GLASGOW SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02377976
Status Active
Incorporation Date 2 May 1989
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 twelve events have happened. The last three records are Accounts for a small company made up to 28 February 2016; Confirmation statement made on 21 September 2016 with updates; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of GLASGOW SPECSAVERS LIMITED are www.glasgowspecsavers.co.uk, and www.glasgow-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six 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.Glasgow Specsavers Limited is a Private Limited Company. The company registration number is 02377976. Glasgow Specsavers Limited has been working since 02 May 1989. The present status of the company is Active. The registered address of Glasgow Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. QUIGLEY, David James is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Director COX, Alan James has been resigned. Director DICKSON, James has been resigned. Director DICKSON, James has been resigned. Director EASTON, Shirley Ann has been resigned. Director JOB, Rhonda has been resigned. Director KHAN, Soharab 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. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED

Director
QUIGLEY, David James
Appointed Date: 09 October 2000
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED

Resigned Directors

Director
COX, Alan James
Resigned: 19 June 1995
Appointed Date: 01 January 1992
63 years old

Director
DICKSON, James
Resigned: 02 September 1998
Appointed Date: 01 December 1995
61 years old

Director
DICKSON, James
Resigned: 30 November 1995
Appointed Date: 06 July 1995
61 years old

Director
EASTON, Shirley Ann
Resigned: 29 October 1993
Appointed Date: 01 January 1992
62 years old

Director
JOB, Rhonda
Resigned: 14 August 1998
Appointed Date: 01 September 1997
61 years old

Director
KHAN, Soharab
Resigned: 02 September 1998
Appointed Date: 01 December 1995
57 years old

Director
PERKINS, Douglas John David
Resigned: 09 October 2000
Appointed Date: 10 October 1997
82 years old

Director
PERKINS, Mary Lesley
Resigned: 09 October 2000
Appointed Date: 19 June 1995
81 years old

Director
PERKINS, Mary Lesley
Resigned: 29 October 1993
81 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%

Mr David James Quigley Bsc Mbco
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Quigley Bsc Mbco
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GLASGOW SPECSAVERS LIMITED Events

24 Nov 2016
Accounts for a small company made up to 28 February 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
07 Dec 2015
Accounts for a small company made up to 28 February 2015
07 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150

...
... and 102 more events
17 May 1989
Company name changed olnex LIMITED\certificate issued on 18/05/89

15 May 1989
Registered office changed on 15/05/89 from: 70/74 city road london EC1Y 2DQ

15 May 1989
Secretary resigned;new secretary appointed

15 May 1989
Director resigned;new director appointed

02 May 1989
Incorporation