London
W1H 1DP
Director Name | Mr David Sesin Alonso |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Costa Rican |
Status | Closed |
Appointed | 08 May 2012(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 January 2015) |
Role | Business Administrator |
Country of Residence | Costa Rica |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Mr David Sesin Alonso |
---|---|
Status | Closed |
Appointed | 08 May 2012(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 January 2015) |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Malcolm John Watts |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | European Vice President |
Correspondence Address | Avenue L.Vercauteren 26 Brussels 1160 Belgium |
Secretary Name | Mr Carl Boenneken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Rembrandt Dreef 4 1900 Overijse Foreign |
Secretary Name | Maarten Van Leeuwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | Vleurgatse Steenweg 282 1050 Ixelles/Elsene Foreign Belgium |
Director Name | Christopher Roy Close Williams |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 November 1999) |
Role | Sales Director-Uk & Nordic |
Correspondence Address | 19 Kimble Close Knightcote Warwickshire CV47 2SJ |
Secretary Name | Malcolm John Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1998) |
Role | European Vice President |
Correspondence Address | Avenue L.Vercauteren 26 Brussels 1160 Belgium |
Director Name | Erwin Frank Van Gelder |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 07 November 1999) |
Role | Company Director |
Correspondence Address | 15 Avenue De La Marne Vannes 56000 France |
Secretary Name | Francois Josephine Ernest Struyf |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 December 1998(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Rue Fond Des Bois 62 Genappe Bousval 147 Belgium |
Director Name | Capt Vivek Chander Bhasin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 November 1999(20 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 February 2012) |
Role | Sea Captain |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Southlands 40 Queens Road Weybridge Surrey KT13 0AR |
Director Name | Ole Jacob Diesen |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 1999(20 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 21 Kensington Court London W8 5DW |
Director Name | Douglas Ian Pull |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Cieros Banderas Piedades De Santa Ana San Jose Foreign |
Secretary Name | Douglas Ian Pull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Cieros Banderas Piedades De Santa Ana San Jose Foreign |
Director Name | Mr John Martin De Cardonnel Hoare |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(21 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 January 2001) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Castle View Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Director Name | Armando Alfonso Larragan Acuna |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 25 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2008) |
Role | Senior Company Executive |
Correspondence Address | Residencial Los Pinos Number 12 400 Mts Sur Cc Paco Escazu Costa Rica |
Secretary Name | Capt Vivek Chander Bhasin |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2003(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Southlands 40 Queens Road Weybridge Surrey KT13 0AR |
Director Name | Mr John Martin De Cardonnel Hoare |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(24 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Castle View Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Director Name | Mr John Martin De Cardonnel Hoare |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(28 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Castle View Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Director Name | Mr John Martin De Cardonnel Hoare |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(28 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2007) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Castle View Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Director Name | Robert Michael Mant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2012) |
Role | Vessel Operations |
Country of Residence | Costa Rica |
Correspondence Address | Parque Valle Del Sol Condominio Terracota 3 Santa Ana San Joe Costa Rica |
Director Name | Capt Graham Maurice Pepper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 February 2012) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lantern Cottage Church Lane, Ford End Chelmsford Essex CM3 1LH |
Director Name | Christopher Lawrence White |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2011(32 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | California United States Of America |
Correspondence Address | One Dole Drive Westlake Village Ventura California 91362 United States |
Secretary Name | Mr Robert Michael Mant |
---|---|
Status | Resigned |
Appointed | 02 February 2012(32 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 3000 Hillswood Drive Chertsey Surrey KT16 0RS |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
18.4k at £1 | Dole Fresh Fruit International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
27 November 2013 | Director's details changed for Juan Carlos Rojas Zeledon on 1 May 2013 (2 pages) |
27 November 2013 | Director's details changed for Juan Carlos Rojas Zeledon on 1 May 2013 (2 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Secretary's details changed for Mr David Sesin Alonso on 1 May 2013 (1 page) |
27 November 2013 | Secretary's details changed for Mr David Sesin Alonso on 1 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 3 May 2013 (1 page) |
