigned: 06 November 2012
Appointed Date: 11 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 May 1994
Appointed Date: 11 May 1994

Director
CHANDLER, Martin Robert
Resigned: 06 November 2012
Appointed Date: 11 May 1994
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 May 1994
Appointed Date: 11 May 1994

Persons With Significant Control

Mrs Rhiannon Eleri Chandler
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHANDLERS OPTICIANS LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
07 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000

17 Mar 2016
Total exemption full accounts made up to 30 June 2015
22 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 55 more events
18 Jul 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 May 1994
Secretary resigned;director resigned;new director appointed

13 May 1994
New secretary appointed

13 May 1994
Registered office changed on 13/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

11 May 1994
Incorporation

CHANDLERS OPTICIANS LIMITED Charges

28 July 1997
Mortgage debenture
Delivered: 4 August 1997
Status: Satisfied on 28 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…