Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E D & F MAN COFFEE LIMITED
Company Information for

E D & F MAN COFFEE LIMITED

3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03068479
Private Limited Company
Active

Company Overview

About E D & F Man Coffee Ltd
E D & F MAN COFFEE LIMITED was founded on 1995-06-15 and has its registered office in London. The organisation's status is listed as "Active". E D & F Man Coffee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
E D & F MAN COFFEE LIMITED
 
Legal Registered Office
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 03068479
Company ID Number 03068479
Date formed 1995-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-07-05 15:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E D & F MAN COFFEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E D & F MAN COFFEE LIMITED

Current Directors
Officer Role Date Appointed
GAYNOR ANTIGHA BASSEY
Company Secretary 2007-09-28
NATASHA ASHERINA CHRISTIANSEN
Director 2018-05-09
JOHN BERNARD GORDON LAING
Director 2011-10-24
TRISHUL GANAPATHY BIDDANDA MANDANA
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLIFFORD RAYNER
Director 2018-01-15 2018-05-09
PAUL DAVID MCNOUGHER
Director 2011-08-15 2018-01-15
JAN KEES VAN DER WILD
Director 2011-10-24 2018-01-15
JOHN ALAN COUGHTRIE
Director 2011-04-05 2011-09-02
GERALDINE JEANNE MARCELLE PICAUD
Director 2008-12-19 2011-08-15
SARAH HELEN AINSWORTH
Director 2009-09-25 2010-07-02
ALEC WILLIAM HAYLEY
Director 2004-01-19 2009-09-30
MYLES COLUMBA MARMION
Director 2007-07-19 2008-12-31
JANE ALISON MOORE
Company Secretary 2000-04-10 2007-09-28
FRED WALTER GANNING
Director 2002-07-16 2007-07-19
TAREK EL KHAZINDAR
Director 1999-04-01 2005-10-31
JOHN BERNARD GORDON LAING
Director 2001-10-08 2004-01-19
FRANCOIS JAN LAVOOIJ
Director 1995-09-29 2002-07-16
ANTHONY BRUNO STILLITANO
Director 2001-04-01 2002-07-16
THOMAS WILLIAM SLACK
Director 1996-07-01 2001-10-08
ROBERT JAN DE JONG
Director 1995-09-29 2001-03-31
JOHN GERARD EUSTACE
Director 1995-09-29 2001-02-02
BARRY JOHN WAKEFIELD
Company Secretary 1998-11-03 2000-03-24
HARVEY ANDREW MCGRATH
Director 1995-09-29 2000-03-24
JORGE MANUEL PRAZERES DE CASTILHO
Director 1995-07-17 1999-03-31
PETER LAWRENCE CLARKE
Company Secretary 1996-04-04 1998-11-03
ITAY SIMKIN
Director 1995-09-29 1997-06-30
MICHAEL STEPHEN PERMAN
Company Secretary 1995-07-18 1996-04-04
RICHARD JOHN PHILLIPS
Director 1995-07-17 1995-09-29
ANDREW JAMES SHARP
Company Secretary 1995-07-17 1995-07-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-15 1995-07-18
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-15 1995-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYNOR ANTIGHA BASSEY E D & F MAN SHIP LIMITED Company Secretary 2007-09-28 CURRENT 1982-12-10 Dissolved 2014-03-18
GAYNOR ANTIGHA BASSEY SUGAR INDUSTRY INVESTMENTS (ROMANIA) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Dissolved 2014-01-07
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR LIMITED Company Secretary 2007-09-28 CURRENT 1950-12-08 Active
GAYNOR ANTIGHA BASSEY FEMIS LIMITED Company Secretary 2007-09-28 CURRENT 1946-10-26 Active
GAYNOR ANTIGHA BASSEY MCML LIMITED Company Secretary 2007-09-28 CURRENT 1976-12-30 Active
GAYNOR ANTIGHA BASSEY E D & F MAN COCOA LIMITED Company Secretary 2007-09-28 CURRENT 1976-11-25 Active
GAYNOR ANTIGHA BASSEY AGMAN SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1980-11-26 Active
GAYNOR ANTIGHA BASSEY DRYLOG TRADING LIMITED Company Secretary 2007-09-28 CURRENT 1983-11-16 Active
GAYNOR ANTIGHA BASSEY E D & F MAN FISHOILS LIMITED Company Secretary 2007-09-28 CURRENT 1992-03-17 Active
GAYNOR ANTIGHA BASSEY E D & F MAN LIQUID PRODUCTS UK LIMITED Company Secretary 2007-09-28 CURRENT 2006-03-08 Active
GAYNOR ANTIGHA BASSEY RULEASTRAL LIMITED Company Secretary 2007-09-28 CURRENT 1990-06-14 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO TRADING CO LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-23 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY L.K.& S.TRADING COMPANY LIMITED Company Secretary 2007-09-28 CURRENT 1953-04-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY E D & F MAN NICARAGUA LIMITED Company Secretary 2007-09-28 CURRENT 1993-09-28 Active
GAYNOR ANTIGHA BASSEY E D & F MAN METALS LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-04 Liquidation
GAYNOR ANTIGHA BASSEY E D & F MAN CHILE LIMITED Company Secretary 2007-09-28 CURRENT 1994-01-19 Active
GAYNOR ANTIGHA BASSEY E D & F MAN SUGAR OVERSEAS HOLDINGS LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-14 Active
GAYNOR ANTIGHA BASSEY AGMAN INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 2000-10-11 Active
GAYNOR ANTIGHA BASSEY ADVANCED FEED FATS LIMITED Company Secretary 2007-09-28 CURRENT 2001-01-25 Active - Proposal to Strike off
GAYNOR ANTIGHA BASSEY HOLCO MAN LIMITED Company Secretary 2007-09-28 CURRENT 1982-05-26 Liquidation
GAYNOR ANTIGHA BASSEY GLOBAL HOLDINGS S.A. LIMITED Company Secretary 2007-09-28 CURRENT 1965-01-01 Active
JOHN BERNARD GORDON LAING AGMAN INVESTMENTS LIMITED Director 2017-12-20 CURRENT 2000-10-11 Active
JOHN BERNARD GORDON LAING FAXCORNER LIMITED Director 2013-06-05 CURRENT 1955-03-30 Active - Proposal to Strike off
JOHN BERNARD GORDON LAING E D & F MAN FISHOILS LIMITED Director 2011-12-08 CURRENT 1992-03-17 Active
JOHN BERNARD GORDON LAING AGMAN SERVICES LIMITED Director 2010-06-21 CURRENT 1980-11-26 Active
JOHN BERNARD GORDON LAING HOLCO TRADING CO LIMITED Director 2000-12-06 CURRENT 1936-09-23 Active - Proposal to Strike off
JOHN BERNARD GORDON LAING CLEARWATER BUSINESS AND FINANCIAL PLANNING LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Register inspection address changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
2024-01-29Registers moved to registered inspection location of Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030684790001
2022-08-03CH01Director's details changed for Mr Phillip Anthony Murnane on 2022-07-31
