IPSWICH VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02877773
Status Active
Incorporation Date 3 December 1993
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 events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100 . The most likely internet sites of IPSWICH VISIONPLUS LIMITED are www.ipswichvisionplus.co.uk, and www.ipswich-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three 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.Ipswich Visionplus Limited is a Private Limited Company. The company registration number is 02877773. Ipswich Visionplus Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Ipswich Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. PARKER, Nigel David is a Director of the company. PERKINS, Mary Lesley is a Director of the company. TAGGART, David Mark is a Director of the company. TYE, Ming Ming 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 FREEAR, Stephen John has been resigned. Director MOYLES, Timothy James has been resigned. Director NANDA, Rakesh has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, Mary Lesley has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 05 May 1994

Director
PARKER, Nigel David
Appointed Date: 14 August 2008
58 years old

Director
PERKINS, Mary Lesley
Appointed Date: 01 March 1998
82 years old

Director
TAGGART, David Mark
Appointed Date: 01 October 1997
66 years old

Director
TYE, Ming Ming
Appointed Date: 30 September 2015
48 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 05 May 1994
Appointed Date: 03 December 1993

Director
FREEAR, Stephen John
Resigned: 01 October 1997
Appointed Date: 01 August 1994
76 years old

Director
MOYLES, Timothy James
Resigned: 14 August 2008
Appointed Date: 31 August 2006
64 years old

Director
NANDA, Rakesh
Resigned: 31 August 2006
Appointed Date: 01 March 1998
61 years old

Director
PERKINS, Douglas John David
Resigned: 30 September 2015
Appointed Date: 22 August 2006
82 years old

Director
PERKINS, Douglas John David
Resigned: 01 October 1997
Appointed Date: 01 August 1994
82 years old

Director
PERKINS, Mary Lesley
Resigned: 01 October 1997
Appointed Date: 05 May 1994
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 May 1994
Appointed Date: 03 December 1993
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 01 August 1994
Appointed Date: 05 May 1994

Persons With Significant Control

Mr Douglas John David Perkins
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

Mrs Mary Lesley Perkins
Notified on: 6 April 2016
82 years old
Nature of control: Right to appoint and remove directors

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

IPSWICH VISIONPLUS LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
25 Oct 2016
Accounts for a small company made up to 29 February 2016
10 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

07 Dec 2015
Accounts for a small company made up to 28 February 2015
30 Sep 2015
Termination of appointment of Douglas John David Perkins as a director on 30 September 2015
...
... and 90 more events
26 May 1994
New secretary appointed

26 May 1994
Director resigned;new director appointed

26 May 1994
Registered office changed on 26/05/94 from: 16 st john street london EC1M 4AY

11 May 1994
Company name changed pronapizza LIMITED\certificate issued on 12/05/94

03 Dec 1993
Incorporation