BOOJUM LTD
BELFAST


Company number NI064053
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 67-69 BOTANIC AVENUE, BELFAST, BT7 1JL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 24 April 2016; Registration of charge NI0640530004, created on 24 August 2016; Registration of charge NI0640530003, created on 24 August 2016. The most likely internet sites of BOOJUM LTD are www.boojum.co.uk, and www.boojum.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Boojum Ltd is a Private Limited Company. The company registration number is NI064053. Boojum Ltd has been working since 12 April 2007. The present status of the company is Active. The registered address of Boojum Ltd is 67 69 Botanic Avenue Belfast Bt7 1jl. . GARDINER, Philip is a Secretary of the company. FLOOD, Mark is a Director of the company. MAXWELL, Andrew is a Director of the company. MAXWELL, David is a Director of the company. TRAYNOR, Brendan is a Director of the company. Secretary BLISARD, John has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BLISARD, John has been resigned. Director BLISARD, Karen has been resigned. Director BLISARD, Raymond has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GARDINER, Philip
Appointed Date: 23 July 2015

Director
FLOOD, Mark
Appointed Date: 23 July 2015
44 years old

Director
MAXWELL, Andrew
Appointed Date: 23 July 2015
44 years old

Director
MAXWELL, David
Appointed Date: 23 July 2015
45 years old

Director
TRAYNOR, Brendan
Appointed Date: 23 July 2015
50 years old

Resigned Directors

Secretary
BLISARD, John
Resigned: 23 July 2015
Appointed Date: 12 April 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Director
BLISARD, John
Resigned: 23 July 2015
Appointed Date: 12 April 2007
54 years old

Director
BLISARD, Karen
Resigned: 23 July 2015
Appointed Date: 12 April 2007
48 years old

Director
BLISARD, Raymond
Resigned: 01 October 2009
Appointed Date: 12 April 2007
83 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 April 2007
Appointed Date: 12 April 2007

Persons With Significant Control

Mr David Robert Maxwell
Notified on: 15 July 2016
45 years old
Nature of control: Has significant influence or control

BOOJUM LTD Events

07 Feb 2017
Full accounts made up to 24 April 2016
25 Aug 2016
Registration of charge NI0640530004, created on 24 August 2016
25 Aug 2016
Registration of charge NI0640530003, created on 24 August 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10

...
... and 41 more events
23 Aug 2007
Chng name res fee waived
22 May 2007
Change of dirs/sec
22 May 2007
Change of dirs/sec
22 May 2007
Change of dirs/sec
12 Apr 2007
Incorporation

BOOJUM LTD Charges

24 August 2016
Charge code NI06 4053 0004
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1000 ordinary shares of £1.00 each in boojum victoria…
24 August 2016
Charge code NI06 4053 0003
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 100 ordinary shares of €1.00 each in boojum abbey limited…
23 July 2015
Charge code NI06 4053 0002
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
25 June 2013
Charge code NI06 4053 0001
Delivered: 1 July 2013
Status: Satisfied on 17 September 2015
Persons entitled: Aib Group (UK)PLC
Description: Notification of addition to or amendment of charge…