BOLTON SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02975956
Status Active
Incorporation Date 6 October 1994
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 ninety-six events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of BOLTON SPECSAVERS LIMITED are www.boltonspecsavers.co.uk, and www.bolton-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.Bolton Specsavers Limited is a Private Limited Company. The company registration number is 02975956. Bolton Specsavers Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Bolton Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. PERKINS, Mary Lesley is a Director of the company. RAINES, Mark is a Director of the company. WALLER, Stephen William 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 BARCLAY, Mark Andrew has been resigned. Director FREEAR, Stephen John has been resigned. Director JONES, Philip has been resigned. Director PERKINS, Douglas John David has been resigned. Director SHARPLES, Anthony Martin has been resigned. Nominee Director TESTER, William Andrew Joseph 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
Appointed Date: 06 October 1994

Director
PERKINS, Mary Lesley
Appointed Date: 06 October 1994
81 years old

Director
RAINES, Mark
Appointed Date: 31 August 2005
68 years old

Director
WALLER, Stephen William James
Appointed Date: 31 August 2005
61 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 27 August 1996

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Director
BARCLAY, Mark Andrew
Resigned: 31 August 2005
Appointed Date: 27 August 1996
61 years old

Director
FREEAR, Stephen John
Resigned: 27 August 1996
Appointed Date: 01 December 1994
75 years old

Director
JONES, Philip
Resigned: 04 October 1997
Appointed Date: 27 August 1996
62 years old

Director
PERKINS, Douglas John David
Resigned: 07 October 1997
Appointed Date: 01 December 1994
82 years old

Director
SHARPLES, Anthony Martin
Resigned: 31 August 2005
Appointed Date: 27 August 1996
56 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 October 1994
Appointed Date: 06 October 1994
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 01 December 1994
Appointed Date: 06 October 1994

Persons With Significant Control

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%

BOLTON SPECSAVERS LIMITED Events

25 Oct 2016
Accounts for a small company made up to 29 February 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
06 Dec 2015
Accounts for a small company made up to 28 February 2015
16 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 150

29 Sep 2015
Auditor's resignation
...
... and 86 more events
10 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1994
New secretary appointed;director resigned;new director appointed

10 Nov 1994
Secretary resigned;new director appointed

24 Oct 1994
Company name changed wellplayed LIMITED\certificate issued on 25/10/94

06 Oct 1994
Incorporation