Del Monte Europe Limited STAINES-UPON-THAMES


Del Monte Europe started in year 1926 as Private Limited Company with registration number 00218486. The Del Monte Europe company has been functioning successfully for 98 years now and its status is active. The firm's office is based in Staines-upon-thames at 3rd Floor, Mallard Court. Postal code: TW18 4RH. Since 2004-02-09 Del Monte Europe Limited is no longer carrying the name Cirio Del Monte Ne.

At the moment there are 2 directors in the the company, namely Martin S. and Gianpaolo R.. In addition one secretary - Martin S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Del Monte Europe Limited Address / Contact

Office Address 3rd Floor, Mallard Court
Office Address2 Market Square
Town Staines-upon-thames
Post code TW18 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00218486
Date of Incorporation Tue, 28th Dec 1926
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Martin S.

Position: Director

Appointed: 02 December 2020

Martin S.

Position: Secretary

Appointed: 02 December 2020

Gianpaolo R.

Position: Director

Appointed: 02 November 2016

Cecelia D.

Position: Secretary

Appointed: 18 February 2019

Resigned: 02 December 2020

Youssef Z.

Position: Director

Appointed: 31 March 2016

Resigned: 02 December 2020

Richard C.

Position: Director

Appointed: 02 May 2008

Resigned: 12 April 2019

Phillip B.

Position: Secretary

Appointed: 23 November 2005

Resigned: 08 February 2019

Jonathan D.

Position: Secretary

Appointed: 28 October 2005

Resigned: 23 November 2005

John I.

Position: Director

Appointed: 30 September 2004

Resigned: 02 May 2008

Jean-Pierre B.

Position: Director

Appointed: 30 September 2004

Resigned: 31 March 2016

Hani E.

Position: Director

Appointed: 30 September 2004

Resigned: 02 November 2016

Svend L.

Position: Secretary

Appointed: 09 February 2004

Resigned: 28 October 2005

Martin S.

Position: Director

Appointed: 12 December 2003

Resigned: 30 September 2004

Thomas W.

Position: Director

Appointed: 24 October 2003

Resigned: 30 September 2004

Martin S.

Position: Secretary

Appointed: 21 January 2003

Resigned: 09 February 2004

Aldo M.

Position: Director

Appointed: 24 September 2002

Resigned: 12 December 2003

Jacques F.

Position: Secretary

Appointed: 04 October 2001

Resigned: 21 January 2003

Filippo F.

Position: Director

Appointed: 27 February 2001

Resigned: 24 October 2003

Sergio C.

Position: Director

Appointed: 27 February 2001

Resigned: 24 October 2003

Stefano D.

Position: Director

Appointed: 27 February 2001

Resigned: 24 September 2002

Francois D.

Position: Director

Appointed: 28 November 1996

Resigned: 30 April 1998

Stephen T.

Position: Director

Appointed: 28 November 1996

Resigned: 30 September 2004

Timothy H.

Position: Secretary

Appointed: 01 April 1993

Resigned: 04 October 2001

Douglas J.

Position: Director

Appointed: 31 January 1993

Resigned: 31 May 1996

Enrico S.

Position: Director

Appointed: 31 January 1993

Resigned: 11 October 1996

Vivian I.

Position: Director

Appointed: 31 January 1993

Resigned: 27 February 2001

Paul D.

Position: Director

Appointed: 31 January 1993

Resigned: 09 May 2001

Jacques F.

Position: Director

Appointed: 31 January 1993

Resigned: 21 January 2003

Reginald B.

Position: Director

Appointed: 06 July 1992

Resigned: 24 November 1994

Richard M.

Position: Director

Appointed: 01 November 1991

Resigned: 31 January 1993

Richard M.

Position: Secretary

Appointed: 06 July 1991

Resigned: 31 March 1993

Roger P.

Position: Director

Appointed: 06 July 1991

Resigned: 06 July 1992

Peter B.

Position: Director

Appointed: 06 July 1991

Resigned: 06 July 1992

Leon A.

Position: Director

Appointed: 06 July 1991

Resigned: 01 November 1991

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Del Monte Foods International Ltd from Staines-Upon-Thames, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Del Monte Foods International Ltd

Third Floor Mallard Court Market Square, Staines-Upon-Thames, TW18 4RH, England

Legal authority Uk
Legal form Limited
Country registered England
Place registered Uk
Registration number 2455416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cirio Del Monte Ne February 9, 2004
Cirio Del Monte Uk August 27, 2002
Del Monte Foods (UK) January 2, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-30
filed on: 28th, September 2023
Free Download (32 pages)

Company search