HAMMERSMITH SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03651775
Status Active
Incorporation Date 19 October 1998
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 seventy-two events have happened. The last three records are Director's details changed for Mr Nimesh Maisuria on 1 March 2017; Termination of appointment of Rita Francis as a director on 18 January 2017; Termination of appointment of John Douglas Perkins as a director on 18 January 2017. The most likely internet sites of HAMMERSMITH SPECSAVERS LIMITED are www.hammersmithspecsavers.co.uk, and www.hammersmith-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve 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.Hammersmith Specsavers Limited is a Private Limited Company. The company registration number is 03651775. Hammersmith Specsavers Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Hammersmith Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. BURGESS, Rebecca is a Director of the company. MAISURIA, Nimesh 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 FRANCIS, Rita has been resigned. Director HIRANI, Shakeel has been resigned. Director PERKINS, John Douglas has been resigned. Director SHAH, Sonali has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director YOGARATNAM, Shakila has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 19 October 1998

Director
BURGESS, Rebecca
Appointed Date: 10 October 2012
41 years old

Director
MAISURIA, Nimesh
Appointed Date: 10 October 2012
45 years old

Director
PERKINS, Mary Lesley
Appointed Date: 19 October 1998
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 19 October 1998

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 19 October 1998
Appointed Date: 19 October 1998

Director
FRANCIS, Rita
Resigned: 18 January 2017
Appointed Date: 25 January 1999
61 years old

Director
HIRANI, Shakeel
Resigned: 10 October 2012
Appointed Date: 06 January 2009
42 years old

Director
PERKINS, John Douglas
Resigned: 18 January 2017
Appointed Date: 10 October 2012
53 years old

Director
SHAH, Sonali
Resigned: 06 January 2009
Appointed Date: 30 September 2003
45 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 October 1998
Appointed Date: 19 October 1998
63 years old

Director
YOGARATNAM, Shakila
Resigned: 30 September 2003
Appointed Date: 25 January 1999
57 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%

HAMMERSMITH SPECSAVERS LIMITED Events

15 Mar 2017
Director's details changed for Mr Nimesh Maisuria on 1 March 2017
19 Jan 2017
Termination of appointment of Rita Francis as a director on 18 January 2017
19 Jan 2017
Termination of appointment of John Douglas Perkins as a director on 18 January 2017
25 Oct 2016
Accounts for a small company made up to 31 January 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
...
... and 62 more events
29 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 1998
Registered office changed on 26/10/98 from: 16 st john street london EC1M 4AY
26 Oct 1998
New director appointed
26 Oct 1998
New director appointed
19 Oct 1998
Incorporation