SITEVISIBILITY MARKETING LIMITED

Address:
C/o Feist Hedgethorne, Preston Park House, South Road, Brighton, BN1 6SB

SITEVISIBILITY MARKETING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04310360. The registration start date is October 24, 2001. The current status is Active.

Company Overview

Company Number 04310360
Company Name SITEVISIBILITY MARKETING LIMITED
Registered Address C/o Feist Hedgethorne
Preston Park House
South Road
Brighton
BN1 6SB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-10-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-21
Returns Last Update 2015-10-24
Confirmation Statement Due Date 2021-11-07
Confirmation Statement Last Update 2020-10-24
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62011 Ready-made interactive leisure and entertainment software development
73110 Advertising agencies

Office Location

Address C/O FEIST HEDGETHORNE
PRESTON PARK HOUSE
Post Town SOUTH ROAD
County BRIGHTON
Post Code BN1 6SB

Companies with the same post code

Entity Name Office Address
1 COLLEGE ROAD LIMITED Preston Park House, South Road, Brighton, BN1 6SB, England
WHITE CLOUD COFFEE ROASTERS LTD C/- Src Time, 2nd Floor Stanford Gate, South Road, Preston, Brighton, BN1 6SB, United Kingdom
SCFH PROGECT DEVELOPMENT LTD Stc - Time Ltd 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom
THE GRAPPLE CLUB LIMITED 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom
BLUESTONEUK LIMITED Stanford Gate South Road, 2nd Floor, Brighton, East Sussex, BN1 6SB, United Kingdom
CUSACK PROPERTY SERVICES LTD Plus Accounting Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom
CALIBRE MEDIA LTD Src Taxation (lexel), 2nd Floor, Stanford Gate, South Rd, Brighton, BN1 6SB, England
INK CONSULTING SERVICES LTD Stanford Gate 2nd Floor, South Road, Brighton, Sussex, BN1 6SB, United Kingdom
MY MORTGAGE CONSULTANT LIMITED Plus Accounting, Preston Park House, Brighton, BN1 6SB, England
COHESION WEB TECHNOLOGIES LIMITED Src Taxation 2nd Floor, Stanford Gate, South Road, Brighton, BN1 6SB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WOODFORD, Lorraine Debbie Secretary (Active) 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT /
3 May 2003
/
WHITHAM, Paul Martin Director (Active) Wildwood Cottage, Oxshott Road, Leatherhead, Surrey, KT22 0BZ October 1945 /
31 January 2008
British /
None
WOODFORD, Jason Alexander Elliott Director (Active) 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT June 1970 /
30 August 2002
British /
United Kingdom
Sales Marketing
WOODFORD, Lorraine Debbie Director (Active) 8 Wenthill Close, East Dean, Nr Eastbourne, East Sussex, United Kingdom, BN20 0HT June 1968 /
6 December 2011
British /
United Kingdom
Director
THOMAS, Sheila Ann Secretary (Resigned) 27 Shirley Drive, Hove, East Sussex, BN3 6NQ /
24 October 2001
/
WOODFORD, Jason Alexander Elliott Secretary (Resigned) 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT /
26 November 2002
/
OCS CORPORATE SECRETARIES LIMITED Secretary (Resigned) Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP /
24 October 2001
/
KLANDER, Oliver Hans Werner Director (Resigned) 62 Homesdale Road, Bromley, Kent, United Kingdom, BR2 9LD September 1978 /
2 September 2013
British /
United Kingdom
Director
LIGHTLEY, Damon Paul Director (Resigned) 26 Queens Place, Shoreham By Sea, West Sussex, BN43 5AA February 1973 /
31 January 2008
British /
United Kingdom
Director
ROWLES, Daniel William Peter Director (Resigned) 39a Tisbury Road, Hove, East Sussex, BN3 3BL October 1975 /
31 January 2008
British /
Marketing
THOMAS, Rodney Maxwell Director (Resigned) 27 Shirley Drive, Hove, United Kingdom, BN3 7NQ June 1952 /
24 October 2001
British /
England
Accountant
WOODFORD, Lorraine Debbie Director (Resigned) 8 Wenthill Close, East Dean, Eastbourne, East Sussex, BN20 0HT June 1968 /
30 November 2007
British /
United Kingdom
Executive Personal Assistant
OCS DIRECTORS LIMITED Director (Resigned) 189 Reddish Road, Stockport, Cheshire, SK5 7HR /
24 October 2001
/

Competitor

Search similar business entities

Post Town SOUTH ROAD
Post Code BN1 6SB
Category marketing
SIC Code 62011 - Ready-made interactive leisure and entertainment software development
Category + Posttown marketing + SOUTH ROAD

Improve Information

Please provide details on SITEVISIBILITY MARKETING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches