WALSALL VISIONPLUS LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7PA

Company number 02978702
Status Active
Incorporation Date 13 October 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-three events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of WALSALL VISIONPLUS LIMITED are www.walsallvisionplus.co.uk, and www.walsall-visionplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one 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.Walsall Visionplus Limited is a Private Limited Company. The company registration number is 02978702. Walsall Visionplus Limited has been working since 13 October 1994. The present status of the company is Active. The registered address of Walsall Visionplus Limited is Forum 6 Parkway Solent Business Park Whiteley Fareham Po15 7pa. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. BRADSHAW, Andrew John is a Director of the company. CLARKE, Andrew John is a Director of the company. PARRISH, Christopher James 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 FREEAR, Stephen John has been resigned. Director PERKINS, Douglas John David has been resigned. Nominee Director TESTER, William Andrew Joseph 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: 13 October 1994

Director
BRADSHAW, Andrew John
Appointed Date: 01 July 1996
61 years old

Director
CLARKE, Andrew John
Appointed Date: 01 July 1996
53 years old

Director
PARRISH, Christopher James
Appointed Date: 31 January 2014
47 years old

Director
PERKINS, Douglas John David
Appointed Date: 31 January 2014
82 years old

Director
PERKINS, Mary Lesley
Appointed Date: 13 October 1994
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 01 July 1996

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 13 October 1994
Appointed Date: 13 October 1994

Director
FREEAR, Stephen John
Resigned: 01 July 1996
Appointed Date: 06 March 1995
75 years old

Director
PERKINS, Douglas John David
Resigned: 01 July 1996
Appointed Date: 06 March 1995
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 October 1994
Appointed Date: 13 October 1994
63 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Resigned: 06 March 1995
Appointed Date: 13 October 1994

Persons With Significant Control

Mr Andrew John Clarke
Notified on: 6 April 2016
53 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%

WALSALL VISIONPLUS LIMITED Events

09 Nov 2016
Accounts for a small company made up to 29 February 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
06 Dec 2015
Accounts for a small company made up to 28 February 2015
28 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

05 Oct 2015
Auditor's resignation
...
... and 73 more events
19 Oct 1994
Secretary resigned;new secretary appointed

19 Oct 1994
Registered office changed on 19/10/94 from: 16 st john street london EC1M 4AY

19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
New director appointed

13 Oct 1994
Incorporation