ROE VALLEY ENTERPRISES LIMITED
LIMAVADY


Company number NI026634
Status Active
Incorporation Date 2 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AGHANLOO INDUSTRIAL ESTATE, AGHANLOO ROAD, LIMAVADY, BT49 0HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Alderman Gerry Mullan as a director on 15 June 2016; Director's details changed for Mrs Mairead Moira Mccormack-Kelly on 31 August 2016. The most likely internet sites of ROE VALLEY ENTERPRISES LIMITED are www.roevalleyenterprises.co.uk, and www.roe-valley-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Roe Valley Enterprises Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI026634. Roe Valley Enterprises Limited has been working since 02 June 1992. The present status of the company is Active. The registered address of Roe Valley Enterprises Limited is Aghanloo Industrial Estate Aghanloo Road Limavady Bt49 0he. . DEVLIN, Martin is a Secretary of the company. BENNETT, Ian Stanley is a Director of the company. FARREN, Seamus is a Director of the company. MC LAUGHLIN, William Owen James is a Director of the company. MCCORMACK, Mairead Moira is a Director of the company. MCMURRAY, Charles Brian is a Director of the company. RANKIN, Jack is a Director of the company. SMYTH, Ian Stewart is a Director of the company. Secretary CLEMENTS, John Henry has been resigned. Director CLEMENTS, John Henry has been resigned. Director FARREN, William Aidan has been resigned. Director FURNESS, Vera Isabella has been resigned. Director HEGARTY, Denis has been resigned. Director MC KEEVER, Mark has been resigned. Director MC NICHOLL, Colum Joseph has been resigned. Director MC NICHOLL, John Joseph has been resigned. Director MCNICHOLL, Mary Catherine has been resigned. Director MCNICHOLL, Mary Rose has been resigned. Director MCVEIGH, Michael A C has been resigned. Director MULLAN, Alderman Gerry has been resigned. Director SMTH, Ian has been resigned. Director WALLACE, Samuel Victor has been resigned. Director WRIGHT, Raymond Eric has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DEVLIN, Martin
Appointed Date: 23 November 2011

Director
BENNETT, Ian Stanley
Appointed Date: 18 May 2007
75 years old

Director
FARREN, Seamus
Appointed Date: 26 June 2013
61 years old

Director
MC LAUGHLIN, William Owen James
Appointed Date: 06 September 2005
59 years old

Director
MCCORMACK, Mairead Moira
Appointed Date: 04 May 2005
54 years old

Director
MCMURRAY, Charles Brian
Appointed Date: 22 June 2004
85 years old

Director
RANKIN, Jack
Appointed Date: 18 May 2007
89 years old

Director
SMYTH, Ian Stewart
Appointed Date: 11 December 2013
56 years old

Resigned Directors

Secretary
CLEMENTS, John Henry
Resigned: 23 November 2011
Appointed Date: 02 June 1992

Director
CLEMENTS, John Henry
Resigned: 23 November 2011
Appointed Date: 02 June 1992
95 years old

Director
FARREN, William Aidan
Resigned: 17 February 2005
Appointed Date: 02 June 1992
81 years old

Director
FURNESS, Vera Isabella
Resigned: 19 February 2002
Appointed Date: 02 June 1992
104 years old

Director
HEGARTY, Denis
Resigned: 16 January 2013
Appointed Date: 10 March 1999
78 years old

Director
MC KEEVER, Mark
Resigned: 18 May 2007
Appointed Date: 19 March 2003
60 years old

Director
MC NICHOLL, Colum Joseph
Resigned: 14 October 1998
Appointed Date: 02 June 1992
67 years old

Director
MC NICHOLL, John Joseph
Resigned: 03 February 2005
Appointed Date: 02 June 1992
82 years old

Director
MCNICHOLL, Mary Catherine
Resigned: 23 November 2011
Appointed Date: 18 May 2007
73 years old

Director
MCNICHOLL, Mary Rose
Resigned: 26 June 2013
Appointed Date: 26 April 2005
83 years old

Director
MCVEIGH, Michael A C
Resigned: 11 December 2002
Appointed Date: 23 January 2002
81 years old

Director
MULLAN, Alderman Gerry
Resigned: 15 June 2016
Appointed Date: 18 May 2007
71 years old

Director
SMTH, Ian
Resigned: 22 June 2009
Appointed Date: 02 June 2005
56 years old

Director
WALLACE, Samuel Victor
Resigned: 05 September 2012
Appointed Date: 18 May 2007
79 years old

Director
WRIGHT, Raymond Eric
Resigned: 07 September 2013
Appointed Date: 02 June 1992
93 years old

ROE VALLEY ENTERPRISES LIMITED Events

20 Oct 2016
Accounts for a small company made up to 31 March 2016
31 Aug 2016
Termination of appointment of Alderman Gerry Mullan as a director on 15 June 2016
31 Aug 2016
Director's details changed for Mrs Mairead Moira Mccormack-Kelly on 31 August 2016
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 104 more events
02 Jun 1992
Incorporation
02 Jun 1992
Pars re dirs/sit reg off
02 Jun 1992
Decln complnce reg new co
02 Jun 1992
Articles

02 Jun 1992
Memorandum

ROE VALLEY ENTERPRISES LIMITED Charges

14 September 2009
Debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Limavady Area Partnership Limited
Description: All monies debenture. All the lands comprised in folios…
18 May 2007
Mortgage or charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies company mortgage and charge. All that leasehold…