BLACKWATER VALLEY TRAINING LIMITED
HOOK ANSWERS TRAINING INTERNATIONAL LIMITED ANSWERS BVT LIMITED

Hellopages » Hampshire » Hart » RG27 8BT

Company number 02770567
Status Active
Incorporation Date 3 December 1992
Company Type Private Limited Company
Address ROSE LODGE OLD POTBRIDGE ROAD, WINCHFIELD, HOOK, HAMPSHIRE, RG27 8BT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,150 . The most likely internet sites of BLACKWATER VALLEY TRAINING LIMITED are www.blackwatervalleytraining.co.uk, and www.blackwater-valley-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Blackwater Rail Station is 6.8 miles; to Farnham Rail Station is 7.5 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Winnersh Triangle Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackwater Valley Training Limited is a Private Limited Company. The company registration number is 02770567. Blackwater Valley Training Limited has been working since 03 December 1992. The present status of the company is Active. The registered address of Blackwater Valley Training Limited is Rose Lodge Old Potbridge Road Winchfield Hook Hampshire Rg27 8bt. The cash in hand is £0.1k. It is £0k against last year. . NAUDI, Simon James is a Director of the company. Secretary BODLEY-SCOTT, Jane has been resigned. Secretary NAUDI, Hilary Jane has been resigned. Secretary NAUDI, Jacqueline Frances Joyce has been resigned. Secretary NAUDI, Simon James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BODLEY-SCOTT, Jane has been resigned. Director FRY, Nicholas Ashley has been resigned. Director NAUDI, Hilary Jane has been resigned. Director NAUDI, Jacqueline Frances Joyce has been resigned. Director SALE, Carol Jane Elizabeth has been resigned. Director SMITH, Gavin Ray has been resigned. Director TICKNER, Richard David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


blackwater valley training Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
NAUDI, Simon James
Appointed Date: 03 December 1992
62 years old

Resigned Directors

Secretary
BODLEY-SCOTT, Jane
Resigned: 25 March 1994
Appointed Date: 03 December 1992

Secretary
NAUDI, Hilary Jane
Resigned: 20 November 2000
Appointed Date: 25 March 1994

Secretary
NAUDI, Jacqueline Frances Joyce
Resigned: 07 December 2010
Appointed Date: 01 November 2002

Secretary
NAUDI, Simon James
Resigned: 01 November 2002
Appointed Date: 20 November 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 December 1992
Appointed Date: 03 December 1992

Director
BODLEY-SCOTT, Jane
Resigned: 25 March 1994
Appointed Date: 03 December 1992
58 years old

Director
FRY, Nicholas Ashley
Resigned: 31 December 2001
Appointed Date: 01 April 1999
53 years old

Director
NAUDI, Hilary Jane
Resigned: 20 November 2000
Appointed Date: 25 March 1994
61 years old

Director
NAUDI, Jacqueline Frances Joyce
Resigned: 07 December 2010
Appointed Date: 01 November 2005
52 years old

Director
SALE, Carol Jane Elizabeth
Resigned: 10 November 1993
Appointed Date: 03 December 1992
74 years old

Director
SMITH, Gavin Ray
Resigned: 01 February 1998
Appointed Date: 24 March 1995
56 years old

Director
TICKNER, Richard David
Resigned: 31 December 2001
Appointed Date: 24 March 1995
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 December 1992
Appointed Date: 03 December 1992

Persons With Significant Control

Mr Simon James Naudi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BLACKWATER VALLEY TRAINING LIMITED Events

09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,150

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,150

...
... and 91 more events
16 Dec 1992
Director resigned;new director appointed

16 Dec 1992
New director appointed

16 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

14 Dec 1992
Registered office changed on 14/12/92 from: bridge house 181 queen victoria street london EC4V 4DD

03 Dec 1992
Incorporation

BLACKWATER VALLEY TRAINING LIMITED Charges

5 October 1995
Fixed and floating charge
Delivered: 13 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…