AIRWAYS OPTICAL LIMITED
FAREHAM NEW FOREST VISION LIMITED

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02889471
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Director's details changed for Douglas Lynes on 26 January 2017; Termination of appointment of Vincent Mclean as a director on 29 February 2016; Director's details changed for Mr Lee Timbrell on 25 January 2017. The most likely internet sites of AIRWAYS OPTICAL LIMITED are www.airwaysoptical.co.uk, and www.airways-optical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 7 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airways Optical Limited is a Private Limited Company. The company registration number is 02889471. Airways Optical Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of Airways Optical Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS LABORATORIES LIMITED is a Secretary of the company. HOLLOWAY, Simon Jon is a Director of the company. LAWE, Sean Darren is a Director of the company. LYNES, Douglas is a Director of the company. TIMBRELL, Lee is a Director of the company. SPECSAVERS LABORATORIES LIMITED is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Secretary SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Director BAKER, Nicholas John has been resigned. Director BISHOP WHITE, Miles has been resigned. Director DAVIS, Dean James has been resigned. Director DAVIS, James Edward has been resigned. Director DRISKEL, Kevin Michael has been resigned. Director MALE, Peter has been resigned. Director MCCARTAN, Martin has been resigned. Director MCLEAN, Vincent has been resigned. Director MOAT, Leighton has been resigned. Director PARKER, Nigel David has been resigned. Director PERKINS, Mary Lesley has been resigned. Director SEYMOUR, Terry John has been resigned. Director SEYMOUR, Terry John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Director SPECSAVERS OPTICAL SUPERSTORES LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SPECSAVERS LABORATORIES LIMITED
Appointed Date: 01 July 2010

Director
HOLLOWAY, Simon Jon
Appointed Date: 10 October 2014
53 years old

Director
LAWE, Sean Darren
Appointed Date: 05 January 2005
58 years old

Director
LYNES, Douglas
Appointed Date: 06 January 2017
60 years old

Director
TIMBRELL, Lee
Appointed Date: 24 January 2017
55 years old

Director
SPECSAVERS LABORATORIES LIMITED
Appointed Date: 01 July 2010

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 01 July 2010
Appointed Date: 20 January 1994

Director
BAKER, Nicholas John
Resigned: 03 July 2000
Appointed Date: 14 May 1999
74 years old

Director
BISHOP WHITE, Miles
Resigned: 06 December 2002
Appointed Date: 20 March 2000
63 years old

Director
DAVIS, Dean James
Resigned: 30 November 1999
Appointed Date: 14 May 1999
60 years old

Director
DAVIS, James Edward
Resigned: 30 November 1999
Appointed Date: 09 March 1994
84 years old

Director
DRISKEL, Kevin Michael
Resigned: 01 June 2011
Appointed Date: 05 February 2009
63 years old

Director
MALE, Peter
Resigned: 30 September 2004
Appointed Date: 03 July 2000
70 years old

Director
MCCARTAN, Martin
Resigned: 28 February 2009
Appointed Date: 02 July 2002
55 years old

Director
MCLEAN, Vincent
Resigned: 29 February 2016
Appointed Date: 19 May 2011
59 years old

Director
MOAT, Leighton
Resigned: 31 January 2010
Appointed Date: 09 March 1994
74 years old

Director
PARKER, Nigel David
Resigned: 05 January 2005
Appointed Date: 20 March 2000
58 years old

Director
PERKINS, Mary Lesley
Resigned: 20 March 2000
Appointed Date: 20 January 1994
81 years old

Director
SEYMOUR, Terry John
Resigned: 26 August 2016
Appointed Date: 01 June 2009
63 years old

Director
SEYMOUR, Terry John
Resigned: 28 October 2008
Appointed Date: 04 January 2005
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 January 1994
Appointed Date: 20 January 1994
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 01 July 2010
Appointed Date: 20 January 1994

Director
SPECSAVERS OPTICAL SUPERSTORES LTD
Resigned: 28 October 2008
Appointed Date: 30 November 1999

Persons With Significant Control

Specsavers Procurement Uk Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

AIRWAYS OPTICAL LIMITED Events

26 Jan 2017
Director's details changed for Douglas Lynes on 26 January 2017
26 Jan 2017
Termination of appointment of Vincent Mclean as a director on 29 February 2016
26 Jan 2017
Director's details changed for Mr Lee Timbrell on 25 January 2017
25 Jan 2017
Appointment of Douglas Lynes as a director on 6 January 2017
25 Jan 2017
Appointment of Mr Lee Timbrell as a director on 24 January 2017
...
... and 125 more events
16 Feb 1994
Director resigned;new director appointed

16 Feb 1994
New director appointed

08 Feb 1994
Company name changed willhelm LIMITED\certificate issued on 09/02/94

08 Feb 1994
Company name changed\certificate issued on 08/02/94
20 Jan 1994
Incorporation

AIRWAYS OPTICAL LIMITED Charges

12 January 1995
Mortgage debenture
Delivered: 17 January 1995
Status: Satisfied on 13 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1995
Legal mortgage
Delivered: 17 January 1995
Status: Satisfied on 13 February 2010
Persons entitled: National Westminster Bank PLC
Description: L/Hold property-unit 1 second avenue business park second…