UKBizDB.co.uk

DEL MONTE FOODS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:240 London Road, Staines, Middlesex, TW18 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH

Secretary02 December 2020Active
Third Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH

Director02 November 2016Active
Third Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH

Director02 December 2020Active
241 Sevilla Avenue, Penthouse, Coral Gables, United States,

Secretary23 November 2005Active
241, Sevilla Avenue, Coral Gables, United States,

Secretary18 February 2019Active
4 Troutbeck Walk, Camberley, GU15 1BN

Secretary28 October 2005Active
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH

Secretary04 October 2001Active
The White House, Bunch Lane, Haslemere, GU27 1ET

Secretary-Active
155a Percy Road, London, W12 9QJ

Secretary09 February 2004Active
Westbury, Station Road, Bentley, GU10 5JY

Secretary-Active
41 Northumberland Close, Warfield, Bracknell, RG42 3XD

Secretary21 January 2003Active
5 Tenby Mansions, Nottingham Street, London, W1U 5ER

Director-Active
14 Route De L'Annonciade, Menton, FRANCE

Director30 September 2004Active
20 Coronation Road, Sandhurst, Sandton, South Africa,

Director31 December 1992Active
9999 Collins Avenue Ph 5d, Bal Harbour, Fl 33154 Florida, Usa, FOREIGN

Director-Active
7800, Sw 74 Place, Miami, Florida, United States,

Director02 May 2008Active
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN

Director27 February 2001Active
Sharomis Old Vicarage Lane, Church Road Quarndon, Derby, DE22 5JB

Director11 March 1993Active
Flat 9 Stanhope Court, 56 Stanhope Gardens, London, SW7 5RF

Director28 November 1996Active
11 Icehouse Wood, Oxted, RH8 9DN

Director31 December 1992Active
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN

Director27 February 2001Active
24 Meyer Street, Oaklands, South Africa,

Director31 December 1992Active
241, Sevilla Avenue, Penthouse, Coral Gables, United States,

Director30 September 2004Active
17a Redhill Road, Morningside, South Africa,

Director31 December 1992Active
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH

Director31 December 1992Active
Via Augusto Valenziani N.10, Rome, Italy,

Director27 February 2001Active
3 Rawlinson Road, Oxford, OX2 6UE

Director-Active
111 Mycenae Road, London, SE3 7RX

Director23 September 1996Active
Good Hope Homestead, Groot Drakenstein, Cape Province, South Africa,

Director15 December 1993Active
552 Hackney Drive, Marietta, Georgia 30067, FOREIGN

Director31 December 1992Active
Apartment 15f Park Place, 2660 Peach Tree Road, Atlanta, Usa, 30305

Director31 December 1992Active
6 Chesterfield Hill Street, Mayfair, London, W1J 5BL

Director31 December 1992Active
2441 Sw 115th Terrace, Davie, United States,

Director30 September 2004Active
5 High Coombe Place, Warren Cutting Warren Road, Kingston, KT2 7HH

Director31 December 1992Active
25 Ben Rhydding Drive, Ilkley, LS29 8AY

Director12 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.