This company is commonly known as Harrogate Specsavers Limited. The company was founded 32 years ago and was given the registration number 02668801. 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 | : | HARROGATE SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02668801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1991 |
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 | 06 December 1991 | Active |
16/18, York Square, Mexborough, England, S64 9DG | Director | 31 January 2023 | Active |
18 Beulah Street, Harrogate, England, HG1 1QH | Director | 30 November 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 15 November 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 17 February 1992 | Active |
9 Melrose Road, Bishop Monkton, Harrogate, England, HG3 3RH | Director | 15 November 2019 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 06 December 1991 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 December 1991 | Active |
33, Harlow Terrace, Harrogate, United Kingdom, HG2 0PP | Director | 17 February 1992 | Active |
33 North Park Grove, Leeds, LS8 1EL | Director | 20 April 1992 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 November 2020 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 December 1991 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Robert James May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 North Park Grove, Leeds, England, LS8 1EL |
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 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Other | Legacy. | Download |
2024-04-12 | Other | Legacy. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Officers | Second filing of director termination with name. | Download |
2023-11-28 | Officers | Second filing of director appointment with name. | Download |
2023-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-04-25 | Other | Legacy. | Download |
2023-04-25 | Other | Legacy. | Download |
2023-03-13 | Incorporation | Memorandum articles. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2023-03-08 | Capital | Capital allotment shares. | Download |
2023-03-07 | Resolution | Resolution. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-30 | Accounts | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.