CLAPHAM SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 03092945
Status Active
Incorporation Date 18 August 1995
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 one events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a small company made up to 31 January 2015. The most likely internet sites of CLAPHAM SPECSAVERS LIMITED are www.claphamspecsavers.co.uk, and www.clapham-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six 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.Clapham Specsavers Limited is a Private Limited Company. The company registration number is 03092945. Clapham Specsavers Limited has been working since 18 August 1995. The present status of the company is Active. The registered address of Clapham Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. BRYANT, Milian is a Director of the company. BRYANT, Neil 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. THORPE-KERR, Margaret Ann 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 OSBORNE, John Malcolm has been resigned. Director PATEL, Yogesh Chandrakant has been resigned. Director SHAH, Vijay has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THORPE-KERR, Margaret Ann has been resigned. Director WILLIAMS, Martin Rhys has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 18 August 1995

Director
BRYANT, Milian
Appointed Date: 01 July 2013
45 years old

Director
BRYANT, Neil
Appointed Date: 01 December 2004
52 years old

Director
PERKINS, Douglas John David
Appointed Date: 01 July 2013
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 18 August 1995
82 years old

Director
THORPE-KERR, Margaret Ann
Appointed Date: 06 April 1996
76 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 18 August 1995

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 August 1995
Appointed Date: 18 August 1995

Director
OSBORNE, John Malcolm
Resigned: 23 July 1997
Appointed Date: 27 August 1996
63 years old

Director
PATEL, Yogesh Chandrakant
Resigned: 26 January 1996
Appointed Date: 06 October 1995
73 years old

Director
SHAH, Vijay
Resigned: 19 May 2004
Appointed Date: 28 December 2001
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 August 1995
Appointed Date: 18 August 1995
63 years old

Director
THORPE-KERR, Margaret Ann
Resigned: 26 January 1996
Appointed Date: 06 October 1995
76 years old

Director
WILLIAMS, Martin Rhys
Resigned: 28 December 2001
Appointed Date: 08 October 1997
59 years old

Persons With Significant Control

Mrs Mary Lesley Perkins
Notified on: 6 April 2016
82 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%

CLAPHAM SPECSAVERS LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 January 2016
07 Sep 2016
Confirmation statement made on 18 August 2016 with updates
12 Nov 2015
Accounts for a small company made up to 31 January 2015
26 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

18 Aug 2015
Director's details changed for Neil Bryant on 13 July 2015
...
... and 91 more events
30 Aug 1995
Registered office changed on 30/08/95 from: 16 st john street london EC1M 4AY
30 Aug 1995
New secretary appointed
30 Aug 1995
Secretary resigned;new director appointed
30 Aug 1995
Director resigned;new director appointed
18 Aug 1995
Incorporation