KENT 2 DOMICILIARY SPECSAVERS LIMITED
FAREHAM KENT 4 DOMICILIARY SPECSAVERS LIMITED POWYS DOMICILIARY SPECSAVERS LIMITED

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 09157810
Status Active
Incorporation Date 1 August 2014
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 seventeen events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Statement of capital following an allotment of shares on 29 October 2015 GBP 120.5 ; Statement of capital following an allotment of shares on 29 October 2015 GBP 120.5 . The most likely internet sites of KENT 2 DOMICILIARY SPECSAVERS LIMITED are www.kent2domiciliaryspecsavers.co.uk, and www.kent-2-domiciliary-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven 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.Kent 2 Domiciliary Specsavers Limited is a Private Limited Company. The company registration number is 09157810. Kent 2 Domiciliary Specsavers Limited has been working since 01 August 2014. The present status of the company is Active. The registered address of Kent 2 Domiciliary Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Secretary of the company. KITTLETY, Sarah is a Director of the company. PATEL, Pritin is a Director of the company. PERKINS, Douglas John David is a Director of the company. PERKINS, Mary Lesley is a Director of the company. TRUSTY, Matthew is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Director of the company. Director CARROLL, Paul Francis has been resigned. Director FORD, Richard Adam has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 August 2014

Director
KITTLETY, Sarah
Appointed Date: 13 July 2016
42 years old

Director
PATEL, Pritin
Appointed Date: 29 October 2015
45 years old

Director
PERKINS, Douglas John David
Appointed Date: 29 October 2015
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 01 August 2014
81 years old

Director
TRUSTY, Matthew
Appointed Date: 29 October 2015
42 years old

Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 August 2014

Resigned Directors

Director
CARROLL, Paul Francis
Resigned: 29 October 2015
Appointed Date: 01 August 2014
61 years old

Director
FORD, Richard Adam
Resigned: 13 July 2016
Appointed Date: 29 October 2015
36 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 50% but less than 75%

Mrs Mary Lesley Perkins
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KENT 2 DOMICILIARY SPECSAVERS LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
11 Aug 2016
Statement of capital following an allotment of shares on 29 October 2015
  • GBP 120.5

10 Aug 2016
Statement of capital following an allotment of shares on 29 October 2015
  • GBP 120.5

10 Aug 2016
Statement of capital following an allotment of shares on 29 October 2015
  • GBP 120.5

10 Aug 2016
Statement of capital following an allotment of shares on 29 October 2015
  • GBP 120.5

...
... and 7 more events
06 Nov 2015
Appointment of Mr Richard Adam Ford as a director on 29 October 2015
14 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP .5

25 Feb 2015
Company name changed kent 4 domiciliary specsavers LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23

19 Feb 2015
Company name changed powys domiciliary specsavers LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17

01 Aug 2014
Incorporation
Statement of capital on 2014-08-01
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted