This company is commonly known as Dorchester Specsavers Limited. The company was founded 20 years ago and was given the registration number 05051495. 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 | : | DORCHESTER SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 05051495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2004 |
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 February 2004 | Active |
20/20a South Street, Dorchester, England, DT1 1BS | Director | 02 August 2023 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 02 August 2023 | Active |
20/20a South Street, Dorchester, England, DT1 1BS | Director | 31 January 2022 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 20 February 2004 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 20 February 2004 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 14 May 2004 | Active |
2, Sherring Green Close, Puddletown, Dorchester, DT2 8GZ | Director | 31 May 2006 | Active |
1 Laburnum Road, Charlton Down, Dorchester, DT2 9FE | Director | 04 January 2005 | Active |
20 Easton Square, Portland, DT5 1BX | Director | 04 January 2005 | Active |
20, Easton Square, Portland, United Kingdom, DT5 1BX | Director | 29 November 2013 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 04 January 2005 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 03 January 2018 |
---|---|---|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-21 | Accounts | Legacy. | Download |
2023-09-07 | Officers | Second filing of director termination with name. | Download |
2023-09-07 | Officers | Second filing of director termination with name. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Other | Legacy. | Download |
2023-05-12 | Other | Legacy. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.