MONMOUTH VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02851482
Status Active
Incorporation Date 8 September 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 eighty-five events have happened. The last three records are Appointment of Emily-Anne Frost as a director on 21 September 2016; Termination of appointment of Peter John Render as a director on 21 September 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of MONMOUTH VISIONPLUS LIMITED are www.monmouthvisionplus.co.uk, and www.monmouth-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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.Monmouth Visionplus Limited is a Private Limited Company. The company registration number is 02851482. Monmouth Visionplus Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Monmouth Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. FROST, Emily-Anne is a Director of the company. HARVEY, Louise Emma 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 GLASSON, Michael James has been resigned. Director MARSHALL, Ian Geoffrey has been resigned. Director MORGAN, Jane Ann 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. Director PERKINS, Mary Lesley has been resigned. Director RENDER, Peter John 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: 08 September 1993

Director
FROST, Emily-Anne
Appointed Date: 21 September 2016
36 years old

Director
HARVEY, Louise Emma
Appointed Date: 01 September 2009
44 years old

Director
PERKINS, Mary Lesley
Appointed Date: 31 March 2009
82 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 31 July 2000

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 08 September 1993
Appointed Date: 08 September 1993

Director
GLASSON, Michael James
Resigned: 31 March 2009
Appointed Date: 31 July 2000
82 years old

Director
MARSHALL, Ian Geoffrey
Resigned: 07 June 1999
Appointed Date: 06 December 1993
63 years old

Director
MORGAN, Jane Ann
Resigned: 31 July 2000
Appointed Date: 10 April 1996
69 years old

Director
PERKINS, Douglas John David
Resigned: 01 September 2009
Appointed Date: 31 March 2009
82 years old

Director
PERKINS, Douglas John David
Resigned: 31 July 2000
Appointed Date: 07 June 1999
82 years old

Director
PERKINS, Mary Lesley
Resigned: 31 July 2000
Appointed Date: 10 April 1996
82 years old

Director
PERKINS, Mary Lesley
Resigned: 07 December 1993
Appointed Date: 08 September 1993
82 years old

Director
RENDER, Peter John
Resigned: 21 September 2016
Appointed Date: 01 September 2009
57 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 September 1993
Appointed Date: 08 September 1993
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 07 June 1999
Appointed Date: 08 September 1993

Persons With Significant Control

Louise Emma Harvey
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONMOUTH VISIONPLUS LIMITED Events

22 Sep 2016
Appointment of Emily-Anne Frost as a director on 21 September 2016
21 Sep 2016
Termination of appointment of Peter John Render as a director on 21 September 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
05 Aug 2016
Accounts for a small company made up to 30 November 2015
15 Oct 2015
Accounts for a small company made up to 30 November 2014
...
... and 75 more events
21 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

20 Sep 1993
Registered office changed on 20/09/93 from: 16 st. John st london EC1M 4AY

20 Sep 1993
Secretary resigned;new secretary appointed

20 Sep 1993
Director resigned;new director appointed

08 Sep 1993
Incorporation