EXETER VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02794685
Status Active
Incorporation Date 1 March 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 one hundred events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Steven John Auty as a director on 6 February 2017; Accounts for a small company made up to 29 February 2016. The most likely internet sites of EXETER VISIONPLUS LIMITED are www.exetervisionplus.co.uk, and www.exeter-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve 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.Exeter Visionplus Limited is a Private Limited Company. The company registration number is 02794685. Exeter Visionplus Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Exeter Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. CARROLL, Paul Francis 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 AGELIS, Lillian-Evangelia has been resigned. Director AUTY, Steven John has been resigned. Director BAUMBER, Jonathan Mark has been resigned. Director BLATCHFORD, Trevor Paul has been resigned. Director CARROLL, Paul Francis has been resigned. Director HILL, Michael Joseph has been resigned. Director HILL, Peter John has been resigned. Director NAIDOO, Surendran has been resigned. Director O'KANE, Brian has been resigned. Director PARKER, Nigel David has been resigned. Director PERKINS, Douglas John 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: 23 March 1993

Director
CARROLL, Paul Francis
Appointed Date: 26 May 2015
62 years old

Director
PERKINS, Mary Lesley
Appointed Date: 21 December 1999
82 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 23 March 1993

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 23 March 1993
Appointed Date: 01 March 1993

Director
AGELIS, Lillian-Evangelia
Resigned: 30 June 2016
Appointed Date: 04 April 2014
48 years old

Director
AUTY, Steven John
Resigned: 06 February 2017
Appointed Date: 26 May 2015
51 years old

Director
BAUMBER, Jonathan Mark
Resigned: 05 February 2015
Appointed Date: 21 December 1999
59 years old

Director
BLATCHFORD, Trevor Paul
Resigned: 15 September 2006
Appointed Date: 28 October 2004
75 years old

Director
CARROLL, Paul Francis
Resigned: 05 February 2015
Appointed Date: 15 February 2013
62 years old

Director
HILL, Michael Joseph
Resigned: 07 November 2013
Appointed Date: 28 October 2004
45 years old

Director
HILL, Peter John
Resigned: 05 February 2015
Appointed Date: 01 April 1993
72 years old

Director
NAIDOO, Surendran
Resigned: 15 August 2010
Appointed Date: 03 July 2008
52 years old

Director
O'KANE, Brian
Resigned: 03 July 2008
Appointed Date: 10 April 2001
49 years old

Director
PARKER, Nigel David
Resigned: 07 November 2013
Appointed Date: 15 September 2006
58 years old

Director
PERKINS, Douglas John David
Resigned: 15 August 2010
Appointed Date: 10 April 2001
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 March 1993
Appointed Date: 01 March 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%

EXETER VISIONPLUS LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
20 Feb 2017
Termination of appointment of Steven John Auty as a director on 6 February 2017
24 Nov 2016
Accounts for a small company made up to 29 February 2016
06 Jul 2016
Termination of appointment of Lillian-Evangelia Agelis as a director on 30 June 2016
13 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

...
... and 90 more events
02 Apr 1993
Secretary resigned;new secretary appointed

02 Apr 1993
Director resigned;new director appointed

02 Apr 1993
Registered office changed on 02/04/93 from: 16 st. John st london EC1M 4AY

30 Mar 1993
Company name changed actfine LIMITED\certificate issued on 31/03/93

01 Mar 1993
Incorporation