SIGMAVISION LIMITED

21 Lombard Street, London, EC3V 9AH
StatusDISSOLVED
Company No.04738137
CategoryPrivate Limited Company
Incorporated17 Apr 2003
Age21 years, 28 days
JurisdictionEngland Wales
Dissolution27 Oct 2023
Years6 months, 19 days

SUMMARY

SIGMAVISION LIMITED is an dissolved private limited company with number 04738137. It was incorporated 21 years, 28 days ago, on 17 April 2003 and it was dissolved 6 months, 19 days ago, on 27 October 2023. The company address is 21 Lombard Street, London, EC3V 9AH.



People

DENNARD, Julian Alistair

Director

Company Director

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 17 days

HURLEY, Mark Gordon Delap

Director

Company Director

ACTIVE

Assigned on 22 Nov 2018

Current time on role 5 years, 5 months, 23 days

HURLEY, Nicola Paula

Director

Director

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 2 months, 15 days

NETTLETON, John James Dering

Director

Company Director/Accountant

ACTIVE

Assigned on 22 Nov 2018

Current time on role 5 years, 5 months, 23 days

PRYCE, Susan

Secretary

Secretary

RESIGNED

Assigned on 10 Aug 2007

Resigned on 03 Jun 2019

Time on role 11 years, 9 months, 24 days

ALDBURY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Apr 2005

Resigned on 10 Aug 2007

Time on role 2 years, 3 months, 22 days

SET4SUCCESS LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Apr 2003

Resigned on 18 Apr 2005

Time on role 2 years, 1 day

BRADON, Terrance Albert

Director

Management Consultant

RESIGNED

Assigned on 30 May 2008

Resigned on 05 Nov 2018

Time on role 10 years, 5 months, 6 days

COYLE, Christopher Maurice

Director

Sales Director

RESIGNED

Assigned on 01 May 2018

Resigned on 30 Nov 2019

Time on role 1 year, 6 months, 29 days

EXTANCE, Paul Anthony

Director

Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 04 Sep 2017

Time on role 10 years, 25 days

LEE, John Anderson, Dr

Director

Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 05 Nov 2018

Time on role 11 years, 2 months, 26 days

PRYCE, Andrew William, Dr

Director

Company Director

RESIGNED

Assigned on 17 Apr 2003

Resigned on 24 Jan 2020

Time on role 16 years, 9 months, 7 days

WILSON, Ian Daniel Lang

Director

Company Director

RESIGNED

Assigned on 06 Jan 2009

Resigned on 05 Nov 2018

Time on role 9 years, 9 months, 30 days

YOST, William

Director

Investment Manager

RESIGNED

Assigned on 22 Nov 2018

Resigned on 10 Jul 2020

Time on role 1 year, 7 months, 18 days


Some Companies

BLOOMSBURY 6 LIMITED

BASEMENT OF TAVISTOCK HOTEL,LONDON,WC1H 9EU

Number:11487170
Status:ACTIVE
Category:Private Limited Company

FENTON YARD LTD

32 LAUREL ROAD,HAMPTON,TW12 1JH

Number:09992784
Status:ACTIVE
Category:Private Limited Company

JIT INDUSTRIAL LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09110212
Status:ACTIVE
Category:Private Limited Company

MALIKS EXPRESS LIMITED

1ST FLOOR, WELLINGTON HOUSE,PRINCES RISBOROUGH,HP27 0JP

Number:08450609
Status:ACTIVE
Category:Private Limited Company

PARK CIRCUS GROUP LIMITED

5 YOUNG STREET,LONDON,W8 5EH

Number:08946838
Status:ACTIVE
Category:Private Limited Company

SUDSODZ 626 LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11106336
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source