BOSTON VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02941086
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Appointment of Mr Douglas John David Perkins as a director on 4 October 2016; Appointment of Mr Nitul Prajapati as a director on 4 October 2016. The most likely internet sites of BOSTON VISIONPLUS LIMITED are www.bostonvisionplus.co.uk, and www.boston-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight 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.Boston Visionplus Limited is a Private Limited Company. The company registration number is 02941086. Boston Visionplus Limited has been working since 21 June 1994. The present status of the company is Active. The registered address of Boston Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. CURTIS, Joanne is a Director of the company. MARSHALL, Amy Victoria is a Director of the company. PERKINS, Douglas John David is a Director of the company. PERKINS, Mary Lesley is a Director of the company. PRAJAPATI, Nitul 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 FREEAR, Stephen John has been resigned. Director GILBERT, Alan James has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley 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 retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 30 September 1994

Director
CURTIS, Joanne
Appointed Date: 30 June 2014
61 years old

Director
MARSHALL, Amy Victoria
Appointed Date: 29 August 2012
46 years old

Director
PERKINS, Douglas John David
Appointed Date: 04 October 2016
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 29 August 2012
82 years old

Director
PRAJAPATI, Nitul
Appointed Date: 04 October 2016
42 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 09 July 2001

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 30 September 1994
Appointed Date: 21 June 1994

Director
FREEAR, Stephen John
Resigned: 10 August 1998
Appointed Date: 30 September 1994
76 years old

Director
GILBERT, Alan James
Resigned: 30 June 2014
Appointed Date: 09 July 2001
66 years old

Director
PERKINS, Douglas John David
Resigned: 09 July 2001
Appointed Date: 30 September 1994
82 years old

Director
PERKINS, Mary Lesley
Resigned: 09 July 2001
Appointed Date: 30 September 1994
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 September 1994
Appointed Date: 21 June 1994
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 03 October 1994
Appointed Date: 30 September 1994

Director
SPECSAVERS OPTICAL SUPERSTORES LTD
Resigned: 09 July 2001
Appointed Date: 10 August 1998

BOSTON VISIONPLUS LIMITED Events

25 Oct 2016
Accounts for a small company made up to 29 February 2016
06 Oct 2016
Appointment of Mr Douglas John David Perkins as a director on 4 October 2016
05 Oct 2016
Appointment of Mr Nitul Prajapati as a director on 4 October 2016
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

07 Dec 2015
Accounts for a small company made up to 28 February 2015
...
... and 80 more events
09 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

09 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

09 Nov 1994
Resolutions
  • ELRES ‐ Elective resolution

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

21 Jun 1994
Incorporation