CENTRAL SPECSAVERS LIMITED
FAREHAM CENTRAL VISIONPLUS LIMITED

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02658144
Status Active
Incorporation Date 29 October 1991
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 events have happened. The last three records are Confirmation statement made on 3 November 2016 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 CENTRAL SPECSAVERS LIMITED are www.centralspecsavers.co.uk, and www.central-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three 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.Central Specsavers Limited is a Private Limited Company. The company registration number is 02658144. Central Specsavers Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of Central Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. JONES, Neil Courtney is a Director of the company. PERKINS, Mary Lesley is a Director of the company. WALKER, Roger 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 CASHMORE, David Neville has been resigned. Director LAD, Jayant Maganlal has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley has been resigned. Director SHAH, Pragna has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 29 October 1991

Director
JONES, Neil Courtney
Appointed Date: 29 October 1993
61 years old

Director
PERKINS, Mary Lesley
Appointed Date: 31 December 2010
81 years old

Director
WALKER, Roger James
Appointed Date: 31 December 2010
54 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 29 October 1991

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 29 October 1993
Appointed Date: 29 October 1991

Director
CASHMORE, David Neville
Resigned: 02 June 2006
Appointed Date: 06 January 1996
72 years old

Director
LAD, Jayant Maganlal
Resigned: 06 January 1996
Appointed Date: 29 October 1993
57 years old

Director
PERKINS, Douglas John David
Resigned: 02 June 2006
Appointed Date: 06 January 1996
82 years old

Director
PERKINS, Mary Lesley
Resigned: 02 June 2006
Appointed Date: 26 November 1991
81 years old

Director
SHAH, Pragna
Resigned: 02 June 2006
Appointed Date: 06 January 1996
70 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 October 1991
Appointed Date: 29 October 1991
63 years old

Persons With Significant Control

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

CENTRAL SPECSAVERS LIMITED Events

04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
25 Oct 2016
Accounts for a small company made up to 29 February 2016
06 Dec 2015
Accounts for a small company made up to 28 February 2015
17 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

26 Jan 2015
Auditor's resignation
...
... and 90 more events
12 Nov 1991
Company name changed greenock visionplus LIMITED\certificate issued on 13/11/91

11 Nov 1991
Director resigned;new director appointed

11 Nov 1991
Secretary resigned;new secretary appointed

11 Nov 1991
Registered office changed on 11/11/91 from: 16 st john street london EC1M 4AY

29 Oct 1991
Incorporation