BLACKWATER VALLEY INVESTMENTS LTD
ARMAGH


Company number NI040642
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address 40 TIRNASCOBE ROAD, TIRNASCOBE ROAD, ARMAGH, NORTHERN IRELAND, BT61 9HT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 903,165.041909 ; Termination of appointment of David Matthew Macauley as a director on 25 February 2016. The most likely internet sites of BLACKWATER VALLEY INVESTMENTS LTD are www.blackwatervalleyinvestments.co.uk, and www.blackwater-valley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Blackwater Valley Investments Ltd is a Private Limited Company. The company registration number is NI040642. Blackwater Valley Investments Ltd has been working since 20 April 2001. The present status of the company is Active. The registered address of Blackwater Valley Investments Ltd is 40 Tirnascobe Road Tirnascobe Road Armagh Northern Ireland Bt61 9ht. . MCALISTER, Thomas is a Director of the company. NIXON, Alwyn is a Director of the company. SMYTH, William James is a Director of the company. Secretary SPENCE, Stephen has been resigned. Secretary WEIR, Elizabeth Isobel has been resigned. Director ALLEN, David has been resigned. Director ALLEN, Noel has been resigned. Director BURTON, Roger John, Councillor has been resigned. Director MACAULEY, David Matthew has been resigned. Director MAHON, David Albert has been resigned. Director MCALLISTER, Thomas has been resigned. Director MCFARLAND, Robert Reid has been resigned. Director MORROW, Maurice George has been resigned. Director REES, Michael John has been resigned. Director ROBINSON, David Alan has been resigned. Director ROBINSON, Thomas Glenn has been resigned. Director RUTHERFORD, Kenneth has been resigned. Director SIMPSON, David has been resigned. Director SMYTH, William James has been resigned. Director SPENCE, Stephen has been resigned. Director SPENCR, Kathryn has been resigned. Director WRIGHT, Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MCALISTER, Thomas
Appointed Date: 25 February 2016
71 years old

Director
NIXON, Alwyn
Appointed Date: 19 April 2001
75 years old

Director
SMYTH, William James
Appointed Date: 25 February 2016
69 years old

Resigned Directors

Secretary
SPENCE, Stephen
Resigned: 03 February 2016
Appointed Date: 01 April 2009

Secretary
WEIR, Elizabeth Isobel
Resigned: 31 March 2009
Appointed Date: 20 April 2001

Director
ALLEN, David
Resigned: 27 August 2004
Appointed Date: 19 April 2001
62 years old

Director
ALLEN, Noel
Resigned: 27 August 2004
Appointed Date: 19 April 2001
63 years old

Director
BURTON, Roger John, Councillor
Resigned: 28 August 2003
Appointed Date: 20 April 2001
67 years old

Director
MACAULEY, David Matthew
Resigned: 25 February 2016
Appointed Date: 27 September 2006
54 years old

Director
MAHON, David Albert
Resigned: 25 February 2016
Appointed Date: 19 November 2007
69 years old

Director
MCALLISTER, Thomas
Resigned: 18 February 2009
Appointed Date: 27 August 2004
71 years old

Director
MCFARLAND, Robert Reid
Resigned: 25 February 2016
Appointed Date: 19 April 2001
63 years old

Director
MORROW, Maurice George
Resigned: 01 May 2007
Appointed Date: 19 April 2001
77 years old

Director
REES, Michael John
Resigned: 17 October 2007
Appointed Date: 27 August 2004
58 years old

Director
ROBINSON, David Alan
Resigned: 27 August 2004
Appointed Date: 28 August 2003
53 years old

Director
ROBINSON, Thomas Glenn
Resigned: 01 May 2007
Appointed Date: 28 December 2004
39 years old

Director
RUTHERFORD, Kenneth
Resigned: 18 February 2009
Appointed Date: 27 August 2004
71 years old

Director
SIMPSON, David
Resigned: 27 August 2004
Appointed Date: 19 April 2001
66 years old

Director
SMYTH, William James
Resigned: 17 October 2007
Appointed Date: 27 August 2004
69 years old

Director
SPENCE, Stephen
Resigned: 03 February 2016
Appointed Date: 27 September 2006
53 years old

Director
SPENCR, Kathryn
Resigned: 18 February 2009
Appointed Date: 17 October 2007
58 years old

Director
WRIGHT, Andrew
Resigned: 18 February 2009
Appointed Date: 19 April 2001
70 years old

BLACKWATER VALLEY INVESTMENTS LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 903,165.041909

22 Mar 2016
Termination of appointment of David Matthew Macauley as a director on 25 February 2016
22 Mar 2016
Termination of appointment of David Albert Mahon as a director on 25 February 2016
22 Mar 2016
Termination of appointment of Robert Reid Mcfarland as a director on 25 February 2016
...
... and 87 more events
01 May 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Apr 2001
Decln complnce reg new co
20 Apr 2001
Pars re dirs/sit reg off
20 Apr 2001
Articles
20 Apr 2001
Memorandum

BLACKWATER VALLEY INVESTMENTS LTD Charges

17 October 2006
Mortgage or charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. All that freehold property known…
12 December 2005
Mortgage or charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed - all monies. All that the freehold/leasehold…
20 January 2005
Mortgage or charge
Delivered: 7 February 2005
Status: Satisfied on 28 June 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed.. All that the…
11 January 2005
Mortgage or charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. 84 high street, wordsley…
7 January 2005
Mortgage or charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge- all monies. 159 moore street,. Aughnacloy. Co…
16 January 2004
Mortgage or charge
Delivered: 26 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal mortgage by way of a legal mortgage the…
18 September 2002
Mortgage or charge
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies legal mortgage. All that freehold property known…
29 August 2002
Mortgage or charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All liabilities legal mortgage. By way of legal mortgage…
22 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies by way of legal mortgage the…
22 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies by way of legal mortgage the…
14 May 2001
Mortgage or charge
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies by way of legal mortgage the…
14 May 2001
Mortgage or charge
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage - all monies by way of legal mortgage the…