Company NameBanana Export Company Limited
Company StatusActive
Company NumberFC017373
CategoryOther company type
Incorporation Date18 May 1993(30 years, 11 months ago)

Directors

Director NameMr Marshall McGowan Hall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityJamaican
StatusCurrent
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address12 Norbury Drive
Norbrook
Kingston 8
Jamaica
Director NameAlrick Pottinger
Date of BirthApril 1933 (Born 91 years ago)
NationalityJamaican
StatusCurrent
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleInsurance Executive
Correspondence AddressOracabessa Post Office
Oracabessa
Saint Mary
Jamaica
Director NameEugene Walsh
Date of BirthMarch 1926 (Born 98 years ago)
NationalityJamaican
StatusCurrent
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration30 years, 9 months
RoleFarmer
Correspondence AddressRussell Hall
Post Office
Saint Mary
Jamaica
Director NameVincent Wellesley Evans
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityJamaican
StatusCurrent
Appointed19 December 1995(2 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleManaging Director - Beco
Correspondence Address5 Earls Court Way
Arcadia
Kingston 8
Jamaica
Director NameHorace Stuart
Date of BirthApril 1944 (Born 80 years ago)
NationalityJamaican
StatusCurrent
Appointed24 October 1996(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleWorkplace Learning Co-Ordinato
Correspondence AddressAnnoto Bay P O
St. Mary
Jamaica
Director NameAubrey Eugene French
NationalityJamaican
StatusCurrent
Appointed06 January 1997(3 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Secretary - Beco
Correspondence Address8 Grove Park Avenue
Constant Spring
Kingston 8
Jamaica
Director NameDr Jean Audrey Dixon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJamaican
StatusCurrent
Appointed06 November 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleCheif Executive Officer - Src
Correspondence Address22 Cowper Avenue
College Green
Kingston 6
Jamaica
Director NameAaron Parke
Date of BirthApril 1947 (Born 77 years ago)
NationalityJamaican
StatusCurrent
Appointed06 November 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RolePermanent Secretary - Minag
Correspondence Address27 Mercury Gardens
Spanish Town Post Office
St Catherine
Jamaica
Director NameKermitt McGann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJamaican
StatusCurrent
Appointed13 September 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleFinancial Consultant - Beco
Correspondence AddressMavis Bank P O
St. Andrew
Jamaica W.I.
Foreign
Director NameArnold Binns
Date of BirthApril 1953 (Born 71 years ago)
NationalityJamaican
StatusResigned
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 1997)
RoleFarmer
Correspondence AddressOracabessa Post Office
Saint Mary
Jamaica
Director NameClarence Franklyn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityJamaica
StatusResigned
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 10 July 1995)
RoleCivil Servant
Correspondence Address29 Hibscus Drive
Kingston 8
Jamaica
Director NameHugh Gentles
Date of BirthDecember 1956 (Born 67 years ago)
NationalityJamaican
StatusResigned
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 January 2001)
RoleFarmer
Correspondence AddressLorrimers
Christiana Post Office
Trelawnay
Jamaica
Director NameRenford Grant
Date of BirthApril 1956 (Born 68 years ago)
NationalityJamaican
StatusResigned
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 1998)
RoleFarmer
Correspondence AddressFellowship
Port Antonio Post Office
Portland
Jamaica
Director NameIsaac Matalon
Date of BirthDecember 1916 (Born 107 years ago)
NationalityJamaican
StatusResigned
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1994)
RoleFarmer
Correspondence AddressStanton
Morant Bay
St Thomas
Jamaica
Director NameCezley Sampson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityJamaican
StatusResigned
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address16 Devon Square
Kingston 10
Jamaica
Secretary NameHopeton Panton
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month, 4 weeks after company formation)
Appointment Duration2 months (resigned 18 September 1993)
RoleCompany Director
Correspondence Address38 Grosvenor Terrace
Kingston 8
Jamaica

Location

Registered AddressJunior Lodge
1 Prince Consort Road
London
SW7 2BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Country of ResidenceJamaica

Financials

Year2014
Turnover£1,017,365,000
Gross Profit-£96,827,000
Net Worth£16,347,000
Cash£45,848,000
Current Liabilities£143,207,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due1 June 2017 (overdue)

Charges

28 July 1993Delivered on: 18 August 1993
Persons entitled: Scotiabank (U.K.) Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies standing to the account of the company with the bank.
Outstanding

Filing History

26 March 2013Admin closure 26/03/2013 (2 pages)
26 March 2013Admin closure 26/03/2013 (2 pages)
8 November 2001Full accounts made up to 31 December 1997 (12 pages)
8 November 2001Full accounts made up to 31 December 1999 (16 pages)
8 November 2001Full accounts made up to 31 December 1996 (12 pages)
8 November 2001Full accounts made up to 31 December 1995 (12 pages)
8 November 2001Full accounts made up to 31 December 1993 (13 pages)
8 November 2001Full accounts made up to 31 December 1998 (12 pages)
8 November 2001Full accounts made up to 31 December 1996 (12 pages)
8 November 2001Full accounts made up to 31 December 1993 (13 pages)
8 November 2001Full accounts made up to 31 December 1995 (12 pages)
8 November 2001Full accounts made up to 31 December 1994 (13 pages)
8 November 2001Full accounts made up to 31 December 1999 (16 pages)
8 November 2001Full accounts made up to 31 December 1998 (12 pages)
8 November 2001Full accounts made up to 31 December 1997 (12 pages)
8 November 2001Full accounts made up to 31 December 1994 (13 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director's particulars changed;director resigned (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
11 October 2001Director's particulars changed;director resigned (2 pages)
11 October 2001Director resigned;new director appointed (2 pages)
10 October 2001Pa:res/app (1 page)
10 October 2001Pa:res/app (1 page)
10 October 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 October 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)