This company is commonly known as Del Monte (uk) Limited. The company was founded 34 years ago and was given the registration number 02416083. 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 (UK) LIMITED |
---|---|---|
Company Number | : | 02416083 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 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 December 2020 | Active |
Third Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH | Director | 07 February 2012 | Active |
241 Sevilla Avenue, Penthouse, Coral Gables, United States, | Secretary | 23 November 2005 | Active |
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY | Secretary | - | Active |
241, Sevilla Ave,, Coral Gables, Fl 33134, United States, | Secretary | 18 February 2019 | Active |
4 Troutbeck Walk, Camberley, GU15 1BN | Secretary | 28 October 2005 | Active |
Tamar, Beacon Road, Crowborough, TN6 1UL | Secretary | 21 March 1994 | Active |
21 Southgate Road, Tenterden, TN30 7BS | Secretary | 07 December 1998 | Active |
Lavender Cottage, Fontridge Lane, Etchingham, TN19 7DD | Secretary | 01 January 1992 | Active |
54 Davis Road, London, W3 7SG | Secretary | 06 December 2004 | Active |
1 Glebe Field, Almondsbury, Bristol, BS32 4DL | Secretary | 07 January 1998 | Active |
14 Route De L'Annonciade, Menton, FRANCE | Director | 04 June 1997 | Active |
Le Monte Carlo Sun Apartment 18-03, 74 Boulevard Rue Ditalie, Mc 98000, Monaco, FOREIGN | Director | - | Active |
Condominio Bellavista Apt 4, San Rafel De Escazu, San Jose, U S A, FOREIGN | Director | 13 July 1993 | Active |
8031, S.W. 90th Avenue, Miami, Florida, United States, | Director | 02 May 2008 | Active |
The Bittmore Hotel, 1200 Anastasia Avenue Coral Gables, Florida United States Of America, | Director | 01 January 1994 | Active |
77 Bd Du Jardin Exotique, 98000 Mc, Monaco, | Director | 06 January 1997 | Active |
241 Sevilla Avenue, Coral Gables, U S A, | Director | 23 December 1996 | Active |
Callow Rise, Main Road, Lacey Green, HP27 0QH | Director | 08 April 2008 | Active |
5966 Paradise Point Drive, Royal Harbor Yacht Club Miami Florid, Usa, FOREIGN | Director | - | Active |
2441 Sw 115th Terrace, Davie, United States, | Director | 01 May 1994 | Active |
1801 Espanola Drive, Miami Florida, Usa, FOREIGN | Director | - | Active |
Brackendale, Seale Lane Seale, Farnham, GU10 1LE | Director | 04 November 1997 | Active |
Keepers Cottage, Blacksmiths Lane, Wadhurst, TN5 6DP | Director | - | Active |
50 Alhambra Plaza, Coral Gables Florida, Usa, FOREIGN | Director | 01 May 1994 | Active |
240 London Road, Staines, Middlesex, TW18 4JD | Director | 31 March 2016 | Active |
Del Monte Fresh Produce Sarl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 16a, Avenue De La Liberte, Luxembourg, Luxembourg, L-1930 |
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 |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with 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 secretary company with name date. | Download |
2020-12-03 | Officers | Termination secretary company with name termination 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 |
2020-10-08 | 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 |
2019-05-31 | Officers | Termination director company with name termination date. | 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 |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.