Staines
Middlesex
TW18 4JD
Director Name | Mr Martin John Selley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(93 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
Secretary Name | Mr Martin John Selley |
---|---|
Status | Current |
Appointed | 02 December 2020(93 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
Director Name | Leon Robert Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 November 1991) |
Role | Chairman |
Correspondence Address | 5 Tenby Mansions Nottingham Street London W1U 5ER |
Director Name | Peter John Wallace Brooks |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | Wittsend 5 Ince Road Walton On Thames Surrey KT12 5BJ |
Director Name | Roger Allan Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1992) |
Role | Chief Fin Off & Sen V P |
Correspondence Address | 57 Etonbank Court Tangier Lane Eton Windsor Berkshire SL4 6BB |
Secretary Name | Mr Richard Martin Hilary Malthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury Station Road Bentley Hampshire GU10 5JY |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westbury Station Road Bentley Hampshire GU10 5JY |
Director Name | Mr Reginald William Bailey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 1994) |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | Burrington Middle Street Nazeing Essex EN9 2LB |
Director Name | Enrico Sola |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 1993(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 1996) |
Role | President & Coo |
Correspondence Address | Penthouse 6 Bickenhall Mansions Bickenhall Street London W1H 3LF |
Director Name | Paul Singh Danowa |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1993(66 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 May 2001) |
Role | President & Coo Del Monte Euro |
Country of Residence | United Kingdom |
Correspondence Address | Sharomis Old Vicarage Lane Church Road Quarndon Derby DE22 5JB |
Director Name | Mr Jacques Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 31 January 1993(66 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 January 2003) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Vivian Saul Imerman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 1993(66 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 27 February 2001) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Hill Street Mayfair London W1J 5BL |
Director Name | Douglas Hugh Bathgate Johnston |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1996) |
Role | Managing Director |
Correspondence Address | 5 High Coombe Place Warren Cutting Warren Road Kingston Surrey KT2 7HH |
Secretary Name | Mr Timothy James Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(66 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | The White House Bunch Lane Haslemere Surrey GU27 1ET |
Director Name | Stephen Thorpe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2004) |
Role | V.P. Dmfi, Md Consumer Markets |
Correspondence Address | Old Garden House The Walled Garden Froiyle Lane South Warnborough Hampshire RG25 1JN |
Director Name | Francois De Lavalette |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 1996(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1998) |
Role | President & Coo |
Correspondence Address | Flat 9 Stanhope Court 56 Stanhope Gardens London SW7 5RF |
Director Name | Filippo Fucile |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2001(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2003) |
Role | Finance Director Of Cirio Grou |
Correspondence Address | Via Augusto Valenziani N.10 Rome Italy |
Director Name | Stefano Di Bella |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2001(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2002) |
Role | Mg Dir Cirio Alimentare Spa |
Correspondence Address | Via Augusto Valenziani N.10 Rome Foreign |
Director Name | Sergio Cragnotti |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2001(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2003) |
Role | Ceo Cirio Finanziaria Spa |
Correspondence Address | Via Augusto Valenziani N.10 Rome 00187 Foreign |
Secretary Name | Mr Jacques Fragis |
---|---|
Nationality | British,Greek |
Status | Resigned |
Appointed | 04 October 2001(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Director Name | Aldo Marsegaglia |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2002(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 2003) |
Role | Chief Executive Officer |
Correspondence Address | Via Augusto Valeniani N.10 Rome Italy Foreign |
Secretary Name | Martin Selley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(76 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 41 Northumberland Close Warfield Bracknell Berkshire RG42 3XD |
Director Name | Thomas Fiore Warner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2003(76 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2004) |
Role | Managing Director |
Correspondence Address | 23 Gillespie House Holloway Drive Virginia Water Surrey GU25 4SU |
Director Name | Martin Selley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(77 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2004) |
Role | Finance Director Europe |
Correspondence Address | 41 Northumberland Close Warfield Bracknell Berkshire RG42 3XD |
Secretary Name | Svend Martin Littauer |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 February 2004(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Davis Road London W3 7SG |
