STREAMVALE LIMITED
NEWTOWNABBEY


Company number NI058519
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address 6 TRENCH ROAD, NEWTOWNABBEY, BT36 4TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of STREAMVALE LIMITED are www.streamvale.co.uk, and www.streamvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Streamvale Limited is a Private Limited Company. The company registration number is NI058519. Streamvale Limited has been working since 20 March 2006. The present status of the company is Active. The registered address of Streamvale Limited is 6 Trench Road Newtownabbey Bt36 4ty. . SIMMONS, Kyle Alan is a Secretary of the company. RODGERS, Gavyn Hugh is a Director of the company. Secretary GREGORY, Wayne has been resigned. Secretary MCADAM, Jackson has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director GREGORY, Wayne has been resigned. Director HARRIS, Peter has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMMONS, Kyle Alan
Appointed Date: 21 January 2011

Director
RODGERS, Gavyn Hugh
Appointed Date: 06 September 2006
58 years old

Resigned Directors

Secretary
GREGORY, Wayne
Resigned: 01 November 2008
Appointed Date: 06 September 2006

Secretary
MCADAM, Jackson
Resigned: 21 January 2011
Appointed Date: 01 November 2008

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 06 September 2006
Appointed Date: 20 March 2006

Director
GREGORY, Wayne
Resigned: 28 November 2008
Appointed Date: 06 September 2006
59 years old

Director
HARRIS, Peter
Resigned: 30 June 2008
Appointed Date: 06 September 2006
62 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 06 September 2006
Appointed Date: 20 March 2006

Persons With Significant Control

Mr Gavyn Hugh Rodgers
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

STREAMVALE LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

02 Dec 2015
Resolutions
  • RES13 ‐ Company business 20/11/2015
  • RES13 ‐ Company business 20/11/2015

01 Dec 2015
Registration of a charge
...
... and 34 more events
28 Oct 2006
Change in sit reg add
25 Oct 2006
Pars re mortage
11 Oct 2006
Return of allot of shares
11 Oct 2006
Change of ARD
20 Mar 2006
Incorporation

STREAMVALE LIMITED Charges

20 November 2015
Charge code NI05 8519 0002
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Fortress Realisations Limited
Description: Contains fixed charge…
24 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 25 November 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies debenture. As a continuing security for the…