SIGHTHILL LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 05994476
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address TOTAL PRODUCE ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Andrew Roger Allmond as a director on 31 December 2015. The most likely internet sites of SIGHTHILL LIMITED are www.sighthill.co.uk, and www.sighthill.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Sighthill Limited is a Private Limited Company. The company registration number is 05994476. Sighthill Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Sighthill Limited is Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. . OWEN, Mark Christopher is a Secretary of the company. MCKERNAN, Francis is a Director of the company. OWEN, Mark Christopher is a Director of the company. PUNTER, Denis Leslie is a Director of the company. Secretary ALLMOND, Andrew Roger has been resigned. Secretary ALLMOND, Andrew Roger has been resigned. Secretary LOCKHART-WHITE, Donald Grant has been resigned. Secretary SCALES, Ian Richard has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director ALLMOND, Andrew Roger has been resigned. Director ALLMOND, Andrew Roger has been resigned. Director DAVIS, Francis James has been resigned. Director LOCKHART-WHITE, Donald Grant has been resigned. Director MULVENNA, Seamus has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OWEN, Mark Christopher
Appointed Date: 18 November 2013

Director
MCKERNAN, Francis
Appointed Date: 20 March 2015
62 years old

Director
OWEN, Mark Christopher
Appointed Date: 18 November 2013
59 years old

Director
PUNTER, Denis Leslie
Appointed Date: 22 May 2008
71 years old

Resigned Directors

Secretary
ALLMOND, Andrew Roger
Resigned: 18 November 2013
Appointed Date: 13 June 2013

Secretary
ALLMOND, Andrew Roger
Resigned: 31 August 2012
Appointed Date: 03 May 2007

Secretary
LOCKHART-WHITE, Donald Grant
Resigned: 13 June 2013
Appointed Date: 28 August 2012

Secretary
SCALES, Ian Richard
Resigned: 03 May 2007
Appointed Date: 13 November 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 13 November 2006
Appointed Date: 10 November 2006

Director
ALLMOND, Andrew Roger
Resigned: 31 December 2015
Appointed Date: 13 June 2013
81 years old

Director
ALLMOND, Andrew Roger
Resigned: 31 August 2012
Appointed Date: 22 May 2008
81 years old

Director
DAVIS, Francis James
Resigned: 31 March 2012
Appointed Date: 13 November 2006
65 years old

Director
LOCKHART-WHITE, Donald Grant
Resigned: 13 June 2013
Appointed Date: 28 August 2012
65 years old

Director
MULVENNA, Seamus
Resigned: 20 March 2015
Appointed Date: 13 November 2006
72 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 13 November 2006
Appointed Date: 10 November 2006

Persons With Significant Control

Total Produce Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIGHTHILL LIMITED Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Termination of appointment of Andrew Roger Allmond as a director on 31 December 2015
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

18 Sep 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
20 Dec 2006
New director appointed
20 Dec 2006
New director appointed
20 Dec 2006
Secretary resigned
20 Dec 2006
Director resigned
10 Nov 2006
Incorporation