Director Name | Jean-Pierre Bartoli |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2004(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2016) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 14 Route De L'Annonciade Menton 06500 A M France |
Director Name | Hani El Naffy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(77 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 November 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 241 Sevilla Avenue Penthouse Coral Gables 33134 Florida United States |
Director Name | John Francis Inserra |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2004(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2008) |
Role | Businessman |
Correspondence Address | 2441 Sw 115th Terrace Davie Florida 33325 United States |
Secretary Name | Jonathan Dolbear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(78 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 23 November 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Troutbeck Walk Camberley Surrey GU15 1BN |
Secretary Name | Phillip Brazlavsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 November 2005(78 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 February 2019) |
Role | Company Director |
Correspondence Address | 241 Sevilla Avenue Penthouse Coral Gables Florida 33134 United States |
Director Name | Richard Contreras |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2008(81 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 April 2019) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 8031 S.W. 90th Avenue Miami Florida 33173 United States |
Director Name | Mr Youssef Zakharia |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 March 2016(89 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2020) |
Role | Vp |
Country of Residence | United States |
Correspondence Address | 240 London Road Staines Middlesex TW18 4JD |
Secretary Name | Mrs Cecelia Dempsey |
---|---|
Status | Resigned |
Appointed | 18 February 2019(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | 241 Sevilla Avenue Coral Gables Florida United States |
Website | www.delmonteeurope.com |
---|---|
Telephone | 01784 447400 |
Telephone region | Staines |
Registered Address | 3rd Floor, Mallard Court Market Square Staines-Upon-Thames Surrey TW18 4RH |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
50k at £1 | Del Monte Foods International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,750,000 |
Gross Profit | £2,038,000 |
Net Worth | £51,105,000 |
Cash | £74,000 |
Current Liabilities | £91,602,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Deed of debenture (new UK 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a st peter's road, westlynn kings lynn norfolk t/n t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 January 2004 | Delivered on: 6 February 2004 Satisfied on: 14 October 2004 Persons entitled: New York Life Insurance Company (The "Secured Party") Classification: Us security agreement Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All copyrights; all patents; all trademarks; all licenses; all accounts. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 5 February 2004 Satisfied on: 14 October 2004 Persons entitled: Burdale Financial Limited Classification: Us security agreement Secured details: All monies due or to become due from the company and cirio del monte international inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All copyrights all patents all trademarks all licences the transaction documents and all of the rights to receive any moneys fees distributions and other payments and compensation due and to become due pursuant to any transaction document all account contract rights all rights to receive proceeds of any insurance the proceeds to be paid and payable upon any sale or transfer of any right title or interest pursuant to any transaction document and any and all cash and non-cash proceeds and products of any and all of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 30 January 2004 Satisfied on: 14 October 2004 Persons entitled: Burdale Financial Limited Classification: UK ip charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All subsisting patents and subsisting rights of a similar nature held in any part of the world, applications for patents and such rights, divisions and continuations of such applications for patents, registered and unregistered trade marks, registered designs, utility models, applications for any of them and the right to apply for any of them in any part of the world. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 30 January 2004 Satisfied on: 14 October 2004 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as the kings lynn facility, st peter's road, westlynn, norfolk; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, goods and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 June 2003 | Delivered on: 23 June 2003 Satisfied on: 14 October 2004 Persons entitled: Burdale Financial Limited Classification: Deed of charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to the blocked accounts and all monies standing to the credit of any of the blocked accounts and the debts represented by them the book debts the proceeds of the same and all monies due and owing to the company and any amounts standing to the credit of any charged account and the benefit of all rights securities and guarantees of whatsoever nature enjoyed or held in relation to any of the book debts. See the mortgage charge document for full details. Fully Satisfied |