2022-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-07-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-10PSC07CESSATION OF E D & F MAN COMMODITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-10PSC02Notification of E D & F Man Holdings Limited as a person with significant control on 2020-04-15
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GORDON LAING
2022-05-16AP01DIRECTOR APPOINTED MR PHILLIP ANTHONY MURNANE
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PARNESS
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN THOMPSON
2021-10-26AP01DIRECTOR APPOINTED MR PAUL PARNESS
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-07-06RP04AR01Second filing of the annual return made up to 2014-05-31
2021-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SEATON
2021-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN THOMPSON
2021-01-11RES01ADOPT ARTICLES 11/01/21
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030684790001
2020-08-25RP04CS01
2020-08-05PSC02Notification of E D & F Man Commodities Limited as a person with significant control on 2020-04-15
2020-08-05PSC07CESSATION OF AGMAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-28AP01DIRECTOR APPOINTED MR MATTHEW SEATON
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ASHERINA CHRISTIANSEN
2019-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MS NATASHA ASHERINA CHRISTIANSEN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD RAYNER
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-15AP01DIRECTOR APPOINTED MR DAVID CLIFFORD RAYNER
2018-01-15AP01DIRECTOR APPOINTED MR TRISHUL GANAPATHY BIDDANDA MANDANA
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER WILD
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCNOUGHER
2017-12-21RP04CS01Second filing of Confirmation Statement dated 31/05/2017
2017-12-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/16
2017-12-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/15
2017-12-21RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/14
2017-12-21ANNOTATIONClarification
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2;USD 10000000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-07LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 2;USD 1000000
2017-06-07CS0131/05/17 STATEMENT OF CAPITAL GBP 2 31/05/17 STATEMENT OF CAPITAL USD 1000000
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2;USD 10000000
2016-06-08AR0131/05/16 FULL LIST
2016-06-08AR0131/05/16 FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM COTTONS CENTRE, HAY'S LANE LONDON SE1 2QE
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2;USD 10000000
2015-06-05AR0131/05/15 FULL LIST
2015-06-05AR0131/05/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2;USD 10000000
2014-09-12AR0131/05/14 FULL LIST
2014-09-12AR0131/05/14 FULL LIST
2014-04-28SH1928/04/14 STATEMENT OF CAPITAL GBP 2 28/04/14 STATEMENT OF CAPITAL USD 100000
2014-04-28SH20STATEMENT BY DIRECTORS
2014-04-28CAP-SSSOLVENCY STATEMENT DATED 02/04/14
2014-04-28RES06REDUCE ISSUED CAPITAL 02/04/2014
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-16AR0131/05/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-09AR0131/05/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-27AP01DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING
2011-10-27AP01DIRECTOR APPOINTED MR JAN KEES VAN DER WILD
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COUGHTRIE
2011-09-21AP01DIRECTOR APPOINTED MR PAUL DAVID MCNOUGHER
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE PICAUD
2011-07-04AR0131/05/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE JEANNE MARCELLE PICAUD / 31/05/2011
2011-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2011
2011-06-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-05AP01DIRECTOR APPOINTED MR JOHN ALAN COUGHTRIE
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH AINSWORTH
2010-07-01AR0131/05/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY
2009-09-30288aDIRECTOR APPOINTED MS SARAH HELEN AINSWORTH
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-26225CURRSHO FROM 31/10/2009 TO 30/09/2009
2009-06-19363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MS GERALDINE JEANNE MARCELLE PICAUD
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR MYLES MARMION
2008-07-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-19288bSECRETARY RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-23363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-07-19288bDIRECTOR RESIGNED
2007-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-13363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/05
2005-06-25363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-06288cSECRETARY'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04363aRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-25288bDIRECTOR RESIGNED
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-25288bDIRECTOR RESIGNED
2002-07-25288aNEW DIRECTOR APPOINTED
2002-06-25363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6LA
2001-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to E D & F MAN COFFEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E D & F MAN COFFEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of E D & F MAN COFFEE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E D & F MAN COFFEE LIMITED

Intangible Assets
Patents
We have not found any records of E D & F MAN COFFEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E D & F MAN COFFEE LIMITED
Trademarks
We have not found any records of E D & F MAN COFFEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E D & F MAN COFFEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as E D & F MAN COFFEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E D & F MAN COFFEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E D & F MAN COFFEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E D & F MAN COFFEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.