GOSPORT SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03100890
Status Active
Incorporation Date 12 September 1995
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, ENGLAND, PO15 7PA
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a small company made up to 30 November 2015; Accounts for a small company made up to 30 November 2014. The most likely internet sites of GOSPORT SPECSAVERS LIMITED are www.gosportspecsavers.co.uk, and www.gosport-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one 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.Gosport Specsavers Limited is a Private Limited Company. The company registration number is 03100890. Gosport Specsavers Limited has been working since 12 September 1995. The present status of the company is Active. The registered address of Gosport Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham England Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. BROGAN, Philippe Andrew is a Director of the company. CARROLL, Paul Francis 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 PERKINS, Mary Lesley 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: 12 September 1995

Director
BROGAN, Philippe Andrew
Appointed Date: 25 January 1996
65 years old

Director
CARROLL, Paul Francis
Appointed Date: 07 February 2013
61 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 12 September 1995

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 12 September 1995
Appointed Date: 12 September 1995

Director
PERKINS, Mary Lesley
Resigned: 25 January 1996
Appointed Date: 12 September 1995
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 September 1995
Appointed Date: 12 September 1995
63 years old

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%

Mr Philippe Andrew Brogan
Notified on: 6 April 2016
65 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%

GOSPORT SPECSAVERS LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
05 Aug 2016
Accounts for a small company made up to 30 November 2015
06 Dec 2015
Accounts for a small company made up to 30 November 2014
22 Oct 2015
Registered office address changed from 120 High Street Gosport Hampshire PO12 1DU to Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA on 22 October 2015
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

...
... and 57 more events
15 Sep 1995
Registered office changed on 15/09/95 from: 16 st john street london EC1M 4AY
15 Sep 1995
Secretary resigned;new director appointed
15 Sep 1995
New director appointed
15 Sep 1995
New secretary appointed;director resigned
12 Sep 1995
Incorporation