This company is commonly known as E D & F Man Sugar Limited. The company was founded 73 years ago and was given the registration number 00489204. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | E D & F MAN SUGAR LIMITED |
---|---|---|
Company Number | : | 00489204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1950 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, London Bridge Street, London, England, SE1 9SG | Secretary | 28 September 2007 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 22 January 2021 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 09 November 2018 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 22 January 2021 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 05 June 2018 | Active |
Brook Cottage, Sychem Lane, Capel, TN12 6TT | Secretary | 04 April 1996 | Active |
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH | Secretary | 08 November 1993 | Active |
5 Flag House, 47 Brunswick Court, London, SE1 3LH | Secretary | 07 April 2000 | Active |
Wynchwood, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH | Secretary | 03 April 1995 | Active |
27 Coombe Gardens, West Wimbledon, London, SW20 0QU | Secretary | - | Active |
The Old Manse, 27 High Street, Ramsey, PE26 1AE | Secretary | 03 November 1998 | Active |
Cherry Croft, 6 Broad Highway, Cobham, KT11 2RP | Director | 27 February 2001 | Active |
Monument Lodge Pyotts Hill, Old Basing, Basingstoke, RG24 8AP | Director | - | Active |
Flat 10, 32 Cross Street, London, N1 2BG | Director | 08 May 2007 | Active |
Lickfold House, Petworth, GU28 9EY | Director | 16 August 1994 | Active |
Flat 1, Kidderpore Gardens, London, United Kingdom, NW3 7SR | Director | 16 August 1994 | Active |
Cottons Centre, Hay's Lane, London, SE1 2QE | Director | 14 May 2003 | Active |
Trevereux House, Limpsfield Chart, RH8 0TL | Director | 01 April 1993 | Active |
11 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QD | Director | - | Active |
New Grove, Petworth, GU28 0BD | Director | 01 April 1993 | Active |
C51 Montevetro, 100 Battersea Church Road, London, SW11 3YE | Director | 01 July 2003 | Active |
Glendyne, Hook Heath Road, Woking, GU22 0QE | Director | 06 August 1999 | Active |
Kitts View, The Avenue, Chelmsford, CM3 6LZ | Director | 01 October 1992 | Active |
12 Well Road, Hampstead, London, NW3 1LH | Director | 14 October 1996 | Active |
Cottons Centre, Hay's Lane, London, SE1 2QE | Director | 08 May 2007 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 20 February 2018 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 27 September 2013 | Active |
36 Haldon Road, London, SW18 1QY | Director | 01 April 1993 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 08 November 2018 | Active |
55 Thornhill Square, London, N1 1BE | Director | - | Active |
44k Randolph Avenue, Maida Vale, London, W9 1BE | Director | - | Active |
Cottons Centre, Hay's Lane, London, SE1 2QE | Director | 21 June 2010 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 24 January 2017 | Active |
70 Rue De Chezy, Neuilly 92200, Seine, France, | Director | 06 September 1995 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 07 May 2019 | Active |
E D & F Man Intermediary Limited | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 London Bridge Street, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
E D & F Man Holdings Limited | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 London Bridge Street, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
E D & F Man Holdings Limited | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
E D & F Man Commodities Limited | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 37, Esplanade, St Helier, Jersey, JE1 2TR |
Nature of control | : |
|
Agman Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Address | Move registers to sail company with new address. | Download |
2024-01-25 | Address | Change sail address company with new address. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.