SIGHT ED LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8AA

Company number 07427771
Status Active
Incorporation Date 3 November 2010
Company Type Private Limited Company
Address LITCHURCH PLAZA SUITE 2.2 & 2.4-2.10 2ND FLOOR, LITCHURCH LANE, DERBY, DE24 8AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Termination of appointment of William John Carpenter as a director on 4 July 2016. The most likely internet sites of SIGHT ED LIMITED are www.sighted.co.uk, and www.sight-ed.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Peartree Rail Station is 0.9 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 5.7 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sight Ed Limited is a Private Limited Company. The company registration number is 07427771. Sight Ed Limited has been working since 03 November 2010. The present status of the company is Active. The registered address of Sight Ed Limited is Litchurch Plaza Suite 2 2 2 4 2 10 2nd Floor Litchurch Lane Derby De24 8aa. . MOORE, Lucy is a Director of the company. WILSON, Martin John is a Director of the company. WINFIELD, Claire is a Director of the company. Director AUSTIN, Melvyn has been resigned. Director CARPENTER, William John has been resigned. Director FERN, Deborah Kim has been resigned. Director KAHAN, Barbara has been resigned. Director RIDGEWAY, Martin Paul has been resigned. Director ROULSTONE, Gerard Anthony has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MOORE, Lucy
Appointed Date: 03 April 2013
52 years old

Director
WILSON, Martin John
Appointed Date: 03 April 2013
81 years old

Director
WINFIELD, Claire
Appointed Date: 03 April 2013
56 years old

Resigned Directors

Director
AUSTIN, Melvyn
Resigned: 27 November 2014
Appointed Date: 03 February 2011
84 years old

Director
CARPENTER, William John
Resigned: 04 July 2016
Appointed Date: 12 May 2011
82 years old

Director
FERN, Deborah Kim
Resigned: 06 May 2011
Appointed Date: 03 November 2010
64 years old

Director
KAHAN, Barbara
Resigned: 03 November 2010
Appointed Date: 03 November 2010
94 years old

Director
RIDGEWAY, Martin Paul
Resigned: 06 January 2011
Appointed Date: 03 November 2010
55 years old

Director
ROULSTONE, Gerard Anthony
Resigned: 19 November 2012
Appointed Date: 03 November 2010
70 years old

SIGHT ED LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
04 Jul 2016
Termination of appointment of William John Carpenter as a director on 4 July 2016
04 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

04 Nov 2015
Registered office address changed from 65-69 Nottingham Road Derby DE1 3QS to Litchurch Plaza Suite 2.2 & 2.4-2.10 2nd Floor Litchurch Lane Derby DE24 8AA on 4 November 2015
...
... and 19 more events
06 Jan 2011
Appointment of Deborah Kim Fern as a director
25 Nov 2010
Appointment of Martin Paul Ridgeway as a director
25 Nov 2010
Appointment of Gerard Anthony Roulstone as a director
04 Nov 2010
Termination of appointment of Barbara Kahan as a director
03 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)