ECOBEAD LIMITED
BELFAST


Company number NI046253
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address C/O CLEAVER FULTON RANKIN SOLICITORS, 50 BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Registered office address changed from 75 Springvale Road Ballyclare County Antrim BT39 0SS to C/O Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast BT2 7FW on 14 October 2015. The most likely internet sites of ECOBEAD LIMITED are www.ecobead.co.uk, and www.ecobead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ecobead Limited is a Private Limited Company. The company registration number is NI046253. Ecobead Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Ecobead Limited is C O Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast Northern Ireland Bt2 7fw. . TEBBUTT, Neil Andrew is a Secretary of the company. FRANCE, Anthony is a Director of the company. GILHOLME, Mark Stephen is a Director of the company. Secretary MCGREEVY, Sean has been resigned. Secretary STOREY, Trevor James has been resigned. Secretary KINGSPAN GROUP LIMITED has been resigned. Director ANDREW, Jim has been resigned. Director COOKE, Peter Duncan has been resigned. Director IRVINE, John Walter has been resigned. Director LAWLOR, Alan has been resigned. Director MCBRIDE, Paul has been resigned. Director MCGREEVY, Sean has been resigned. Director STOREY, Trevor James has been resigned. Director WILSON, Peter Charles has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
TEBBUTT, Neil Andrew
Appointed Date: 03 June 2011

Director
FRANCE, Anthony
Appointed Date: 01 October 2007
70 years old

Director
GILHOLME, Mark Stephen
Appointed Date: 03 June 2011
62 years old

Resigned Directors

Secretary
MCGREEVY, Sean
Resigned: 02 April 2007
Appointed Date: 17 April 2003

Secretary
STOREY, Trevor James
Resigned: 31 March 2011
Appointed Date: 15 May 2007

Secretary
KINGSPAN GROUP LIMITED
Resigned: 02 June 2011
Appointed Date: 31 March 2011

Director
ANDREW, Jim
Resigned: 01 October 2007
Appointed Date: 28 May 2004
66 years old

Director
COOKE, Peter Duncan
Resigned: 14 October 2005
Appointed Date: 28 May 2004
72 years old

Director
IRVINE, John Walter
Resigned: 28 May 2004
Appointed Date: 17 April 2003
68 years old

Director
LAWLOR, Alan
Resigned: 01 June 2011
Appointed Date: 31 March 2011
55 years old

Director
MCBRIDE, Paul
Resigned: 28 May 2004
Appointed Date: 17 April 2003
59 years old

Director
MCGREEVY, Sean
Resigned: 01 October 2007
Appointed Date: 28 May 2004
62 years old

Director
STOREY, Trevor James
Resigned: 13 May 2011
Appointed Date: 15 May 2007
58 years old

Director
WILSON, Peter Charles
Resigned: 31 May 2011
Appointed Date: 31 March 2011
68 years old

ECOBEAD LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 30 June 2016
25 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

14 Oct 2015
Registered office address changed from 75 Springvale Road Ballyclare County Antrim BT39 0SS to C/O Cleaver Fulton Rankin Solicitors 50 Bedford Street Belfast BT2 7FW on 14 October 2015
13 Oct 2015
Accounts for a dormant company made up to 30 June 2015
29 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

...
... and 48 more events
28 May 2004
17/04/04 annual return shuttle
17 Apr 2003
Pars re dirs/sit reg off
17 Apr 2003
Decln complnce reg new co
17 Apr 2003
Memorandum
17 Apr 2003
Articles