CAFEDIRECT PRODUCERS LIMITED
LONDON TRANSIENT TIMES LIMITED

Hellopages » Greater London » Hackney » E2 8EX

Company number 04804115
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 21 WHISTON ROAD, LONDON, ENGLAND, E2 8EX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Unit F Zetland House 5-25 Scrutton Street London EC2A 4HJ to 21 Whiston Road London E2 8EX on 4 October 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 33 . The most likely internet sites of CAFEDIRECT PRODUCERS LIMITED are www.cafedirectproducers.co.uk, and www.cafedirect-producers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cafedirect Producers Limited is a Private Limited Company. The company registration number is 04804115. Cafedirect Producers Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Cafedirect Producers Limited is 21 Whiston Road London England E2 8ex. . MORGAN, Timothy David is a Secretary of the company. HUDSON, Lebi Gabriel is a Director of the company. TOCTO MINGA, Lenin is a Director of the company. WAMBETTE, Nimrod is a Director of the company. Secretary BILLINGTON, Christopher Mark has been resigned. Secretary RAISTRICK, Charles Stuart has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DEL AGUILA, Raul has been resigned. Director ETHURU, Andrew Kobia has been resigned. Director GOMEZ FERRETO, Alvaro has been resigned. Director KIMARO, Raymond has been resigned. Director KING, Denis Philip has been resigned. Director METEYARD, Martin Thomas has been resigned. Director MWAKAJILA, Lazaro has been resigned. Director RUSOKE, Eulogio has been resigned. Director TUCKER, Prince Albert has been resigned. Director TUDHOPE, Geoffrey Richard David has been resigned. Director WEINMANN, Wolfgang Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MORGAN, Timothy David
Appointed Date: 31 March 2009

Director
HUDSON, Lebi Gabriel
Appointed Date: 16 April 2015
54 years old

Director
TOCTO MINGA, Lenin
Appointed Date: 16 April 2015
49 years old

Director
WAMBETTE, Nimrod
Appointed Date: 06 June 2011
70 years old

Resigned Directors

Secretary
BILLINGTON, Christopher Mark
Resigned: 15 September 2004
Appointed Date: 10 December 2003

Secretary
RAISTRICK, Charles Stuart
Resigned: 31 March 2009
Appointed Date: 15 September 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 December 2003
Appointed Date: 19 June 2003

Director
DEL AGUILA, Raul
Resigned: 09 June 2010
Appointed Date: 15 September 2004
66 years old

Director
ETHURU, Andrew Kobia
Resigned: 18 June 2015
Appointed Date: 01 April 2009
77 years old

Director
GOMEZ FERRETO, Alvaro
Resigned: 18 June 2015
Appointed Date: 07 June 2010
64 years old

Director
KIMARO, Raymond
Resigned: 10 December 2009
Appointed Date: 15 September 2004
80 years old

Director
KING, Denis Philip
Resigned: 19 September 2006
Appointed Date: 15 September 2004
77 years old

Director
METEYARD, Martin Thomas
Resigned: 15 September 2004
Appointed Date: 10 December 2003
76 years old

Director
MWAKAJILA, Lazaro
Resigned: 25 October 2006
Appointed Date: 15 September 2004
83 years old

Director
RUSOKE, Eulogio
Resigned: 30 March 2009
Appointed Date: 08 March 2007
81 years old

Director
TUCKER, Prince Albert
Resigned: 15 September 2004
Appointed Date: 10 December 2003
67 years old

Director
TUDHOPE, Geoffrey Richard David
Resigned: 15 September 2004
Appointed Date: 10 December 2003
74 years old

Director
WEINMANN, Wolfgang Michael
Resigned: 15 January 2014
Appointed Date: 07 December 2006
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 December 2003
Appointed Date: 19 June 2003

CAFEDIRECT PRODUCERS LIMITED Events

04 Oct 2016
Registered office address changed from Unit F Zetland House 5-25 Scrutton Street London EC2A 4HJ to 21 Whiston Road London E2 8EX on 4 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 33

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 33

...
... and 68 more events
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
09 Dec 2003
Company name changed transient times LIMITED\certificate issued on 09/12/03
19 Jun 2003
Incorporation

CAFEDIRECT PRODUCERS LIMITED Charges

27 February 2004
Charge over shares
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Oxfam Activities Limited
Description: By way of first fixed charge 10,313 ordinary shares of…
27 February 2004
Charge over shares
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Traidcraft PLC
Description: By way of first fixed charge 10,312 ordinary shares of…