Company NameDel Monte Foods Northern Europe Limited
Company StatusDissolved
Company Number01808593
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2004(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 23 August 2011)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameHani El Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 23 August 2011)
RoleBusinessman
Correspondence Address1643 Brickell Avenue
Apt 4102
Miami
Florida 33129
Foreign
Secretary NamePhillip Brazlavsky
NationalityAmerican
StatusClosed
Appointed23 November 2005(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Penthouse
Coral Gables
Florida 33134
United States
Director NameLinda Denise Conway
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2008(24 years after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Correspondence Address241 Sevilla Avenue
Coral Tables
Fl 33134
Director NameEnrico Sola
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed06 July 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 1996)
RoleExecutive V P & C O O
Correspondence AddressPenthouse 6 Bickenhall Mansions
Bickenhall Street
London
W1H 3LF
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleChief Fin Off & Sen Vp
Correspondence Address57 Etonbank Court
Tangier Lane Eton
Windsor
Berkshire
SL4 6BB
Director NamePeter John Wallace Brooks
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressWittsend 5 Ince Road
Walton On Thames
Surrey
KT12 5BJ
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1991(7 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 1991)
RoleChairman
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed06 July 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1996)
RoleChief Financial Officer
Correspondence Address5 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Reginald William Bailey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1994)
RoleCorporate Director
Country of ResidenceEngland
Correspondence AddressBurrington
Middle Street
Nazeing
Essex
EN9 2LB
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed31 January 1993(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2003)
RoleChief Op Financial Officer
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameDouglas Hugh Bathgate Johnston
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleManaging Director
Correspondence Address5 High Coombe Place
Warren Cutting Warren Road
Kingston
Surrey
KT2 7HH
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 1993(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 27 February 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Secretary NameMr Timothy James Hunt
NationalityBritish
StatusResigned
Appointed01 April 1993(8 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 October 2001)
RoleCompany Director
Correspondence AddressThe White House
Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameFrancois De Lavalette
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 November 1996(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1998)
RolePresident
Correspondence AddressFlat 9 Stanhope Court
56 Stanhope Gardens
London
SW7 5RF
Director NamePaul Singh Danowa
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2001)
RolePresident & Coo Del Monte Euro
Country of ResidenceUnited Kingdom
Correspondence AddressSharomis Old Vicarage Lane
Church Road Quarndon
Derby
DE22 5JB
Director NameFilippo Fucile
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2003)
RoleFinance Director Of Cirio Grou
Correspondence AddressVia Augusto Valenziani N.10
Rome
Italy
Secretary NameMr Jacques Fragis
NationalityBritish,Greek
StatusResigned
Appointed04 October 2001(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameSarah Hughes
NationalityBritish
StatusResigned
Appointed21 January 2003(18 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2003)
RoleCompany Director
Correspondence Address240 London Road
Staines
Middlesex
TW18 4JD
Director NameMartin Selley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleFinance Director-Europe
Correspondence Address41 Northumberland Close
Warfield
Bracknell
Berkshire
RG42 3XD
Secretary NameSvend Martin Littauer
NationalityBritish
StatusResigned
Appointed30 April 2003(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressDel Monte House
London Road
Staines
Middlesex
TW18 4JD
Director NameMr Richard James Curry
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(19 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2004)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boynings
31 Altwood Road
Maidenhead
Berkshire
SL6 4PB
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2008)
RoleBusinessman
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Secretary NameJonathan Dolbear
NationalityBritish
StatusResigned
Appointed28 October 2005(21 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 23 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Troutbeck Walk
Camberley
Surrey
GU15 1BN

Location

Registered Address240 London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

10 at £1Del Monte Foods Europe Limited
66.67%
Ordinary A
5 at £1Del Monte Foods Europe Limited
33.33%
Ordinary B

