Company NameGeneral Mills Pension Trustee Limited
Company StatusActive - Proposal to Strike off
Company Number04475297
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAileen Margaret Reilly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMs Helen Elizabeth Branscombe-Davies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleEmployee Services Manager
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Alexander Scott McNeil
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(18 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Andrew David Bryan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMs Amber Ahmed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleParalegal
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMs Rose Amelia Chatterley
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 January 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Hr Uk&I
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameIts Limited (Corporation)
StatusCurrent
Appointed01 February 2023(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address4th Floor Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Alexander Scott McNeil
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(3 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLoandale
39 Coldingham Road
Eyemouth
Berwickshire
TD14 5AR
Scotland
Director NameMr David Alistair Randall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2005)
RoleHR Director
Country of ResidenceEngland
Correspondence Address11 Langley Way
Marlow
Buckinghamshire
SL7 2RQ
Director NameJulian Akhtar Karim Momen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Pitters Piece
Long Crendon
Aylesbury
Buckinghamshire
HP18 9PP
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed23 October 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameAlan McClure
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2008)
RoleSales Manager
Correspondence Address8 Whitehouse Lane
Wooburn Moor
Wooburn Green
Buckinghamshire
HP10 0NR
Director NameAileen Margaret Reilly
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2010)
RoleCosting Administrator
Country of ResidenceEngland United Kingdom
Correspondence Address30 Church Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AN
Scotland
Director NameGerald John Richard Coward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 July 2005)
RoleAccountant
Correspondence Address11 Perryn House
Bromyard Avenue
Acton Vale London
W3 7JD
Director NameAndrew Mark Foweather
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years after company formation)
Appointment Duration5 months (resigned 01 December 2005)
RoleSales Director
Correspondence Address20 Sixpenny Lane
Chalgrove
Oxfordshire
OX44 7YD
Director NameDavid Mark Howorth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2006)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Croft Road
Wokingham
Berkshire
RG40 3HU
Director NameRichard Bouchier
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2011)
RoleFinance Director
Correspondence Address3 Sentier Des Toullettes
1807 Blonay
SL5 7AY
Director NameSimon Luty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 September 2018)
RoleFinancial Controller
Correspondence Address6 Hazelhurst Road
Burnham
Slough
Berkshire
SL1 8EE
Director NameIan Beresford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(4 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2016)
RoleManagement Accountant
Correspondence Address41 Highcliffe
Spittal
Berwick Upon Tweed
Northumberland
TD15 2JH
Scotland
Director NameMrs Samantha McCann
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2013)
RoleAccounting Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcroft Road
Penn
High Wycombe
Buckinghamshire
HP10 8EA
Director NameAngela Sue Rye
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2013)
RoleInhouse Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameAngela Sue Rye
NationalityBritish
StatusResigned
Appointed21 June 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2013)
RoleCompany Director
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameVanessa Evelyn Minchin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 September 2017)
RoleSolutions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameDavid Zucco
NationalityBritish
StatusResigned
Appointed12 September 2013(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Aaron Lamers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2017(15 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Mark Simon Brown
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameMr Mark Simon Brown
StatusResigned
Appointed26 September 2018(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Alice Grant
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2020)
RoleAccounting Manager
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Mary Garrod
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMrs Gemma Elizabeth Benbow
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(19 years, 5 months after company formation)
Appointment Duration6 months (resigned 08 June 2022)
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS

Contact

Websitegenmills.com

Location

Registered AddressCapital Court
30 Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1General Mills Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

