SALFORD SPECSAVERS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03347379
Status Active
Incorporation Date 8 April 1997
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 seventy-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of SALFORD SPECSAVERS LIMITED are www.salfordspecsavers.co.uk, and www.salford-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six 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.Salford Specsavers Limited is a Private Limited Company. The company registration number is 03347379. Salford Specsavers Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of Salford Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. COXON, Dale is a Director of the company. HOWARTH, Christopher Cardwell is a Director of the company. MOUSTAFA, Mahmoud 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. SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BLACK, Catherine Ann has been resigned. Director EVANS, John Lee has been resigned. Director HORSFALL, John Stephen Lewis has been resigned. Director MUND, Parmjit Singh has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Nominee Secretary
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 08 April 1997

Director
COXON, Dale
Appointed Date: 28 February 2014
59 years old

Director
HOWARTH, Christopher Cardwell
Appointed Date: 28 February 2014
68 years old

Director
MOUSTAFA, Mahmoud
Appointed Date: 28 February 2014
50 years old

Director
PERKINS, Douglas John David
Appointed Date: 28 February 2014
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 08 April 1997
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 08 April 1997

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 08 April 1997
Appointed Date: 08 April 1997

Director
BLACK, Catherine Ann
Resigned: 28 February 2014
Appointed Date: 26 September 1997
55 years old

Director
EVANS, John Lee
Resigned: 02 November 1998
Appointed Date: 26 September 1997
53 years old

Director
HORSFALL, John Stephen Lewis
Resigned: 28 February 2014
Appointed Date: 14 October 2003
73 years old

Director
MUND, Parmjit Singh
Resigned: 14 October 2003
Appointed Date: 02 November 1998
54 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 April 1997
Appointed Date: 08 April 1997
63 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%

SALFORD SPECSAVERS LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
01 Feb 2017
Accounts for a small company made up to 30 April 2016
13 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

08 Feb 2016
Accounts for a small company made up to 30 April 2015
14 Jul 2015
Auditor's resignation
...
... and 65 more events
22 Apr 1997
New director appointed
22 Apr 1997
Secretary resigned
22 Apr 1997
Registered office changed on 22/04/97 from: 16 st john street london EC1M 4AY
22 Apr 1997
Director resigned
08 Apr 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.