17 July 2009 | Delivered on: 29 July 2009 Satisfied on: 14 February 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Rabobank Nederland, New York Branch, as Administrative Agent and Trustee for the Secured Parties (The Administrative Agent) Classification: Deed of charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 July 2009 | Delivered on: 29 July 2009 Satisfied on: 14 February 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch as Administrative Agent and Trustee for the Secured Parties Classification: Intellectual property security agreement Secured details: All monies due or to become due from any borrower or any loan party to the administrative agent any lender the issuing bank or any hedge bank of any kind under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first mortgage, trademarks trade names, patents, copyrights, rights under or interest in any patent,. See the mortgage charge document for full details. Fully Satisfied |
10 November 2004 | Delivered on: 29 November 2004 Satisfied on: 23 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Inits Capacity as Administrative Agent and Trustee for the Secured Parties Classification: Deed of charge Secured details: All monies due or to become due from the chargor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
10 November 2004 | Delivered on: 29 November 2004 Satisfied on: 23 July 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., 'Rabobank Nederland' New York Branch Forthe Benefit of the Lender Group Classification: Intellectual property security agreement Secured details: All monies due or to become due from any borrower or any loan party to the administrative agent any lender the issuing bank or any foreign exchange bank of any kind under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first mortgage, trademarks trade names, patents, copyrights, rights under or interest in any patent,. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 13 February 2004 Satisfied on: 8 November 2004 Persons entitled: New York Life Insurance Company Classification: UK ip charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge its intellectual property by way of floating charge its intellectual property any and all damages compensation remuneration profit rent or income which the chargor may derive from such intellectual property. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 11 February 2004 Satisfied on: 14 October 2004 Persons entitled: New York Life Insurance Company Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2002 | Delivered on: 10 December 2002 Satisfied on: 23 June 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge by client on purchased debts which fail to vest and floating charge on other debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge over any debt with related rights purchased by the security holder pursuant to the agreement which either (I) fails to vest absolutely and effectively in the security holder for any reason or (ii) is found to vest in the security holder by way of security and all related rights pertaining to the purchased debts; floating charge over all indebtedness due to the company on any account whatsoever with related rights thereto; all property,assets and rights of the company. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 29 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Ne UK ip security (ne new sa 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 29 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Ne UK ip security (ne new sa 3RD party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the cedents to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 29 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Ne UK ip security (ne new sa inc claims) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 29 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Ne UK ip security (new sa 1ST party claims) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 29 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Ne UK ip security (existing UK 3RD party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and nv to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 29 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Ne UK ip security (existing UK 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 29 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Ne UK ip security (ne new UK 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its intellectual property, by way of floating charge its intellectual property any and all damages compensation renumeration profit rent or income. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 8 November 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party) Classification: Security agreement (new sa 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party) Classification: Security agreement (new sa 3RD party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the cedents to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party) Classification: Security agreement (new sa inc claims) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details. Fully Satisfied |
