GUILDFORD VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03144017
Status Active
Incorporation Date 8 January 1996
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 seventy-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Registered office address changed from 23 Friary Street Guildford Surrey GU1 4EH to Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA on 16 June 2016. The most likely internet sites of GUILDFORD VISIONPLUS LIMITED are www.guildfordvisionplus.co.uk, and www.guildford-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine 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.Guildford Visionplus Limited is a Private Limited Company. The company registration number is 03144017. Guildford Visionplus Limited has been working since 08 January 1996. The present status of the company is Active. The registered address of Guildford Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham England Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. COLLINS, Simon Richard is a Director of the company. LEWIS, Andrew Robert 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 PERKINS, Douglas John David has been resigned. Director PERKINS, John Douglas has been resigned. Director PERKINS, Mary Lesley has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMPSON, Mark Andrew has been resigned. Director TURNBULL, Leslie has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 08 January 1996

Director
COLLINS, Simon Richard
Appointed Date: 26 February 1996
65 years old

Director
LEWIS, Andrew Robert
Appointed Date: 31 March 2010
47 years old

Director
PERKINS, Mary Lesley
Appointed Date: 30 November 2004
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 08 January 1996

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 08 January 1996
Appointed Date: 08 January 1996

Director
PERKINS, Douglas John David
Resigned: 31 May 2016
Appointed Date: 29 January 2013
82 years old

Director
PERKINS, John Douglas
Resigned: 29 January 2013
Appointed Date: 31 March 2010
53 years old

Director
PERKINS, Mary Lesley
Resigned: 19 July 2004
Appointed Date: 08 January 1996
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 January 1996
Appointed Date: 08 January 1996
63 years old

Director
THOMPSON, Mark Andrew
Resigned: 31 May 2016
Appointed Date: 30 November 2004
71 years old

Director
TURNBULL, Leslie
Resigned: 19 July 2004
Appointed Date: 26 February 1996
77 years old

Persons With Significant Control

Mr Simon Richard Collins
Notified on: 15 June 2016
65 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%

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%

GUILDFORD VISIONPLUS LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
24 Nov 2016
Accounts for a small company made up to 31 March 2016
16 Jun 2016
Registered office address changed from 23 Friary Street Guildford Surrey GU1 4EH to Forum 6, Parkway Solent Business Park, Whiteley Fareham PO15 7PA on 16 June 2016
31 May 2016
Termination of appointment of Douglas John David Perkins as a director on 31 May 2016
31 May 2016
Termination of appointment of Mark Andrew Thompson as a director on 31 May 2016
...
... and 68 more events
22 Jan 1996
Registered office changed on 22/01/96 from: 16 st john street london EC1M 4AY
22 Jan 1996
Secretary resigned;new secretary appointed
22 Jan 1996
Director resigned;new director appointed
22 Jan 1996
New director appointed
08 Jan 1996
Incorporation