GENERAL MILLS PENSION TRUSTEE LIMITED
Overview
| Company Name | GENERAL MILLS PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04475297 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GENERAL MILLS PENSION TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GENERAL MILLS PENSION TRUSTEE LIMITED located?
| Registered Office Address | Capital Court 30 Windsor Street UB8 1AB Uxbridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL MILLS PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2257) LIMITED | Jul 02, 2002 | Jul 02, 2002 |
What are the latest accounts for GENERAL MILLS PENSION TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2023 |
What are the latest filings for GENERAL MILLS PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Harman House 1 George Street Uxbridge Middlesex UB8 1QQ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on Jul 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Mark Simon Brown as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Simon Brown as a secretary on Apr 27, 2023 | 1 pages | TM02 | ||
Appointment of Its Limited as a director on Feb 01, 2023 | 2 pages | AP02 | ||
Appointment of Ms Rose Amelia Chatterley as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Appointment of Ms Amber Ahmed as a director on Jan 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Susan Sweby as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Jennifer Susan Sweby as a director on Jun 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gemma Elizabeth Benbow as a director on Jun 08, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Termination of appointment of Mary Garrod as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Aaron Lamers as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Bryan as a director on Dec 06, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Gemma Elizabeth Benbow as a director on Dec 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||
Appointment of Mr Alexander Scott Mcneil as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GENERAL MILLS PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Amber | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | England | British | 304347400001 | |||||||||
| BRANSCOMBE-DAVIES, Helen Elizabeth | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | England | British | 238360320001 | |||||||||
| BRYAN, Andrew David | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | England | British | 290364090001 | |||||||||
| CHATTERLEY, Rose Amelia | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | England | New Zealander | 304432520001 | |||||||||
| MCNEIL, Alexander Scott | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | United Kingdom | British | 85258370001 | |||||||||
| REILLY, Aileen Margaret | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | England United Kingdom | British | 92953090002 | |||||||||
| ITS LIMITED | Director | 78 Cannon Street EC4N 6HL London 4th Floor Cannon Place England |
| 285673250001 | ||||||||||
| BROWN, Mark Simon | Secretary | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | 250982740001 | |||||||||||
| GARDNER, Roger John | Secretary | Oak Lodge Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | British | 34116770001 | ||||||||||
| RYE, Angela Sue | Secretary | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | British | 161269920001 | ||||||||||
| ZUCCO, David | Secretary | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | British | 181831660001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BENBOW, Gemma Elizabeth | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | England | British | 290363730001 | |||||||||
| BERESFORD, Ian | Director | 41 Highcliffe Spittal TD15 2JH Berwick Upon Tweed Northumberland | British | 117734180001 | ||||||||||
| BOUCHIER, Richard | Director | Sentier Des Toullettes SL5 7AY 1807 Blonay 3 Switzerland | British | 69215820003 | ||||||||||
| BROWN, Mark Simon | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | England | British | 250793430001 | |||||||||
| COWARD, Gerald John Richard | Director | 11 Perryn House Bromyard Avenue W3 7JD Acton Vale London | British | 103061210001 | ||||||||||
| FOWEATHER, Andrew Mark | Director | 20 Sixpenny Lane OX44 7YD Chalgrove Oxfordshire | British | 106328560001 | ||||||||||
| GARDNER, Roger John | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | England | British | 34116770001 | |||||||||
| GARDNER, Roger John | Director | Oak Lodge Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | England | British | 34116770001 | |||||||||
| GARROD, Mary | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | England | British | 267070150001 | |||||||||
| GRANT, Alice | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | England | British | 251081270001 | |||||||||
| HOWORTH, David Mark | Director | 28 Croft Road RG40 3HU Wokingham Berkshire | United Kingdom | British | 108188400001 | |||||||||
| LAMERS, Aaron | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | England | Australian | 234839890001 | |||||||||
| LUTY, Simon | Director | Hazelhurst Road Burnham SL1 8EE Slough 6 Berkshire | British | 117734160002 | ||||||||||
| MCCANN, Samantha | Director | Hillcroft Road Penn HP10 8EA High Wycombe 1 Buckinghamshire | England | British | 134740280001 | |||||||||
| MCCLURE, Alan | Director | 8 Whitehouse Lane Wooburn Moor HP10 0NR Wooburn Green Buckinghamshire | British | 92953210001 | ||||||||||
| MCNEIL, Alexander Scott | Director | Loandale 39 Coldingham Road TD14 5AR Eyemouth Berwickshire | United Kingdom | British | 85258370001 | |||||||||
| MINCHIN, Vanessa Evelyn | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | United Kingdom | British | 181833090001 | |||||||||
| MOMEN, Julian Akhtar Karim | Director | 4 Pitters Piece Long Crendon HP18 9PP Aylesbury Buckinghamshire | England | British | 51784930002 | |||||||||
| RANDALL, David Alistair | Director | 11 Langley Way SL7 2RQ Marlow Buckinghamshire | England | British | 85258480001 | |||||||||
| REILLY, Aileen Margaret | Director | 30 Church Road Tweedmouth TD15 2AN Berwick Upon Tweed Northumberland | England United Kingdom | British | 92953090002 | |||||||||
| RYE, Angela Sue | Director | Harman House 1 George Street UB8 1QQ Uxbridge Middlesex | United Kingdom | Australian | 160238610003 | |||||||||
| SWANBOROUGH, Susan Elizabeth | Director | HP5 | England | British | 113242230001 |
Who are the persons with significant control of GENERAL MILLS PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Mills Holding (Uk) Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0