This company is commonly known as Norris Green Specsavers Limited. The company was founded 33 years ago and was given the registration number 02531700. 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 | : | NORRIS GREEN SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02531700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1990 |
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 | - | Active |
7-8 Broadway, Liverpool, England, L11 1BX | Director | 28 February 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 28 February 2022 | Active |
Coromandel House, Wrexham Road, Faddiley, Nantwich, United Kingdom, CW5 8JE | Director | 23 October 2012 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
Manor House, Mountwood Road, Birkenhead, CH42 8NQ | Director | - | Active |
29 Greenleach Lane, Worsley, Manchester, M28 2RX | Director | 01 January 1994 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 11 July 2012 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 01 January 1994 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Paul Stanway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE |
Nature of control | : |
|
Mr Paul Stanway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE |
Nature of control | : |
|
Mr Paul Stanway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Mr Paul Stanway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coromandel House, Wrexham Road, Faddiley, Nantwich, England, CW5 8JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Other | Legacy. | Download |
2024-03-20 | Other | Legacy. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-07 | Accounts | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-24 | Accounts | Legacy. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.