DEL MONTE KENYA HOLDINGS INC

Register to unlock more data on OkredoRegister

DEL MONTE KENYA HOLDINGS INC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC015815

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Domingo Doaz Street,4th Floor, Office No 5, Panama City Po Box No 7082, Panama, Republic Of PanamaCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1991)
dot icon25/08/2017
Termination of appointment of Stephen Thorpe as a director on 2017-08-15
dot icon25/08/2017
Termination of appointment of Thomas Fiore Warner as a director on 2017-08-15
dot icon25/08/2017
Termination of appointment of David Callaghan as a director on 2017-08-15
dot icon15/02/2006
Full accounts made up to 2004-12-31
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon10/03/2004
Change of name 17/02/04 cirio de
dot icon05/03/2004
Dir resigned 24/10/03 fucile filippo
dot icon05/03/2004
Dir appointed 24/10/03 thorpe stephen south warnborough hampshire
dot icon17/02/2004
Full accounts made up to 2002-12-31
dot icon29/04/2003
Sec resigned 21/01/03 fragis jacques
dot icon29/04/2003
Dir resigned 21/01/03 fragis jacques
dot icon29/04/2003
Sec appointed 10/04/03 callaghan david lightwater surrey
dot icon29/04/2003
Dir appointed 10/04/03 callaghan david lightwater surrey
dot icon29/04/2003
Dir resigned 24/09/02 di bella stefano
dot icon29/04/2003
Dir appointed 10/04/03 warner thomas fiore virginia waters 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 roma italy
dot icon31/12/2001
BR001820 name change 18/12/01 del monte kenya holdings,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 icon11/04/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Dir resigned 27/02/01 vivian saul imerman
dot icon09/04/2001
Dir appointed 27/02/01 filippo fucile rome italy
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon02/11/1998
Dir appointed 14/10/98 paul singh danowa sharomis old vicarage lane quarndon derby derbyshire DE22 5JB
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 icon30/07/1998
Dir change in partic 16/06/98 vivian imerman maida vale london
dot icon15/05/1998
Dir resigned 30/04/98 francois lavaette
dot icon15/05/1998
Dir resigned 30/04/98 francois de lavaette
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 resigned 30/10/96 paul singh danowa
dot icon18/04/1997
Dir appointed 07/01/97 mr francois de lavalette flat 6 56 stanmore court garden london
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 icon22/09/1994
Dir change in partic 22/08/94 jacques fragis 39 kingsley way hampstead garden suburb london N2 0EH
dot icon28/06/1994
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 icon20/10/1993
BR001820 par appointed mr jacques fraqis 36 walsingham st.johns wood park st.johns wood london NW8 6RJ
dot icon20/10/1993
BR001820 par appointed mr enrico sola penthouse 6 bickenhall mansions bickenhall street london W1H 3LF
dot icon20/10/1993
BR001820 par appointed mr douglas hugh bathgate johnsto n 5 high coombe place warren cutting warren road kingston surrey KT2 7HH
dot icon20/10/1993
BR001820 par appointed mr vivian saul imerman 20 grosvenor crescent mews london SW1X 7EX
dot icon20/10/1993
BR001820 par appointed mr paul singh danowa 5 beechwood drive cobham surrey KT11 2DX
dot icon20/10/1993
BR001820 registered
dot icon20/10/1993
Initial branch registration
dot icon06/10/1993
Full accounts made up to 1992-11-27
dot icon06/10/1993
Director's particulars changed
dot icon06/10/1993
Director's particulars changed
dot icon06/10/1993
Director's particulars changed
dot icon06/10/1993
Director's particulars changed
dot icon23/04/1993
First pa details changed mr r m h malthouse + 3 others
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
New director appointed
dot icon17/03/1993
Director resigned;new director appointed
dot icon17/03/1993
Director resigned;new director appointed
dot icon11/01/1993
Full accounts made up to 1991-11-29
dot icon20/11/1991
Director resigned;new director appointed
dot icon14/11/1991
ARD short from 31/05 to 30/11
dot icon14/11/1991
Full accounts made up to 1990-11-30
dot icon12/09/1991
First pa details changed p j w brooks & 3 del monte house london road staines middlesex TW18 4JD
dot icon12/09/1991
Pa:app
dot icon09/01/1991
Name changed dartmouth shipping,inc.
dot icon03/01/1991
Business address del monte house london road staines middlesex TW18 4JD
dot icon03/01/1991
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danowa, Paul Singh
Director
14/10/1998 - Present
8

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 KENYA HOLDINGS INC

DEL MONTE KENYA HOLDINGS INC is an(a) Active company incorporated on 01/01/1993 with the registered office located at Domingo Doaz Street,4th Floor, Office No 5, Panama City Po Box No 7082, Panama, Republic Of Panama. There is currently 1 active director 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 KENYA HOLDINGS INC?

toggle

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

Where is DEL MONTE KENYA HOLDINGS INC located?

toggle

DEL MONTE KENYA HOLDINGS INC is registered at Domingo Doaz Street,4th Floor, Office No 5, Panama City Po Box No 7082, Panama, Republic Of Panama.

What is the latest filing for DEL MONTE KENYA HOLDINGS INC?

toggle

The latest filing was on 25/08/2017: Termination of appointment of Stephen Thorpe as a director on 2017-08-15.