ORANGEFIELD CAFE MINISTRY
BELFAST

Company number NI068772
Status Active
Incorporation Date 4 April 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 464 CASTLEREAGH ROAD, BELFAST, NORTHERN IRELAND, BT5 6BH
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Brian Raymond Campbell as a director on 8 May 2016; Appointment of Mr Kevin David Whitcroft as a director on 8 May 2016. The most likely internet sites of ORANGEFIELD CAFE MINISTRY are www.orangefieldcafe.co.uk, and www.orangefield-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Orangefield Cafe Ministry is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI068772. Orangefield Cafe Ministry has been working since 04 April 2008. The present status of the company is Active. The registered address of Orangefield Cafe Ministry is 464 Castlereagh Road Belfast Northern Ireland Bt5 6bh. . ENGLISH, Frederick Campbell is a Secretary of the company. COARD, Thomas is a Director of the company. ENGLISH, Frederick Campbell is a Director of the company. WHITCROFT, Kevin David is a Director of the company. Secretary BLAIR, Pearl has been resigned. Director BLAIR, Pearl has been resigned. Director BURNISON, William John has been resigned. Director CAMPBELL, Brian Raymond has been resigned. Director CHAMBERS, Shirley has been resigned. Director COEY, Alastair Dunlop has been resigned. Director GIBSON, Kenneth Samuel, Dr has been resigned. Director GLOVER, Jennifer Ruth has been resigned. Director HUNTER, Avril Muriel has been resigned. Director NEILL, Christopher Raymond has been resigned. Director SLOSS, Alexandra has been resigned. Director SLOSS, Martin Samuel has been resigned. Director WHITCROFT, Elizabeth Kathryn has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ENGLISH, Frederick Campbell
Appointed Date: 19 June 2014

Director
COARD, Thomas
Appointed Date: 19 June 2014
64 years old

Director
ENGLISH, Frederick Campbell
Appointed Date: 19 June 2014
67 years old

Director
WHITCROFT, Kevin David
Appointed Date: 08 May 2016
58 years old

Resigned Directors

Secretary
BLAIR, Pearl
Resigned: 19 June 2014
Appointed Date: 04 April 2008

Director
BLAIR, Pearl
Resigned: 19 June 2014
Appointed Date: 04 April 2008
74 years old

Director
BURNISON, William John
Resigned: 19 June 2014
Appointed Date: 04 January 2010
86 years old

Director
CAMPBELL, Brian Raymond
Resigned: 08 May 2016
Appointed Date: 19 June 2014
64 years old

Director
CHAMBERS, Shirley
Resigned: 19 June 2014
Appointed Date: 01 September 2012
62 years old

Director
COEY, Alastair Dunlop
Resigned: 19 June 2014
Appointed Date: 04 April 2008
75 years old

Director
GIBSON, Kenneth Samuel, Dr
Resigned: 31 May 2014
Appointed Date: 04 April 2008
65 years old

Director
GLOVER, Jennifer Ruth
Resigned: 31 December 2009
Appointed Date: 04 April 2008
44 years old

Director
HUNTER, Avril Muriel
Resigned: 10 October 2008
Appointed Date: 04 April 2008
66 years old

Director
NEILL, Christopher Raymond
Resigned: 19 June 2014
Appointed Date: 04 April 2008
41 years old

Director
SLOSS, Alexandra
Resigned: 19 June 2014
Appointed Date: 10 July 2012
60 years old

Director
SLOSS, Martin Samuel
Resigned: 31 May 2014
Appointed Date: 04 April 2008
59 years old

Director
WHITCROFT, Elizabeth Kathryn
Resigned: 30 August 2009
Appointed Date: 04 April 2008
56 years old

ORANGEFIELD CAFE MINISTRY Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Termination of appointment of Brian Raymond Campbell as a director on 8 May 2016
27 May 2016
Appointment of Mr Kevin David Whitcroft as a director on 8 May 2016
01 May 2016
Annual return made up to 4 April 2016 no member list
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
30 Oct 2008
Change of dirs/sec
07 Aug 2008
Pars re mortage
25 Jun 2008
Updated mem and arts
25 Jun 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

04 Apr 2008
Incorporation

ORANGEFIELD CAFE MINISTRY Charges

28 July 2008
Mortgage or charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…