WOODVALE CONSTRUCTION COMPANY LIMITED
OMAGH


Company number NI620980
Status Active
Incorporation Date 17 October 2013
Company Type Private Limited Company
Address 59 CREVENAGH ROAD, OMAGH, CO. TYRONE, BT79 0EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 October 2016 with updates; Appointment of Mr Ivor John Thomas Sampson as a director on 1 October 2016. The most likely internet sites of WOODVALE CONSTRUCTION COMPANY LIMITED are www.woodvaleconstructioncompany.co.uk, and www.woodvale-construction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Woodvale Construction Company Limited is a Private Limited Company. The company registration number is NI620980. Woodvale Construction Company Limited has been working since 17 October 2013. The present status of the company is Active. The registered address of Woodvale Construction Company Limited is 59 Crevenagh Road Omagh Co Tyrone Bt79 0ex. . SCOTT, William Desmond is a Secretary of the company. EWING, Iris is a Director of the company. EWING, Robert William Mervyn is a Director of the company. SAMPSON, Ivor John Thomas is a Director of the company. SCOTT, William Desmond is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
SCOTT, William Desmond
Appointed Date: 17 October 2013

Director
EWING, Iris
Appointed Date: 21 April 2015
88 years old

Director
EWING, Robert William Mervyn
Appointed Date: 31 July 2015
48 years old

Director
SAMPSON, Ivor John Thomas
Appointed Date: 01 October 2016
70 years old

Director
SCOTT, William Desmond
Appointed Date: 17 October 2013
75 years old

Persons With Significant Control

Mr William Desmond Scott
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Iris Ewing
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WOODVALE CONSTRUCTION COMPANY LIMITED Events

11 Jan 2017
Full accounts made up to 30 June 2016
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
14 Oct 2016
Appointment of Mr Ivor John Thomas Sampson as a director on 1 October 2016
26 Sep 2016
Registration of charge NI6209800010, created on 26 September 2016
15 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 18 more events
06 Jul 2015
Registration of charge NI6209800008, created on 30 June 2015
01 May 2015
Appointment of Iris Ewing as a director on 21 April 2015
23 Mar 2015
Accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1

17 Oct 2013
Incorporation

WOODVALE CONSTRUCTION COMPANY LIMITED Charges

26 September 2016
Charge code NI62 0980 0010
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Hcc International Insurance Company PLC
Description: The lands and premises situated at and known as old mill…
7 September 2015
Charge code NI62 0980 0009
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: 29 main street, beragh, county tyrone…
30 June 2015
Charge code NI62 0980 0008
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: Property known as 5,7,9, and 11 castle lane, fintona…
30 June 2015
Charge code NI62 0980 0007
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: 69 main street, beragh, county tyrone…
30 June 2015
Charge code NI62 0980 0006
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: 59 main street, beragh, county tyrone…
30 June 2015
Charge code NI62 0980 0005
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: 33 and 35 main street, beragh, county tyrone…
30 June 2015
Charge code NI62 0980 0004
Delivered: 6 July 2015
Status: Satisfied on 16 October 2015
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: 29 main street, beragh, county tyrone…
30 June 2015
Charge code NI62 0980 0003
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: 27 main street, beragh and 3 moylagh road, beragh, county…
30 June 2015
Charge code NI62 0980 0002
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: Lands and premises adjacent to 59 crevenagh road, omagh…
30 June 2015
Charge code NI62 0980 0001
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for Itself and Bank of Ireland (UK) PLC)
Description: Contains fixed charge…