EDGWARE ROAD VISIONPLUS LIMITED
FAREHAM KESTREL VISIONPLUS LIMITED

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03813110
Status Active
Incorporation Date 23 July 1999
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 eighty-one events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 2 August 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of EDGWARE ROAD VISIONPLUS LIMITED are www.edgwareroadvisionplus.co.uk, and www.edgware-road-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three 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.Edgware Road Visionplus Limited is a Private Limited Company. The company registration number is 03813110. Edgware Road Visionplus Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Edgware Road Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. AGHABOZORG, Rohullah Said is a Director of the company. PATEL, Seema Mayoor 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. Nominee Secretary THOMAS, Howard has been resigned. Director EWER, Martyn Damian has been resigned. Director HANIF, Raqia Rashid has been resigned. Director MCLAUGHLIN, Sean Patrick has been resigned. Director METZSTEIN, Frank has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley has been resigned. Director SHAH, Suraj has been resigned. Director SWALLOW, John Martin 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 "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 23 July 1999

Director
AGHABOZORG, Rohullah Said
Appointed Date: 30 March 2015
45 years old

Director
PATEL, Seema Mayoor
Appointed Date: 30 May 2008
46 years old

Director
PERKINS, Mary Lesley
Appointed Date: 04 September 2002
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 31 January 2006

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 23 July 1999
Appointed Date: 23 July 1999

Director
EWER, Martyn Damian
Resigned: 04 September 2002
Appointed Date: 19 February 2000
58 years old

Director
HANIF, Raqia Rashid
Resigned: 30 May 2008
Appointed Date: 31 January 2006
57 years old

Director
MCLAUGHLIN, Sean Patrick
Resigned: 31 January 2006
Appointed Date: 25 September 2003
55 years old

Director
METZSTEIN, Frank
Resigned: 30 May 2008
Appointed Date: 31 January 2006
66 years old

Director
PERKINS, Douglas John David
Resigned: 30 May 2008
Appointed Date: 04 September 2002
82 years old

Director
PERKINS, Mary Lesley
Resigned: 14 February 2000
Appointed Date: 23 July 1999
81 years old

Director
SHAH, Suraj
Resigned: 30 March 2015
Appointed Date: 30 May 2008
41 years old

Director
SWALLOW, John Martin
Resigned: 30 May 2008
Appointed Date: 31 January 2006
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 July 1999
Appointed Date: 23 July 1999
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 23 September 2003
Appointed Date: 23 July 1999

Persons With Significant Control

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%

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%

EDGWARE ROAD VISIONPLUS LIMITED Events

06 Nov 2016
Accounts for a small company made up to 29 February 2016
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
06 Dec 2015
Accounts for a small company made up to 28 February 2015
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120

30 Mar 2015
Termination of appointment of Suraj Shah as a director on 30 March 2015
...
... and 71 more events
04 Aug 1999
Registered office changed on 04/08/99 from: 16 saint john street london EC1M 4NT
04 Aug 1999
New director appointed
04 Aug 1999
Director resigned
04 Aug 1999
Secretary resigned
23 Jul 1999
Incorporation