4SIGHT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1UJ

Company number 04051626
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address K & H ACCOUNTANTS, 4 THE ARCHES, FURMSTON COURT ICKNIELD WAY, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 1UJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 2 . The most likely internet sites of 4SIGHT LIMITED are www.4sight.co.uk, and www.4sight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. 4sight Limited is a Private Limited Company. The company registration number is 04051626. 4sight Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of 4sight Limited is K H Accountants 4 The Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire Sg6 1uj. . BILLINGSLEY, Gregory Philip is a Director of the company. ISENBERG, Tobi is a Director of the company. Secretary BILLINGSLEY, Hatice has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BILLINGSLEY, Gregory Philip
Appointed Date: 11 August 2000
61 years old

Director
ISENBERG, Tobi
Appointed Date: 01 March 2013
56 years old

Resigned Directors

Secretary
BILLINGSLEY, Hatice
Resigned: 31 December 2011
Appointed Date: 11 August 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

Nominee Director
RM NOMINEES LIMITED
Resigned: 11 August 2000
Appointed Date: 11 August 2000

4SIGHT LIMITED Events

06 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Jul 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2

...
... and 36 more events
22 Aug 2000
Secretary resigned
22 Aug 2000
Director resigned
22 Aug 2000
New director appointed
22 Aug 2000
Registered office changed on 22/08/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
11 Aug 2000
Incorporation