BEDMINSTER SPECSAVERS LIMITED
FAREHAM SOUTH BRISTOL SPECSAVERS LIMITED PEREGRINE SPECSAVERS LIMITED

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03849013
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Ms Anne-Ita Mchugh on 26 January 2017; Accounts for a small company made up to 29 February 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of BEDMINSTER SPECSAVERS LIMITED are www.bedminsterspecsavers.co.uk, and www.bedminster-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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.Bedminster Specsavers Limited is a Private Limited Company. The company registration number is 03849013. Bedminster Specsavers Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Bedminster Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. MCHUGH, Anne-Ita is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SHILL, Christopher James 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 CRAWFORD, Steven has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley has been resigned. Director SWEETING, David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WALKER, Mark-Antony Albert has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Director SPECSAVERS OPTICAL SUPERSTORES LTD has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 27 September 1999

Director
MCHUGH, Anne-Ita
Appointed Date: 31 December 2015
35 years old

Director
PERKINS, Mary Lesley
Appointed Date: 31 March 2011
81 years old

Director
SHILL, Christopher James
Appointed Date: 29 February 2012
53 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 21 August 2003

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Director
CRAWFORD, Steven
Resigned: 31 December 2015
Appointed Date: 31 March 2011
40 years old

Director
PERKINS, Douglas John David
Resigned: 21 August 2003
Appointed Date: 20 January 2000
82 years old

Director
PERKINS, Mary Lesley
Resigned: 21 August 2003
Appointed Date: 27 September 1999
81 years old

Director
SWEETING, David
Resigned: 14 December 2009
Appointed Date: 21 August 2003
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 September 1999
Appointed Date: 27 September 1999
63 years old

Director
WALKER, Mark-Antony Albert
Resigned: 29 February 2012
Appointed Date: 14 December 2009
59 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 20 January 2000
Appointed Date: 27 September 1999

Director
SPECSAVERS OPTICAL SUPERSTORES LTD
Resigned: 21 August 2003
Appointed Date: 20 January 2000

Persons With Significant Control

Specsavers Optical Superstores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BEDMINSTER SPECSAVERS LIMITED Events

26 Jan 2017
Director's details changed for Ms Anne-Ita Mchugh on 26 January 2017
25 Oct 2016
Accounts for a small company made up to 29 February 2016
06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
05 Jan 2016
Termination of appointment of Steven Crawford as a director on 31 December 2015
05 Jan 2016
Appointment of Ms Anne-Ita Mchugh as a director on 31 December 2015
...
... and 64 more events
13 Oct 1999
New secretary appointed;new director appointed
13 Oct 1999
Secretary resigned
13 Oct 1999
Director resigned
13 Oct 1999
Registered office changed on 13/10/99 from: 16 saint john street london EC1M 4NT
27 Sep 1999
Incorporation