MARTLETS SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03064221
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address FORUM 6, PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, PO15 7PA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Accounts for a small company made up to 31 July 2015; Auditor's resignation. The most likely internet sites of MARTLETS SPECSAVERS LIMITED are www.martletsspecsavers.co.uk, and www.martlets-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five 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.Martlets Specsavers Limited is a Private Limited Company. The company registration number is 03064221. Martlets Specsavers Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of Martlets Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. KESHAVJI, Kumar is a Director of the company. MCLEAN, Alan Norman 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 AKWENUKE, Ernest has been resigned. Director FONSEKA, Christopher Mark Rohan has been resigned. Director FROST, Ian James has been resigned. Director LOFTING, Robert John has been resigned. Director MATHERS, Luke has been resigned. Director PENNA, Michael Adrian 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. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 05 June 1995

Director
KESHAVJI, Kumar
Appointed Date: 08 December 2003
54 years old

Director
MCLEAN, Alan Norman
Appointed Date: 31 October 2005
63 years old

Director
PERKINS, Mary Lesley
Appointed Date: 31 October 2005
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 05 June 1995

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 05 June 1995
Appointed Date: 05 June 1995

Director
AKWENUKE, Ernest
Resigned: 15 April 2003
Appointed Date: 01 March 2001
63 years old

Director
FONSEKA, Christopher Mark Rohan
Resigned: 27 March 1998
Appointed Date: 14 August 1995
64 years old

Director
FROST, Ian James
Resigned: 03 April 1998
Appointed Date: 14 August 1995
58 years old

Director
LOFTING, Robert John
Resigned: 01 March 2001
Appointed Date: 06 April 1998
61 years old

Director
MATHERS, Luke
Resigned: 01 March 2001
Appointed Date: 06 April 1998
55 years old

Director
PENNA, Michael Adrian
Resigned: 15 October 2002
Appointed Date: 01 March 2001
65 years old

Director
PERKINS, Douglas John David
Resigned: 08 December 2003
Appointed Date: 15 April 2003
82 years old

Director
PERKINS, Mary Lesley
Resigned: 08 December 2003
Appointed Date: 05 June 1995
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 June 1995
Appointed Date: 05 June 1995
63 years old

MARTLETS SPECSAVERS LIMITED Events

07 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

06 May 2016
Accounts for a small company made up to 31 July 2015
12 Oct 2015
Auditor's resignation
28 Sep 2015
Auditor's resignation
10 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 83 more events
08 Jun 1995
Registered office changed on 08/06/95 from: 16 st john street london EC1M 4AY
08 Jun 1995
New secretary appointed
08 Jun 1995
Secretary resigned;new director appointed
08 Jun 1995
Director resigned;new director appointed
05 Jun 1995
Incorporation