BEDFORD SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02435589
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of BEDFORD SPECSAVERS LIMITED are www.bedfordspecsavers.co.uk, and www.bedford-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven 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.Bedford Specsavers Limited is a Private Limited Company. The company registration number is 02435589. Bedford Specsavers Limited has been working since 24 October 1989. The present status of the company is Active. The registered address of Bedford Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. NANDA, Rakesh is a Director of the company. PERKINS, Mary Lesley is a Director of the company. STEWART, Matthew James is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Director EADON, Angela Lesley has been resigned. Director EVANS, Colin Glyn has been resigned. Director FREEAR, Stephen John has been resigned. Director MORGAN, Philip John has been resigned. Director PERKINS, Douglas John David has been resigned. Director STUPPLES, John Compton has been resigned. Director STUPPLES, John Compton has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED

Director
NANDA, Rakesh
Appointed Date: 31 August 2006
61 years old

Director
PERKINS, Mary Lesley
Appointed Date: 31 March 1995
81 years old

Director
STEWART, Matthew James
Appointed Date: 31 July 2007
56 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 December 1995

Resigned Directors

Director
EADON, Angela Lesley
Resigned: 31 July 1998
Appointed Date: 01 December 1995
59 years old

Director
EVANS, Colin Glyn
Resigned: 31 August 2006
Appointed Date: 01 October 1998
62 years old

Director
FREEAR, Stephen John
Resigned: 01 December 1995
Appointed Date: 31 March 1995
75 years old

Director
MORGAN, Philip John
Resigned: 31 July 2007
Appointed Date: 01 October 1998
69 years old

Director
PERKINS, Douglas John David
Resigned: 01 December 1995
Appointed Date: 31 March 1995
82 years old

Director
STUPPLES, John Compton
Resigned: 31 July 1998
Appointed Date: 01 December 1995
78 years old

Director
STUPPLES, John Compton
Resigned: 31 March 1995
78 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 31 March 1995

Persons With Significant Control

Mr Rakesh Nanda
Notified on: 6 April 2016
61 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%

BEDFORD SPECSAVERS LIMITED Events

03 May 2017
Accounts for a small company made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Feb 2016
Accounts for a small company made up to 31 March 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

09 Jul 2015
Section 519
...
... and 104 more events
17 Jan 1990
Company name changed pastint LIMITED\certificate issued on 18/01/90

17 Nov 1989
Director resigned;new director appointed

17 Nov 1989
Secretary resigned;new secretary appointed

17 Nov 1989
Registered office changed on 17/11/89 from: 5/11 mortimer street london W1N 7RH

24 Oct 1989
Incorporation