Uxbridge
UB8 1AB
Director Name | Mr Brian Thomas Walsh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Counsel |
Country of Residence | England |
Correspondence Address | Capital Court 30 Windsor Street Uxbridge UB8 1AB |
Secretary Name | Mr Brian Thomas Walsh |
---|---|
Status | Current |
Appointed | 02 May 2022(19 years, 3 months 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 Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | James George Moseley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Julian Akhtar Karim Momen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2004) |
Role | Finance/Commercial Director |
Country of Residence | England |
Correspondence Address | 4 Pitters Piece Long Crendon Aylesbury Buckinghamshire HP18 9PP |
Director Name | Gerald John Richard Coward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years after company formation) |
Appointment Duration | 5 months (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | 11 Perryn House Bromyard Avenue Acton Vale London W3 7JD |
Director Name | Richard Bouchier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2008) |
Role | Finance Director |
Correspondence Address | 20 Oriental Road Sunninghill Berkshire SL5 7AY |
Director Name | Richard Garnett Arthurs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 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(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2013) |
Role | Inhouse Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Secretary Name | Angela Sue Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | Harman House 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(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | David Mark Howorth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2017) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mrs Susan Elizabeth Swanborough |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Harman House 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(10 years, 8 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 |
Secretary Name | David Benjamin Zucco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Markus Muehleisen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2015(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2017) |
Role | Vice President, Managing 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(12 years, 7 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 |
Director Name | Mrs Natasha Laul |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2017(14 years, 6 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(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 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(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 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(16 years, 7 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(19 years, 3 months 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 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
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 |
33m at £0.01 | General Mills Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £249,707,000 |
Net Worth | £1,856,000 |
Current Liabilities | £97,418,000 |
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 | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Termination of appointment of David Dominique Olivier Brodowska as a director on 11 December 2023 (1 page) |
30 November 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 14 July 2023 (1 page) |
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) |
17 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
28 November 2022 | Full accounts made up to 29 May 2022 (27 pages) |
11 May 2022 | Termination of appointment of Jana Marie-Rose Gaffaney as a director on 2 May 2022 (1 page) |
11 May 2022 | Appointment of Mr Brian Thomas Walsh as a director on 2 May 2022 (2 pages) |
11 May 2022 | Appointment of Mr Brian Thomas Walsh as a secretary on 2 May 2022 (2 pages) |
11 May 2022 | Termination of appointment of Jana Gaffaney as a secretary on 2 May 2022 (1 page) |
4 May 2022 | Termination of appointment of Michael John Schuurmans as a director 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) |
23 February 2022 | Full accounts made up to 30 May 2021 (31 pages) |
18 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
26 October 2021 | Director's details changed for Mr Benjamin John Pearman on 25 October 2021 (2 pages) |
17 February 2021 | Full accounts made up to 31 May 2020 (26 pages) |
19 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Statement of capital on 5 May 2020
|
5 May 2020 | Solvency Statement dated 22/04/20 (1 page) |
5 May 2020 | Statement by Directors (1 page) |
21 January 2020 | Full accounts made up to 26 May 2019 (26 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
5 September 2019 | Appointment of Mr Michael John Schuurmans as a director on 1 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Natasha Laul as a director on 1 September 2019 (1 page) |
19 February 2019 | Full accounts made up to 27 May 2018 (26 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
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) |
26 July 2018 | Termination of appointment of David Benjamin Zucco as a secretary on 20 July 2018 (1 page) |
6 March 2018 | Full accounts made up to 28 May 2017 (29 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
12 February 2018 | Resolutions
|
15 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
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) |
10 August 2017 | Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Benjamin John Pearman as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Benjamin John Pearman as a director on 18 July 2017 (2 pages) |
5 June 2017 | Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page) |
6 March 2017 | Termination of appointment of David Mark Howorth as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of David Mark Howorth as a director on 28 February 2017 (1 page) |
2 March 2017 | Full accounts made up to 29 May 2016 (25 pages) |
2 March 2017 | Full accounts made up to 29 May 2016 (25 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 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) |
10 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 January 2016 | Full accounts made up to 31 May 2015 (27 pages) |
15 January 2016 | Full accounts made up to 31 May 2015 (27 pages) |
22 December 2015 | Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages) |
22 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) |
24 September 2015 | Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages) |
24 September 2015 | Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages) |
7 May 2015 | Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages) |
7 May 2015 | Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Laura Jane Evison as a director on 20 April 2014 (2 pages) |
28 April 2015 | Termination of appointment of Laura Jane Evison as a director on 20 April 2014 (2 pages) |
