4SIGHT IMAGING LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 05214775
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address C/O PM+M GREENBANK TECHNOLOGY PARK, CHALLENGE WAY, BLACKBURN, LANCASHIRE, BB1 5QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Cross option agreements approved 08/12/2016 ; Statement of capital following an allotment of shares on 8 December 2016 GBP 1,279.86 ; Change of share class name or designation. The most likely internet sites of 4SIGHT IMAGING LIMITED are www.4sightimaging.co.uk, and www.4sight-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 4sight Imaging Limited is a Private Limited Company. The company registration number is 05214775. 4sight Imaging Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of 4sight Imaging Limited is C O Pm M Greenbank Technology Park Challenge Way Blackburn Lancashire Bb1 5qb. . BROOK JACKSON, Christopher is a Secretary of the company. BODEN, Marcus Timothy is a Director of the company. BOWES, Michael Antony, Dr is a Director of the company. BROOK JACKSON, Christopher is a Director of the company. HILL, Andrew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CUMMINGS, Christine has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROOK JACKSON, Christopher
Appointed Date: 25 August 2004

Director
BODEN, Marcus Timothy
Appointed Date: 27 April 2015
54 years old

Director
BOWES, Michael Antony, Dr
Appointed Date: 23 June 2009
67 years old

Director
BROOK JACKSON, Christopher
Appointed Date: 25 August 2004
69 years old

Director
HILL, Andrew
Appointed Date: 25 August 2004
62 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 August 2004
Appointed Date: 25 August 2004

Director
CUMMINGS, Christine
Resigned: 31 July 2015
Appointed Date: 27 April 2015
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mr Andrew Hill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Brook Jackson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4SIGHT IMAGING LIMITED Events

06 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cross option agreements approved 08/12/2016

06 Jan 2017
Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,279.86

04 Jan 2017
Change of share class name or designation
04 Jan 2017
Particulars of variation of rights attached to shares
07 Sep 2016
Confirmation statement made on 25 August 2016 with updates
...
... and 49 more events
14 Sep 2004
Location of register of members
14 Sep 2004
Ad 25/08/04--------- £ si 1@1=1 £ ic 1/2
27 Aug 2004
Secretary resigned
27 Aug 2004
Director resigned
25 Aug 2004
Incorporation