CIRENCESTER VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 05051276
Status Active
Incorporation Date 20 February 2004
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 fifty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Appointment of Kelly-Anne Nelson as a director on 29 February 2016. The most likely internet sites of CIRENCESTER VISIONPLUS LIMITED are www.cirencestervisionplus.co.uk, and www.cirencester-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-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.Cirencester Visionplus Limited is a Private Limited Company. The company registration number is 05051276. Cirencester Visionplus Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Cirencester Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. ANGLIN, Stuart Anthony is a Director of the company. CARROLL, Paul Francis is a Director of the company. NELSON, Kelly-Anne is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Director CARROLL, Paul Francis has been resigned. Director CAVE, Neil David has been resigned. Director CHARD, Ian John has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINTON, Catherine has been resigned. Director RICHARDS, Jonathan David has been resigned. Director TALBOT, Philip James has been resigned. Director THOMPSON, Michael Andrew has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 20 February 2004

Director
ANGLIN, Stuart Anthony
Appointed Date: 28 June 2013
57 years old

Director
CARROLL, Paul Francis
Appointed Date: 29 February 2016
61 years old

Director
NELSON, Kelly-Anne
Appointed Date: 29 February 2016
46 years old

Director
PERKINS, Mary Lesley
Appointed Date: 26 April 2004
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 20 February 2004

Resigned Directors

Director
CARROLL, Paul Francis
Resigned: 28 June 2013
Appointed Date: 22 February 2013
61 years old

Director
CAVE, Neil David
Resigned: 26 April 2004
Appointed Date: 20 February 2004
60 years old

Director
CHARD, Ian John
Resigned: 07 July 2012
Appointed Date: 15 October 2007
52 years old

Director
PERKINS, Douglas John David
Resigned: 09 October 2013
Appointed Date: 22 February 2013
82 years old

Director
PERKINTON, Catherine
Resigned: 09 October 2013
Appointed Date: 28 February 2005
56 years old

Director
RICHARDS, Jonathan David
Resigned: 28 February 2005
Appointed Date: 26 April 2004
51 years old

Director
TALBOT, Philip James
Resigned: 15 October 2007
Appointed Date: 26 April 2004
57 years old

Director
THOMPSON, Michael Andrew
Resigned: 29 February 2016
Appointed Date: 28 June 2013
54 years old

Persons With Significant Control

Mr Stuart Anthony Anglin
Notified on: 6 April 2016
57 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%

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%

CIRENCESTER VISIONPLUS LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
25 Oct 2016
Accounts for a small company made up to 29 February 2016
02 Mar 2016
Appointment of Kelly-Anne Nelson as a director on 29 February 2016
02 Mar 2016
Appointment of Mr Paul Francis Carroll as a director on 29 February 2016
02 Mar 2016
Termination of appointment of Michael Andrew Thompson as a director on 29 February 2016
...
... and 49 more events
27 Apr 2004
Director resigned
11 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

20 Feb 2004
Incorporation