This company is commonly known as Thornbury Specsavers Limited. The company was founded 11 years ago and was given the registration number 08219224. 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 | : | THORNBURY SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 08219224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2012 |
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, St Andrews, Guernsey, United Kingdom, GY6 8YP | Corporate Secretary | 18 September 2012 | Active |
30-32 Merchant Street, Bristol, England, BS1 3EP | Director | 28 February 2023 | Active |
30-32 Merchant Street, Bristol, England, BS1 3EP | Director | 12 October 2017 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 28 February 2023 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 September 2023 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 07 January 2013 | Active |
55 Kings Croft, Long Ashton, Bristol, England, BS41 9ED | Director | 12 October 2017 | Active |
30-32 Merchant Street, Bristol, England, BS1 3EP | Director | 30 September 2023 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Corporate Director | 18 September 2012 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 12 October 2017 | Active |
6, Farnleys Mead, Lymington, England, SO41 3TJ | Director | 19 October 2016 | Active |
183, Blumfield Crescent, Slough, United Kingdom, SL1 6NN | Director | 07 January 2013 | Active |
100, Galloway Road, London, United Kingdom, W12 0PJ | Director | 09 December 2014 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 18 September 2012 | Active |
33, York Avenue, Ashley Down, Bristol, United Kingdom, BS7 6LH | Director | 07 January 2013 | Active |
62 Arrowsmith Drive, Stonehouse, England, GL10 2QR | Director | 12 October 2017 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 19 December 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 | : |
|
Mr Khairul Rahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100 Galloway Road, London, England, W12 0PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2023-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-24 | Accounts | Legacy. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-25 | Accounts | Legacy. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Other | Legacy. | Download |
2022-04-08 | Other | Legacy. | Download |
2021-12-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-17 | Accounts | Legacy. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Other | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.