DEL MONTE INTERNATIONAL INC

Register to unlock more data on OkredoRegister

DEL MONTE INTERNATIONAL INC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC008242

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Branch Registration, Refer To Parent Registry, Copy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Details changed for a UK establishment - BR001742 Address Change Del monte house, london road, staines, middlesex , TW18 4JD,2022-03-15
dot icon27/09/2019
Full accounts made up to 2018-12-28
dot icon07/02/2017
Appointment of Gianpaolo Renino as a director on 2016-11-02
dot icon07/02/2017
Appointment of Gianpaolo Renino as a secretary on 2016-11-02
dot icon07/02/2017
Termination of appointment of Hani El Naffy as a director on 2016-11-02
dot icon02/09/2016
Appointment of Youssef Zakharia as a director on 2016-03-31
dot icon02/09/2016
Termination of appointment of Jean-Pierre Bartoli as a director on 2016-03-31
dot icon11/03/2016
Full accounts made up to 2016-01-01
dot icon29/07/2015
Full accounts made up to 2014-12-26
dot icon21/03/2014
Full accounts made up to 2013-12-27
dot icon20/09/2013
Full accounts made up to 2012-12-28
dot icon18/09/2013
Director's details changed for Hani El Naffy on 2013-08-29
dot icon21/08/2013
Termination of appointment of William Sherman as secretary
dot icon13/08/2013
Satisfaction of charge 28 in full
dot icon09/08/2013
Appointment of a director
dot icon09/08/2013
Appointment of a director
dot icon09/08/2013
Appointment of a director
dot icon08/08/2013
Termination of appointment of Robert Kroll as a director
dot icon08/08/2013
Termination of appointment of Robert Fox as a director
dot icon08/08/2013
Termination of appointment of Paul Danowa as a director
dot icon08/08/2013
Termination of appointment of James Crittenden as a director
dot icon08/08/2013
Termination of appointment of Charles Chapman as a director
dot icon08/08/2013
Termination of appointment of David Callaghan as a director
dot icon08/08/2013
Termination of appointment of Stephen Thorpe as a director
dot icon08/08/2013
Termination of appointment of Thomas Warner as a director
dot icon14/09/2012
Full accounts made up to 2011-12-30
dot icon15/03/2012
Full accounts made up to 2010-12-31
dot icon15/03/2012
Full accounts made up to 2010-01-01
dot icon23/11/2009
Full accounts made up to 2008-12-26
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon16/03/2007
Full accounts made up to 2006-12-31
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Full accounts made up to 2004-12-31
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Full accounts made up to 2002-12-31
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Dir appointed 24/10/03 thorpe stephen charles hampshire RG25
dot icon25/03/2004
Dir resigned 12/12/03 marsegaglia aldo
dot icon25/03/2004
Dir appointed 12/12/03 callaghan david surrey GU18 5XH
dot icon10/03/2004
Change of name 17/02/04 cirio de
dot icon13/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon06/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon23/06/2003
Particulars of mortgage/charge
dot icon15/04/2003
Sec resigned 21/01/03 fragis jacques
dot icon15/04/2003
Dir resigned 21/01/03 fragis jacques
dot icon28/11/2002
Dir appointed 24/09/02 marsegaglia aldo roome italy
dot icon01/11/2002
Dir resigned 24/09/02 di bella stefano
dot icon01/11/2002
Dir appointed 21/06/02 warner thomas fiore virginia water surrey
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon08/01/2002
Dir appointed 18/12/01 stefano di bella rome italy
dot icon31/12/2001
BR001742 name change 18/12/01 del monte international, inc.
dot icon31/12/2001
Change of name 11/12/01 del mont
dot icon29/10/2001
Sec resigned 04/10/01 timothy james hunt
dot icon29/10/2001
Sec appointed 04/10/01 jacques frahgis london N2 0EH
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Dir resigned 27/02/01 vivian imerman
dot icon16/10/2000
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon16/10/2000
Full accounts made up to 1999-10-01
dot icon09/11/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon29/10/1998
Dir change in partic 01/10/98 paul singh danowa
