CAMPBELL CATERING (BELFAST) LIMITED
BELFAST

Company number NI029089
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address C/O CLEAVER FULTON RANKIN, 50 BEDFORD STREET, BELFAST, BT2 7FW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of CAMPBELL CATERING (BELFAST) LIMITED are www.campbellcateringbelfast.co.uk, and www.campbell-catering-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Campbell Catering Belfast Limited is a Private Limited Company. The company registration number is NI029089. Campbell Catering Belfast Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of Campbell Catering Belfast Limited is C O Cleaver Fulton Rankin 50 Bedford Street Belfast Bt2 7fw. . CAREY, Emer is a Secretary of the company. GLEESON, Frank Michael is a Director of the company. MULRYAN, Thomas Joseph is a Director of the company. O'BRIEN, Donal is a Director of the company. Secretary O'SULLIVAN, Michael has been resigned. Secretary RAMBO, Robert has been resigned. Secretary TANNER, Neil Boyden has been resigned. Secretary WEYGANDT, James has been resigned. Director BEWLEY, Patrick has been resigned. Director CAHILL, John has been resigned. Director CRONIN, Dan has been resigned. Director CRONIN, Patrick Christopher has been resigned. Director CUMMINS, Michael has been resigned. Director O'SULLIVAN, Michael has been resigned. Director SALIGRAM, Ravichandra has been resigned. Director WELCH, Martin has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CAREY, Emer
Appointed Date: 02 June 2011

Director
GLEESON, Frank Michael
Appointed Date: 01 May 2014
59 years old

Director
MULRYAN, Thomas Joseph
Appointed Date: 01 May 2014
49 years old

Director
O'BRIEN, Donal
Appointed Date: 23 January 2009
67 years old

Resigned Directors

Secretary
O'SULLIVAN, Michael
Resigned: 23 February 2005
Appointed Date: 05 January 1995

Secretary
RAMBO, Robert
Resigned: 13 July 2007
Appointed Date: 22 February 2005

Secretary
TANNER, Neil Boyden
Resigned: 11 December 2009
Appointed Date: 13 July 2007

Secretary
WEYGANDT, James
Resigned: 02 June 2011
Appointed Date: 11 December 2009

Director
BEWLEY, Patrick
Resigned: 23 February 2006
Appointed Date: 22 December 1998
81 years old

Director
CAHILL, John
Resigned: 23 February 2005
Appointed Date: 15 March 2000
61 years old

Director
CRONIN, Dan
Resigned: 23 February 2005
Appointed Date: 28 May 1999
73 years old

Director
CRONIN, Patrick Christopher
Resigned: 01 May 2014
Appointed Date: 23 February 2005
69 years old

Director
CUMMINS, Michael
Resigned: 24 March 1999
Appointed Date: 22 December 1998
82 years old

Director
O'SULLIVAN, Michael
Resigned: 15 March 2000
Appointed Date: 22 March 1999
81 years old

Director
SALIGRAM, Ravichandra
Resigned: 05 November 2010
Appointed Date: 22 February 2005
69 years old

Director
WELCH, Martin
Resigned: 25 July 2013
Appointed Date: 22 February 2005
67 years old

CAMPBELL CATERING (BELFAST) LIMITED Events

12 Oct 2016
Confirmation statement made on 3 October 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Jun 2015
Full accounts made up to 30 September 2014
31 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

...
... and 100 more events
08 Feb 1995
Change in sit reg add

05 Jan 1995
Pars re dirs/sit reg off

05 Jan 1995
Decln complnce reg new co

05 Jan 1995
Articles
05 Jan 1995
Memorandum

CAMPBELL CATERING (BELFAST) LIMITED Charges

1 April 1999
Mortgage or charge
Delivered: 20 April 1999
Status: Satisfied on 30 November 2001
Persons entitled: Bank of Scotland
Description: All monies.composite debenture all that the premises known…
29 January 1999
Mortgage or charge
Delivered: 17 February 1999
Status: Satisfied on 13 April 1999
Persons entitled: Allied Irish Banks
Description: Composite debenture. See doc 22 on the main file for…
29 January 1999
Mortgage or charge
Delivered: 17 February 1999
Status: Satisfied on 1 April 1999
Persons entitled: Equity Bank Limited
Description: Composite debenture. See doc 21 on the main file for…