NORRIS GREEN SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02531700
Status Active
Incorporation Date 16 August 1990
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 ninety-two events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 21 September 2016 with updates; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of NORRIS GREEN SPECSAVERS LIMITED are www.norrisgreenspecsavers.co.uk, and www.norris-green-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two 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.Norris Green Specsavers Limited is a Private Limited Company. The company registration number is 02531700. Norris Green Specsavers Limited has been working since 16 August 1990. The present status of the company is Active. The registered address of Norris Green Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. STANWAY, Paul is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Director BRYAN, Stephen John has been resigned. Director HESKETH, Valerie has been resigned. Director PERKINS, Mary Lesley has been resigned. Director PERKINS, Mary Lesley has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED

Director
STANWAY, Paul
Appointed Date: 23 October 2012
59 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED

Resigned Directors

Director
BRYAN, Stephen John
Resigned: 19 February 1999
62 years old

Director
HESKETH, Valerie
Resigned: 11 July 2012
Appointed Date: 01 January 1994
60 years old

Director
PERKINS, Mary Lesley
Resigned: 23 October 2012
Appointed Date: 11 July 2012
81 years old

Director
PERKINS, Mary Lesley
Resigned: 19 February 1999
Appointed Date: 01 January 1994
81 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%

Mr Paul Stanway
Notified on: 6 April 2016
59 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
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Stanway
Notified on: 6 April 2016
59 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
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Stanway
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORRIS GREEN SPECSAVERS LIMITED Events

25 Oct 2016
Accounts for a small company made up to 29 February 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
04 Dec 2015
Accounts for a small company made up to 28 February 2015
...
... and 82 more events
15 Nov 1990
Director resigned;new director appointed

14 Nov 1990
Company name changed driveon LIMITED\certificate issued on 15/11/90

07 Sep 1990
Secretary resigned;new secretary appointed

07 Sep 1990
Registered office changed on 07/09/90 from: 5-11 mortimer street london W1N 7RH

16 Aug 1990
Incorporation