THE BRINK CAFE C.I.C.
SALISBURY THE BRINK CAFE LIMITED

Hellopages » Wiltshire » Wiltshire » SP3 6BE

Company number 07533303
Status Active
Incorporation Date 17 February 2011
Company Type Community Interest Company
Address HEAD OFFICE, EAST KNOYLE, SALISBURY, WILTSHIRE, SP3 6BE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016. The most likely internet sites of THE BRINK CAFE C.I.C. are www.thebrinkcafe.co.uk, and www.the-brink-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The Brink Cafe C I C is a Community Interest Company. The company registration number is 07533303. The Brink Cafe C I C has been working since 17 February 2011. The present status of the company is Active. The registered address of The Brink Cafe C I C is Head Office East Knoyle Salisbury Wiltshire Sp3 6be. . WHITWORTH, Victoria Jane is a Secretary of the company. BEECH, Graham David is a Director of the company. DRUMMOND SMITH, James Robert is a Director of the company. Secretary CLARK, Michael John has been resigned. Director BARTON, Nicholas Robert Lindsay has been resigned. Director GREGORY, Kirby has been resigned. Director MAY, Andrew John has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
WHITWORTH, Victoria Jane
Appointed Date: 11 February 2016

Director
BEECH, Graham David
Appointed Date: 30 September 2015
62 years old

Director
DRUMMOND SMITH, James Robert
Appointed Date: 30 September 2015
65 years old

Resigned Directors

Secretary
CLARK, Michael John
Resigned: 05 November 2015
Appointed Date: 17 February 2011

Director
BARTON, Nicholas Robert Lindsay
Resigned: 30 September 2015
Appointed Date: 17 February 2011
76 years old

Director
GREGORY, Kirby
Resigned: 01 February 2016
Appointed Date: 17 February 2011
72 years old

Director
MAY, Andrew John
Resigned: 30 September 2015
Appointed Date: 17 February 2011
75 years old

Persons With Significant Control

Action On Addiction
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BRINK CAFE C.I.C. Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
16 Nov 2016
Full accounts made up to 31 March 2016
19 Apr 2016
Appointment of Mrs Victoria Jane Whitworth as a secretary on 11 February 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

02 Feb 2016
Termination of appointment of Kirby Gregory as a director on 1 February 2016
...
... and 13 more events
18 Jul 2012
Company name changed the brink cafe LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09

18 Jul 2012
Change of name notice
20 Feb 2012
Annual return made up to 17 February 2012 with full list of shareholders
01 Mar 2011
Current accounting period extended from 28 February 2012 to 31 March 2012
17 Feb 2011
Incorporation