DEL MONTE KENYA HOLDINGS INC
PANAMA CITY PO BOX NO 7082

Company number FC015815
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address DOMINGO DOAZ STREET,4TH FLOOR, OFFICE NO 5, PANAMA CITY PO BOX NO 7082, PANAMA, REPUBLIC OF PANAMA, PANAMA
Home Country PANAMA
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 December 2004; Full accounts made up to 31 December 2003; Change of name 17/02/04 cirio de. The most likely internet sites of DEL MONTE KENYA HOLDINGS INC are www.delmontekenyaholdings.co.uk, and www.del-monte-kenya-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Del Monte Kenya Holdings Inc is a Other company type. The company registration number is FC015815. Del Monte Kenya Holdings Inc has been working since 01 January 1993. The present status of the company is Active. The registered address of Del Monte Kenya Holdings Inc is Domingo Doaz Street 4th Floor Office No 5 Panama City Po Box No 7082 Panama Republic of Panama Panama. . CALLAGHAN, David is a Secretary of the company. CALLAGHAN, David is a Director of the company. DANOWA, Paul Singh is a Director of the company. THORPE, Stephen is a Director of the company. WARNER, Thomas Fiore is a Director of the company. Secretary FRAGIS, Jacques has been resigned. Director DE LAVALETTE, Francois has been resigned. Director DI BELLA, Stefano has been resigned. Director FRAGIS, Jacques has been resigned. Director FUCILE, Filippo has been resigned. Director IMERMAN, Vivian Saul has been resigned.


Current Directors

Secretary
CALLAGHAN, David
Appointed Date: 10 April 2003

Director
CALLAGHAN, David
Appointed Date: 10 April 2003
70 years old

Director
DANOWA, Paul Singh
Appointed Date: 14 October 1998
90 years old

Director
THORPE, Stephen
Appointed Date: 24 October 2003
69 years old

Director
WARNER, Thomas Fiore
Appointed Date: 10 April 2003
78 years old

Resigned Directors

Secretary
FRAGIS, Jacques
Resigned: 21 January 2003
Appointed Date: 04 October 2001

Director
DE LAVALETTE, Francois
Resigned: 30 April 1998
Appointed Date: 07 January 1997
81 years old

Director
DI BELLA, Stefano
Resigned: 24 September 2002
Appointed Date: 18 December 2001
69 years old

Director
FRAGIS, Jacques
Resigned: 21 January 2003
Appointed Date: 02 September 1993
74 years old

Director
FUCILE, Filippo
Resigned: 24 October 2003
Appointed Date: 27 February 2001
61 years old

Director
IMERMAN, Vivian Saul
Resigned: 27 February 2001
Appointed Date: 02 September 1993
70 years old

DEL MONTE KENYA HOLDINGS INC Events

15 Feb 2006
Full accounts made up to 31 December 2004
13 Sep 2004
Full accounts made up to 31 December 2003
10 Mar 2004
Change of name 17/02/04 cirio de
05 Mar 2004
Dir resigned 24/10/03 fucile filippo
05 Mar 2004
Dir appointed 24/10/03 thorpe stephen south warnborough hampshire
...
... and 60 more events
12 Sep 1991
First pa details changed p j w brooks & 3 del monte house london road staines middlesex TW18 4JD

12 Sep 1991
Pa:app

09 Jan 1991
Name changed dartmouth shipping,inc.

03 Jan 1991
Business address del monte house london road staines middlesex TW18 4JD

03 Jan 1991
Foreign company registration