MACANDREWS & COMPANY LIMITED

75 King William Street 75 King William Street, EC4N 7BE
StatusACTIVE
Company No.00334790
CategoryPrivate Limited Company
Incorporated17 Dec 1937
Age86 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

MACANDREWS & COMPANY LIMITED is an active private limited company with number 00334790. It was incorporated 86 years, 5 months, 15 days ago, on 17 December 1937. The company address is 75 King William Street 75 King William Street, EC4N 7BE.



People

MELVILLE, Sarah Jane

Director

Head Of Finance

ACTIVE

Assigned on 10 Oct 2023

Current time on role 7 months, 22 days

ARRIBILLAGA, Cristina

Secretary

RESIGNED

Assigned on 25 Oct 2016

Resigned on 19 Jan 2019

Time on role 2 years, 2 months, 25 days

COVE, John Alexander

Secretary

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 7 months, 1 day

CRANFIELD, Malcolm

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2003

Resigned on 25 Oct 2016

Time on role 13 years, 6 months, 24 days

HAMILTON, Graham

Secretary

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 27 Nov 2002

Time on role 5 years, 26 days

ASH, Alan John

Director

Company Director

RESIGNED

Assigned on 30 Apr 1992

Resigned on 27 Nov 2002

Time on role 10 years, 6 months, 27 days

BARRELET, Till Ole

Director

Chief Operational Officer

RESIGNED

Assigned on 28 Jul 2015

Resigned on 19 Jun 2018

Time on role 2 years, 10 months, 22 days

BOARDLEY, Thomas Stephen

Director

Director

RESIGNED

Assigned on 27 Dec 2007

Resigned on 31 Mar 2009

Time on role 1 year, 3 months, 4 days

BURNAGE, Hugh David

Director

Finance Director

RESIGNED

Assigned on 21 Jan 2003

Resigned on 21 Jul 2017

Time on role 14 years, 6 months

CASTENSKIOLD, Holger

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1992

Time on role 32 years, 1 month, 2 days

COPSEY, Mark Stephen

Director

Chief Commercial Officer

RESIGNED

Assigned on 28 Jul 2015

Resigned on 31 Jul 2021

Time on role 6 years, 3 days

COVE, John Alexander

Director

Company Secretary

RESIGNED

Assigned on 13 May 1996

Resigned on 31 Oct 1997

Time on role 1 year, 5 months, 18 days

CULL, Ian Dennis

Director

Vice Presedent Cma Cgm

RESIGNED

Assigned on 17 Feb 2010

Resigned on 31 Oct 2016

Time on role 6 years, 8 months, 14 days

FINN, Michael St. John

Director

Director

RESIGNED

Assigned on 27 Nov 2002

Resigned on 29 Oct 2004

Time on role 1 year, 11 months, 2 days

GAUCHE, Gaelle

Director

Lawyer

RESIGNED

Assigned on 27 Nov 2002

Resigned on 30 Jun 2004

Time on role 1 year, 7 months, 3 days

GOSUIN, Yves

Director

Senior Manager Cma Cgm

RESIGNED

Assigned on 14 Jul 2006

Resigned on 31 May 2013

Time on role 6 years, 10 months, 17 days

HALLIDAY, David Jonathan

Director

Shipping

RESIGNED

Assigned on 13 Oct 2003

Resigned on 28 Sep 2007

Time on role 3 years, 11 months, 15 days

HAMILTON, Graham

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 27 Nov 2002

Time on role 5 years, 26 days

KASTRUP, Lars Christian, Senior Vice President

Director

Vice President

RESIGNED

Assigned on 01 Nov 2018

Resigned on 15 Aug 2019

Time on role 9 months, 14 days

LEBEL, Claude Sever

Director

Chief Executive Officer

RESIGNED

Assigned on 09 Jul 2018

Resigned on 26 Jun 2020

Time on role 1 year, 11 months, 17 days

MENOR, Julio, Sr

Director

General Manager Macandrews Spain Sau

RESIGNED

Assigned on 20 Feb 2014

Resigned on 12 Jan 2018

Time on role 3 years, 10 months, 20 days

MENOR, Julio

Director

Managing Director Spain

RESIGNED

Assigned on 24 Oct 2011

Resigned on 12 Apr 2012

Time on role 5 months, 19 days

PARKER, Michael George

Director

Chairman

RESIGNED

Assigned on 01 Jan 2003

Resigned on 31 Oct 2016

Time on role 13 years, 9 months, 30 days

PORTIER, Luc Pierre Jacques Adrien

Director

Studies Projects Development Director

RESIGNED

Assigned on 03 Jul 2013

Resigned on 31 Dec 2020

Time on role 7 years, 5 months, 28 days

RAYTON, Jonathan Richard

Director

Short Sea Director

RESIGNED

Assigned on 28 Jul 2021

Resigned on 10 Oct 2023

Time on role 2 years, 2 months, 13 days

SAADE, Rodolphe, Mr.

Director

Shipping

RESIGNED

Assigned on 27 Nov 2002

Resigned on 30 Jun 2004

Time on role 1 year, 7 months, 3 days

SALEM, Farid Toufic

Director

Managing Director Cma Cgm

RESIGNED

Assigned on 27 Nov 2002

Resigned on 22 Oct 2018

Time on role 15 years, 10 months, 25 days

SARKIS, Raja

Director

Vice President Cma Cgm

RESIGNED

Assigned on 01 Jan 2005

Resigned on 28 Apr 2018

Time on role 13 years, 3 months, 27 days

SARKIS, Raja

Director

Financial Directot

RESIGNED

Assigned on 21 Nov 2002

Resigned on 30 Jun 2004

Time on role 1 year, 7 months, 9 days

SESSIONS, Keith Santiago Scott

Director

Shipping

RESIGNED

Assigned on 27 Nov 2002

Resigned on 31 Dec 2010

Time on role 8 years, 1 month, 4 days

SIMMONDS, Robert George

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1993

Time on role 30 years, 8 months, 2 days

SMITH, Geoffrey Stephen

Director

Managing Director

RESIGNED

Assigned on 27 Nov 2002

Resigned on 31 Dec 2018

Time on role 16 years, 1 month, 4 days

STAMFORD, Heather Louise

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Jul 2017

Resigned on 15 Jun 2018

Time on role 10 months, 24 days

SUTHERLAND, Stuart Edward Watt

Director

General Manager

RESIGNED

Assigned on 23 Dec 2004

Resigned on 24 Mar 2005

Time on role 3 months, 1 day


Some Companies

A SPACE FOR ART LTD.

21 NEW WALK,LEICESTER,LE1 6TE

Number:08209803
Status:ACTIVE
Category:Private Limited Company

CHRIST IMPACT KINGDOM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11863653
Status:ACTIVE
Category:Private Limited Company

GREEN EAGLE GOLF LIMITED

C/O WEST SURREY GOLF CLUB STATION LANE,GODALMING,GU8 5AF

Number:08274613
Status:ACTIVE
Category:Private Limited Company

MUDALLA TECHNOLOGY LIMITED

5 TAPLINS COURT,HARTLEY WINTNEY,RG27 8XU

Number:11596523
Status:ACTIVE
Category:Private Limited Company

PROSPECT ENTERPRISES GROUP C.I.C.

1C THE SQUARE,BALLYCLARE,BT39 9BB

Number:NI643684
Status:ACTIVE
Category:Community Interest Company

SOLO1 LIMITED

UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR

Number:07771934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source