9 May 1990 | Delivered on: 29 May 1990 Satisfied on: 17 February 1993 Persons entitled: Charterhouse Bank Limited. Classification: Security agreement Secured details: All the guaranteed obligations (as defined in a guarantee of even date) due to the chargee as security trustee and all moneys due from the company to the chargee under the terms of the chargee. Particulars: All of the right, title and interest of the assigned agreements all general intangibles all marks and goodwill all proceeds & products all collateral. (For further details see form 395). Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party) Classification: Security agreement (existing UK 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party) Classification: Security agreement (new UK 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Deed of debenture (new sa 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party) Classification: Security agreement (existing UK 3RD party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the parent to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch (The Secured Party) Classification: Security agreement (new sa 1ST party claims) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all copyrights, all patents, all trademarks, all licences. All of the grantor's rights powers and privileges in to and under the license, intellectual property and intercreditor agreements, together with any other agreement document or instrument. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Deed of debenture (existing UK 1ST party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Deed of debenture (new sa 1ST party claims) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Deed of debenture (new sa 3RD party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and the cedents to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Deed of debenture (existing UK 3RD party) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and nv to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 9 February 2004 Satisfied on: 14 October 2004 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A., Dublin Branch Classification: Deed of debenture (new sa inc claims) Secured details: All monies due or to become due from the company formerly known as cirio del monte ne limited and inc to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property st peter's road westlynn kings lynn norfolk t/n NK607019. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 May 1990 | Delivered on: 25 May 1990 Satisfied on: 17 February 1993 Persons entitled: Charterhouse Bank Limited as Security Trustee Classification: Debenture Secured details: All the guaranteed obligations (as defined in a guarantee of even date) due or charter house bank limited as security trustee ("the chargee") under the terms of the said guarantee and all moneys due or to become due from the company to the chargee arising under or pursuant to this debenture. Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 2023 | Change of details for Del Monte Foods International Ltd as a person with significant control on 10 October 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
10 October 2023 | Director's details changed for Mr Gianpaolo Renino on 10 October 2023 (2 pages) |
28 September 2023 | Full accounts made up to 30 December 2022 (32 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 December 2021 | Registered office address changed from 240 London Road Staines Middlesex TW18 4JD to 3rd Floor, Mallard Court Market Square Staines-upon-Thames Surrey TW18 4RH on 1 December 2021 (1 page) |
21 October 2021 | Second filing for the appointment of Mr Martin John Selley as a director (3 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 1 January 2021 (32 pages) |
21 April 2021 | Director's details changed for Mr Martin John Selley on 21 April 2021 (2 pages) |
6 January 2021 | Full accounts made up to 27 December 2019 (30 pages) |
3 December 2020 | Appointment of Mr Martin John Selley as a director on 2 December 2020
|
3 December 2020 | Appointment of Mr Martin John Selley as a director on 2 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Youssef Zakharia as a director on 2 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Cecelia Dempsey as a secretary on 2 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Martin John Selley as a secretary on 2 December 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 28 December 2018 (32 pages) |
31 May 2019 | Termination of appointment of Richard Contreras as a director on 12 April 2019 (1 page) |
21 February 2019 | Termination of appointment of Phillip Brazlavsky as a secretary on 8 February 2019 (1 page) |
21 February 2019 | Appointment of Mrs Cecelia Dempsey as a secretary on 18 February 2019 (2 pages) |
6 October 2018 | Full accounts made up to 29 December 2017 (31 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
7 November 2017 | Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Gianpaolo Renino on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Youssef Zakharia on 1 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 30 December 2016 (32 pages) |
31 August 2017 | Full accounts made up to 30 December 2016 (32 pages) |
9 November 2016 | Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Gianpaolo Renino as a director on 2 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Hani El Naffy as a director on 2 November 2016 (1 page) |
2 November 2016 | Second filing of Confirmation Statement dated 01/10/2016 (7 pages) |
2 November 2016 | Second filing of Confirmation Statement dated 01/10/2016 (7 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates
|
