This company is commonly known as Edgware Road Specsavers Limited. The company was founded 25 years ago and was given the registration number 03763138. 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 | : | EDGWARE ROAD SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 03763138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1999 |
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 | 30 April 1999 | Active |
173 Edgware Road, London, England, W2 2HR | Director | 30 March 2015 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 04 September 2002 | Active |
52 Burroughs Drive, Dartford, England, DA1 5TX | Director | 30 September 2019 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 31 January 2006 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 30 April 1999 | Active |
13 Foxenden Road, Guildford, GU1 4DL | Director | 14 February 2000 | Active |
28 Sandy Lodge Road, Moor Park, Rickmansworth, WD3 1LJ | Director | 31 January 2006 | Active |
The Silvers, Pottery Lane, Castle Hedingham, Halstead, CO9 3EU | Director | 25 September 2003 | Active |
Flat 9, 132 Charing Cross Road, London, WC2H 0LA | Director | 31 January 2006 | Active |
35, Russell Hill, Purley, United Kingdom, CR8 2JB | Director | 30 May 2008 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 04 September 2002 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 30 April 1999 | Active |
27, Fitzjames Avenue, Croydon, United Kingdom, CR0 5DL | Director | 30 May 2008 | Active |
Timber Cottage, 15 Latchmoor Way, Chalfont St Peter, Gerrards Cross, SL9 8LW | Director | 31 January 2006 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 30 April 1999 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 30 April 1999 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 01 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Other | Legacy. | Download |
2024-03-21 | Other | Legacy. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Other | Legacy. | Download |
2023-04-25 | Other | Legacy. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-04-19 | Other | Legacy. | Download |
2022-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Accounts | Legacy. | Download |
2021-06-02 | Other | Legacy. | Download |
2021-06-02 | Other | Legacy. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-04 | Accounts | Legacy. | Download |
2020-07-31 | Other | Legacy. | Download |
2020-07-31 | Other | Legacy. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.