18 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
2 February 2021Appointment of Mr Alexander Scott Mcneil as a director on 1 February 2021 (2 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
12 February 2020Appointment of Ms Mary Garrod as a director on 10 February 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
20 January 2020Termination of appointment of Alice Grant as a director on 17 January 2020 (1 page)
7 October 2019Termination of appointment of Roger John Gardner as a director on 25 September 2019 (1 page)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
4 October 2018Appointment of Ms Alice Grant as a director on 28 September 2018 (2 pages)
4 October 2018Termination of appointment of Simon Luty as a director on 28 September 2018 (1 page)
2 October 2018Appointment of Mr Mark Simon Brown as a secretary on 26 September 2018 (2 pages)
26 September 2018Appointment of Mr Mark Simon Brown as a director on 21 September 2018 (2 pages)
26 September 2018Termination of appointment of David Zucco as a secretary on 21 September 2018 (1 page)
26 September 2018Termination of appointment of David Benjamin Zucco as a director on 21 September 2018 (1 page)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
28 September 2017Termination of appointment of Vanessa Evelyn Minchin as a director on 22 September 2017 (1 page)
28 September 2017Termination of appointment of Vanessa Evelyn Minchin as a director on 22 September 2017 (1 page)
27 September 2017Appointment of Ms Helen Branscombe-Davies as a director on 22 September 2017 (2 pages)
27 September 2017Appointment of Ms Helen Branscombe-Davies as a director on 22 September 2017 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Aaron Lamers as a director on 3 July 2017 (2 pages)
4 July 2017Appointment of Mr Aaron Lamers as a director on 3 July 2017 (2 pages)
5 June 2017Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
11 January 2017Termination of appointment of Alexander Scott Mcneil as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Ian Beresford as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Alexander Scott Mcneil as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Ian Beresford as a director on 31 December 2016 (1 page)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
22 December 2015Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages)
22 December 2015Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages)
21 July 2015Annual return made up to 2 July 2015
Statement of capital on 2015-07-21
  • GBP 2
(20 pages)
21 July 2015Annual return made up to 2 July 2015
Statement of capital on 2015-07-21
  • GBP 2
(20 pages)
21 July 2015Annual return made up to 2 July 2015
Statement of capital on 2015-07-21
  • GBP 2
(20 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
6 August 2014Annual return made up to 2 July 2014
Statement of capital on 2014-08-06
  • GBP 2
(20 pages)
6 August 2014Annual return made up to 2 July 2014
Statement of capital on 2014-08-06
  • GBP 2
(20 pages)
6 August 2014Annual return made up to 2 July 2014
Statement of capital on 2014-08-06
  • GBP 2
(20 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
4 October 2013Termination of appointment of Angela Rye as a director (2 pages)
4 October 2013Termination of appointment of Angela Rye as a director (2 pages)
4 October 2013Termination of appointment of Samantha Mccann as a director (2 pages)
4 October 2013Termination of appointment of Samantha Mccann as a director (2 pages)
4 October 2013Termination of appointment of Angela Rye as a secretary (2 pages)
4 October 2013Appointment of David Zucco as a secretary (3 pages)
4 October 2013Termination of appointment of Angela Rye as a secretary (2 pages)
4 October 2013Appointment of David Benjamin Zucco as a director (3 pages)
4 October 2013Appointment of Vanessa Evelyn Minchin as a director (3 pages)
4 October 2013Appointment of David Zucco as a secretary (3 pages)
4 October 2013Appointment of David Benjamin Zucco as a director (3 pages)
4 October 2013Appointment of Vanessa Evelyn Minchin as a director (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(20 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(20 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(20 pages)
17 January 2013Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages)
17 January 2013Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages)
19 December 2012Appointment of Aileen Margaret Reilly as a director (3 pages)
19 December 2012Appointment of Aileen Margaret Reilly as a director (3 pages)
13 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
12 November 2012Termination of appointment of Michael Tait as a director (2 pages)
12 November 2012Termination of appointment of Michael Tait as a director (2 pages)
30 July 2012Annual return made up to 2 July 2012 (20 pages)
30 July 2012Annual return made up to 2 July 2012 (20 pages)
30 July 2012Annual return made up to 2 July 2012 (20 pages)
18 November 2011Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages)
18 November 2011Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
27 September 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
23 September 2011Appointment of Roger John Gardner as a director (3 pages)