3 October 2016 | Confirmation statement made on 1 October 2016 with updates
|
10 August 2016 | Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages) |
10 August 2016 | Appointment of Mr Youssef Zakharia as a director on 31 March 2016 (2 pages) |
10 August 2016 | Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page) |
10 August 2016 | Termination of appointment of Jean-Pierre Bartoli as a director on 31 March 2016 (1 page) |
24 June 2016 | Full accounts made up to 1 January 2016 (26 pages) |
24 June 2016 | Full accounts made up to 1 January 2016 (26 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 August 2015 | Full accounts made up to 26 December 2014 (26 pages) |
17 August 2015 | Full accounts made up to 26 December 2014 (26 pages) |
1 October 2014 | Full accounts made up to 27 December 2013 (25 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Full accounts made up to 27 December 2013 (25 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Auditor's resignation (1 page) |
4 November 2013 | Full accounts made up to 28 December 2012 (24 pages) |
4 November 2013 | Full accounts made up to 28 December 2012 (24 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Richard Contreras on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Richard Contreras on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Hani El Naffy on 28 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Hani El Naffy on 28 October 2013 (2 pages) |
23 July 2013 | Satisfaction of charge 33 in full (1 page) |
23 July 2013 | Satisfaction of charge 32 in full (1 page) |
23 July 2013 | Satisfaction of charge 33 in full (1 page) |
23 July 2013 | Satisfaction of charge 32 in full (1 page) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (25 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (33 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (33 pages) |
19 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (25 pages) |
17 October 2012 | Full accounts made up to 30 December 2011 (24 pages) |
17 October 2012 | Full accounts made up to 30 December 2011 (24 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (25 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (25 pages) |
2 October 2010 | Full accounts made up to 1 January 2010 (25 pages) |
24 October 2009 | Full accounts made up to 26 December 2008 (24 pages) |
24 October 2009 | Full accounts made up to 26 December 2008 (24 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (10 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (10 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 35 (25 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 34 (33 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 35 (25 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 34 (33 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Memorandum and Articles of Association (8 pages) |
22 July 2009 | Memorandum and Articles of Association (8 pages) |
21 October 2008 | Full accounts made up to 28 December 2007 (25 pages) |
21 October 2008 | Full accounts made up to 28 December 2007 (25 pages) |
28 August 2008 | Return made up to 05/07/08; full list of members (7 pages) |
28 August 2008 | Return made up to 05/07/08; full list of members (7 pages) |
6 August 2008 | Appointment terminated director john inserra (1 page) |
6 August 2008 | Appointment terminated director john inserra (1 page) |
6 August 2008 | Director appointed richard contreras (2 pages) |
6 August 2008 | Director appointed richard contreras (2 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page) |
30 October 2007 | Full accounts made up to 29 December 2006 (22 pages) |
30 October 2007 | Full accounts made up to 29 December 2006 (22 pages) |
13 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
13 September 2007 | Return made up to 05/07/07; no change of members (7 pages) |
27 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
27 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
6 June 2006 | Full accounts made up to 31 December 2004 (20 pages) |
6 June 2006 | Full accounts made up to 31 December 2004 (20 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 July 2005 | Return made up to 05/07/05; full list of members
|
20 July 2005 | Return made up to 05/07/05; full list of members
|
29 November 2004 | Particulars of mortgage/charge (26 pages) |
29 November 2004 | Particulars of mortgage/charge (18 pages) |
29 November 2004 | Particulars of mortgage/charge (26 pages) |
29 November 2004 | Particulars of mortgage/charge (18 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Memorandum and Articles of Association (13 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Memorandum and Articles of Association (13 pages) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
2 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
13 February 2004 | Particulars of mortgage/charge (9 pages) |
13 February 2004 | Full accounts made up to 31 December 2002 (26 pages) |
13 February 2004 | Full accounts made up to 31 December 2002 (26 pages) |
13 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (15 pages) |
11 February 2004 | Particulars of mortgage/charge (15 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Company name changed cirio del monte ne LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Company name changed cirio del monte ne LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (10 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
