CAMPBELL CATERING (N.I.) LIMITED
BELFAST

Company number NI029373
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address C/O CLEAVER FULTON RANKIN LIMITED SOLICITORS, 50 BEDFORD STREET, BELFAST, ANTRIM, BT2 7FW
Home Country United Kingdom
Nature of Business 56290 - Other food services, 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Second filing of Confirmation Statement dated 20/03/2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 20 March 2017 with updates ANNOTATION Clarification a second filed CS01 was registered on 23/05/2017. ; Full accounts made up to 30 September 2015. The most likely internet sites of CAMPBELL CATERING (N.I.) LIMITED are www.campbellcateringni.co.uk, and www.campbell-catering-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Campbell Catering N I Limited is a Private Limited Company. The company registration number is NI029373. Campbell Catering N I Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Campbell Catering N I Limited is C O Cleaver Fulton Rankin Limited Solicitors 50 Bedford Street Belfast Antrim 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 MAGEE, Christine has been resigned. Director O'BRIEN, Donal has been resigned. Director SALIGRAM, Ravichandra has been resigned. Director WELCH, Martin has been resigned. The company operates in "Other food services".


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: 22 March 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 2005
Appointed Date: 15 March 2000
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: 14 April 1999
73 years old

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

Director
MAGEE, Christine
Resigned: 23 February 2005
Appointed Date: 22 March 1995
67 years old

Director
O'BRIEN, Donal
Resigned: 15 March 2000
Appointed Date: 22 March 1995
67 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

Persons With Significant Control

Aramark Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMPBELL CATERING (N.I.) LIMITED Events

23 May 2017
Second filing of Confirmation Statement dated 20/03/2017
This document is being processed and will be available in 5 days.

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 23/05/2017.

01 Jul 2016
Full accounts made up to 30 September 2015
05 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

30 Jun 2015
Full accounts made up to 30 September 2014
...
... and 92 more events
22 Mar 1995
Certificate of incorporation
22 Mar 1995
Decln complnce reg new co

22 Mar 1995
Pars re dirs/sit reg off

22 Mar 1995
Memorandum
22 Mar 1995
Articles