HAMILTON VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02746121
Status Active
Incorporation Date 9 September 1992
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 seven events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of HAMILTON VISIONPLUS LIMITED are www.hamiltonvisionplus.co.uk, and www.hamilton-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three 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.Hamilton Visionplus Limited is a Private Limited Company. The company registration number is 02746121. Hamilton Visionplus Limited has been working since 09 September 1992. The present status of the company is Active. The registered address of Hamilton 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. FOSTER, Emma is a Director of the company. HUSSAIN, Shabbir 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 BORLAND, Judith Ann has been resigned. Director MCLEAN, Alan has been resigned. Director PERKINS, Mary Lesley has been resigned. Director QUIGLEY, David James has been resigned. Director SAPPAL, Amrik has been resigned. Director SKEA, Pauline has been resigned. Director TANG, Stephen 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: 09 September 1992

Director
CARROLL, Paul Francis
Appointed Date: 05 September 2014
61 years old

Director
FOSTER, Emma
Appointed Date: 05 September 2014
43 years old

Director
HUSSAIN, Shabbir
Appointed Date: 24 September 2007
63 years old

Director
PERKINS, Mary Lesley
Appointed Date: 31 July 1996
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 09 September 1992

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 09 September 1992
Appointed Date: 09 September 1992

Director
BORLAND, Judith Ann
Resigned: 31 August 2006
Appointed Date: 02 August 1996
59 years old

Director
MCLEAN, Alan
Resigned: 31 July 1996
Appointed Date: 21 March 1994
63 years old

Director
PERKINS, Mary Lesley
Resigned: 24 March 1995
Appointed Date: 09 September 1992
81 years old

Director
QUIGLEY, David James
Resigned: 24 March 1995
Appointed Date: 21 March 1994
63 years old

Director
SAPPAL, Amrik
Resigned: 31 August 2006
Appointed Date: 02 August 1996
61 years old

Director
SKEA, Pauline
Resigned: 05 September 2014
Appointed Date: 31 August 2006
48 years old

Director
TANG, Stephen
Resigned: 27 July 2007
Appointed Date: 31 August 2006
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 September 1992
Appointed Date: 09 September 1992
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%

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%

HAMILTON VISIONPLUS LIMITED Events

04 Jan 2017
Accounts for a small company made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 Feb 2016
Accounts for a small company made up to 30 April 2015
17 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

14 Jul 2015
Auditor's resignation
...
... and 97 more events
24 Sep 1992
Secretary resigned;new secretary appointed

24 Sep 1992
New director appointed

24 Sep 1992
Registered office changed on 24/09/92 from: 16 st john street london EC1M 4AY

24 Sep 1992
Director resigned;new director appointed

09 Sep 1992
Incorporation