14 February 2013 | Full accounts made up to 31 July 2012 (21 pages) |
17 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Full accounts made up to 31 July 2011 (21 pages) |
9 July 2012 | Director's details changed for Mr David Sesin on 8 May 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Mr David Sesin on 8 May 2012 (1 page) |
9 July 2012 | Director's details changed for Mr David Sesin on 8 May 2012 (2 pages) |
9 July 2012 | Secretary's details changed for Mr David Sesin on 8 May 2012 (1 page) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Memorandum and Articles of Association (9 pages) |
8 May 2012 | Appointment of Mr David Sesin as a secretary on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Mr David Sesin as a secretary on 8 May 2012 (1 page) |
8 May 2012 | Appointment of Mr David Sesin as a director on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of Mr David Sesin as a director on 8 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Robert Michael Mant as a secretary on 30 March 2012 (1 page) |
30 April 2012 | Termination of appointment of Robert Michael Mant as a director on 30 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Christopher Lawrence White as a director on 29 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Graham Maurice Pepper as a director on 3 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Graham Maurice Pepper as a director on 3 February 2012 (1 page) |
2 February 2012 | Appointment of Mr Robert Michael Mant as a secretary on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Vivek Chander Bhasin as a secretary on 2 February 2012 (1 page) |
2 February 2012 | Appointment of Mr Robert Michael Mant as a secretary on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Vivek Chander Bhasin as a director on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Vivek Chander Bhasin as a secretary on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Vivek Chander Bhasin as a director on 2 February 2012 (1 page) |
12 December 2011 | Appointment of Juan Carlos Rojas Zeledon as a director on 23 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Appointment of Christopher Lawrence White as a director (3 pages) |
23 November 2011 | Appointment of Christopher Lawrence White as a director on 4 November 2011 (3 pages) |
23 November 2011 | Appointment of Christopher Lawrence White as a director on 4 November 2011 (3 pages) |
11 July 2011 | Full accounts made up to 31 July 2010 (20 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (18 pages) |
25 November 2009 | Director's details changed for Captain Graham Maurice Pepper on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Captain Vivek Chander Bhasin on 30 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Robert Michael Mant on 30 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 July 2008 (22 pages) |
2 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
14 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
23 October 2008 | Director appointed captain graham maurice pepper (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 April 2008 | Appointment terminated director ole diesen (1 page) |
25 January 2008 | Director resigned (2 pages) |
25 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (2 pages) |
23 November 2007 | Return made up to 30/10/07; full list of members (7 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Return made up to 30/10/03; full list of members
|
28 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 May 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
19 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
19 November 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 April 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
12 December 2000 | Return made up to 30/10/00; full list of members
|
6 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 April 2000 | Location of register of members (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 'the elms' 3 newbold road rugby CV21 2NU (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
13 January 2000 | Particulars of mortgage/charge (5 pages) |
11 January 2000 | Particulars of mortgage/charge (5 pages) |
7 January 2000 | Particulars of mortgage/charge (5 pages) |
7 January 2000 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | New director appointed (1 page) |
10 December 1999 | New director appointed (2 pages) |
9 December 1999 | Particulars of mortgage/charge (5 pages) |
6 December 1999 | Return made up to 30/10/99; no change of members (4 pages) |
6 December 1999 | Particulars of mortgage/charge (5 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Secretary resigned (1 page) |
30 November 1999 | Particulars of mortgage/charge (7 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | (6 pages) |
21 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
6 November 1998 | Return made up to 30/10/98; full list of members (5 pages) |
2 November 1998 | (6 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
29 October 1997 | (6 pages) |
12 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
1 November 1996 | (6 pages) |
19 January 1996 | Return made up to 30/10/95; full list of members (5 pages) |
16 October 1995 | £ ic 1844575/18446 25/05/95 £ sr 1826129@1=1826129 (1 page) |
25 July 1995 | New director appointed (2 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | (6 pages) |
27 April 1995 | Declaration of shares redemption:auditor's report (3 pages) |
27 April 1995 | Resolutions
|
20 February 1991 | Memorandum and Articles of Association (16 pages) |
12 December 1990 | Resolutions
|
11 October 1988 | Company name changed castle & cooke foods sales co. L imited\certificate issued on 12/10/88 (2 pages) |
15 October 1979 | Incorporation (20 pages) |
15 October 1979 | Certificate of incorporation (1 page) |