BLACKWATER PROPERTY INVESTMENTS LTD
BRAINTREE BLACKWATER FABRICATIONS LIMITED

Hellopages » Essex » Braintree » CM7 3GB

Company number 03758313
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of BLACKWATER PROPERTY INVESTMENTS LTD are www.blackwaterpropertyinvestments.co.uk, and www.blackwater-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Blackwater Property Investments Ltd is a Private Limited Company. The company registration number is 03758313. Blackwater Property Investments Ltd has been working since 23 April 1999. The present status of the company is Active. The registered address of Blackwater Property Investments Ltd is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . FULLER, Nigel Richard is a Secretary of the company. CHISHOLM, James Robert is a Director of the company. FULLER, Nigel Richard is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FULLER, Nigel Richard
Appointed Date: 26 April 1999

Director
CHISHOLM, James Robert
Appointed Date: 26 April 1999
63 years old

Director
FULLER, Nigel Richard
Appointed Date: 26 April 1999
66 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 April 1999
Appointed Date: 23 April 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 April 1999
Appointed Date: 23 April 1999

Persons With Significant Control

Mr Nigel Richard Fuller
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Robert Chisholm
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKWATER PROPERTY INVESTMENTS LTD Events

09 May 2017
Confirmation statement made on 23 April 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 43 more events
02 May 1999
Director resigned
02 May 1999
Registered office changed on 02/05/99 from: 381 kingsway hove east sussex BN3 4QD
02 May 1999
New director appointed
02 May 1999
New secretary appointed;new director appointed
23 Apr 1999
Incorporation

BLACKWATER PROPERTY INVESTMENTS LTD Charges

17 June 2009
Legal charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 32 west station yard spital road maldon…
2 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 32 west station yard maldon essex.
28 September 2007
Guarantee & debenture
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2001
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 29 west station industrial estate…