E D & F MAN CHILE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 02889195
Status Active
Incorporation Date 19 January 1994
Company Type Private Limited Company
Address 3 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 ; Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016; Full accounts made up to 30 September 2015. The most likely internet sites of E D & F MAN CHILE LIMITED are www.edfmanchile.co.uk, and www.e-d-f-man-chile.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. E D F Man Chile Limited is a Private Limited Company. The company registration number is 02889195. E D F Man Chile Limited has been working since 19 January 1994. The present status of the company is Active. The registered address of E D F Man Chile Limited is 3 London Bridge Street London England Se1 9sg. . BASSEY, Gaynor Antigha is a Secretary of the company. HUGH, Jonathan Laurence is a Director of the company. RAADTGEVER, Jascha Bob is a Director of the company. Secretary CUTTILL, Anne Linda has been resigned. Secretary HUTCHINSON, Katherine Anna has been resigned. Secretary MACFARLANE, David has been resigned. Secretary MARCUS, Anthony Herbert Mervyn has been resigned. Secretary MOORE, Jane Alison has been resigned. Secretary SHARP, Andrew James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALBA, Eduardo Francisco Carmona has been resigned. Director BOYLE, Jonathan Richard has been resigned. Director CARMONA, Eduardo Francisco has been resigned. Director FORDHAM, Lynn Rosanne has been resigned. Director GOFF, Joan Amanda has been resigned. Director HELLER, Jahn Eric has been resigned. Director HOWELL, Philip Adrian has been resigned. Director KINDER, John Martineau has been resigned. Director LAING, John Bernard Gordon has been resigned. Director MITCHELL, Simon John has been resigned. Director MUGUIRO SARTORIUS, Rafael Fernando has been resigned. Director O'HANLON, Paul Anthony has been resigned. Director PHILLIPS, Richard John has been resigned. Director SLACK, Thomas William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BASSEY, Gaynor Antigha
Appointed Date: 28 September 2007

Director
HUGH, Jonathan Laurence
Appointed Date: 27 September 2013
55 years old

Director
RAADTGEVER, Jascha Bob
Appointed Date: 02 May 2014
49 years old

Resigned Directors

Secretary
CUTTILL, Anne Linda
Resigned: 10 May 1995
Appointed Date: 01 February 1994

Secretary
HUTCHINSON, Katherine Anna
Resigned: 25 July 1997
Appointed Date: 16 August 1996

Secretary
MACFARLANE, David
Resigned: 18 November 1997
Appointed Date: 25 July 1997

Secretary
MARCUS, Anthony Herbert Mervyn
Resigned: 24 March 2000
Appointed Date: 18 November 1997

Secretary
MOORE, Jane Alison
Resigned: 28 September 2007
Appointed Date: 07 April 2000

Secretary
SHARP, Andrew James
Resigned: 16 August 1996
Appointed Date: 10 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1994
Appointed Date: 19 January 1994

Director
ALBA, Eduardo Francisco Carmona
Resigned: 01 January 2002
Appointed Date: 26 July 2001
61 years old

Director
BOYLE, Jonathan Richard
Resigned: 31 July 2006
Appointed Date: 28 May 1999
79 years old

Director
CARMONA, Eduardo Francisco
Resigned: 02 May 2014
Appointed Date: 21 June 2010
61 years old

Director
FORDHAM, Lynn Rosanne
Resigned: 09 August 2000
Appointed Date: 16 July 1999
62 years old

Director
GOFF, Joan Amanda
Resigned: 30 April 1999
Appointed Date: 01 March 1994
68 years old

Director
HELLER, Jahn Eric
Resigned: 05 May 2011
Appointed Date: 08 May 2007
53 years old

Director
HOWELL, Philip Adrian
Resigned: 26 July 2001
Appointed Date: 27 September 2000
67 years old

Director
KINDER, John Martineau
Resigned: 31 August 1999
Appointed Date: 04 December 1998
69 years old

Director
LAING, John Bernard Gordon
Resigned: 27 September 2013
Appointed Date: 05 May 2011
63 years old

Director
MITCHELL, Simon John
Resigned: 21 June 2010
Appointed Date: 08 October 2007
69 years old

Director
MUGUIRO SARTORIUS, Rafael Fernando
Resigned: 08 May 2007
Appointed Date: 16 July 1999
68 years old

Director
O'HANLON, Paul Anthony
Resigned: 04 December 1998
Appointed Date: 01 March 1994
76 years old

Director
PHILLIPS, Richard John
Resigned: 16 January 1995
Appointed Date: 01 February 1994
73 years old

Director
SLACK, Thomas William
Resigned: 15 October 2007
Appointed Date: 26 July 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1994
Appointed Date: 19 January 1994

E D & F MAN CHILE LIMITED Events

07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

16 May 2016
Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016
08 Apr 2016
Full accounts made up to 30 September 2015
01 Dec 2015
Registered office address changed from Cottons Centre, Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

...
... and 102 more events
16 Feb 1994
Director resigned;new director appointed

16 Feb 1994
Secretary resigned;new secretary appointed

16 Feb 1994
Registered office changed on 16/02/94 from: 1 mitchell lane bristol BS1 6BU

19 Jan 1994
Incorporation
19 Jan 1994
Incorporation