4 SIGHT. FRANCHISING LIMITED
ROAD CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 1DB

Company number 02104785
Status Active
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address EYECARE HOUSE, HOLLIES COURT 5 HOLLIES PARK, ROAD CANNOCK, STAFFORDSHIRE, WS11 1DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr Nigel Edward Atkinson on 13 January 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of 4 SIGHT. FRANCHISING LIMITED are www.4sightfranchising.co.uk, and www.4-sight-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 6.8 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Sight Franchising Limited is a Private Limited Company. The company registration number is 02104785. 4 Sight Franchising Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of 4 Sight Franchising Limited is Eyecare House Hollies Court 5 Hollies Park Road Cannock Staffordshire Ws11 1db. . MASON, Roderick Leonard is a Secretary of the company. ATKINSON, Nigel Edward is a Director of the company. MASON, Roderick Leonard is a Director of the company. The company operates in "Non-trading company".


Current Directors


Director

Director

Persons With Significant Control

4 Sight Eyecare Centres Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

4 SIGHT. FRANCHISING LIMITED Events

13 Jan 2017
Director's details changed for Mr Nigel Edward Atkinson on 13 January 2017
05 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 30 April 2015
09 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

...
... and 63 more events
24 Nov 1987
Particulars of mortgage/charge

06 May 1987
Accounting reference date notified as 30/04

20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Registered office changed on 20/03/87 from: 84 temple chambers temple avenue london EC4Y ohp

02 Mar 1987
Certificate of Incorporation

4 SIGHT. FRANCHISING LIMITED Charges

18 November 1987
Fixed and floating charge
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…