UKBizDB.co.uk

DEL MONTE INTERNATIONAL INC

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

Registered Address:Branch Registration, Refer To Parent Registry, Panama,
Country Origin:PANAMA
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Boulevard D'Italie, Monaco,

Secretary02 November 2016Active
8031, S.W. 9oth Avenue, Miami, Usa,

Director20 May 2008Active
74, Boulevard D'Italie, Monaco, Monaco,

Director02 November 2016Active
74, Boulevard A 'Italie, Monaco, Monaco,

Director31 March 2016Active
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH

Secretary04 October 2001Active
40 Hampton Court, Alameda, Usa,

Secretary29 May 1985Active
14, Route De L'Annonciade, Menton, France,

Director30 September 2004Active
85 Lightwater Meadow, Lightwater, GU18 5XJ

Director12 December 2003Active
27 Windward Road, Belvedere, Usa,

Director29 May 1985Active
304 Golden Gate Avenue, Belvedere, Usa,

Director19 November 1982Active
Sharomis Old Vicarage Lane, Church Road Quarndon, Derby, DE22 5JB

Director31 January 1993Active
Flat 9 Stanhope Court, 56 Stanhope Gardens, London, SW7 5RF

Director07 January 1997Active
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN

Director18 December 2001Active
5143, Fisher Island Dr, Miami Beach, Miami, Usa,

Director30 September 2004Active
1177 Californis Street, San Francisco, Usa,

Director26 May 1981Active
36 Walsingham St Johns Wood Park, St Johns Wood, London, NW8 6RJ

Director31 January 1993Active
6 Chesterfield Hill Street, Mayfair, London, W1J 5BL

Director31 January 1993Active
5 High Coombe Place, Warren Cutting Warren Road, Kingston, KT2 7HH

Director31 August 1993Active
14 Abbott Way, Piedmont, Usa,

Director26 October 1981Active
Via Augusto Valenziani No.10, Rome, Italy, FOREIGN

Director24 September 2002Active
Old Garden House, The Walled Garden Froiyle Lane, South Warnborough, RG25 1JN

Director24 October 2003Active
23 Gillespie House, Holloway Drive, Virginia Water, GU25 4SU

Director21 June 2002Active

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
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-03-22Other

Change company details by uk establishment overseas company with change details.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2017-02-07Officers

Appoint person director overseas company with name appointment date.

Download
2017-02-07Officers

Appoint person secretary overseas company with appointment date.

Download
2017-02-07Officers

Termination person director overseas company with name termination date.

Download
2016-09-02Officers

Appoint person director overseas company with name appointment date.

Download
2016-09-02Officers

Termination person director overseas company with name termination date.

Download
2016-03-11Accounts

Accounts with accounts type full.

Download
2015-07-29Accounts

Accounts with accounts type full.

Download
2014-03-21Accounts

Accounts with accounts type full.

Download
2013-09-20Accounts

Accounts with accounts type full.

Download
2013-09-18Officers

Change person director overseas company with change date.

Download
2013-08-21Officers

Termination person secretary overseas company with name.

Download
2013-08-13Mortgage

Mortgage satisfy charge full.

Download
2013-08-09Officers

Appoint person director overseas company.

Download
2013-08-09Officers

Appoint person director overseas company.

Download
2013-08-09Officers

Appoint person director overseas company.

Download
2013-08-08Officers

Termination person director overseas company with name.

Download
2013-08-08Officers

Termination person director overseas company with name.

Download
2013-08-08Officers

Termination person director overseas company with name.

Download
2013-08-08Officers

Termination person director overseas company with name.

Download
2013-08-08Officers

Termination person director overseas company with name.

Download
2013-08-08Officers

Termination person director overseas company with name.

Download
2013-08-08Officers

Termination person director overseas company with name.

Download

Copyright © 2024. All rights reserved.