SUNDERLAND SPECSAVERS LIMITED
FAREHAM SUNDERLAND VISIONPLUS LIMITED

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02591838
Status Active
Incorporation Date 14 March 1991
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-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Termination of appointment of John Douglas Perkins as a director on 5 April 2016. The most likely internet sites of SUNDERLAND SPECSAVERS LIMITED are www.sunderlandspecsavers.co.uk, and www.sunderland-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven 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.Sunderland Specsavers Limited is a Private Limited Company. The company registration number is 02591838. Sunderland Specsavers Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Sunderland Specsavers Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. BALDASSARRA, Dean Anthony is a Director of the company. GARVEY, Andrew John 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 ABERCROMBIE, Nicholas Paul has been resigned. Director LAIDLAW, David has been resigned. Director PERKINS, Douglas John David has been resigned. Director PERKINS, John Douglas 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: 14 March 1991

Director
BALDASSARRA, Dean Anthony
Appointed Date: 17 November 2010
50 years old

Director
GARVEY, Andrew John

59 years old

Director
PERKINS, Mary Lesley

81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 14 March 1991

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 March 1991
Appointed Date: 14 March 1991

Director
ABERCROMBIE, Nicholas Paul
Resigned: 31 January 2012
65 years old

Director
LAIDLAW, David
Resigned: 05 April 2016
69 years old

Director
PERKINS, Douglas John David
Resigned: 31 January 2012
Appointed Date: 14 June 1991
82 years old

Director
PERKINS, John Douglas
Resigned: 05 April 2016
Appointed Date: 17 November 2010
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 March 1991
Appointed Date: 14 March 1991
63 years old

Persons With Significant Control

Mr Andrew John Garvey
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%

SUNDERLAND SPECSAVERS LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
01 Feb 2017
Accounts for a small company made up to 30 April 2016
07 Apr 2016
Termination of appointment of John Douglas Perkins as a director on 5 April 2016
07 Apr 2016
Termination of appointment of David Laidlaw as a director on 5 April 2016
24 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

...
... and 84 more events
08 Apr 1991
Director resigned;new director appointed

08 Apr 1991
Secretary resigned;new secretary appointed

08 Apr 1991
Registered office changed on 08/04/91 from: 16 st. John street london EC1M 4AY

26 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1991
Incorporation