Financials

Year2014
Net Worth£26,511,000

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
2 October 2010Full accounts made up to 1 January 2010 (15 pages)
2 October 2010Full accounts made up to 1 January 2010 (15 pages)
2 October 2010Full accounts made up to 1 January 2010 (15 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 15
(6 pages)
31 August 2010Statement of capital on 31 August 2010
  • GBP 15
(6 pages)
10 May 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 16/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 16/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 May 2010Statement by directors (3 pages)
10 May 2010Solvency statement dated 01/04/10 (1 page)
10 May 2010Statement by Directors (3 pages)
10 May 2010Solvency Statement dated 01/04/10 (1 page)
27 October 2009Full accounts made up to 26 December 2008 (14 pages)
27 October 2009Full accounts made up to 26 December 2008 (14 pages)
4 August 2009Return made up to 23/07/09; full list of members (10 pages)
4 August 2009Return made up to 23/07/09; full list of members (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 10 (25 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 10 (25 pages)
21 October 2008Full accounts made up to 28 December 2007 (14 pages)
21 October 2008Full accounts made up to 28 December 2007 (14 pages)
28 August 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2008Return made up to 05/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2008Appointment terminated director john inserra (1 page)
6 August 2008Director appointed linda denise conway (2 pages)
6 August 2008Director appointed linda denise conway (2 pages)
6 August 2008Appointment Terminated Director john inserra (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page)
2 January 2008Registered office changed on 02/01/08 from: del monte house london road staines middlesex TW18 4JD (1 page)
30 October 2007Full accounts made up to 29 December 2006 (14 pages)
30 October 2007Full accounts made up to 29 December 2006 (14 pages)
13 September 2007Return made up to 05/07/07; no change of members (7 pages)
13 September 2007Return made up to 05/07/07; no change of members (7 pages)
31 May 2007Full accounts made up to 31 December 2005 (14 pages)
31 May 2007Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Return made up to 05/07/06; full list of members (7 pages)
4 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Full accounts made up to 31 December 2004 (14 pages)
6 June 2006Full accounts made up to 31 December 2004 (14 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Return made up to 05/07/05; full list of members (3 pages)
19 July 2005Return made up to 05/07/05; full list of members (3 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
29 November 2004Particulars of mortgage/charge (12 pages)
29 November 2004Particulars of mortgage/charge (18 pages)
29 November 2004Particulars of mortgage/charge (12 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Memorandum and Articles of Association (15 pages)
24 November 2004Memorandum and Articles of Association (15 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
2 August 2004Return made up to 05/07/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2004Full accounts made up to 31 December 2002 (21 pages)
13 February 2004Full accounts made up to 31 December 2002 (21 pages)
9 February 2004Particulars of mortgage/charge (12 pages)
9 February 2004Particulars of mortgage/charge (13 pages)
9 February 2004Particulars of mortgage/charge (13 pages)
9 February 2004Company name changed cirio del monte foods northern e urope LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Particulars of mortgage/charge (13 pages)
9 February 2004Company name changed cirio del monte foods northern e urope LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Particulars of mortgage/charge (13 pages)
9 February 2004Particulars of mortgage/charge (12 pages)
5 February 2004Particulars of mortgage/charge (19 pages)
5 February 2004Particulars of mortgage/charge (19 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
14 July 2003Return made up to 05/07/03; full list of members (7 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned;director resigned (1 page)
28 February 2003New director appointed (2 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 August 2002Return made up to 05/07/02; full list of members (7 pages)
14 August 2002Return made up to 05/07/02; full list of members (7 pages)
2 January 2002Company name changed del monte foods northern europe LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed del monte foods northern europe LIMITED\certificate issued on 02/01/02 (2 pages)
28 October 2001New secretary appointed (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001New secretary appointed (1 page)
15 August 2001Return made up to 05/07/01; full list of members (6 pages)
15 August 2001Return made up to 05/07/01; full list of members (6 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Auditor's resignation (1 page)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Return made up to 05/07/00; full list of members (7 pages)
20 July 2000Return made up to 05/07/00; full list of members (7 pages)
7 September 1999Return made up to 05/07/99; full list of members (9 pages)
7 September 1999Return made up to 05/07/99; full list of members (9 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
4 May 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1998New director appointed (1 page)
3 November 1998New director appointed (1 page)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Return made up to 05/07/98; full list of members (5 pages)
30 July 1998Return made up to 05/07/98; full list of members (5 pages)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
20 July 1997Return made up to 05/07/97; full list of members (6 pages)
20 July 1997Return made up to 05/07/97; full list of members (6 pages)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
17 June 1997Full accounts made up to 30 November 1996 (10 pages)
17 June 1997Full accounts made up to 30 November 1996 (10 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
5 August 1996Return made up to 05/07/96; full list of members (7 pages)
5 August 1996Return made up to 05/07/96; full list of members (7 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
2 November 1995Secretary's particulars changed (4 pages)
2 November 1995Secretary's particulars changed (2 pages)
21 July 1995Return made up to 05/07/95; full list of members (8 pages)
21 July 1995Return made up to 05/07/95; full list of members (16 pages)
14 July 1995Full accounts made up to 30 November 1994 (10 pages)
14 July 1995Full accounts made up to 30 November 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
26 August 1992Return made up to 06/07/92; full list of members (7 pages)
26 August 1992Return made up to 06/07/92; full list of members (7 pages)
11 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1991Return made up to 06/07/91; full list of members (7 pages)
18 July 1991Return made up to 06/07/91; full list of members (7 pages)
1 May 1991Return made up to 03/10/90; full list of members (8 pages)
1 May 1991Return made up to 03/10/90; full list of members (8 pages)
24 July 1990Company name changed del monte holdings (U.K.) limite d\certificate issued on 25/07/90 (2 pages)
24 July 1990Company name changed del monte holdings (U.K.) limite d\certificate issued on 25/07/90 (2 pages)
19 June 1990Company name changed R. J. reynolds holdings (U.K.) l imited.\certificate issued on 20/06/90 (2 pages)
19 June 1990Company name changed R. J. reynolds holdings (U.K.) l imited.\certificate issued on 20/06/90 (2 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
16 May 1990Declaration of assistance for shares acquisition (6 pages)
8 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1984Memorandum and Articles of Association (17 pages)
8 August 1984Memorandum and Articles of Association (17 pages)
6 July 1984Company name changed\certificate issued on 06/07/84 (2 pages)
6 July 1984Company name changed\certificate issued on 06/07/84 (2 pages)
13 April 1984Certificate of incorporation (1 page)
13 April 1984Certificate of incorporation (1 page)