This company is commonly known as River Blackwater Catchment Trust. The company was founded 10 years ago and was given the registration number NI618685. The firm's registered office is in ARMAGH. You can find them at 5b 5b, Tyross Gardens, Armagh, Co Armagh. This company's SIC code is 03120 - Freshwater fishing.
Name | : | RIVER BLACKWATER CATCHMENT TRUST |
---|---|---|
Company Number | : | NI618685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2013 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 5b 5b, Tyross Gardens, Armagh, Co Armagh, Northern Ireland, BT60 1BE |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Secretary | 21 March 2019 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 19 March 2024 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 03 June 2013 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 21 March 2019 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 19 March 2024 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 03 June 2013 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 05 January 2017 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 03 June 2013 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 03 June 2013 | Active |
5b, 5b, Tyross Gardens, Armagh, Northern Ireland, BT60 1BE | Director | 03 June 2013 | Active |
279, Orritor Road, Cookstown, Northern Ireland, BT90 9NE | Secretary | 21 March 2019 | Active |
190, Aghafad Road, Clogher, BT76 0XE | Director | 03 June 2013 | Active |
279, Orritor Road, Cookstown, Northern Ireland, BT80 9NE | Director | 21 March 2019 | Active |
190, Aghafad Road, Clogher, BT76 0XE | Director | 03 June 2013 | Active |
190, Aghafad Road, Clogher, BT76 0XE | Director | 03 June 2013 | Active |
190, Aghafad Road, Clogher, Northern Ireland, BT76 0XE | Director | 17 October 2013 | Active |
Mr Brian Mckenna | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5b, 5b, Armagh, Northern Ireland, BT60 1BE |
Nature of control | : |
|
Mr Thomas John Woods | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 279, Orritor Road, Cookstown, Northern Ireland, BT90 9NE |
Nature of control | : |
|
Mr Daniel Curley | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5b, 5b, Armagh, Northern Ireland, BT60 1BE |
Nature of control | : |
|
Mr Christopher Paul Mckillen | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5b, 5b, Armagh, Northern Ireland, BT60 1BE |
Nature of control | : |
|
Mr Alan Mccabe | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5b, 5b, Armagh, Northern Ireland, BT60 1BE |
Nature of control | : |
|
Mr Philip Moore | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 5b, 5b, Armagh, Northern Ireland, BT60 1BE |
Nature of control | : |
|
Mr Patrick Mckenna | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5b, 5b, Armagh, Northern Ireland, BT60 1BE |
Nature of control | : |
|
Mr Paddy Sherry | ||
Notified on | : | 03 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | Irish |
Country of residence | : | Northern Ireland |
Address | : | 5b, 5b, Armagh, Northern Ireland, BT60 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Officers | Change person secretary company with change date. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-02 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Termination secretary company with name termination date. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Officers | Appoint person secretary company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person secretary company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.