dot icon20/10/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Dir change in partic 25/09/98 vivian saul imerman 9 hanover terrace regents park london NW1 4RJ
dot icon10/08/1998
Dir change in partic 05/07/98 paul singh danowa 28TH floor 8741 citibank tower paseo de roxas city of makati
dot icon30/07/1998
Dir change in partic 16/06/98 vivian saul imerman flat 1 the white house 61 randolph avenue london
dot icon18/08/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon17/06/1997
Full accounts made up to 1996-11-30
dot icon18/04/1997
Dir appointed 07/01/97 mr francois de lavalette flat 6 stanhope court 56 stanhope gardens london SW7 5RF
dot icon11/11/1996
Dir resigned 10/11/96 enrico sola
dot icon06/11/1996
Sec change in partic 25/10/96 timothy james hunt the white house bunch lane haslemere surrey GU27 1ET
dot icon23/07/1996
Full accounts made up to 1995-11-30
dot icon02/07/1996
Dir resigned 31/05/96 douglas hugh bathgate johnston
dot icon15/08/1995
Full accounts made up to 1994-11-30
dot icon11/08/1995
Change in accounts details 0112
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Dir change in partic 22/08/94 jacques fragis 39 kingsley way hampstead garden suburb london N2 0EH
dot icon04/07/1994
Full accounts made up to 1993-11-30
dot icon16/03/1994
Dir change in partic 08/10/93 vivian saul imerman heath house 64 redington road hampstead london NW3 7RS
dot icon13/10/1993
BR001742 par appointed mr jacques fragis 36 walsingham st johns wood park st johns wood london NW8 6RJ
dot icon13/10/1993
BR001742 par appointed mr enrico sola penthouse 6, bickenhall mansions bickenhall street london W1H 3LF
dot icon13/10/1993
BR001742 par appointed mr douglas hugh bathgate johnsto n 5 high coombe place warren cutting warren road kingston surrey KT2 7HH
dot icon13/10/1993
BR001742 par appointed mr vivian saul imerman 20 grosvenor crescent mews london SW1X 7EX
dot icon13/10/1993
BR001742 par appointed mr paul singh danowa 5 beechwood drive cobham surrey KT11 2DX
dot icon13/10/1993
BR001742 registered
dot icon13/10/1993
Initial branch registration
dot icon06/10/1993
Director's particulars changed
dot icon05/10/1993
Full accounts made up to 1992-11-27
dot icon05/10/1993
Director's particulars changed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Director's particulars changed
dot icon23/04/1993
First pa details changed mr r m h malthouse
dot icon23/04/1993
Pa:res/app
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New director appointed
dot icon17/03/1993
Director resigned;new director appointed
dot icon17/03/1993
Director resigned;new director appointed
dot icon20/07/1992
Full accounts made up to 1991-11-29
dot icon20/07/1992
Full accounts made up to 1990-11-30
dot icon19/11/1991
Director resigned;new director appointed
dot icon30/09/1991
Full accounts made up to 1989-11-30
dot icon12/09/1991
First pa details changed mr huw timothy downey del monte house london road staines. Middx. TW18 4JD.
dot icon12/09/1991
Pa:app
dot icon23/03/1990
Full group accounts made up to 1988-11-30
dot icon10/06/1988
Group of companies' accounts made up to 1987-11-30
dot icon05/08/1987
Group of companies' accounts made up to 1986-11-30
dot icon05/08/1986
Full accounts made up to 1985-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Contreras, Richard
Director
20/05/2008 - Present
3
Renino, Gianpaolo
Director
02/11/2016 - Present
3
Zakharia, Youssef
Director
31/03/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEL MONTE INTERNATIONAL INC

DEL MONTE INTERNATIONAL INC is an(a) Active company incorporated on 01/01/1993 with the registered office located at Branch Registration, Refer To Parent Registry, . There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEL MONTE INTERNATIONAL INC?

toggle

DEL MONTE INTERNATIONAL INC is currently Active. It was registered on 01/01/1993 .

Where is DEL MONTE INTERNATIONAL INC located?

toggle

DEL MONTE INTERNATIONAL INC is registered at Branch Registration, Refer To Parent Registry, .

What is the latest filing for DEL MONTE INTERNATIONAL INC?

toggle

The latest filing was on 28/10/2022: Full accounts made up to 2021-12-31.