This company is commonly known as Chelmsford Specsavers Limited. The company was founded 38 years ago and was given the registration number 02002169. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | CHELMSFORD SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02002169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1986 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | - | Active |
25 Windley Tye, Chelmsford, England, CM1 2FN | Director | 26 February 2018 | Active |
92/93 High Street, Chelmsford, England, CM1 1DX | Director | 30 June 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 June 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 11 August 2009 | Active |
92/93 High Street, Chelmsford, England, CM1 1DX | Director | 26 February 2018 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
30, Derwent Court, Hobart Close, Chelmsford, CM1 2FN | Director | 11 August 2009 | Active |
2 Parkland Close, Chigwell, IG7 6LL | Director | 17 May 2007 | Active |
17 Lancaster Court, Yaxley, Peterborough, United Kingdom, PE7 3WU | Director | 31 July 2020 | Active |
109 Henry Laver Court, Balkerne Heights, Colchester, CO3 3DY | Director | - | Active |
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR | Director | 26 February 2018 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 30 June 2011 | Active |
44, Chigwell Rise, Chigwell, United Kingdom, IG7 6AG | Director | 30 June 2011 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 05 November 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 | : |
|
Specsavers Optical Superstores Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-04-28 | Other | Legacy. | Download |
2023-04-28 | Other | Legacy. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Accounts | Legacy. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-01 | Accounts | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.