Coburg Coffee Company Limited
Production of coffee and coffee substitutes
Coburg Coffee Company Limited contacts: address, phone, fax, email, website, shedule
Address: 3 Harrington Way Warspite Road SE18 5NU London
Phone: +44-1358 2319458
Fax: +44-1358 2319458
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Coburg Coffee Company Limited"? - send email to us!
Registration data Coburg Coffee Company Limited
Register date: 1963-11-15
Register number: 00781074
Type of company: Private Limited Company
Get full report form global database UK for Coburg Coffee Company LimitedOwner, director, manager of Coburg Coffee Company Limited
Annabel De Vrij Secretary. Address: Harrington Way, Warspite Road, London, SE18 5NU, United Kingdom. DoB:
Marisa Iannetta Director. Address: Harrington Way, Warspite Road, London, SE18 5NU, United Kingdom. DoB: July 1974, British
Jeremy Stephen Philip Maynard Director. Address: Grove Lane, Iden, Rye, East Sussex, TN31 7PX, England. DoB: August 1954, British
Konrad Patrick Legg Director. Address: Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ. DoB: April 1944, British
Louisa Elizabeth Pino Secretary. Address: Harrington Way, Warspite Road, London, SE18 5NU, United Kingdom. DoB:
Bryan Alan Stockley Director. Address: Harrington Way, Warspite Road, London, SE18 5NU, United Kingdom. DoB: December 1958, British
Christopher William Birkle Secretary. Address: 104 Addison Gardens, London, W14 0DS. DoB: May 1966, British
Christopher William Birkle Director. Address: 104 Addison Gardens, London, W14 0DS. DoB: May 1966, British
Alistair Gerald Summers Director. Address: 6 Jacobs Well Mews, London, W1U 3DY. DoB: May 1965, British
Annabel Legg Director. Address: Flat 1, Top Flat 153 Charlton Church Lane, London, SE7 7AA. DoB: December 1971, British
Anne Higgins Director. Address: 7 High Street, Hartfield, East Sussex, TN7 4AD. DoB: July 1941, British
Jeremy Stephen Philip Maynard Director. Address: 20 Faversham Road, Beckenham, Kent, BR3 3PN. DoB: August 1954, British
Karen Mary Hammond Secretary. Address: 22 Priory Road, Faversham, Kent, ME13 7EJ. DoB: n\a, British
Colin Thomas Hall Director. Address: 3 Edgehill Road, Clevedon, North Somerset, BS21 7BZ. DoB: February 1948, British
Anthony John Clark Director. Address: 27 Holding Crescent, Halmerend, Stoke On Trent, Staffordshire, ST7 8AS. DoB: January 1947, British
William John Dalton Director. Address: Foscote, The Drive, Maresfield Park, Maresfield, Uckfield, East Sussex, TN22 3ER. DoB: February 1936, British
Lynn Georgina Wright Secretary. Address: 66 Sutherland Avenue, Welling, Kent, DA16 2NP. DoB:
Michael Austin Clayton-gale Director. Address: 31 Woodlands Park Drive, Great Dunmow, Essex, CM6 1WH. DoB: December 1955, United Kingdom
Konrad Patrick Legg Director. Address: Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ. DoB: April 1944, British
Harold Bainbridge Director. Address: Old Mill House, Mill Lane, Burton, South Wirral, Merseyside, CH64 5TD. DoB: November 1926, British
Anne Higgins Director. Address: 7 High Street, Hartfield, East Sussex, TN7 4AD. DoB: July 1941, British
Kenneth Owen Cunningham Brown Director. Address: Danebury Place, Stockbridge, Hampshire, SO20 6JX. DoB: May 1937, British
Lord Edward John Kershaw Director. Address: 38 High View, Hempsted, Gloucester, Gloucestershire, GL2 5LN. DoB: May 1936, British
William John Dalton Director. Address: Foscote, The Drive, Maresfield Park, Maresfield, Uckfield, East Sussex, TN22 3ER. DoB: February 1936, British
Michael Austin Clayton-gale Secretary. Address: 31 Woodlands Park Drive, Great Dunmow, Essex, CM6 1WH. DoB: December 1955, United Kingdom
Christopher Kirkham Sandy Director. Address: The Manor House, Parsonage Street, Bradninch, Devon, EX5 4NW. DoB: April 1949, British
