CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED was incorporated 24 years ago on 26/05/1999 and has the registered number: 03778255. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED was incorporated 24 years ago on 26/05/1999 and has the registered number: 03778255. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
CAMBRIDGE FITZROY STREET VISIONPLUS LIMITED - FAREHAM
This company is listed in the following categories:
47782 - Retail sale by opticians
47782 - Retail sale by opticians
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
FORUM 6, PARKWAY
FAREHAM
PO15 7PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEWIS HENRY WHITE | Dec 1992 | British | Director | 2024-02-29 | CURRENT |
SPECSAVERS OPTICAL GROUP LIMITED | Corporate Nominee Director | 1999-05-26 | CURRENT | ||
SPECSAVERS OPTICAL GROUP LIMITED | Corporate Nominee Secretary | 1999-05-26 | CURRENT | ||
MR JOHN HENRY CHURCHILL | Jun 1964 | British | Director | 2000-02-14 | CURRENT |
MR DOUGLAS JOHN DAVID PERKINS | Apr 1943 | British | Director | 2024-02-29 | CURRENT |
MRS MARY LESLEY PERKINS | Feb 1944 | British | Director | 1999-05-26 | CURRENT |
MR KAMALDEEP BOBBY DHILLON | Feb 1977 | British | Director | 2011-11-01 | CURRENT |
MR GILES STUART RUTHERFORD EDMONDS | Jul 1972 | British | Director | 2009-01-01 UNTIL 2011-03-04 | RESIGNED |
NICHOLAS JOHN BAKER | Dec 1950 | British | Director | 2004-12-01 UNTIL 2006-01-31 | RESIGNED |
MR NIGEL DAVID PARKER | Apr 1967 | British | Director | 2011-11-01 UNTIL 2024-02-29 | RESIGNED |
MR NIGEL DAVID PARKER | Apr 1967 | British | Director | 2006-01-31 UNTIL 2011-11-01 | RESIGNED |
MR DOUGLAS JOHN DAVID PERKINS | Apr 1943 | British | Director | 2004-12-01 UNTIL 2011-11-01 | RESIGNED |
STUART JOHN STANLEY | Oct 1959 | British | Director | 2000-02-14 UNTIL 2011-03-04 | RESIGNED |
MRS SUBASHINI THIARA | Dec 1979 | British | Director | 2011-11-01 UNTIL 2014-07-01 | RESIGNED |
MR TIMOTHY JAMES MOYLES | Dec 1961 | British | Director | 2004-12-01 UNTIL 2009-01-01 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1999-05-26 UNTIL 1999-05-26 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1999-05-26 UNTIL 1999-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cambridge Specsavers Limited | 2018-05-16 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Specsavers Uk Holdings Limited | 2017-12-27 - 2018-05-16 | Fareham Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Douglas John David Perkins | 2016-04-06 - 2017-12-27 | 4/1943 | St Andrews |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Mary Lesley Perkins | 2016-04-06 - 2017-12-27 | 2/1944 | St Andrews |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |