COCA-COLA HBC NORTHERN IRELAND LIMITED
CO ANTRIM

Company number NI001920
Status Active
Incorporation Date 25 June 1945
Company Type Private Limited Company
Address 12 LISSUE ROAD, LISBURN, CO ANTRIM, BT28 2SZ
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Appointment of Rebecca Louise Jones as a secretary on 13 September 2016; Termination of appointment of Brea Patricia Mcevoy as a secretary on 13 September 2016. The most likely internet sites of COCA-COLA HBC NORTHERN IRELAND LIMITED are www.cocacolahbcnorthernireland.co.uk, and www.coca-cola-hbc-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. Coca Cola Hbc Northern Ireland Limited is a Private Limited Company. The company registration number is NI001920. Coca Cola Hbc Northern Ireland Limited has been working since 25 June 1945. The present status of the company is Active. The registered address of Coca Cola Hbc Northern Ireland Limited is 12 Lissue Road Lisburn Co Antrim Bt28 2sz. . JONES, Rebecca Louise is a Secretary of the company. DROHAN, Mel is a Director of the company. MURNEY, Patrick John is a Director of the company. SEGUIN, Matthieu Antoine Jean is a Director of the company. WEIR, Jonathan is a Director of the company. Secretary CRAIG, Fintan Denis has been resigned. Secretary MCEVOY, Brea Patricia has been resigned. Secretary MCGINLEY, Raymond Gerard has been resigned. Secretary O'LEARY, Eamonn Thomas Joseph has been resigned. Secretary ROSS, Joanne has been resigned. Secretary ZEI, Leonardo has been resigned. Director ADAMS, Thomas Harold George has been resigned. Director ANTAL, Csaba has been resigned. Director BARRETT, John Andrew has been resigned. Director BILGIC, Ismail Gokhan has been resigned. Director BOGDANOVIC, Zoran has been resigned. Director BRADY, John has been resigned. Director DAVID, Andrew A has been resigned. Director FINAN, Irial has been resigned. Director ION, Dragos Aurelian has been resigned. Director LORIMER, Thomas Desmond, Sir has been resigned. Director LYDON, Alfred has been resigned. Director MAHER, Tony has been resigned. Director MARTIN, Marcel has been resigned. Director O'DONNELL, Frank has been resigned. Director ROBINSON, Arthur Terence has been resigned. Director SHARKEY, David Hugh has been resigned. Director SMYTH, Richard Michael has been resigned. Director WALSH, Patrick C. has been resigned. Director WHITE, Warwick has been resigned. Director ZEI, Leonardo has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
JONES, Rebecca Louise
Appointed Date: 13 September 2016

Director
DROHAN, Mel
Appointed Date: 10 March 2014
58 years old

Director
MURNEY, Patrick John
Appointed Date: 05 January 2015
49 years old

Director
SEGUIN, Matthieu Antoine Jean
Appointed Date: 01 March 2016
57 years old

Director
WEIR, Jonathan
Appointed Date: 14 October 2008
57 years old

Resigned Directors

Secretary
CRAIG, Fintan Denis
Resigned: 31 January 2009
Appointed Date: 27 October 2006

Secretary
MCEVOY, Brea Patricia
Resigned: 13 September 2016
Appointed Date: 01 March 2016

Secretary
MCGINLEY, Raymond Gerard
Resigned: 01 March 2016
Appointed Date: 20 March 2012

Secretary
O'LEARY, Eamonn Thomas Joseph
Resigned: 27 October 2006

Secretary
ROSS, Joanne
Resigned: 20 March 2012
Appointed Date: 01 November 2009

Secretary
ZEI, Leonardo
Resigned: 16 January 2010
Appointed Date: 06 April 2009

Director
ADAMS, Thomas Harold George
Resigned: 20 June 2000
59 years old

Director
ANTAL, Csaba
Resigned: 05 January 2015
Appointed Date: 16 December 2013
56 years old

Director
BARRETT, John Andrew
Resigned: 12 August 2009
Appointed Date: 01 February 2001
79 years old

Director
BILGIC, Ismail Gokhan
Resigned: 30 August 2010
Appointed Date: 14 October 2008
55 years old

Director
BOGDANOVIC, Zoran
Resigned: 05 January 2015
Appointed Date: 24 September 2014
53 years old

Director
BRADY, John
Resigned: 01 July 2013
Appointed Date: 01 December 2006
68 years old

Director
DAVID, Andrew A
Resigned: 15 October 2000
90 years old

Director
FINAN, Irial
Resigned: 22 August 2003
68 years old

Director
ION, Dragos Aurelian
Resigned: 10 March 2014
Appointed Date: 07 September 2012
50 years old

Director
LORIMER, Thomas Desmond, Sir
Resigned: 12 August 2009
100 years old

Director
LYDON, Alfred
Resigned: 12 August 2009
Appointed Date: 01 June 2001
76 years old

Director
MAHER, Tony
Resigned: 28 February 2006
Appointed Date: 01 September 2003
69 years old

Director
MARTIN, Marcel
Resigned: 10 March 2014
Appointed Date: 30 August 2010
67 years old

Director
O'DONNELL, Frank
Resigned: 01 March 2016
Appointed Date: 10 March 2014
58 years old

Director
ROBINSON, Arthur Terence
Resigned: 12 August 2016
107 years old

Director
SHARKEY, David Hugh
Resigned: 16 December 2013
Appointed Date: 20 March 2012
64 years old

Director
SMYTH, Richard Michael
Resigned: 24 September 2014
Appointed Date: 01 July 2013
67 years old

Director
WALSH, Patrick C.
Resigned: 12 August 2009
90 years old

Director
WHITE, Warwick
Resigned: 31 October 2002
64 years old

Director
ZEI, Leonardo
Resigned: 20 March 2012
Appointed Date: 06 April 2009
57 years old

COCA-COLA HBC NORTHERN IRELAND LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
02 Nov 2016
Appointment of Rebecca Louise Jones as a secretary on 13 September 2016
13 Oct 2016
Termination of appointment of Brea Patricia Mcevoy as a secretary on 13 September 2016
11 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Termination of appointment of Arthur Terence Robinson as a director on 12 August 2016
...
... and 240 more events
24 Nov 1961
Return of allots (cash)

11 Apr 1961
31/12/61 annual return

11 Apr 1961
Particulars re directors

16 Jun 1960
Return of allots (cash)

31 May 1960
Resolutions
  • RES(NI) ‐ Special/extra resolution

COCA-COLA HBC NORTHERN IRELAND LIMITED Charges

27 July 1995
Mortgage or charge
Delivered: 10 August 1995
Status: Satisfied on 16 May 2001
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge. The undertaking of the company…
27 July 1995
Mortgage or charge
Delivered: 10 August 1995
Status: Satisfied on 16 May 2001
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
10 February 1967
Mortgage or charge
Delivered: 22 February 1967
Status: Satisfied on 15 May 1997
Persons entitled: Industrial Finance
Description: Mortgage a) premises in townland of tullynacross parish of…
10 May 1962
Mortgage or charge
Delivered: 15 May 1962
Status: Satisfied on 10 October 1966
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage property at rossdowney road…
21 November 1950
Mortgage or charge
Delivered: 22 November 1950
Status: Outstanding
Persons entitled: Belfast Banking Co
Description: All monies. Equitable mortgage premises in downing…