This company is commonly known as Del Monte International Inc. The company was founded 31 years ago and was given the registration number FC008242. The firm's registered office is in . You can find them at Branch Registration, Refer To Parent Registry, , . This company's SIC code is None Supplied.
Name | : | DEL MONTE INTERNATIONAL INC |
---|---|---|
Company Number | : | FC008242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1993 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | Branch Registration, Refer To Parent Registry, Panama, |
---|---|---|
Country Origin | : | PANAMA |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Boulevard D'Italie, Monaco, | Secretary | 02 November 2016 | Active |
8031, S.W. 9oth Avenue, Miami, Usa, | Director | 20 May 2008 | Active |
74, Boulevard D'Italie, Monaco, Monaco, | Director | 02 November 2016 | Active |
74, Boulevard A 'Italie, Monaco, Monaco, | Director | 31 March 2016 | Active |
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH | Secretary | 04 October 2001 | Active |
40 Hampton Court, Alameda, Usa, | Secretary | 29 May 1985 | Active |
14, Route De L'Annonciade, Menton, France, | Director | 30 September 2004 | Active |
85 Lightwater Meadow, Lightwater, GU18 5XJ | Director | 12 December 2003 | Active |
27 Windward Road, Belvedere, Usa, | Director | 29 May 1985 | Active |
304 Golden Gate Avenue, Belvedere, Usa, | Director | 19 November 1982 | Active |
Sharomis Old Vicarage Lane, Church Road Quarndon, Derby, DE22 5JB | Director | 31 January 1993 | Active |
Flat 9 Stanhope Court, 56 Stanhope Gardens, London, SW7 5RF | Director | 07 January 1997 | Active |
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN | Director | 18 December 2001 | Active |
5143, Fisher Island Dr, Miami Beach, Miami, Usa, | Director | 30 September 2004 | Active |
1177 Californis Street, San Francisco, Usa, | Director | 26 May 1981 | Active |
36 Walsingham St Johns Wood Park, St Johns Wood, London, NW8 6RJ | Director | 31 January 1993 | Active |
6 Chesterfield Hill Street, Mayfair, London, W1J 5BL | Director | 31 January 1993 | Active |
5 High Coombe Place, Warren Cutting Warren Road, Kingston, KT2 7HH | Director | 31 August 1993 | Active |
14 Abbott Way, Piedmont, Usa, | Director | 26 October 1981 | Active |
Via Augusto Valenziani No.10, Rome, Italy, FOREIGN | Director | 24 September 2002 | Active |
Old Garden House, The Walled Garden Froiyle Lane, South Warnborough, RG25 1JN | Director | 24 October 2003 | Active |
23 Gillespie House, Holloway Drive, Virginia Water, GU25 4SU | Director | 21 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-22 | Other | Change company details by uk establishment overseas company with change details. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-02-07 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2017-02-07 | Officers | Termination person director overseas company with name termination date. | Download |
2016-09-02 | Officers | Appoint person director overseas company with name appointment date. | Download |
2016-09-02 | Officers | Termination person director overseas company with name termination date. | Download |
2016-03-11 | Accounts | Accounts with accounts type full. | Download |
2015-07-29 | Accounts | Accounts with accounts type full. | Download |
2014-03-21 | Accounts | Accounts with accounts type full. | Download |
2013-09-20 | Accounts | Accounts with accounts type full. | Download |
2013-09-18 | Officers | Change person director overseas company with change date. | Download |
2013-08-21 | Officers | Termination person secretary overseas company with name. | Download |
2013-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-09 | Officers | Appoint person director overseas company. | Download |
2013-08-09 | Officers | Appoint person director overseas company. | Download |
2013-08-09 | Officers | Appoint person director overseas company. | Download |
2013-08-08 | Officers | Termination person director overseas company with name. | Download |
2013-08-08 | Officers | Termination person director overseas company with name. | Download |
2013-08-08 | Officers | Termination person director overseas company with name. | Download |
2013-08-08 | Officers | Termination person director overseas company with name. | Download |
2013-08-08 | Officers | Termination person director overseas company with name. | Download |
2013-08-08 | Officers | Termination person director overseas company with name. | Download |
2013-08-08 | Officers | Termination person director overseas company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.