John Bernard Gordon LAING

Total number of appointments 27, 6 active appointments

AGMAN INVESTMENTS LIMITED

Correspondence address
3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
20 December 2017
Resigned on
31 December 2021
Nationality
British
Occupation
Accountant

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

E D & F MAN FISHOILS LIMITED

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

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

E D & F MAN COFFEE LIMITED

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

E D & F MAN SERVICES LIMITED

Correspondence address
3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
21 June 2010
Resigned on
31 December 2021
Nationality
British
Occupation
Chartered Accountant

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

HOLCO TRADING CO LIMITED

Correspondence address
3 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
6 December 2000
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

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

CLEARWATER BUSINESS AND FINANCIAL PLANNING LIMITED

Correspondence address
3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
27 November 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

FAXCORNER LIMITED

Correspondence address
3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Role
Director
Date of birth
February 1962
Appointed on
5 June 2013
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR CORPORATE - DIRECTOR

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

E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED

Correspondence address
COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 May 2011
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

L.K.& S.TRADING COMPANY LIMITED

Correspondence address
COTTONS CENTRE, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 May 2011
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

E D & F MAN CHILE LIMITED

Correspondence address
COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 May 2011
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

E D & F MAN NICARAGUA LIMITED

Correspondence address
COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 May 2011
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

E D & F MAN SUGAR LIMITED

Correspondence address
COTTONS CENTRE, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 June 2010
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCML LIMITED

Correspondence address
COTTONS CENTRE, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 January 2010
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

E D & F MAN METALS LIMITED

Correspondence address
COTTONS CENTRE, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
19 December 2008
Resigned on
29 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AGMAN GROUP LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
7 March 2008
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

E D & F MAN LIQUID PRODUCTS UK LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 September 2007
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

ADVANCED FEED FATS LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 April 2005
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

MALTMAN'S GREEN SCHOOL TRUST LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
28 November 2003
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

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

E D & F MAN FISHOILS LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
8 October 2003
Resigned on
13 May 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

E D & F MAN METALS LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
1 July 2002
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

E D & F MAN COFFEE LIMITED

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

MCML LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 May 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

HOLCO MAN LIMITED

Correspondence address
COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
11 May 2000
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

E D & F MAN MASH LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
19 May 1994
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

MAN CORPUS ASSET MANAGEMENT LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
23 November 1992
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

FAXCORNER LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
7 June 1991
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

AGMAN COCOA LIMITED

Correspondence address
THE BUMBLES, 5 NORTH PARK, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8JS
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
5 June 1991
Resigned on
19 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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