4SIGHT TRADING LTD
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2TE

Company number 04654280
Status Active
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address 4SIGHT BRADBURY CENTRE, 36 VICTORIA DRIVE, BOGNOR REGIS, WEST SUSSEX, PO21 2TE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of 4SIGHT TRADING LTD are www.4sighttrading.co.uk, and www.4sight-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.5 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4sight Trading Ltd is a Private Limited Company. The company registration number is 04654280. 4sight Trading Ltd has been working since 31 January 2003. The present status of the company is Active. The registered address of 4sight Trading Ltd is 4sight Bradbury Centre 36 Victoria Drive Bognor Regis West Sussex Po21 2te. . MAYSON, Arthur James is a Secretary of the company. BOYLAND, Norman David, Dr is a Director of the company. MAYSON, Arthur James is a Director of the company. Secretary RICHARDSON, Michael John has been resigned. Secretary SCHRODER, Kate has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTON, Anthony has been resigned. Director BOAM, Thomas Anthony, Major General has been resigned. Director DUDGEON, James Edward has been resigned. Director MOON, Alfred Wilson has been resigned. Director RICHARDSON, Michael John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MAYSON, Arthur James
Appointed Date: 14 February 2007

Director
BOYLAND, Norman David, Dr
Appointed Date: 06 October 2006
83 years old

Director
MAYSON, Arthur James
Appointed Date: 24 August 2004
77 years old

Resigned Directors

Secretary
RICHARDSON, Michael John
Resigned: 21 January 2004
Appointed Date: 31 January 2003

Secretary
SCHRODER, Kate
Resigned: 14 February 2007
Appointed Date: 27 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 2003
Appointed Date: 31 January 2003

Director
ASTON, Anthony
Resigned: 08 December 2003
Appointed Date: 31 January 2003
88 years old

Director
BOAM, Thomas Anthony, Major General
Resigned: 06 October 2006
Appointed Date: 08 December 2003
93 years old

Director
DUDGEON, James Edward
Resigned: 20 January 2004
Appointed Date: 31 January 2003
83 years old

Director
MOON, Alfred Wilson
Resigned: 31 January 2004
Appointed Date: 08 December 2003
90 years old

Director
RICHARDSON, Michael John
Resigned: 08 December 2003
Appointed Date: 31 January 2003
87 years old

Persons With Significant Control

Dr Norman David Boyland Dl
Notified on: 31 January 2017
83 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Arthur James Mayson Acib Tep
Notified on: 31 January 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4SIGHT TRADING LTD Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Dec 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 38 more events
30 Dec 2003
Director resigned
06 Apr 2003
Ad 31/01/03--------- £ si 98@1=98 £ ic 2/100
06 Apr 2003
Accounting reference date extended from 31/01/04 to 31/03/04
10 Feb 2003
Secretary resigned
31 Jan 2003
Incorporation