ASPECT VISION HOLDINGS LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
ASPECT VISION HOLDINGS LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
ASPECT VISION HOLDINGS LIMITED was incorporated 26 years ago on 10/10/1997 and has the registered number: 03448379. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/07/2024.
ASPECT VISION HOLDINGS LIMITED was incorporated 26 years ago on 10/10/1997 and has the registered number: 03448379. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/07/2024.
ASPECT VISION HOLDINGS LIMITED - FAREHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
DELTA PARK, CONCORDE WAY
FAREHAM
HAMPSHIRE
PO15 5RL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MICHAEL CHESHIRE | Jul 1969 | British | Director | 2017-10-02 | CURRENT |
RICHARD JOHN MEREDITH | May 1954 | British | Director | 2002-09-23 UNTIL 2007-12-01 | RESIGNED |
ALAN WAYNE EDWARDS | Jun 1950 | British | Secretary | 2002-01-02 UNTIL 2005-11-01 | RESIGNED |
JAMES PETER HENDERSON | Jun 1972 | British | Secretary | 2005-11-01 UNTIL 2009-01-28 | RESIGNED |
MR IAN ROBERT BUSSEY | Sep 1964 | British | Secretary | 1997-11-20 UNTIL 2001-12-31 | RESIGNED |
ALAN WAYNE EDWARDS | Jun 1950 | British | Secretary | 2009-02-03 UNTIL 2013-12-31 | RESIGNED |
MICHAEL WILLIAM RICH | Jul 1947 | British | Nominee Director | 1997-10-10 UNTIL 1997-11-20 | RESIGNED |
BARBARA REEVES | Oct 1962 | British | Nominee Director | 1997-10-10 UNTIL 1997-11-20 | RESIGNED |
ROBERT STEPHEN WEISS | Oct 1946 | American | Director | 1997-11-18 UNTIL 1997-12-02 | RESIGNED |
JAMES PETER HENDERSON | Jun 1972 | British | Director | 2005-11-01 UNTIL 2009-01-28 | RESIGNED |
ROBERT STEPHEN WEISS | Oct 1946 | American | Director | 2002-04-08 UNTIL 2005-11-01 | RESIGNED |
ANDREW NIGEL SEDGWICK | Apr 1965 | British | Director | 2007-10-22 UNTIL 2011-09-13 | RESIGNED |
MR NIGEL ANTON PENFOLD | Sep 1972 | British | Director | 2009-02-03 UNTIL 2017-10-02 | RESIGNED |
MR STEVEN MEAD NEIL | Jun 1952 | United States | Director | 2005-11-01 UNTIL 2008-02-29 | RESIGNED |
MR EUGENE JOSEPH MIDLOCK | Apr 1944 | Other | Director | 2008-02-29 UNTIL 2011-09-13 | RESIGNED |
STEPHEN CONRAD WHITEFORD | Jan 1941 | Us Citizen | Director | 1997-11-18 UNTIL 1997-11-20 | RESIGNED |
MS CAROL ROSE KAUFMAN | Jun 1949 | American | Director | 2002-04-08 UNTIL 2011-09-13 | RESIGNED |
GREGORY ALAN FRYLING | Jul 1954 | American | Director | 1997-11-20 UNTIL 2007-04-03 | RESIGNED |
MR MARK STEPHEN HARTY | Feb 1962 | British | Director | 2014-01-31 UNTIL 2024-01-31 | RESIGNED |
MR ANTHONY DAVID GALLEY | Jul 1965 | British | Director | 1997-12-02 UNTIL 2001-03-01 | RESIGNED |
ALAN WAYNE EDWARDS | Jun 1950 | British | Director | 2001-12-12 UNTIL 2005-11-01 | RESIGNED |
ALAN WAYNE EDWARDS | Jun 1950 | British | Director | 2009-02-03 UNTIL 2013-12-31 | RESIGNED |
GLENN ANTHONY JOHN CARROLL | Aug 1954 | British | Director | 2001-03-01 UNTIL 2001-11-19 | RESIGNED |
MR IAN ROBERT BUSSEY | Sep 1964 | British | Director | 2001-03-01 UNTIL 2001-12-31 | RESIGNED |
GUY BILLINGTON | Nov 1946 | British | Director | 1998-03-02 UNTIL 2002-06-24 | RESIGNED |
BARRIE BEVIS | Nov 1946 | British | Director | 1997-12-02 UNTIL 2001-03-01 | RESIGNED |
ARTHUR THOMAS BENDER | Feb 1939 | Usa Citizen | Director | 1997-11-20 UNTIL 2007-11-02 | RESIGNED |
KEVIN PAUL BARRETT | May 1959 | British | Director | 2007-12-01 UNTIL 2011-09-13 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-10-10 UNTIL 1997-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Coopervision Manufacturing Limited | 2016-10-10 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ASPECT VISION HOLDINGS LIMITED | 2023-08-01 | 31-10-2022 | £158,000 equity |
ASPECT VISION HOLDINGS LIMITED | 2022-07-29 | 31-10-2021 | £158,000 equity |