EASTLEIGH VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02836359
Status Active
Incorporation Date 15 July 1993
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 ninety events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 27 July 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of EASTLEIGH VISIONPLUS LIMITED are www.eastleighvisionplus.co.uk, and www.eastleigh-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven 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.Eastleigh Visionplus Limited is a Private Limited Company. The company registration number is 02836359. Eastleigh Visionplus Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Eastleigh Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. JENKINS, Amy Marie 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. THAKER, Minal 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 BAKER, Nicholas John has been resigned. Director GERRY, Andrew Martin has been resigned. Director MOYLES, Timothy James has been resigned. Director PARKER, Nigel David 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: 30 July 1993

Director
JENKINS, Amy Marie
Appointed Date: 29 April 2013
42 years old

Director
PERKINS, Douglas John David
Appointed Date: 01 December 2004
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 01 December 2004
82 years old

Director
THAKER, Minal
Appointed Date: 29 April 2013
45 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 30 July 1993

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 30 July 1993
Appointed Date: 15 July 1993

Director
BAKER, Nicholas John
Resigned: 31 January 2006
Appointed Date: 01 December 2004
75 years old

Director
GERRY, Andrew Martin
Resigned: 16 October 2012
Appointed Date: 01 August 1993
64 years old

Director
MOYLES, Timothy James
Resigned: 14 August 2008
Appointed Date: 31 January 2006
64 years old

Director
PARKER, Nigel David
Resigned: 29 April 2013
Appointed Date: 14 August 2008
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 July 1993
Appointed Date: 15 July 1993
63 years old

Persons With Significant Control

Specsavers Optical Superstores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

EASTLEIGH VISIONPLUS LIMITED Events

25 Oct 2016
Accounts for a small company made up to 29 February 2016
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
07 Dec 2015
Accounts for a small company made up to 28 February 2015
10 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120

26 Jan 2015
Auditor's resignation
...
... and 80 more events
29 Aug 1993
Registered office changed on 29/08/93 from: 16 st. John street london. EC1M 4AY.

29 Aug 1993
Secretary resigned;new director appointed

29 Aug 1993
New secretary appointed;director resigned

20 Aug 1993
Company name changed kentmeek LIMITED\certificate issued on 23/08/93

15 Jul 1993
Incorporation