This company is commonly known as Plant Eco Bottle Cbd Limited. The company was founded 5 years ago and was given the registration number NI659823. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | PLANT ECO BOTTLE CBD LIMITED |
---|---|---|
Company Number | : | NI659823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 14 Gresham Street, Belfast, United Kingdom, BT1 1JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Gresham Street, Belfast, United Kingdom, BT1 1JN | Director | 01 April 2019 | Active |
Amberley House, Park Drive, Little Aston, Sutton Coldfield, England, B74 3AP | Director | 22 May 2019 | Active |
14, Gresham Street, Belfast, United Kingdom, BT1 1JN | Director | 01 April 2019 | Active |
14, Gresham Street, Belfast, United Kingdom, BT1 1JN | Director | 15 March 2019 | Active |
Mr Lee Burke | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Gresham Street, Belfast, United Kingdom, BT1 1JN |
Nature of control | : |
|
Mr Henri Gerald Sant-Cassia | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Gresham Street, Belfast, United Kingdom, BT1 1JN |
Nature of control | : |
|
Mr Michael Derek Thorley | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Gresham Street, Belfast, United Kingdom, BT1 1JN |
Nature of control | : |
|
Mr Michael Derek Thorley | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Gresham Street, Belfast, United Kingdom, BT1 1JN |
Nature of control | : |
|
Plant Eco Bottle Company Limited | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Gresham Street, Belfast, United Kingdom, BT1 1JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Capital | Capital allotment shares. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.