This company is commonly known as Albany Road Visionplus Limited. The company was founded 20 years ago and was given the registration number 04911951. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | ALBANY ROAD VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 04911951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 25 September 2003 | Active |
59 Albany Road, Cardiff, Wales, CF24 3LL | Director | 29 December 2023 | Active |
92 Queen Street, Cardiff, Wales, CF10 2GR | Director | 22 January 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 22 January 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 03 August 2004 | Active |
59 Albany Road, Cardiff, Wales, CF24 3LL | Director | 31 May 2022 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 25 September 2003 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 22 February 2013 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 25 September 2003 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 14 May 2004 | Active |
10 Park Road, Penarth, CF64 3BD | Director | 03 August 2004 | Active |
10 Park Road, Penarth, CF64 3BD | Director | 03 August 2004 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 31 May 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 May 2022 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Francis William Moloney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | Irish |
Country of residence | : | Wales |
Address | : | 10 Park Road, Penarth, Wales, CF64 3BD |
Nature of control | : |
|
Mrs Mary Lesley Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | La Villiaze, St Andrews, Guernsey, GY6 8YP |
Nature of control | : |
|
Mr Douglas John David Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | La Villiaze, St Andrews, Guernsey, GY6 8YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Other | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-15 | Accounts | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-04-20 | Other | Legacy. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-01-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.