About

Registered Number: 04620457
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Howick House Howick Park Avenue, Penwortham, Preston, PR1 0LS

 

Having been setup in 2002, Sightline Vision (North West) Ltd have registered office in Preston, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has 34 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Peter Arnold 04 December 2015 - 1
KIMPTON, Anthony Victor 04 December 2015 - 1
MURGATROYD, Edward 21 March 2017 - 1
BINNS, Jeanette Pamela 31 May 2018 16 September 2020 1
BLACKBURN, Margaret 01 August 2007 29 May 2008 1
BOLZERN, Ronald 07 December 2012 14 June 2014 1
BOWDEN, Hilary Agnes 09 May 2003 04 December 2015 1
CHAFFIN-POWER, David 16 April 2014 04 December 2015 1
COONEY, Brian 07 December 2012 16 June 2014 1
CREAN, Dorothy Elizabeth 04 December 2015 14 March 2017 1
CROASDELL, William Ward 14 March 2003 26 February 2008 1
DOWNING, Linda 18 December 2002 22 December 2012 1
ENTWISTLE, Jean Firth 18 December 2002 04 December 2015 1
FOOFAT, Foo Pak Sen 18 December 2002 26 February 2008 1
GILLAM, Olwyn Elsie 18 December 2002 04 December 2015 1
GREEN, Eileen Lydia Jean 18 December 2002 08 May 2006 1
HOLMES, Carole 04 December 2015 25 October 2017 1
HOWARD, David Stanley 26 February 2008 19 November 2012 1
HUGHSON, Peter Derek 16 July 2014 01 November 2014 1
HUNT, Richard 07 December 2012 19 May 2014 1
KELBIE, Adrienne 07 December 2012 04 September 2013 1
KIRWAN, Diane 07 December 2012 04 December 2015 1
LAWSON, Frances 01 May 2014 04 December 2015 1
MCCAW, Robert Adams 18 December 2002 23 January 2006 1
MILLS, Robert John 04 December 2015 17 April 2019 1
MOORE, Peter George 12 February 2004 19 November 2010 1
MUNRO, Joan 04 July 2014 04 December 2015 1
POWELL, David 25 October 2017 17 April 2019 1
ROBINSON, Dorothy 30 March 2011 19 September 2014 1
SMITH, Susan Elizabeth 07 December 2012 24 September 2013 1
STRINGER, Roger 04 December 2015 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MURGATROYD, Edward 25 October 2017 - 1
FOOFAT, Marjorie Beryl 18 December 2002 20 June 2005 1
HOWARD, Peter Arnold 14 March 2017 25 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 May 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 04 June 2018
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 05 November 2017
TM02 - Termination of appointment of secretary 05 November 2017
TM01 - Termination of appointment of director 05 November 2017
AP03 - Appointment of secretary 05 November 2017
AP01 - Appointment of director 05 November 2017
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 31 March 2017
AP03 - Appointment of secretary 24 March 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 03 September 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 19 December 2012
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.