23 September 2011Appointment of Roger John Gardner as a director (3 pages)
28 July 2011Annual return made up to 2 July 2011 (19 pages)
28 July 2011Annual return made up to 2 July 2011 (19 pages)
28 July 2011Annual return made up to 2 July 2011 (19 pages)
11 July 2011Termination of appointment of Richard Bouchier as a director (2 pages)
11 July 2011Termination of appointment of Richard Bouchier as a director (2 pages)
4 July 2011Appointment of Angela Sue Rye as a director (3 pages)
4 July 2011Termination of appointment of Roger Gardner as a director (2 pages)
4 July 2011Appointment of Angela Sue Rye as a director (3 pages)
4 July 2011Termination of appointment of Roger Gardner as a director (2 pages)
4 July 2011Appointment of Angela Sue Rye as a secretary (3 pages)
4 July 2011Termination of appointment of Roger Gardner as a secretary (2 pages)
4 July 2011Termination of appointment of Roger Gardner as a secretary (2 pages)
4 July 2011Appointment of Angela Sue Rye as a secretary (3 pages)
7 January 2011Termination of appointment of Aileen Reilly as a director (2 pages)
7 January 2011Termination of appointment of Aileen Reilly as a director (2 pages)
5 January 2011Appointment of Michael Tait as a director (3 pages)
5 January 2011Appointment of Michael Tait as a director (3 pages)
15 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
15 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (20 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (20 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (20 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
9 July 2009Return made up to 02/07/09; no change of members (7 pages)
9 July 2009Return made up to 02/07/09; no change of members (7 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
19 December 2008Return made up to 02/07/08; no change of members (9 pages)
19 December 2008Return made up to 02/07/08; no change of members (9 pages)
19 December 2008Director's change of particulars / alexander mcneil / 01/05/2008 (1 page)
19 December 2008Director's change of particulars / simon lucy / 01/05/2008 (1 page)
19 December 2008Appointment terminated director alan mcclure (1 page)
19 December 2008Director's change of particulars / richard bouchier / 01/08/2008 (1 page)
19 December 2008Director's change of particulars / alexander mcneil / 01/05/2008 (1 page)
19 December 2008Director's change of particulars / simon lucy / 01/05/2008 (1 page)
19 December 2008Director's change of particulars / richard bouchier / 01/08/2008 (1 page)
19 December 2008Appointment terminated director alan mcclure (1 page)
25 November 2008Resolutions
  • RES13 ‐ Company business and section 175 10/10/2008
(2 pages)
25 November 2008Resolutions
  • RES13 ‐ Company business and section 175 10/10/2008
(2 pages)
21 November 2008Director appointed samantha mccann (2 pages)
21 November 2008Director appointed samantha mccann (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
14 August 2007Return made up to 02/07/07; full list of members (10 pages)
14 August 2007Return made up to 02/07/07; full list of members (10 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
10 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
10 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 August 2005Return made up to 02/07/05; full list of members (9 pages)
11 August 2005Return made up to 02/07/05; full list of members (9 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
11 February 2005Full accounts made up to 30 April 2004 (8 pages)
11 February 2005Full accounts made up to 30 April 2004 (8 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
9 July 2004Return made up to 02/07/04; full list of members (9 pages)
9 July 2004Return made up to 02/07/04; full list of members (9 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
3 March 2004Full accounts made up to 30 April 2003 (8 pages)
3 March 2004Full accounts made up to 30 April 2003 (8 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
1 October 2003Return made up to 02/07/03; full list of members (8 pages)
1 October 2003Return made up to 02/07/03; full list of members (8 pages)
1 November 2002Memorandum and Articles of Association (17 pages)
1 November 2002Memorandum and Articles of Association (17 pages)
28 October 2002New director appointed (1 page)
28 October 2002Registered office changed on 28/10/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
28 October 2002New secretary appointed;new director appointed (3 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002New director appointed (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (1 page)
28 October 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
28 October 2002Registered office changed on 28/10/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2002New director appointed (1 page)
28 October 2002New director appointed (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed;new director appointed (3 pages)
28 October 2002New director appointed (1 page)
23 October 2002Company name changed precis (2257) LIMITED\certificate issued on 23/10/02 (3 pages)
23 October 2002Company name changed precis (2257) LIMITED\certificate issued on 23/10/02 (3 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
2 July 2002Incorporation (17 pages)
2 July 2002Incorporation (17 pages)