CAFEDIRECT PLC

115 George Street, Edinburgh, EH2 4JN, Scotland
StatusACTIVE
Company No.SC141496
CategoryPrivate Limited Company
Incorporated30 Nov 1992
Age31 years, 4 months, 28 days
JurisdictionScotland

SUMMARY

CAFEDIRECT PLC is an active private limited company with number SC141496. It was incorporated 31 years, 4 months, 28 days ago, on 30 November 1992. The company address is 115 George Street, Edinburgh, EH2 4JN, Scotland.



People

NIXON, James Andrew

Secretary

ACTIVE

Assigned on 28 Jun 2018

Current time on role 5 years, 10 months

BARON DE KOCK, Hendrik Merkus

Director

Consultant

ACTIVE

Assigned on 10 Apr 2018

Current time on role 6 years, 18 days

HUMPHREYS, Robert Griffith

Director

Accountant

ACTIVE

Assigned on 17 Mar 2020

Current time on role 4 years, 1 month, 11 days

MIDDLETON, Monica Stella

Director

Business, Social Enterprise, Social Finance

ACTIVE

Assigned on 10 Dec 2019

Current time on role 4 years, 4 months, 18 days

MONTALVIAN TINEO, Michael Anthony

Director

General Manager

ACTIVE

Assigned on 20 Jun 2023

Current time on role 10 months, 8 days

PHILIPS, John Donald

Director

Director

ACTIVE

Assigned on 10 Apr 2018

Current time on role 6 years, 18 days

STEEL, John Russell

Director

Director

ACTIVE

Assigned on 02 Jul 2012

Current time on role 11 years, 9 months, 26 days

DUNLOP, John Alexander

Secretary

RESIGNED

Assigned on 29 Jul 2016

Resigned on 27 Jun 2018

Time on role 1 year, 10 months, 29 days

JOHNSON, Rachel

Secretary

RESIGNED

Assigned on 01 May 2012

Resigned on 22 Mar 2016

Time on role 3 years, 10 months, 21 days

KAVANAGH, Nicholas

Secretary

RESIGNED

Assigned on 30 Nov 1992

Resigned on 31 Dec 1996

Time on role 4 years, 1 month, 1 day

KING, Denis Philip

Secretary

RESIGNED

Assigned on 10 Sep 2003

Resigned on 28 May 2004

Time on role 8 months, 18 days

MORGAN, Timothy David

Secretary

Finance Director

RESIGNED

Assigned on 01 Apr 2009

Resigned on 01 Jul 2011

Time on role 2 years, 2 months, 30 days

RAISTRICK, Charles Stuart

Secretary

RESIGNED

Assigned on 28 May 2004

Resigned on 27 Mar 2009

Time on role 4 years, 9 months, 30 days

SCANLON, Richard

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 01 May 2012

Time on role 10 months

SMITH, David Charles

Secretary

RESIGNED

Assigned on 27 May 1999

Resigned on 10 Sep 2003

Time on role 4 years, 3 months, 14 days

SUDWEEKS, Rachel

Secretary

RESIGNED

Assigned on 22 Mar 2016

Resigned on 29 Jul 2016

Time on role 4 months, 7 days

JL NOMINEES TWO LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Nov 1992

Resigned on 30 Nov 1992

Time on role

RAINBOW GILLESPIE

Corporate-secretary

RESIGNED

Assigned on 31 Dec 1996

Resigned on 31 Jan 1998

Time on role 1 year, 1 month

ANGIER, Philip David Patrick

Director

Managing Director

RESIGNED

Assigned on 11 Sep 1995

Resigned on 29 Oct 1998

Time on role 3 years, 1 month, 18 days

BURN, Christopher John

Director

Managing Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 Jan 1998

Time on role 10 months, 14 days

COE, Christopher Geoffrey

Director