28 January 2015 | Annual return made up to 10 January 2015 Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 10 January 2015 Statement of capital on 2015-01-28
|
13 November 2014 | Full accounts made up to 25 May 2014 (27 pages) |
13 November 2014 | Full accounts made up to 25 May 2014 (27 pages) |
22 September 2014 | Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages) |
15 April 2014 | Auditor's resignation (1 page) |
15 April 2014 | Auditor's resignation (1 page) |
11 April 2014 | Auditor's resignation (1 page) |
11 April 2014 | Auditor's resignation (1 page) |
3 March 2014 | Full accounts made up to 26 May 2013 (28 pages) |
3 March 2014 | Full accounts made up to 26 May 2013 (28 pages) |
29 January 2014 | Annual return made up to 10 January 2014 Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 10 January 2014 Statement of capital on 2014-01-29
|
4 October 2013 | Appointment of David Benjamin Zucco as a secretary (3 pages) |
4 October 2013 | Appointment of David Benjamin Zucco as a secretary (3 pages) |
4 October 2013 | Appointment of David Benjamin Zucco as a director (3 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a secretary (2 pages) |
4 October 2013 | Appointment of David Benjamin Zucco as a director (3 pages) |
4 October 2013 | Termination of appointment of Angela Rye as a secretary (2 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) |
29 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (17 pages) |
29 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (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) |
6 November 2012 | Full accounts made up to 30 April 2012 (29 pages) |
6 November 2012 | Full accounts made up to 30 April 2012 (29 pages) |
17 August 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
17 August 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
13 February 2012 | Annual return made up to 10 January 2012 (17 pages) |
13 February 2012 | Annual return made up to 10 January 2012 (17 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (28 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (28 pages) |
10 January 2012 | Appointment of David Mark Howorth as a director (3 pages) |
10 January 2012 | Appointment of Susan Elizabeth Swanborough as a director (3 pages) |
10 January 2012 | Appointment of Susan Elizabeth Swanborough as a director (3 pages) |
10 January 2012 | Appointment of David Mark Howorth as a director (3 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) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
31 October 2011 | Statement by directors (1 page) |
31 October 2011 | Solvency statement dated 18/10/11 (1 page) |
31 October 2011 | Statement of capital on 31 October 2011
|
31 October 2011 | Statement by directors (1 page) |
31 October 2011 | Solvency statement dated 18/10/11 (1 page) |
31 October 2011 | Statement of capital on 31 October 2011
|
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2011 (17 pages) |
27 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2011 (17 pages) |
6 July 2011 | Director's details changed for James George Moseley on 28 June 2011 (3 pages) |
6 July 2011 | Director's details changed for James George Moseley on 28 June 2011 (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 | 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 | Appointment of Angela Sue Rye as a director (3 pages) |
23 May 2011 | Appointment of Angela Sue Rye as a secretary (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 secretary (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) |
23 May 2011 | Termination of appointment of Roger Gardner as a secretary (2 pages) |
23 May 2011 | Termination of appointment of Roger Gardner as a secretary (2 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (27 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (27 pages) |
27 January 2011 | Annual return made up to 10 January 2011
|
27 January 2011 | Annual return made up to 10 January 2011
|
3 February 2010 | Full accounts made up to 30 April 2009 (27 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (27 pages) |
31 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (15 pages) |
31 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (15 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (27 pages) |
25 February 2009 | Full accounts made up to 30 April 2008 (27 pages) |
1 February 2009 | Return made up to 10/01/09; full list of members (7 pages) |
1 February 2009 | Return made up to 10/01/09; full list of members (7 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
19 September 2008 | Appointment terminated director richard bouchier (1 page) |
19 September 2008 | Appointment terminated director richard bouchier (1 page) |
4 September 2008 | Director appointed richard garnett arthurs (2 pages) |
4 September 2008 | Director appointed richard garnett arthurs (2 pages) |
11 March 2008 | Return made up to 10/01/08; no change of members (8 pages) |
11 March 2008 | Return made up to 10/01/08; no change of members (8 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
25 February 2008 | Full accounts made up to 30 April 2007 (26 pages) |
14 March 2007 | Full accounts made up to 30 April 2006 (31 pages) |
14 March 2007 | Full accounts made up to 30 April 2006 (31 pages) |
1 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
1 March 2007 | Return made up to 10/01/07; full list of members (8 pages) |
16 February 2007 | Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 32966379/65932757 (2 pages) |
16 February 2007 | Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 32966379/65932757 (2 pages) |
12 May 2006 | Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 1/32966379 (2 pages) |
12 May 2006 | Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 1/32966379 (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (28 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (28 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
11 February 2005 | Full accounts made up to 30 April 2004 (25 pages) |
11 February 2005 | Full accounts made up to 30 April 2004 (25 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 10/01/05; full list of members (8 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
19 August 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
19 August 2004 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members
|
2 February 2004 | Return made up to 10/01/04; full list of members
|
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
1 May 2003 | Company name changed general mills uk 2002 LIMITED\certificate issued on 01/05/03 (3 pages) |
1 May 2003 | Company name changed general mills uk 2002 LIMITED\certificate issued on 01/05/03 (3 pages) |
14 February 2003 | Location of register of members (1 page) |
14 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
14 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
14 February 2003 | Location of register of members (1 page) |
10 January 2003 | Incorporation (44 pages) |
10 January 2003 | Incorporation (44 pages) |