This company is commonly known as Del Monte Foods International Limited. The company was founded 34 years ago and was given the registration number 02455416. The firm's registered office is in MIDDLESEX. You can find them at 240 London Road, Staines, Middlesex, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | DEL MONTE FOODS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02455416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1989 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 240 London Road, Staines, Middlesex, TW18 4JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH | Secretary | 02 December 2020 | Active |
Third Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH | Director | 02 November 2016 | Active |
Third Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH | Director | 02 December 2020 | Active |
241 Sevilla Avenue, Penthouse, Coral Gables, United States, | Secretary | 23 November 2005 | Active |
241, Sevilla Avenue, Coral Gables, United States, | Secretary | 18 February 2019 | Active |
4 Troutbeck Walk, Camberley, GU15 1BN | Secretary | 28 October 2005 | Active |
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH | Secretary | 04 October 2001 | Active |
The White House, Bunch Lane, Haslemere, GU27 1ET | Secretary | - | Active |
155a Percy Road, London, W12 9QJ | Secretary | 09 February 2004 | Active |
Westbury, Station Road, Bentley, GU10 5JY | Secretary | - | Active |
41 Northumberland Close, Warfield, Bracknell, RG42 3XD | Secretary | 21 January 2003 | Active |
5 Tenby Mansions, Nottingham Street, London, W1U 5ER | Director | - | Active |
14 Route De L'Annonciade, Menton, FRANCE | Director | 30 September 2004 | Active |
20 Coronation Road, Sandhurst, Sandton, South Africa, | Director | 31 December 1992 | Active |
9999 Collins Avenue Ph 5d, Bal Harbour, Fl 33154 Florida, Usa, FOREIGN | Director | - | Active |
7800, Sw 74 Place, Miami, Florida, United States, | Director | 02 May 2008 | Active |
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN | Director | 27 February 2001 | Active |
Sharomis Old Vicarage Lane, Church Road Quarndon, Derby, DE22 5JB | Director | 11 March 1993 | Active |
Flat 9 Stanhope Court, 56 Stanhope Gardens, London, SW7 5RF | Director | 28 November 1996 | Active |
11 Icehouse Wood, Oxted, RH8 9DN | Director | 31 December 1992 | Active |
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN | Director | 27 February 2001 | Active |
24 Meyer Street, Oaklands, South Africa, | Director | 31 December 1992 | Active |
241, Sevilla Avenue, Penthouse, Coral Gables, United States, | Director | 30 September 2004 | Active |
17a Redhill Road, Morningside, South Africa, | Director | 31 December 1992 | Active |
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH | Director | 31 December 1992 | Active |
Via Augusto Valenziani N.10, Rome, Italy, | Director | 27 February 2001 | Active |
3 Rawlinson Road, Oxford, OX2 6UE | Director | - | Active |
111 Mycenae Road, London, SE3 7RX | Director | 23 September 1996 | Active |
Good Hope Homestead, Groot Drakenstein, Cape Province, South Africa, | Director | 15 December 1993 | Active |
552 Hackney Drive, Marietta, Georgia 30067, FOREIGN | Director | 31 December 1992 | Active |
Apartment 15f Park Place, 2660 Peach Tree Road, Atlanta, Usa, 30305 | Director | 31 December 1992 | Active |
6 Chesterfield Hill Street, Mayfair, London, W1J 5BL | Director | 31 December 1992 | Active |
2441 Sw 115th Terrace, Davie, United States, | Director | 30 September 2004 | Active |
5 High Coombe Place, Warren Cutting Warren Road, Kingston, KT2 7HH | Director | 31 December 1992 | Active |
25 Ben Rhydding Drive, Ilkley, LS29 8AY | Director | 12 February 2004 | Active |
Del Monte Fresh Produce Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 16a, Avenue De La Liberte, L-1930, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Appoint person secretary company with name date. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Officers | Appoint person secretary company with name date. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.