FALCON COFFEES LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2LU

Company number 09033135
Status Active
Incorporation Date 9 May 2014
Company Type Private Limited Company
Address 25 HIGH STREET, LEWES, EAST SUSSEX, ENGLAND, BN7 2LU
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Ashley Andrew Dougal as a director on 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Director's details changed for Thomas Christopher Pledger on 31 May 2016. The most likely internet sites of FALCON COFFEES LIMITED are www.falconcoffees.co.uk, and www.falcon-coffees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Falcon Coffees Limited is a Private Limited Company. The company registration number is 09033135. Falcon Coffees Limited has been working since 09 May 2014. The present status of the company is Active. The registered address of Falcon Coffees Limited is 25 High Street Lewes East Sussex England Bn7 2lu. . BRITS, Konrad Edward is a Director of the company. BROGDON, Todd is a Director of the company. FORD, Scott Thomas is a Director of the company. PLEDGER, Thomas Christopher is a Director of the company. POLIT, Jaime Rafael is a Director of the company. SMITH, Matthew Cole is a Director of the company. Director CARTER, Charles Alfred has been resigned. Director DOUGAL, Ashley Andrew has been resigned. Director POLIT, Jaime Rafeal has been resigned. Director SMITH, Matthew Cole has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director
BRITS, Konrad Edward
Appointed Date: 31 July 2014
56 years old

Director
BROGDON, Todd
Appointed Date: 09 May 2014
53 years old

Director
FORD, Scott Thomas
Appointed Date: 26 August 2014
63 years old

Director
PLEDGER, Thomas Christopher
Appointed Date: 26 August 2014
52 years old

Director
POLIT, Jaime Rafael
Appointed Date: 26 August 2014
64 years old

Director
SMITH, Matthew Cole
Appointed Date: 26 August 2014
44 years old

Resigned Directors

Director
CARTER, Charles Alfred
Resigned: 26 August 2014
Appointed Date: 31 July 2014
52 years old

Director
DOUGAL, Ashley Andrew
Resigned: 31 May 2016
Appointed Date: 26 August 2014
45 years old

Director
POLIT, Jaime Rafeal
Resigned: 26 August 2014
Appointed Date: 26 August 2014
64 years old

Director
SMITH, Matthew Cole
Resigned: 26 August 2014
Appointed Date: 26 August 2014
44 years old

FALCON COFFEES LIMITED Events

01 Jun 2016
Termination of appointment of Ashley Andrew Dougal as a director on 31 May 2016
01 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

01 Jun 2016
Director's details changed for Thomas Christopher Pledger on 31 May 2016
31 May 2016
Director's details changed for Todd Brogdon on 31 May 2016
31 May 2016
Director's details changed for Matthew Cole Smith on 31 May 2016
...
... and 27 more events
03 Sep 2014
Appointment of Ashley Andrew Dougal as a director on 26 August 2014
03 Sep 2014
Appointment of Matthew Cole Smith as a director on 26 August 2014
14 Aug 2014
Appointment of Charles Alfred Carter as a director on 31 July 2014
14 Aug 2014
Appointment of Konrad Edward Brits as a director on 31 July 2014
09 May 2014
Incorporation
Statement of capital on 2014-05-09
  • GBP 1

FALCON COFFEES LIMITED Charges

25 November 2014
Charge code 0903 3135 0005
Delivered: 26 November 2014
Status: Partially satisfied
Persons entitled: Responsability Sicav (Lux) Mikrofinaz-Fonds per Responability Sicav (Lux)
Description: Contains floating charge…
25 November 2014
Charge code 0903 3135 0004
Delivered: 26 November 2014
Status: Partially satisfied
Persons entitled: Responsability Global Microfinance Fund per Credit Suisse Microfinance Fund Management Company
Description: Contains floating charge…
25 November 2014
Charge code 0903 3135 0003
Delivered: 26 November 2014
Status: Partially satisfied
Persons entitled: Responsability Fair Trade Fund per Credit Suisse Funds Ag
Description: Contains floating charge…
26 August 2014
Charge code 0903 3135 0002
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Brown Brothers Harriman & Co., as Administrative Agent
Description: Contains fixed charge…
26 August 2014
Charge code 0903 3135 0001
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Brown Brothers Harriman & Co., as Administrative Agent
Description: Contains fixed charge…