SHEFFIELD VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02972414
Status Active
Incorporation Date 29 September 1994
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-four events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 4 October 2016 with updates; Appointment of Mr Douglas John David Perkins as a director on 8 January 2016. The most likely internet sites of SHEFFIELD VISIONPLUS LIMITED are www.sheffieldvisionplus.co.uk, and www.sheffield-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve 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.Sheffield Visionplus Limited is a Private Limited Company. The company registration number is 02972414. Sheffield Visionplus Limited has been working since 29 September 1994. The present status of the company is Active. The registered address of Sheffield Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. ARMITAGE, Lorna is a Director of the company. MCGINTY, Paul 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 BAMFORD, Gary has been resigned. Director FREEAR, Stephen John has been resigned. Director PERKINS, Douglas John David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILFORD, Susan Rosemary 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: 29 September 1994

Director
ARMITAGE, Lorna
Appointed Date: 08 January 2016
56 years old

Director
MCGINTY, Paul
Appointed Date: 01 December 1995
60 years old

Director
PERKINS, Douglas John David
Appointed Date: 08 January 2016
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 29 September 1994
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 December 1995

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 29 September 1994
Appointed Date: 29 September 1994

Director
BAMFORD, Gary
Resigned: 08 April 2015
Appointed Date: 01 December 1995
58 years old

Director
FREEAR, Stephen John
Resigned: 01 December 1995
Appointed Date: 30 December 1994
75 years old

Director
PERKINS, Douglas John David
Resigned: 08 April 2015
Appointed Date: 30 December 1994
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 September 1994
Appointed Date: 29 September 1994
63 years old

Director
WILFORD, Susan Rosemary
Resigned: 08 August 2013
Appointed Date: 01 December 1995
71 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 31 December 1994
Appointed Date: 29 September 1994

Persons With Significant Control

Specsavers Optical Superstores Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SHEFFIELD VISIONPLUS LIMITED Events

09 Nov 2016
Accounts for a small company made up to 29 February 2016
05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
11 Jan 2016
Appointment of Mr Douglas John David Perkins as a director on 8 January 2016
08 Jan 2016
Appointment of Mrs Lorna Armitage as a director on 8 January 2016
06 Dec 2015
Accounts for a small company made up to 28 February 2015
...
... and 74 more events
05 Oct 1994
Secretary resigned;new secretary appointed

05 Oct 1994
New director appointed

05 Oct 1994
New director appointed

05 Oct 1994
Registered office changed on 05/10/94 from: 16 st john street london EC1M 4AY

29 Sep 1994
Incorporation