This company is commonly known as Dalston Cross Specsavers Limited. The company was founded 27 years ago and was given the registration number 03240036. 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 | : | DALSTON CROSS SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 03240036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1996 |
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 | 20 August 1996 | Active |
Unit 18a, Kingsland Shopping Centre, Dalston Cross, London, England, E8 2LX | Director | 31 January 2022 | Active |
51 The Woodlands, Southgate, London, England, N14 5RU | Director | 30 April 2019 | Active |
314 Mare Street, Hackney, England, E8 1HA | Director | 31 August 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 January 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 20 August 1996 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 20 August 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 August 1996 | Active |
79, Shaftesbury Avenue, Harrow, United Kingdom, HA3 0RB | Director | 10 July 2001 | Active |
Flat 15, Regents Gate House, 10 Horseferry Road, London, E14 8DZ | Director | 10 July 2001 | Active |
63 Kingshill Avenue, Harrow, HA3 8LA | Director | 30 November 2006 | Active |
27 Furness Road, Fulham, London, SW6 2LJ | Director | 07 July 1997 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 April 2019 | Active |
4e Northwick Avenue, Harrow, HA3 0AB | Director | 07 July 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 August 1996 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Rupesh Khimji Halai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79 Shaftesbury Avenue, Kenton, Harrow, England, HA3 0RB |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-14 | Accounts | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-07-13 | Incorporation | Memorandum articles. | Download |
2022-07-07 | Capital | Capital allotment shares. | Download |
2022-07-07 | Capital | Capital allotment shares. | Download |
2022-07-07 | Capital | Capital allotment shares. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.