E D & F MAN COFFEE LIMITED

7 officers / 29 resignations

MURNANE, Phillip Anthony

Correspondence address
Chadwick Court 15 Hatfields, London, England, SE1 8DJ
Role ACTIVE
director
Date of birth
March 1979
Appointed on
13 May 2022
Nationality
Australian
Occupation
Chief Finance Officer

PARNESS, Paul

Correspondence address
3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
May 1965
Appointed on
22 October 2021
Resigned on
13 May 2022
Nationality
British
Occupation
Tax Director

Average house price in the postcode SE1 9SG £2,642,000

WENGER WEBER, Melvin

Correspondence address
Chadwick Court 15 Hatfields, London, England, SE1 8DJ
Role ACTIVE
director
Date of birth
September 1971
Appointed on
22 October 2021
Nationality
Chilean
Occupation
Finance Director

THOMPSON, Christopher John

Correspondence address
3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
11 May 2021
Resigned on
28 October 2021
Nationality
British
Occupation
Trader

Average house price in the postcode SE1 9SG £2,642,000

SEATON, MATTHEW

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
April 1984
Appointed on
27 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

LAING, JOHN BERNARD GORDON

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
24 October 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 9SG £2,642,000

BASSEY, Gaynor Antigha

Correspondence address
Chadwick Court 15 Hatfields, London, England, SE1 8DJ
Role ACTIVE
secretary
Appointed on
28 September 2007
Nationality
British

CHRISTIANSEN, NATASHA ASHERINA

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
9 May 2018
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
DEPUTY CFO

Average house price in the postcode SE1 9SG £2,642,000

RAYNER, DAVID CLIFFORD

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
15 January 2018
Resigned on
9 May 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SE1 9SG £2,642,000

MANDANA, TRISHUL GANAPATHY BIDDANDA

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
15 January 2018
Resigned on
27 August 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 9SG £2,642,000

VAN DER WILD, JAN KEES

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
24 October 2011
Resigned on
15 January 2018
Nationality
DUTCH
Occupation
CEO

Average house price in the postcode SE1 9SG £2,642,000

MCNOUGHER, PAUL DAVID

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
15 August 2011
Resigned on
15 January 2018
Nationality
BRITISH
Occupation
CHIEF FINANCE OFFICER

Average house price in the postcode SE1 9SG £2,642,000

COUGHTRIE, JOHN ALAN

Correspondence address
COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
5 April 2011
Resigned on
2 September 2011
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT DIRECTOR

AINSWORTH, SARAH HELEN

Correspondence address
43 BRAMPTON ROAD, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 4PU
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
25 September 2009
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode AL1 4PU £1,105,000

PICAUD, GERALDINE JEANNE MARCELLE

Correspondence address
COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
19 December 2008
Resigned on
15 August 2011
Nationality
FRENCH
Occupation
DIVISIONAL FINANCE DIRECTOR

MARMION, MYLES COLUMBA

Correspondence address
30 MANORGATE ROAD, KINGSTON, SURREY, KT2 7AL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
19 July 2007
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode KT2 7AL £851,000

HAYLEY, ALEC WILLIAM

Correspondence address
PLONKS FARM, CHURCH HILL, SHAMLEY GREEN, GUILDFORD, SURREY, GU5 0UD
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 January 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU5 0UD £1,972,000

GANNING, FRED WALTER

Correspondence address
8 TALL PINES ROAD, MORRISTOWN, USA, NJ 07960
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
16 July 2002
Resigned on
19 July 2007
Nationality
USA
Occupation
COMMODITY TRADER

LAING, JOHN BERNARD GORDON

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 October 2001
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL9 8JS £3,258,000

STILLITANO, ANTHONY BRUNO

Correspondence address
8025 HARBOR VIEW TERRACE, BROOKLYN, NY11209, USA
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 April 2001
Resigned on
16 July 2002
Nationality
AMERICAN
Occupation
COMMODITY TRADER

