CLEVELAND VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02724781
Status Active
Incorporation Date 22 June 1992
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-one events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of CLEVELAND VISIONPLUS LIMITED are www.clevelandvisionplus.co.uk, and www.cleveland-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four 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.Cleveland Visionplus Limited is a Private Limited Company. The company registration number is 02724781. Cleveland Visionplus Limited has been working since 22 June 1992. The present status of the company is Active. The registered address of Cleveland Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. JENNINGS, Ross Andrew is a Director of the company. PERKINS, Mary Lesley is a Director of the company. ROSE, David Andrew Webster 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 BLENKINSOP, James Douglas has been resigned. Director FRANCE, David has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley 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. 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: 22 June 1992

Director
JENNINGS, Ross Andrew
Appointed Date: 11 December 2008
46 years old

Director
PERKINS, Mary Lesley
Appointed Date: 11 December 2008
81 years old

Director
ROSE, David Andrew Webster
Appointed Date: 11 December 2008
44 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 April 1993

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 June 1992
Appointed Date: 22 June 1992

Director
BLENKINSOP, James Douglas
Resigned: 11 December 2008
Appointed Date: 01 April 1993
57 years old

Director
FRANCE, David
Resigned: 15 April 2002
Appointed Date: 01 April 1993
75 years old

Director
PERKINS, Douglas John David
Resigned: 01 April 1993
Appointed Date: 22 June 1992
82 years old

Director
PERKINS, Mary Lesley
Resigned: 11 December 2008
Appointed Date: 01 December 2004
81 years old

Director
PERKINS, Mary Lesley
Resigned: 15 April 2002
Appointed Date: 22 June 1992
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 June 1992
Appointed Date: 22 June 1992
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 22 June 1993
Appointed Date: 22 June 1992

CLEVELAND VISIONPLUS LIMITED Events

25 Oct 2016
Accounts for a small company made up to 29 February 2016
24 Jun 2016
Annual return made up to 22 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
02 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

26 Jan 2015
Auditor's resignation
...
... and 81 more events
17 Jul 1992
New director appointed

13 Jul 1992
New secretary appointed

13 Jul 1992
New director appointed

13 Jul 1992
Registered office changed on 13/07/92 from: 16 st john street london EC1M 4AY

22 Jun 1992
Incorporation