Retail Director

RESIGNED

Assigned on 19 Dec 2001

Resigned on 28 May 2004

Time on role 2 years, 5 months, 9 days

DEL AGUILA, Raul

Director

Manager Cocla

RESIGNED

Assigned on 02 Jun 2004

Resigned on 10 Jun 2010

Time on role 6 years, 8 days

ETHURU, Andrew Kobia

Director

General Manager

RESIGNED

Assigned on 10 Dec 2009

Resigned on 19 Jun 2015

Time on role 5 years, 6 months, 9 days

EVANS, Richard Peter

Director

Company Director

RESIGNED

Assigned on 30 Nov 1992

Resigned on 11 Sep 1995

Time on role 2 years, 9 months, 11 days

FISH, Graham Stewart

Director

Director

RESIGNED

Assigned on 14 Jun 2006

Resigned on 31 Oct 2011

Time on role 5 years, 4 months, 17 days

FLOODGATE, Jean

Director

Hr Consultant Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 01 Apr 2006

Time on role 5 years, 8 months, 6 days

GOMEZ FERRETO, Alvaro

Director

General Manager

RESIGNED

Assigned on 08 Jun 2010

Resigned on 17 Jun 2015

Time on role 5 years, 9 days

GOOD, Andrew Robert

Director

Company Director

RESIGNED

Assigned on 30 Nov 1992

Resigned on 10 Aug 1998

Time on role 5 years, 8 months, 10 days

GOODING, Belinda

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 31 Mar 2020

Time on role 8 years, 4 months, 30 days

GOPALA, Krishna

Director

Board Advisor

RESIGNED

Assigned on 16 Jun 2005

Resigned on 31 Jul 2008

Time on role 3 years, 1 month, 15 days

GUTIERREZ, Peter

Director

General Manager

RESIGNED

Assigned on 01 Nov 2011

Resigned on 22 Dec 2011

Time on role 1 month, 21 days

HALLIWELL, Jeffrey John

Director

Director

RESIGNED

Assigned on 01 Mar 2012

Resigned on 10 Apr 2018

Time on role 6 years, 1 month, 9 days

HARPE, Stefan Alexander

Director

Investment Manager

RESIGNED

Assigned on 09 Feb 2011

Resigned on 22 Sep 2015

Time on role 4 years, 7 months, 13 days

HARRIS, Tamsyn Emma

Director

Marketing

RESIGNED

Assigned on 11 Sep 1995

Resigned on 06 Sep 1998

Time on role 2 years, 11 months, 25 days

HUDSON, Lebi Gabriel

Director

Ceo

RESIGNED

Assigned on 19 Jun 2015

Resigned on 20 Jun 2023

Time on role 8 years, 1 day

KIMARO, Raymond

Director

General Manager

RESIGNED

Assigned on 19 Sep 2006

Resigned on 10 Dec 2009

Time on role 3 years, 2 months, 21 days

KING, Denis Philip

Director

Accountant

RESIGNED

Assigned on 14 Nov 2002

Resigned on 20 Sep 2006

Time on role 3 years, 10 months, 6 days

LEPPER, Christopher Ian

Director

Manager

RESIGNED

Assigned on 30 Nov 1992

Resigned on 01 Oct 1996

Time on role 3 years, 10 months, 1 day

MACCAIG, Anne Elizabeth

Director

Ceo

RESIGNED

Assigned on 15 Apr 2008

Resigned on 16 Jun 2011

Time on role 3 years, 2 months, 1 day

MCANENA, Fiona

Director

Head Of Innovation

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jun 2012

Time on role 7 years, 7 months, 29 days

METEYARD, Martin Thomas

Director

Manager

RESIGNED

Assigned on 10 Aug 1998

Resigned on 16 Jun 2005

Time on role 6 years, 10 months, 6 days

MILLARD, Edward Frank

Director

Buyer

RESIGNED

Assigned on 30 Nov 1992

Resigned on 11 Sep 1995

Time on role 2 years, 9 months, 11 days

