47 Brunswick Court
London
SE1 3LH
Director Name | Jorge Manuel Prazeres De Castilho |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 29 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Coffee Trader |
Correspondence Address | 25 Ovington Street London Sw3 |
Director Name | Robert Michael Swinchatt |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 14 Runsell Lane Danbury Chelmsford Essex CM3 4NY |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Director Name | David Federman |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 1994) |
Role | Commodity Trader |
Correspondence Address | 59 Hasadot Kefar-Shemario Israel |
Director Name | Harvey Andrew McGrath |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1995) |
Role | Group Managing Director |
Correspondence Address | 68 Chelsea Park Gardens London SW3 6AE |
Director Name | Jorge Manuel Prazeres De Castilho |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1995) |
Role | Coffee Trader |
Correspondence Address | 25 Ovington Street London Sw3 |
Director Name | Robert Jan De Jong |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1993) |
Role | Coffee Trader |
Correspondence Address | Elbchausse 474 2000 Hamburg Germany |
Director Name | Anthony John Raven |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 1995) |
Role | Coffee Trader |
Correspondence Address | America Farmhouse High Laver Moreton Ongar Essex CM5 0JQ |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 1995) |
Role | Secretary |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Director Name | Mr Francois Jan Lavooij |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1995) |
Role | Divisional Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Rozenhof Straatweg 256 Rotterdam 3054 An The Netherlands |
Secretary Name | Mr Michael Stephen Perman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(3 years after company formation) |
Appointment Duration | 1 year (resigned 04 April 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynchwood Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Itay Simkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1995) |
Role | Commodity Trader |
Correspondence Address | 20 Dunstan Road London NW11 8AA |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Director Name | Mr Michael Stephen Perman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wynchwood Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TH |
Director Name | Peter Lawrence Clarke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2000) |
Role | Solicitor |
Correspondence Address | Brook Cottage Sychem Lane Capel Kent TN12 6TT |
Secretary Name | Peter Lawrence Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | Brook Cottage Sychem Lane Capel Kent TN12 6TT |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Francois Jan Lavooij |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2001) |
Role | Divisional Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Rozenhof Straatweg 256 Rotterdam 3054 An The Netherlands |
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cottons Centre Hay's Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,733,000 |
Current Liabilities | £8,733,000 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Statement of affairs (5 pages) |
13 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
27 June 2005 | Return made up to 31/05/05; full list of members
|
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
6 December 2001 | New director appointed (2 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
18 December 2000 | Director resigned (1 page) |
17 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Return made up to 31/05/00; full list of members (10 pages) |
27 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
18 April 2000 | New director appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
8 October 1998 | Auditor's resignation (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
3 July 1998 | Director resigned (1 page) |
11 July 1997 | Auditor's resignation (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 June 1997 | Return made up to 31/05/97; change of members (8 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 July 1996 | Return made up to 31/05/96; change of members (8 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (1 page) |
27 November 1995 | Full accounts made up to 31 March 1995 (19 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (2 pages) |
5 October 1995 | Company name changed e d & f man coffee LIMITED\certificate issued on 05/10/95 (4 pages) |
21 August 1995 | New director appointed (4 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |