CORVAN INVESTMENTS LIMITED
MOY


Company number NI043635
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 1 THE HOLLOWS, CLOVERHILL, MOY, CO TYRONE, BT71 7TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge NI0436350004, created on 28 September 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of CORVAN INVESTMENTS LIMITED are www.corvaninvestments.co.uk, and www.corvan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Corvan Investments Limited is a Private Limited Company. The company registration number is NI043635. Corvan Investments Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Corvan Investments Limited is 1 The Hollows Cloverhill Moy Co Tyrone Bt71 7th. . KELLY, Fionnula is a Secretary of the company. KELLY, Fionnula is a Director of the company. KELLY, Raymond is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KELLY, Fionnula
Appointed Date: 09 July 2002

Director
KELLY, Fionnula
Appointed Date: 29 July 2002
58 years old

Director
KELLY, Raymond
Appointed Date: 29 July 2002
59 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 29 July 2002
Appointed Date: 09 July 2002
51 years old

Director
KANE, Dorothy May
Resigned: 29 July 2002
Appointed Date: 09 July 2002
89 years old

Persons With Significant Control

Mrs Fionnuala Kelly
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Kelly
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORVAN INVESTMENTS LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 April 2016
05 Oct 2016
Registration of charge NI0436350004, created on 28 September 2016
26 Jul 2016
Confirmation statement made on 9 July 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

...
... and 44 more events
08 Aug 2002
Resolutions
  • RES(NI) ‐ Special/extra resolution
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.

09 Jul 2002
Pars re dirs/sit reg off
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.

09 Jul 2002
Decln complnce reg new co
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.

09 Jul 2002
Articles
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.

09 Jul 2002
Memorandum
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.

CORVAN INVESTMENTS LIMITED Charges

28 September 2016
Charge code NI04 3635 0004
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: All that the land comprised in a conveyance dated 16 august…
23 March 2007
Mortgage or charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the premises…
18 January 2006
Mortgage or charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises…
16 August 2002
Mortgage or charge
Delivered: 20 August 2002
Status: Satisfied on 10 June 2014
Persons entitled: Aaib Group (UK) PLC
Description: All monies mortgage. Portion of the hereitaments and…