This company is commonly known as Campbell Catering (n.i.) Limited. The company was founded 29 years ago and was given the registration number NI029373. The firm's registered office is in BELFAST. You can find them at 50 Bedford Street, , Belfast, Antrim. This company's SIC code is 56290 - Other food services.
Name | : | CAMPBELL CATERING (N.I.) LIMITED |
---|---|---|
Company Number | : | NI029373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 50 Bedford Street, Belfast, Antrim, BT2 7FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Bedford Street, Belfast, BT2 7FW | Secretary | 28 July 2023 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 01 September 2023 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 01 September 2023 | Active |
50, Bedford Street, Belfast, Northern Ireland, BT2 7FW | Secretary | 02 June 2011 | Active |
50, Bedford Street, Belfast, BT2 7FW | Secretary | 19 July 2022 | Active |
50, Bedford Street, Belfast, BT2 7FW | Secretary | 17 February 2023 | Active |
5 Marley, Grove Road, Malahide, EIRE | Secretary | 22 March 1995 | Active |
641 Carpenter Street, Philadelphia, Pennsylvania, 19147 | Secretary | 22 February 2005 | Active |
217 Bent Road, Wyncote, Pennsylvania, 19095 | Secretary | 13 July 2007 | Active |
216 Lombard Street, Philadelphia, Usa, | Secretary | 11 December 2009 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 17 December 2018 | Active |
"Algarve", 15 Cunninhgham Drive, Dalkey, EIRE | Director | 15 March 2000 | Active |
62 Royston, Kimmage Road West, Dublin 12, EIRE | Director | 15 March 2000 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 01 August 2018 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 17 December 2018 | Active |
Hilltown Bridge, Hilltown, Carrigaline, | Director | 14 April 1999 | Active |
50, Bedford Street, Belfast, Northern Ireland, BT2 7FW | Director | 23 February 2005 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 17 December 2018 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 01 May 2014 | Active |
3 College Walk, Carrickfergus, Co Antrim, BT38 7UL | Director | 22 March 1995 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 15 January 2021 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 01 May 2014 | Active |
50, Bedford Street, Belfast, Northern Ireland, BT2 7FW | Director | 23 January 2009 | Active |
38 Fairyhouse Lodge, Ratoath, Co Meath, | Director | 22 March 1995 | Active |
815 Lafayette Road, Bryn Mawr, Pennsylvania, | Director | 22 February 2005 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 31 May 2019 | Active |
50, Bedford Street, Belfast, BT2 7FW | Director | 01 August 2018 | Active |
1701 Locust Street, Philadephia, Pa 19103 - 7613, USA | Director | 22 February 2005 | Active |
Aramark Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ascent 4, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6XN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Appoint person secretary company with name date. | Download |
2023-08-08 | Officers | Termination secretary company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person secretary company with name date. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Appoint person secretary company with name date. | Download |
2022-07-14 | Accounts | Accounts amended with accounts type full. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-05-20 | Auditors | Auditors resignation company. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.