BRIGHTON SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02458070
Status Active
Incorporation Date 10 January 1990
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 twenty-three events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a small company made up to 29 February 2016; Accounts for a small company made up to 28 February 2015. The most likely internet sites of BRIGHTON SPECSAVERS LIMITED are www.brightonspecsavers.co.uk, and www.brighton-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one 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.Brighton Specsavers Limited is a Private Limited Company. The company registration number is 02458070. Brighton Specsavers Limited has been working since 10 January 1990. The present status of the company is Active. The registered address of Brighton Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. HORLER, Michael David is a Director of the company. PERKINS, Mary Lesley is a Director of the company. WALLBANK, Andrew Robert is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Director of the company. Director FREEAR, Stephen John has been resigned. Director LOFTING, Robert John has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley has been resigned. Director VAUGHAN-DAVIES, George Alexander has been resigned. Director VOICE, Christopher David has been resigned. Director WHITE, Michael John 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
HORLER, Michael David
Appointed Date: 18 May 2011
57 years old

Director
PERKINS, Mary Lesley
Appointed Date: 22 June 1999
82 years old

Director
WALLBANK, Andrew Robert
Appointed Date: 28 February 2013
42 years old

Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 18 May 2011

Resigned Directors

Director
FREEAR, Stephen John
Resigned: 01 October 1997
Appointed Date: 21 December 1994
76 years old

Director
LOFTING, Robert John
Resigned: 17 May 1993
61 years old

Director
PERKINS, Douglas John David
Resigned: 18 May 2011
Appointed Date: 22 June 1999
82 years old

Director
PERKINS, Douglas John David
Resigned: 01 October 1997
Appointed Date: 21 December 1994
82 years old

Director
PERKINS, Mary Lesley
Resigned: 01 October 1997
82 years old

Director
VAUGHAN-DAVIES, George Alexander
Resigned: 10 August 1994
Appointed Date: 17 May 1993
76 years old

Director
VOICE, Christopher David
Resigned: 21 December 1994
64 years old

Director
WHITE, Michael John
Resigned: 26 October 2012
Appointed Date: 01 October 1997
68 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 21 December 1994

Persons With Significant Control

Specsavers Optical Superstores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGHTON SPECSAVERS LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Nov 2016
Accounts for a small company made up to 29 February 2016
08 Feb 2016
Accounts for a small company made up to 28 February 2015
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120

08 Jul 2015
Director's details changed for Mr Andrew Wallbank on 26 June 2015
...
... and 113 more events
01 Mar 1990
Company name changed casswell LIMITED\certificate issued on 02/03/90

21 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1990
Registered office changed on 21/01/90 from: 5-11 mortimer street london W1N 7RH

10 Jan 1990
Incorporation