WOKING SPECSAVERS LIMITED
WOKING SURREY

Hellopages » Surrey » Woking » GU21 1XS

Company number 02961084
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address 3 MERCIA WALK, WOLSEY PLACE SHOPPING CENTRE, WOKING SURREY, GU21 1XS
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Miss Carey Elizabeth Galloway on 14 March 2017; Confirmation statement made on 27 September 2016 with updates; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of WOKING SPECSAVERS LIMITED are www.wokingspecsavers.co.uk, and www.woking-specsavers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Woking Specsavers Limited is a Private Limited Company. The company registration number is 02961084. Woking Specsavers Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Woking Specsavers Limited is 3 Mercia Walk Wolsey Place Shopping Centre Woking Surrey Gu21 1xs. . SPECSAVERS OPTICAL GROUP LIMITED is a Nominee Secretary of the company. GALLOWAY, Carey Elizabeth is a Director of the company. NEARCOU, Andreas 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 MURPHY, Maureen 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 September 1994

Director
GALLOWAY, Carey Elizabeth
Appointed Date: 01 October 2009
48 years old

Director
NEARCOU, Andreas
Appointed Date: 18 November 1994
62 years old

Director
PERKINS, Mary Lesley
Appointed Date: 14 September 1994
81 years old

Nominee Director
SPECSAVERS OPTICAL GROUP LIMITED
Appointed Date: 14 September 1994

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 14 September 1994
Appointed Date: 22 August 1994

Director
MURPHY, Maureen
Resigned: 14 November 2007
Appointed Date: 18 November 1994
72 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 September 1994
Appointed Date: 22 August 1994
63 years old

Persons With Significant Control

Mr Andreas Nearcou
Notified on: 6 April 2016
62 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%

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%

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%

Mr Andreas Nearcou
Notified on: 6 April 2016
62 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%

Mr Andreas Nearcou
Notified on: 6 April 2016
62 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%

WOKING SPECSAVERS LIMITED Events

23 Mar 2017
Director's details changed for Miss Carey Elizabeth Galloway on 14 March 2017
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Aug 2016
Director's details changed for Miss Carey Elizabeth Galloway on 26 August 2016
...
... and 68 more events
05 Oct 1994
New director appointed

05 Oct 1994
Director resigned;new director appointed

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

21 Sep 1994
Company name changed headabove LIMITED\certificate issued on 22/09/94

22 Aug 1994
Incorporation