SUNDERLAND VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 03675813
Status Active
Incorporation Date 30 November 1998
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-four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 12 January 2017 with updates; Termination of appointment of Paul Francis Carroll as a director on 5 April 2016. The most likely internet sites of SUNDERLAND VISIONPLUS LIMITED are www.sunderlandvisionplus.co.uk, and www.sunderland-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten 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 Visionplus Limited is a Private Limited Company. The company registration number is 03675813. Sunderland Visionplus Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of Sunderland Visionplus 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, 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 ABERCROMBIE, Nicholas Paul has been resigned. Director CARROLL, Paul Francis 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: 30 November 1998

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

Director
GARVEY, Andrew John
Appointed Date: 01 December 1998
59 years old

Director
PERKINS, Douglas John David
Appointed Date: 08 February 2013
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 30 November 1998
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 30 November 1998

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Director
ABERCROMBIE, Nicholas Paul
Resigned: 31 January 2012
Appointed Date: 01 December 1998
65 years old

Director
CARROLL, Paul Francis
Resigned: 05 April 2016
Appointed Date: 08 February 2013
61 years old

Director
LAIDLAW, David
Resigned: 05 April 2016
Appointed Date: 01 December 1998
69 years old

Director
PERKINS, Douglas John David
Resigned: 31 January 2012
Appointed Date: 01 December 1998
82 years old

Director
PERKINS, John Douglas
Resigned: 08 February 2013
Appointed Date: 17 November 2010
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 30 November 1998
Appointed Date: 30 November 1998
63 years old

Persons With Significant Control

Mr Andrew John Garvey
Notified on: 1 May 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: 1 May 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Lesley Perkins
Notified on: 1 May 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNDERLAND VISIONPLUS LIMITED Events

01 Feb 2017
Accounts for a small company made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
07 Apr 2016
Termination of appointment of Paul Francis Carroll as a director on 5 April 2016
07 Apr 2016
Termination of appointment of David Laidlaw as a director on 5 April 2016
08 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 64 more events
11 Dec 1998
Director resigned
11 Dec 1998
Secretary resigned
11 Dec 1998
New director appointed
10 Dec 1998
Registered office changed on 10/12/98 from: 16 st john street london EC1M 4AY
30 Nov 1998
Incorporation