9 February 2004 | Particulars of mortgage/charge (9 pages) |
9 February 2004 | Particulars of mortgage/charge (11 pages) |
6 February 2004 | Particulars of mortgage/charge (16 pages) |
6 February 2004 | Particulars of mortgage/charge (16 pages) |
5 February 2004 | Particulars of mortgage/charge (6 pages) |
5 February 2004 | Particulars of mortgage/charge (6 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Particulars of mortgage/charge (6 pages) |
30 January 2004 | Particulars of mortgage/charge (6 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Return made up to 05/07/03; full list of members
|
14 July 2003 | Return made up to 05/07/03; full list of members
|
23 June 2003 | Particulars of mortgage/charge (5 pages) |
23 June 2003 | Particulars of mortgage/charge (5 pages) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
15 January 2003 | Return made up to 05/07/02; no change of members (6 pages) |
15 January 2003 | Return made up to 05/07/02; no change of members (6 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 August 2002 | Company name changed cirio del monte uk LIMITED\certificate issued on 27/08/02 (3 pages) |
27 August 2002 | Company name changed cirio del monte uk LIMITED\certificate issued on 27/08/02 (3 pages) |
2 January 2002 | Company name changed del monte foods (uk) LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed del monte foods (uk) LIMITED\certificate issued on 02/01/02 (2 pages) |
28 October 2001 | New secretary appointed (1 page) |
28 October 2001 | New secretary appointed (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
22 June 2001 | Auditor's resignation (1 page) |
22 June 2001 | Auditor's resignation (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 July 2000 | Return made up to 05/07/00; full list of members
|
20 July 2000 | Return made up to 05/07/00; full list of members
|
7 September 1999 | Return made up to 05/07/99; full list of members (9 pages) |
7 September 1999 | Return made up to 05/07/99; full list of members (9 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
7 August 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Director's particulars changed (1 page) |
15 August 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
15 August 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
20 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
20 July 1997 | Return made up to 05/07/97; full list of members (7 pages) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
17 June 1997 | Full accounts made up to 30 November 1996 (16 pages) |
17 June 1997 | Full accounts made up to 30 November 1996 (16 pages) |
9 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (1 page) |
13 December 1996 | New director appointed (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
5 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
5 August 1996 | Return made up to 05/07/96; full list of members (7 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
11 January 1996 | Secretary's particulars changed (2 pages) |
11 January 1996 | Secretary's particulars changed (2 pages) |
2 November 1995 | Secretary's particulars changed (4 pages) |
2 November 1995 | Secretary's particulars changed (4 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
21 July 1995 | Return made up to 05/07/95; full list of members (16 pages) |
17 July 1995 | Full accounts made up to 30 November 1994 (15 pages) |
17 July 1995 | Full accounts made up to 30 November 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
11 July 1994 | Return made up to 05/07/94; full list of members (8 pages) |
11 July 1994 | Return made up to 05/07/94; full list of members (8 pages) |
3 October 1993 | Return made up to 06/07/93; full list of members (8 pages) |
3 October 1993 | Return made up to 06/07/93; full list of members (8 pages) |
22 March 1993 | Memorandum and Articles of Association (6 pages) |
22 March 1993 | Memorandum and Articles of Association (6 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
17 July 1992 | Full accounts made up to 29 November 1991 (17 pages) |
17 July 1992 | Full accounts made up to 29 November 1991 (17 pages) |
20 May 1991 | Full accounts made up to 30 November 1990 (17 pages) |
20 May 1991 | Full accounts made up to 30 November 1990 (17 pages) |
16 July 1990 | Company name changed del monte foods LIMITED\certificate issued on 17/07/90 (2 pages) |
16 July 1990 | Company name changed del monte foods LIMITED\certificate issued on 17/07/90 (2 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1990 | Declaration of assistance for shares acquisition (6 pages) |
27 February 1990 | Memorandum and Articles of Association (6 pages) |
27 February 1990 | Memorandum and Articles of Association (6 pages) |
27 February 1990 | Resolutions
|
27 February 1990 | Resolutions
|
5 October 1989 | Registered office changed on 05/10/89 from: 121 kings road reading berkshire RG1 3EF (1 page) |
5 October 1989 | Registered office changed on 05/10/89 from: 121 kings road reading berkshire RG1 3EF (1 page) |
20 February 1987 | Registered office changed on 20/02/87 from: del monte house london road staines middlesex TW18 4JD (1 page) |
20 February 1987 | Registered office changed on 20/02/87 from: del monte house london road staines middlesex TW18 4JD (1 page) |
28 December 1926 | Incorporation (38 pages) |
28 December 1926 | Certificate of incorporation (1 page) |
28 December 1926 | Incorporation (38 pages) |
28 December 1926 | Certificate of incorporation (1 page) |