Charles Clifford Frankiss Secretary. Address: Flat 1 Trevelyan, 14 Cranley Road, Guildford, Surrey, GU1 2EW. DoB: n\a, British
Geoffrey Moores Director. Address: 5 Dovedale Close, High Lane, Stockport, Cheshire, SK6 8DU. DoB: August 1947, British
Kenneth Wilson Director. Address: 343 Glasgow Road, Waterfoot, Glasgow, G76 0ER. DoB: February 1960, British
Duncan Rayner Director. Address: Spindletrees, Onslow Road, Sunningdale, Berkshire, SL5 0HW. DoB: June 1939, British
Michael John Anthony Rooney Director. Address: 83 Coombe Lane West, Kingston Upon Thames, Surrey, KT2 7HB. DoB: May 1948, British
Brian John Farquhar Kirby Secretary. Address: Dunearn, Scabharbour Road Weald, Sevenoaks, Kent, TN14 6QJ. DoB: n\a, Canadian
Joseph Cimelli Director. Address: 14 Gibbs Green, Edgware, Middlesex, HA8 9RH. DoB: March 1931, British
Howard Chase Marshall Director. Address: 9 Pond Road, Blackheath, London, SE3 9JL. DoB: July 1930, British
June Jennifer Cairns Secretary. Address: 43 Dartmouth Hill, Greenwich, London, SE10 8AJ. DoB: November 1950, British
Jeremy Stephen Philip Maynard Director. Address: 20 Faversham Road, Beckenham, Kent, BR3 3PN. DoB: August 1954, British
Konrad Patrick Legg Director. Address: Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ. DoB: April 1944, British
Edward George Hawkins Director. Address: Acorns, Claygate Lane, Shipbourne, Kent, TN11 9RN. DoB: September 1941, British
Jobs in Coburg Coffee Company Limited vacancies. Career and practice on Coburg Coffee Company Limited. Working and traineeship
Electrical Supervisor. From GBP 2100
Manager. From GBP 3500
Driver. From GBP 1900
Package Manager. From GBP 2300
Electrical Supervisor. From GBP 2500
Welder. From GBP 2000
Responds for Coburg Coffee Company Limited on FaceBook
Read more comments for Coburg Coffee Company Limited. Leave a respond Coburg Coffee Company Limited in social networks. Coburg Coffee Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Coburg Coffee Company Limited on google map
Other similar UK companies as Coburg Coffee Company Limited: Oak Mechanical Limited | Abkn Limited | Fox Building & Construction Ltd | Pb Interiors Limited | Charles Symeou Properties Limited
00781074 - company registration number assigned to Coburg Coffee Company Limited. It was registered as a Private Limited Company on Friday 15th November 1963. It has existed in this business for fifty three years. This business could be reached at 3 Harrington Way Warspite Road in London. The area code assigned to this address is SE18 5NU. Started as Langdons (coffee And Tea), the company used the name until 2005, when it was replaced by Coburg Coffee Company Limited. This business principal business activity number is 10832 which stands for Production of coffee and coffee substitutes. The firm's most recent financial reports cover the period up to 2015-12-31 and the latest annual return was filed on 2015-09-25. Coburg Coffee Co Limited has been operating in the business for 53 years, a feat very few firms could ever achieve.
The corporation's trademark is "Mountain Range". They submitted a trademark application on 2013-05-15 and it was published in the journal number 2013-024. The corporation's Intellectual Property Office representative is James Stallard.
In order to be able to match the demands of its client base, the following business is constantly being supervised by a team of three directors who are Marisa Iannetta, Jeremy Stephen Philip Maynard and Konrad Patrick Legg. Their work been of utmost use to the business since August 2012. Furthermore, the director's assignments are regularly aided by a secretary - Annabel De Vrij, from who joined the business in October 2012.