Uxbridge
UB8 1AB
Secretary Name | Mr Brian Thomas Walsh |
---|---|
Status | Current |
Appointed | 01 May 2022(57 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Mr Benjamin John Pearman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(58 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Vp, Managing Director, Europe & Australia |
Country of Residence | England |
Correspondence Address | 8th Floor, Harman House George Street Uxbridge UB8 1QQ |
Director Name | Mr John Cromar Anderson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 July 2005) |
Role | Solicitor |
Correspondence Address | 73 Noel Road London N1 8HE |
Director Name | Clifford Lane Whitehill |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 1995) |
Role | Vice President & General Counsel |
Correspondence Address | 7001 Dakota Avenue Chanhassen Minnesota 55317 United States |
Director Name | Mr David Earl Kelby |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 1993) |
Role | Vice President |
Correspondence Address | 5509 Mirror Lakes Drive Edina Minnesota 55436 Foreign |
Director Name | Mr John Hanford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Executive |
Correspondence Address | 1 Saxon Gardens Taplow Maidenhead Berkshire SL6 0DD |
Secretary Name | Mr John Cromar Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 73 Noel Road London N1 8HE |
Director Name | Leslie Myers Frecon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1993(28 years after company formation) |
Appointment Duration | 5 years (resigned 29 May 1998) |
Role | Senior Vice President Corporat |
Correspondence Address | 2442 Lafayette Road Wayzata Minnesota 55391 Usa Foreign |
Director Name | James Vincent Andrew McDonnell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | Glanworth Kingsley Close Crowthorne Berkshire RG45 7PH |
Director Name | William Van Brunt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 1998(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2000) |
Role | Lawyer |
Correspondence Address | 420 Highcroft Road Wayzata 55391 Usa Foreign |
Director Name | Ivy Schultz Bernhardson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(34 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2000) |
Role | Lawyer & Company Secretary |
Correspondence Address | 7711 Bush Lake Drive Bloomington Minnesota 55438 United States |
Director Name | Mr Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Mr Christopher John Harper |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Arlow Road Winchmore Hill London N21 3JS |
Secretary Name | Mr Christopher John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Arlow Road Winchmore Hill London N21 3JS |
Director Name | Richard Garnett Arthurs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 2009(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bushwood Road Kew Surrey TW9 3BG |
Director Name | Angela Sue Rye |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2011(46 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2013) |
Role | Inhouse Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Laura Jane Evison |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr David Benjamin Zucco |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2013(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 July 2018) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Lance Carlton Massey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2015(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2017) |
Role | Finance Director Ukin |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Secretary Name | Mr David Benjamin Zucco |
---|---|
Status | Resigned |
Appointed | 16 January 2017(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mrs Natasha Laul |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2017(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Ms Jana Marie-Rose Gaffaney |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2018(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2022) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Secretary Name | Mrs Jana Gaffaney |
---|---|
Status | Resigned |
Appointed | 19 July 2018(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Michael John Schuurmans |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 01 September 2019(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr David Dominique Olivier Brodowska |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2022(57 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2023) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Website | genmills.com |
---|
Registered Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | General Mills Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £940,917 |
Current Liabilities | £59,571 |
Latest Accounts | 29 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
18 January 1988 | Delivered on: 18 January 1988 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account (s) of the company with the bank etc (see form 395 M110/18 jan/ln for details). Outstanding |
---|
15 December 2023 | Appointment of Mr Benjamin John Pearman as a director on 11 December 2023 (2 pages) |
---|---|
14 December 2023 | Termination of appointment of David Dominique Olivier Brodowska as a director on 11 December 2023 (1 page) |
13 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
3 August 2023 | Second filing of Confirmation Statement dated 5 December 2022 (3 pages) |
14 July 2023 | Registered office address changed from Harman House 1 George Street Uxbridge Middlesex UB8 1QQ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on 14 July 2023 (1 page) |
