SIGHT LIMITED
CO DURHAM

Hellopages » County Durham » County Durham » SR8 1AE

Company number 01824962
Status Active
Incorporation Date 14 June 1984
Company Type Private Limited Company
Address 34 THE CHARE, PETERLEE, CO DURHAM, SR8 1AE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 30,000 . The most likely internet sites of SIGHT LIMITED are www.sight.co.uk, and www.sight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Sight Limited is a Private Limited Company. The company registration number is 01824962. Sight Limited has been working since 14 June 1984. The present status of the company is Active. The registered address of Sight Limited is 34 The Chare Peterlee Co Durham Sr8 1ae. . COATES, Paul Joseph is a Secretary of the company. COATES, Paul Joseph is a Director of the company. THOMPSON, Ian Charles is a Director of the company. Secretary HAIGH, Eileen Joyce has been resigned. Director HAIGH, Anthony Michael has been resigned. Director HAIGH, Eileen Joyce has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
COATES, Paul Joseph
Appointed Date: 01 April 2007

Director
COATES, Paul Joseph
Appointed Date: 01 April 2007
63 years old

Director

Resigned Directors

Secretary
HAIGH, Eileen Joyce
Resigned: 31 March 2007

Director
HAIGH, Anthony Michael
Resigned: 31 March 2007
84 years old

Director
HAIGH, Eileen Joyce
Resigned: 31 March 2007
78 years old

Persons With Significant Control

Anthony Haigh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SIGHT LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 September 2016
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30,000

08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
13 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 30,000

...
... and 62 more events
22 Feb 1988
Return made up to 30/01/88; full list of members

05 Feb 1988
Full accounts made up to 30 September 1987

23 Sep 1987
Return made up to 17/02/87; no change of members

10 Feb 1987
Full accounts made up to 30 September 1986

10 Feb 1987
Annual return made up to 17/02/86

SIGHT LIMITED Charges

13 December 2000
Mortgage debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…