This company is commonly known as Redhill Specsavers Limited. The company was founded 26 years ago and was given the registration number 03570342. 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 | : | REDHILL SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 03570342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1998 |
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 | 03 June 1998 | Active |
1-2 Central Parade, London Road, Redhill, England, RH1 1LY | Director | 26 May 2017 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 03 June 1998 | Active |
1-2 Central Parade, London Road, Redhill, England, RH1 1LY | Director | 21 September 2020 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 03 June 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 May 1998 | Active |
19 Ravensdell, Warners End, Hemel Hempstead, HP1 2LU | Director | 04 June 1998 | Active |
7 Tudor House, 45 Lenelby Road, Surbiton, KT6 7BG | Director | 27 September 2000 | Active |
1-2 Central Parade, London Road, Redhill, RH1 1LY | Director | 04 September 2003 | Active |
1-2 Central Parade, London Road, Redhill, RH1 1LY | Director | 04 June 1998 | Active |
Carrera, Church Hill, Merstham, RH1 3BL | Director | 04 June 1998 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 26 May 2017 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 26 May 1998 | 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 Prashant Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carrera, Church Hill, Merstham, England, RH1 3BL |
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.