E D & F MAN SUGAR LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 004892040024, created on 2025-07-25

View Document

31/07/2531 July 2025 NewRegistration of charge 004892040023, created on 2025-07-22

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

15/05/2515 May 2025 Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ

View Document

01/04/251 April 2025 Registration of charge 004892040022, created on 2025-03-18

View Document

25/03/2525 March 2025 Registration of charge 004892040021, created on 2025-03-17

View Document

25/03/2525 March 2025 Registration of charge 004892040020, created on 2025-03-17

View Document

24/02/2524 February 2025 Full accounts made up to 2024-09-30

View Document

20/12/2420 December 2024 Change of details for E D & F Man Intermediary Limited as a person with significant control on 2024-11-04

View Document

19/12/2419 December 2024 Change of details for E D & F Man Intermediary Limited as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr David John Parker on 2024-04-17

View Document

04/11/244 November 2024 Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mr Mario Andres Galindo Garcia on 2024-11-04

View Document

25/09/2425 September 2024 Registration of charge 004892040019, created on 2024-09-24

View Document

24/07/2424 July 2024 Registration of charge 004892040017, created on 2024-07-23

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Registration of charge 004892040016, created on 2024-03-19

View Document

25/01/2425 January 2024 Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 9DJ

View Document

25/01/2425 January 2024 Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 9DJ

View Document

29/12/2329 December 2023 Director's details changed for Mr David John Parker on 2022-09-07

View Document

15/12/2315 December 2023 Registration of charge 004892040015, created on 2023-12-12

View Document

12/12/2312 December 2023 Registration of charge 004892040014, created on 2023-12-12

View Document

12/09/2312 September 2023 Registration of charge 004892040013, created on 2023-09-06

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Satisfaction of charge 004892040001 in full

View Document

31/03/2231 March 2022 Registration of charge 004892040011, created on 2022-03-31

View Document

31/03/2231 March 2022 Registration of charge 004892040010, created on 2022-03-31

View Document

25/03/2225 March 2022 Notification of E D & F Man Intermediary Limited as a person with significant control on 2021-01-14

View Document

25/03/2225 March 2022 Cessation of E D & F Man Holdings Limited as a person with significant control on 2021-01-14

View Document

25/03/2225 March 2022 Cessation of E D & F Man Commodities Limited as a person with significant control on 2020-04-15

View Document

25/03/2225 March 2022 Notification of E D & F Man Holdings Limited as a person with significant control on 2020-04-15

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E D & F MAN HOLDINGS LIMITED

View Document

03/06/203 June 2020 CESSATION OF AGMAN HOLDINGS LIMITED AS A PSC

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004892040002

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004892040003

View Document

28/11/1928 November 2019 SOLVENCY STATEMENT DATED 26/11/19

View Document

28/11/1928 November 2019 STATEMENT BY DIRECTORS

View Document

28/11/1928 November 2019 28/11/19 STATEMENT OF CAPITAL USD 38899894

View Document

28/11/1928 November 2019 REDUCE ISSUED CAPITAL 26/11/2019

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNOUGHER

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004892040001

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KENNY

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR RIVOIRE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR PAUL DAVID MCNOUGHER

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 11/03/19 STATEMENT OF CAPITAL USD 118899927

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HUBBLE

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JOSEPH NOEL KENNY

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR MARIO ANDRES GALINDO GARCIA

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOAQUIN MUNOZ ALVAREZ DE TOLEDO

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR RAEES LAKHANI

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNOUGHER

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS JOHANNA LOUISE SUTCLIFF

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JASCHA RAADTGEVER

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR SIMON JAMES HUBBLE

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID MCNOUGHER / 28/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR PAUL DAVID MCNOUGHER

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNA SUTCLIFF

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR RAEES LAKHANI

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAURENCE HUGH / 26/02/2016

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 Registered office address changed from , Cottons Centre, Hay's Lane, London, SE1 2QE to Chadwick Court 15 Hatfields London SE1 8DJ on 2015-12-01

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM COTTONS CENTRE HAY'S LANE LONDON SE1 2QE

View Document

05/08/155 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/155 August 2015 22/07/2015

View Document

05/08/155 August 2015 05/08/15 STATEMENT OF CAPITAL USD 68899927

View Document

05/08/155 August 2015 STATEMENT BY DIRECTORS

View Document

05/08/155 August 2015 SOLVENCY STATEMENT DATED 21/07/15

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIELS VESTERDAL

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CONSTANT STEPHANE RIVOIRE / 01/06/2015

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ARTHUR CONSTANT STEPHANE RIVOIRE

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR EDUARDO CARMONA

View Document

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JOHANNA LOUISE SUTCLIFF

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR JONATHAN LAURENCE HUGH

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SLACK

View Document

20/08/1320 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/08/129 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR THOMAS WILLIAM SLACK

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAING

View Document

07/07/117 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS VESTERDAL / 31/05/2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2011

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAHN HELLER

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JASCHA BOB RAADTGEVER

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAHN ERIC HELLER / 31/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIN MUNOZ ALVAREZ DE TOLEDO / 31/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO FRANCISCO CARMONA ALBA / 31/05/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP DE PASS

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

03/07/093 July 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR OLIVIER BONAVERO

View Document

17/07/0817 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0614 March 2006 REDUCTION OF ISSUED CAPITAL

View Document

14/03/0614 March 2006 REDUCTION OF CAPITAL 06/02/06

View Document

01/03/061 March 2006 REDUCTION OF CAPITAL

View Document

14/02/0614 February 2006 REDUCE ISSUED CAPITAL 06/02/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

01/04/041 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/041 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/041 April 2004 US$ NC 143000000/200000000 24/03/04

View Document

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/08/0210 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA

View Document

02/04/022 April 2002

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/02/015 February 2001 AUDITOR'S RESIGNATION

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 21/08/00

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 21/08/00

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY LOWER THAMES ST LONDON EC3R 6DU

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/02/0014 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0014 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/00

View Document

14/02/0014 February 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

14/02/0014 February 2000 US$ NC 0/78000000 31/

View Document

27/01/0027 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

17/02/9617 February 1996 AUDITOR'S RESIGNATION

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 ALTER MEM AND ARTS 18/11/93

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 COMPANY NAME CHANGED E.D. & F. MAN (SUGAR) LIMITED CERTIFICATE ISSUED ON 03/05/91

View Document

12/04/9112 April 1991 S386 DISP APP AUDS 21/03/91

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/907 December 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 02/10/89; NO CHANGE OF MEMBERS

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/02/885 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

08/07/868 July 1986 NEW DIRECTOR APPOINTED

View Document

09/06/779 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/77

View Document

07/12/597 December 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/59

View Document

08/12/508 December 1950 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company