MOORE, JANE ALISON

Correspondence address
5 FLAG HOUSE, 47 BRUNSWICK COURT, LONDON, SE1 3LH
Role RESIGNED
Secretary
Appointed on
10 April 2000
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode SE1 3LH £756,000

EL KHAZINDAR, TAREK

Correspondence address
FLAT 2 219 BROMPTON ROAD, LONDON, SW3 2EJ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 April 1999
Resigned on
31 October 2005
Nationality
BRITISH
Occupation
COFFEE TRADER

WAKEFIELD, BARRY JOHN

Correspondence address
THE OLD MANSE, 27 HIGH STREET, RAMSEY, CAMBRIDGESHIRE, PE26 1AE
Role RESIGNED
Secretary
Appointed on
3 November 1998
Resigned on
24 March 2000
Nationality
BRITISH

Average house price in the postcode PE26 1AE £328,000

SLACK, THOMAS WILLIAM

Correspondence address
9 MOUNT PLEASANT ROAD, CHIGWELL, ESSEX, IG7 5EP
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 July 1996
Resigned on
8 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IG7 5EP £1,083,000

CLARKE, PETER LAWRENCE

Correspondence address
BROOK COTTAGE, SYCHEM LANE, CAPEL, KENT, TN12 6TT
Role RESIGNED
Secretary
Appointed on
4 April 1996
Resigned on
3 November 1998
Nationality
BRITISH
Occupation
SOLICITOR

DE JONG, ROBERT JAN

Correspondence address
SWEENLINCKLAAN NO 9, 3005 WT, ROTTERDAM, NETHERLANDS
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
29 September 1995
Resigned on
31 March 2001
Nationality
DUTCH
Occupation
COFFEE TRADER

EUSTACE, JOHN GERARD

Correspondence address
ROSEBANK COKES LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4TZ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 September 1995
Resigned on
2 February 2001
Nationality
BRITISH
Occupation
COFFEE TRADER

Average house price in the postcode HP8 4TZ £2,162,000

LAVOOIJ, FRANCOIS JAN

Correspondence address
ROZENHOF, STRAATWEG 256, ROTTERDAM, 3054 AN, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
29 September 1995
Resigned on
16 July 2002
Nationality
DUTCH
Occupation
DIVISIONAL MANAGING DIRECTOR

MCGRATH, HARVEY ANDREW

Correspondence address
27 MELBURY ROAD, LONDON, W14 8AB
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
29 September 1995
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode W14 8AB £11,843,000

SIMKIN, ITAY

Correspondence address
20 DUNSTAN ROAD, LONDON, NW11 8AA
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
29 September 1995
Resigned on
30 June 1997
Nationality
ISRAELI
Occupation
COMMODITY TRADER

Average house price in the postcode NW11 8AA £1,914,000

PERMAN, MICHAEL STEPHEN

Correspondence address
WYNCHWOOD, DOGGETTS WOOD LANE, CHALFONT ST GILES, BUCKINGHAMSHIRE, HP8 4TH
Role RESIGNED
Secretary
Appointed on
18 July 1995
Resigned on
4 April 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode HP8 4TH £2,811,000

SHARP, ANDREW JAMES

Correspondence address
16 ASHBURNHAM GARDENS, UPMINSTER, ESSEX, RM14 1XA
Role RESIGNED
Secretary
Appointed on
17 July 1995
Resigned on
18 July 1995
Nationality
BRITISH

Average house price in the postcode RM14 1XA £1,361,000

PHILLIPS, RICHARD JOHN

Correspondence address
3 KINGS AVENUE, BROMLEY, KENT, BR1 4HN
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
17 July 1995
Resigned on
29 September 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BR1 4HN £915,000

DE CASTILHO, JORGE MANUEL PRAZERES

Correspondence address
25 OVINGTON STREET, LONDON, SW3
Role RESIGNED
Director
Date of birth
January 1939
Appointed on
17 July 1995
Resigned on
31 March 1999
Nationality
PORTUGUESE
Occupation
COFFEE TRADER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 June 1995
Resigned on
18 July 1995

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 June 1995
Resigned on
17 July 1995

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