FLEET VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03031966
Status Active
Incorporation Date 10 March 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 nineteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of FLEET VISIONPLUS LIMITED are www.fleetvisionplus.co.uk, and www.fleet-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.Fleet Visionplus Limited is a Private Limited Company. The company registration number is 03031966. Fleet Visionplus Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Fleet Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. PATEL, Amish is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SCHRIEFER, David 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 COULBECK, Anthony Ralph has been resigned. Director COULBECK, Martyn Anthony has been resigned. Director DE GRUCHY, Krishna Michael has been resigned. Director ESMOND, Krystyan has been resigned. Director FREEAR, Stephen John has been resigned. Director FREEAR, Stephen John has been resigned. Director GALLOWAY, Tara has been resigned. Director MARTINEZ, Jorge has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Douglas John 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. Director PERKINS, Mary Lesley has been resigned. Director SCOTT, Alan John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Director SPECSAVERS OPTICAL SUPERSTORES LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 10 March 1995

Director
PATEL, Amish
Appointed Date: 03 April 2012
44 years old

Director
PERKINS, Mary Lesley
Appointed Date: 03 April 2012
81 years old

Director
SCHRIEFER, David
Appointed Date: 02 May 2012
42 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 02 December 2002

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Director
COULBECK, Anthony Ralph
Resigned: 19 January 1996
Appointed Date: 29 March 1995
86 years old

Director
COULBECK, Martyn Anthony
Resigned: 19 January 1996
Appointed Date: 29 March 1995
60 years old

Director
DE GRUCHY, Krishna Michael
Resigned: 23 November 2001
Appointed Date: 02 November 1998
54 years old

Director
ESMOND, Krystyan
Resigned: 15 November 2011
Appointed Date: 02 December 2002
51 years old

Director
FREEAR, Stephen John
Resigned: 10 August 1998
Appointed Date: 19 January 1997
75 years old

Director
FREEAR, Stephen John
Resigned: 04 June 1996
Appointed Date: 22 January 1996
75 years old

Director
GALLOWAY, Tara
Resigned: 02 May 2012
Appointed Date: 25 September 2002
51 years old

Director
MARTINEZ, Jorge
Resigned: 30 September 2002
Appointed Date: 02 November 1998
53 years old

Director
PERKINS, Douglas John David
Resigned: 02 December 2002
Appointed Date: 30 September 2002
82 years old

Director
PERKINS, Douglas John David
Resigned: 02 November 1998
Appointed Date: 19 January 1997
82 years old

Director
PERKINS, Douglas John David
Resigned: 04 June 1996
Appointed Date: 22 January 1996
82 years old

Director
PERKINS, Mary Lesley
Resigned: 22 February 2012
Appointed Date: 25 September 2002
81 years old

Director
PERKINS, Mary Lesley
Resigned: 23 November 2001
Appointed Date: 19 January 1997
81 years old

Director
PERKINS, Mary Lesley
Resigned: 04 June 1996
Appointed Date: 10 March 1995
81 years old

Director
SCOTT, Alan John
Resigned: 31 December 1996
Appointed Date: 03 June 1996
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 March 1995
Appointed Date: 10 March 1995
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 30 September 2002
Appointed Date: 02 November 1998

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 19 January 1997
Appointed Date: 10 March 1995

Director
SPECSAVERS OPTICAL SUPERSTORES LIMITED
Resigned: 02 November 1998
Appointed Date: 10 August 1998

Persons With Significant Control

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%

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%

FLEET VISIONPLUS LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Jan 2017
Accounts for a small company made up to 30 April 2016
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

09 Feb 2016
Accounts for a small company made up to 30 April 2015
28 Jul 2015
Director's details changed for Mr David Schriefer on 27 July 2015
...
... and 109 more events
16 Mar 1995
New director appointed
16 Mar 1995
Director resigned;new director appointed
16 Mar 1995
Secretary resigned;new secretary appointed
16 Mar 1995
Registered office changed on 16/03/95 from: 16 st john street london EC1M 4AY
10 Mar 1995
Incorporation