8 July 2023 | Full accounts made up to 29 May 2022 (18 pages) |
22 May 2023 | Statement by Directors (1 page) |
22 May 2023 | Solvency Statement dated 19/05/23 (1 page) |
22 May 2023 | Resolutions
|
22 May 2023 | Statement of capital on 22 May 2023
|
8 December 2022 | Confirmation statement made on 5 December 2022 with updates
|
12 October 2022 | Statement of capital on 12 October 2022
|
12 October 2022 | Statement by Directors (3 pages) |
12 October 2022 | Resolutions
|
12 October 2022 | Solvency Statement dated 12/10/22 (3 pages) |
20 July 2022 | Statement of capital following an allotment of shares on 27 March 2022
|
5 May 2022 | Appointment of Mr Brian Thomas Walsh as a secretary on 1 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Jana Gaffaney as a secretary on 1 May 2022 (1 page) |
4 May 2022 | Appointment of Mr David Dominique Olivier Brodowska as a director on 1 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Michael John Schuurmans as a director on 1 May 2022 (1 page) |
4 May 2022 | Termination of appointment of Jana Marie-Rose Gaffaney as a director on 1 May 2022 (1 page) |
4 May 2022 | Appointment of Mr Brian Thomas Walsh as a director on 1 May 2022 (2 pages) |
23 February 2022 | Full accounts made up to 30 May 2021 (20 pages) |
9 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
17 February 2021 | Full accounts made up to 31 May 2020 (18 pages) |
14 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 26 May 2019 (17 pages) |
5 September 2019 | Termination of appointment of Natasha Laul as a director on 1 September 2019 (1 page) |
5 September 2019 | Appointment of Mr Michael John Schuurmans as a director on 1 September 2019 (2 pages) |
20 February 2019 | Full accounts made up to 27 May 2018 (17 pages) |
13 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
26 July 2018 | Termination of appointment of David Benjamin Zucco as a secretary on 20 July 2018 (1 page) |
26 July 2018 | Appointment of Mrs Jana Gaffaney as a secretary on 19 July 2018 (2 pages) |
26 July 2018 | Appointment of Mrs Jana Gaffaney as a director on 19 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of David Benjamin Zucco as a director on 20 July 2018 (1 page) |
6 March 2018 | Full accounts made up to 28 May 2017 (16 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page) |
10 August 2017 | Appointment of Mrs Natasha Laul as a director on 31 July 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Natasha Laul as a director on 31 July 2017 (2 pages) |
3 March 2017 | Full accounts made up to 29 May 2016 (16 pages) |
3 March 2017 | Full accounts made up to 29 May 2016 (16 pages) |
24 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
17 January 2017 | Appointment of Mr David Benjamin Zucco as a secretary on 16 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr David Benjamin Zucco as a secretary on 16 January 2017 (2 pages) |
13 December 2016 | Registered office address changed from 1 Bedford Row London WC1R 4BZ to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Lance Carlton Massey on 21 November 2016 (3 pages) |
13 December 2016 | Director's details changed for Lance Carlton Massey on 21 November 2016 (3 pages) |
13 December 2016 | Registered office address changed from 1 Bedford Row London WC1R 4BZ to Harman House 1 George Street Uxbridge Middlesex UB8 1QQ on 13 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher John Harper as a secretary on 21 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher John Harper as a director on 21 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher John Harper as a director on 21 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Christopher John Harper as a secretary on 21 November 2016 (2 pages) |
15 January 2016 | Full accounts made up to 31 May 2015 (13 pages) |
15 January 2016 | Full accounts made up to 31 May 2015 (13 pages) |
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 December 2015 | Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages) |
23 December 2015 | Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages) |
28 September 2015 | Appointment of Lance Carlton Massey as a director on 10 August 2015 (3 pages) |
28 September 2015 | Appointment of Lance Carlton Massey as a director on 10 August 2015 (3 pages) |
28 April 2015 | Termination of appointment of Laura Jane Evison as a director on 20 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Laura Jane Evison as a director on 20 April 2015 (2 pages) |
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 November 2014 | Full accounts made up to 25 May 2014 (13 pages) |
13 November 2014 | Full accounts made up to 25 May 2014 (13 pages) |
15 April 2014 | Auditor's resignation (1 page) |
15 April 2014 | Auditor's resignation (1 page) |
11 April 2014 | Section 519 (1 page) |
11 April 2014 | Section 519 (1 page) |
3 March 2014 | Full accounts made up to 26 May 2013 (14 pages) |
3 March 2014 | Full accounts made up to 26 May 2013 (14 pages) |
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 October 2013 | Appointment of David Benjamin Zucco as a director (3 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a director (2 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a director (2 pages) |
4 October 2013 | Appointment of David Benjamin Zucco as a director (3 pages) |
1 October 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
1 October 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (17 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (17 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 December 2012 (17 pages) |
17 January 2013 | Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages) |
