SIGHTFARE LTD

Hellopages » Greater London » Westminster » W1U 1PB
Company number 05477029
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address 5 WIGMORE STREET, LONDON, W1U 1PB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of SIGHTFARE LTD are www.sightfare.co.uk, and www.sightfare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sightfare Ltd is a Private Limited Company. The company registration number is 05477029. Sightfare Ltd has been working since 09 June 2005. The present status of the company is Active. The registered address of Sightfare Ltd is 5 Wigmore Street London W1u 1pb. . F & C REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Secretary BENEDIKT, Golda has been resigned. Secretary JOBBINS, Stuart has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BELL, John Drummond has been resigned. Director BENEDIKT, Chaim has been resigned. Director JOBBINS, Stuart has been resigned. Director MCKENDRICK, Charles has been resigned. Director MILLINGTON, Paul Terence has been resigned. Director TURNER, Philip Arthur has been resigned. Director WHITE, Christopher George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
F & C REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 05 September 2007

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
61 years old

Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008

Resigned Directors

Secretary
BENEDIKT, Golda
Resigned: 17 August 2005
Appointed Date: 13 July 2005

Secretary
JOBBINS, Stuart
Resigned: 05 September 2007
Appointed Date: 17 August 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 July 2005
Appointed Date: 09 June 2005

Director
BELL, John Drummond
Resigned: 05 September 2007
Appointed Date: 01 May 2007
76 years old

Director
BENEDIKT, Chaim
Resigned: 17 August 2005
Appointed Date: 13 July 2005
74 years old

Director
JOBBINS, Stuart
Resigned: 01 May 2007
Appointed Date: 17 August 2005
64 years old

Director
MCKENDRICK, Charles
Resigned: 05 September 2007
Appointed Date: 17 August 2005
54 years old

Director
MILLINGTON, Paul Terence
Resigned: 05 September 2007
Appointed Date: 01 May 2007
63 years old

Director
TURNER, Philip Arthur
Resigned: 05 September 2007
Appointed Date: 01 May 2007
73 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 July 2005
Appointed Date: 09 June 2005

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 05 September 2007

SIGHTFARE LTD Events

23 Mar 2017
Accounts for a dormant company made up to 24 March 2016
21 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
29 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
...
... and 68 more events
28 Jul 2005
New director appointed
13 Jul 2005
Director resigned
13 Jul 2005
Secretary resigned
13 Jul 2005
Registered office changed on 13/07/05 from: 39A leicester road salford manchester M7 4AS
09 Jun 2005
Incorporation

SIGHTFARE LTD Charges

19 September 2007
Security agreement
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Eurohypo Ag,London Branch
Description: Fixed and floating charges over the undertaking and all…
8 March 2006
Eighth supplemental trust deed
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Unit A1 swift park rugby t/no WK346146 together with all…
17 August 2005
Third party legal charge
Delivered: 23 August 2005
Status: Satisfied on 29 September 2007
Persons entitled: National Westminster Bank PLC
Description: Unit 1A swift park, old leicester road, rugby t/n WK346149…