This company is commonly known as Borehamwood Specsavers Limited. The company was founded 21 years ago and was given the registration number 04626226. 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 | : | BOREHAMWOOD SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 04626226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 2002 |
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 | 31 December 2002 | Active |
115 Shenley Road, Borehamwood, England, WD6 1AG | Director | 30 November 2022 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 23 April 2003 | Active |
115 Shenley Road, Borehamwood, England, WD6 1AG | Director | 31 May 2022 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 31 December 2002 | Active |
20 Morley Crescent East, Stanmore, England, HA7 2LH | Director | 22 March 2017 | Active |
56 Hazelwood Road, Walthamstow, England, E17 7AL | Director | 29 March 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 22 March 2017 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 31 December 2002 | Active |
115, Shenley Road, Borehamwood, England, WD6 1AG | Director | 27 March 2018 | Active |
42c Kingsfield Road, Oxhey, Watford, WD19 4TR | Director | 19 March 2003 | Active |
10-12 High Street, Ashley, England, CB8 9DX | Director | 22 March 2017 | Active |
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR | Director | 27 March 2018 | Active |
55 Kingsmead Avenue, Kingsbury, London, NW9 7NP | Director | 23 April 2003 | Active |
14 Grange Close, Watford, WD17 4HQ | Director | 21 July 2004 | Active |
Mr Ahthesamul Islam Chowdhury | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Hallam Road, London, England, N15 3RE |
Nature of control | : |
|
Specsavers Uk Holdings Limited | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
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 | : |
|
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 Ronny Arin Shome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Grange Close, Watford, England, WD17 4HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-04-24 | Other | Legacy. | Download |
2023-04-24 | Other | Legacy. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | 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 |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-24 | Accounts | Legacy. | Download |
2021-08-16 | Officers | Second filing of director appointment with name. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.