17 January 2013 | Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages) |
21 December 2012 | Director's details changed for Angela Sue Rye on 21 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders
|
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders
|
21 December 2012 | Director's details changed for Angela Sue Rye on 21 December 2012 (2 pages) |
6 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
6 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
20 June 2012 | Section 519 (1 page) |
20 June 2012 | Section 519 (1 page) |
15 June 2012 | Resignation auditors (1 page) |
15 June 2012 | Resignation auditors (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages) |
18 November 2011 | Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages) |
9 June 2011 | Appointment of Laura Jane Evison as a director (3 pages) |
9 June 2011 | Termination of appointment of Richard Arthurs as a director (2 pages) |
9 June 2011 | Appointment of Laura Jane Evison as a director (3 pages) |
9 June 2011 | Termination of appointment of Richard Arthurs as a director (2 pages) |
23 May 2011 | Termination of appointment of Roger Gardner as a director (2 pages) |
23 May 2011 | Appointment of Angela Sue Rye as a director (3 pages) |
23 May 2011 | Termination of appointment of Roger Gardner as a director (2 pages) |
23 May 2011 | Appointment of Angela Sue Rye as a director (3 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
23 December 2009 | Director's details changed for Christopher John Harper on 5 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Richard Garnett Arthurs on 5 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Christopher John Harper on 5 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Richard Garnett Arthurs on 5 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Christopher John Harper on 5 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Richard Garnett Arthurs on 5 December 2009 (2 pages) |
2 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
2 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
26 March 2009 | Director appointed richard garnett arthurs (2 pages) |
26 March 2009 | Director appointed richard garnett arthurs (2 pages) |
19 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
19 February 2009 | Full accounts made up to 30 April 2008 (11 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
6 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 30 April 2005 (10 pages) |
21 October 2005 | Full accounts made up to 30 April 2005 (10 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
12 August 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (14 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
12 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
2 April 2002 | Full accounts made up to 27 May 2001 (13 pages) |
2 April 2002 | Full accounts made up to 27 May 2001 (13 pages) |
11 March 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
11 March 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
28 February 2002 | Company name changed general mills uk LTD\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed general mills uk LTD\certificate issued on 28/02/02 (2 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 28 May 2000 (14 pages) |
2 April 2001 | Full accounts made up to 28 May 2000 (14 pages) |
12 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
23 June 2000 | Company name changed general mills europe LIMITED\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed general mills europe LIMITED\certificate issued on 26/06/00 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
12 January 2000 | Full accounts made up to 30 May 1999 (14 pages) |
12 January 2000 | Full accounts made up to 30 May 1999 (14 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 05/12/99; full list of members (7 pages) |
19 January 1999 | Return made up to 05/12/98; full list of members
|
19 January 1999 | Return made up to 05/12/98; full list of members
|
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
21 October 1998 | Full accounts made up to 31 May 1998 (14 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
31 March 1998 | Full accounts made up to 25 May 1997 (16 pages) |
31 March 1998 | Full accounts made up to 25 May 1997 (16 pages) |
11 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
11 December 1997 | Return made up to 05/12/97; no change of members (4 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
17 February 1997 | Full accounts made up to 26 May 1996 (15 pages) |
17 February 1997 | Full accounts made up to 26 May 1996 (15 pages) |
27 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 05/12/96; no change of members (4 pages) |
12 March 1996 | Full accounts made up to 28 May 1995 (16 pages) |
12 March 1996 | Full accounts made up to 28 May 1995 (16 pages) |
11 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
11 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
15 April 1991 | Resolutions
|
23 March 1988 | Memorandum and Articles of Association (11 pages) |
23 March 1988 | Memorandum and Articles of Association (11 pages) |
31 May 1973 | Company name changed\certificate issued on 31/05/73 (2 pages) |
31 May 1973 | Company name changed\certificate issued on 31/05/73 (2 pages) |
14 October 1965 | Company name changed\certificate issued on 14/10/65 (9 pages) |
14 October 1965 | Company name changed\certificate issued on 14/10/65 (9 pages) |
7 May 1965 | Incorporation (13 pages) |
7 May 1965 | Certificate of incorporation (1 page) |
7 May 1965 | Incorporation (13 pages) |
7 May 1965 | Certificate of incorporation (1 page) |