MORGAN, Timothy David

Director

Chartered Accountant

RESIGNED

Assigned on 10 Dec 2003

Resigned on 20 May 2009

Time on role 5 years, 5 months, 10 days

MURRAY, Robin

Director

Economist

RESIGNED

Assigned on 11 Sep 1995

Resigned on 28 May 2004

Time on role 8 years, 8 months, 17 days

MWAKAJILA, Lazaro

Director

Farmer

RESIGNED

Assigned on 02 Jun 2004

Resigned on 25 Oct 2006

Time on role 2 years, 4 months, 23 days

NEWMAN, Penelope Ann

Director

Chief Executive

RESIGNED

Assigned on 27 May 1999

Resigned on 10 Mar 2008

Time on role 8 years, 9 months, 14 days

RAISTRICK, Charles Stuart

Director

Company Secretary

RESIGNED

Assigned on 10 Sep 2003

Resigned on 28 May 2004

Time on role 8 months, 18 days

REDFERN, Andrew James

Director

Company Director

RESIGNED

Assigned on 19 Dec 2001

Resigned on 10 Sep 2003

Time on role 1 year, 8 months, 22 days

SARPONG, Kofi, Dr

Director

International Civil Servant

RESIGNED

Assigned on 26 Jul 2000

Resigned on 25 Sep 2002

Time on role 2 years, 1 month, 30 days

SCANLON, Richard

Director

Finance Director

RESIGNED

Assigned on 19 Sep 2006

Resigned on 30 Sep 2012

Time on role 6 years, 11 days

SHAW, John

Director

Finance Director

RESIGNED

Assigned on 20 May 2009

Resigned on 31 Mar 2020

Time on role 10 years, 10 months, 11 days

SPRAGGINS, Nigel

Director

Commercial Director

RESIGNED

Assigned on 29 Oct 1998

Resigned on 30 Jun 2001

Time on role 2 years, 8 months, 1 day

STEVENS, Alan Charles

Director

Fair Trade Director

RESIGNED

Assigned on 06 Sep 1998

Resigned on 01 Jun 2001

Time on role 2 years, 8 months, 26 days

TOCTO MINGA, Lenin

Director

General Manager

RESIGNED

Assigned on 17 Jun 2015

Resigned on 01 Jan 2021

Time on role 5 years, 6 months, 14 days

TORRES, Raul Talledo

Director

General Manager

RESIGNED

Assigned on 01 Jan 2021

Resigned on 20 Jun 2023

Time on role 2 years, 5 months, 19 days

TUDHOPE, Geoffrey Richard David

Director

Consultant

RESIGNED

Assigned on 26 Jul 2000

Resigned on 30 Jun 2012

Time on role 11 years, 11 months, 4 days

VAN EYK, Marinus Anthonius

Director

Equity & Business Development Director

RESIGNED

Assigned on 22 Sep 2015

Resigned on 10 Apr 2018

Time on role 2 years, 6 months, 18 days


Some Companies

AIREDALE AUTO PARTS LIMITED

110B QUEENS PARK DRIVE,CASTLEFORD,WF10 3DQ

Number:10910722
Status:ACTIVE
Category:Private Limited Company

HIGHGROVE PROPERTY INVESTMENTS LTD

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:10709289
Status:ACTIVE
Category:Private Limited Company

HOLLYROCK DESIGN LTD

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:09902105
Status:ACTIVE
Category:Private Limited Company

SOLOMONS CARPETS LIMITED

FERNWOOD HOUSE,NEWCASTLE UPON TYNE,NE2 1TJ

Number:03598674
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN BUSINESS JETS LIMITED

BUNCTON BARN BUNCTON LANE,HAYWARDS HEATH,RH17 5RE

Number:04806292
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF CARDS (TAVISTOCK) LIMITED

18 DUKE STREET,DEVON,PL19 0BA

Number:05433852
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