PORTSMOUTH SPECSAVERS LIMITED
FAREHAM PORTSMOUTH VISIONPLUS LTD

Hellopages » Hampshire » Winchester » PO15 7PA
Company number 02198286
Status Active
Incorporation Date 25 November 1987
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 one hundred and twenty events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 120 ; Accounts for a small company made up to 28 February 2015. The most likely internet sites of PORTSMOUTH SPECSAVERS LIMITED are www.portsmouthspecsavers.co.uk, and www.portsmouth-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight 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.Portsmouth Specsavers Limited is a Private Limited Company. The company registration number is 02198286. Portsmouth Specsavers Limited has been working since 25 November 1987. The present status of the company is Active. The registered address of Portsmouth Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. JENKINS, Colin Paul is a Director of the company. MOULTON, Julia Marie is a Director of the company. PERKINS, Mary Lesley is a Director of the company. SPECSAVERS OPTICAL GROUP LIMITED is a Director of the company. Director ATNIP, Tracy has been resigned. Director BRUNT, Christopher has been resigned. Director FREEAR, Stephen John has been resigned. Director PARKER, Nigel David has been resigned. Director PERKINS, Douglas John David has been resigned. Director RATCLIFFE, Claire Louise has been resigned. Director STIMSON, Paul Douglas Richard has been resigned. Director WRIGHT, Graham Nicholas has been resigned. Nominee Director SPECSAVERS OPTICAL GROUP LIMITED has been resigned. Director SPECSAVERS OPTICAL SUPERSTORES LIMITED 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

Director
JENKINS, Colin Paul
Appointed Date: 31 December 2010
49 years old

Director
MOULTON, Julia Marie
Appointed Date: 08 September 2014
53 years old

Director
PERKINS, Mary Lesley
Appointed Date: 31 March 1995
82 years old

Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 October 2010

Resigned Directors

Director
ATNIP, Tracy
Resigned: 30 June 2014
Appointed Date: 01 October 2010
58 years old

Director
BRUNT, Christopher
Resigned: 29 April 2010
Appointed Date: 03 September 2004
65 years old

Director
FREEAR, Stephen John
Resigned: 10 August 1998
Appointed Date: 31 March 1995
76 years old

Director
PARKER, Nigel David
Resigned: 30 June 2014
Appointed Date: 31 December 2010
58 years old

Director
PERKINS, Douglas John David
Resigned: 03 September 2004
Appointed Date: 31 March 1995
82 years old

Director
RATCLIFFE, Claire Louise
Resigned: 29 April 2010
Appointed Date: 10 October 2000
55 years old

Director
STIMSON, Paul Douglas Richard
Resigned: 31 October 2013
Appointed Date: 01 October 2010
42 years old

Director
WRIGHT, Graham Nicholas
Resigned: 31 March 1995
67 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 01 April 1995

Director
SPECSAVERS OPTICAL SUPERSTORES LIMITED
Resigned: 10 October 2000
Appointed Date: 10 August 1998

PORTSMOUTH SPECSAVERS LIMITED Events

09 Nov 2016
Accounts for a small company made up to 29 February 2016
14 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 120

24 Mar 2016
Accounts for a small company made up to 28 February 2015
18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 120

26 Jan 2015
Auditor's resignation
...
... and 110 more events
29 Feb 1988
Registered office changed on 29/02/88 from: 24 orchard st bristol BS1 5DF

03 Dec 1987
Secretary resigned;new secretary appointed

03 Dec 1987
Director resigned;new director appointed

03 Dec 1987
Registered office changed on 03/12/87 from: 70-74 city road london EC1Y 2DQ

25 Nov 1987
Incorporation