NIFTY NOSH LIMITED
BELFAST


Company number NI059894
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address CLEAVER FULTON RANKIN SOLICITORS, 50 BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FW
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders; Statement of capital on 17 November 2016 GBP 876.48 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NIFTY NOSH LIMITED are www.niftynosh.co.uk, and www.nifty-nosh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Nifty Nosh Limited is a Private Limited Company. The company registration number is NI059894. Nifty Nosh Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Nifty Nosh Limited is Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast Northern Ireland Bt2 7fw. . CYPHER SERVICES LIMITED is a Secretary of the company. CORFIELD, Graham John is a Director of the company. SILVER, Adam is a Director of the company. Secretary BOYLE, Bernard Michael has been resigned. Secretary LYNCH, Roisin Brigid has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BOYLE, Bernard Michael has been resigned. Director COYLE, Enda has been resigned. Director HACKETT, Donald has been resigned. Director LYNCH, Barry has been resigned. Director LYNCH, Ciaran Patrick has been resigned. Director QUINN, Peter has been resigned. Director SHARMA, Suniel has been resigned. Director TRAYNOR, Patrick Joseph has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
CYPHER SERVICES LIMITED
Appointed Date: 02 July 2015

Director
CORFIELD, Graham John
Appointed Date: 02 July 2015
56 years old

Director
SILVER, Adam
Appointed Date: 02 July 2015
50 years old

Resigned Directors

Secretary
BOYLE, Bernard Michael
Resigned: 02 July 2015
Appointed Date: 01 March 2009

Secretary
LYNCH, Roisin Brigid
Resigned: 01 March 2009
Appointed Date: 23 June 2006

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 23 June 2006
Appointed Date: 23 June 2006

Director
BOYLE, Bernard Michael
Resigned: 02 July 2015
Appointed Date: 20 April 2007
73 years old

Director
COYLE, Enda
Resigned: 30 December 2009
Appointed Date: 02 June 2008
46 years old

Director
HACKETT, Donald
Resigned: 02 July 2015
Appointed Date: 21 March 2007
77 years old

Director
LYNCH, Barry
Resigned: 02 July 2015
Appointed Date: 21 March 2007
45 years old

Director
LYNCH, Ciaran Patrick
Resigned: 02 July 2015
Appointed Date: 23 June 2006
54 years old

Director
QUINN, Peter
Resigned: 23 June 2010
Appointed Date: 02 June 2008
81 years old

Director
SHARMA, Suniel
Resigned: 02 July 2015
Appointed Date: 11 March 2014
66 years old

Director
TRAYNOR, Patrick Joseph
Resigned: 02 July 2015
Appointed Date: 21 March 2007
62 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 28 June 2006
Appointed Date: 23 June 2006

NIFTY NOSH LIMITED Events

29 Nov 2016
Annual return made up to 23 June 2016 with full list of shareholders
17 Nov 2016
Statement of capital on 17 November 2016
  • GBP 876.48

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Statement by Directors
23 May 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 105 more events
18 Aug 2006
Change in sit reg add
01 Aug 2006
Change in sit reg add
01 Aug 2006
Change of dirs/sec
01 Aug 2006
Change of dirs/sec
23 Jun 2006
Incorporation

NIFTY NOSH LIMITED Charges

23 June 2009
Debenture
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
11 June 2007
Mortgage or charge
Delivered: 29 June 2007
Status: Satisfied on 15 April 2010
Persons entitled: Aib Group (UK) PLC
Description: All monies charge over deposits. By way of first fixed…