GENERAL MILLS PENSION TRUSTEE LIMITED

GENERAL MILLS PENSION TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAL MILLS PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04475297
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GENERAL MILLS PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2257) LIMITEDJul 02, 2002Jul 02, 2002

    What are the latest accounts for GENERAL MILLS PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What are the latest filings for GENERAL MILLS PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Mark Simon Brown as a director on Apr 27, 2023

    1 pagesTM01

    Termination of appointment of Mark Simon Brown as a secretary on Apr 27, 2023

    1 pagesTM02

    Appointment of Its Limited as a director on Feb 01, 2023

    2 pagesAP02

    Appointment of Ms Rose Amelia Chatterley as a director on Jan 18, 2023

    2 pagesAP01

    Appointment of Ms Amber Ahmed as a director on Jan 04, 2023

    2 pagesAP01

    Termination of appointment of Jennifer Susan Sweby as a director on Jan 04, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Jennifer Susan Sweby as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Gemma Elizabeth Benbow as a director on Jun 08, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Termination of appointment of Mary Garrod as a director on Dec 06, 2021

    1 pagesTM01

    Termination of appointment of Aaron Lamers as a director on Dec 06, 2021

    1 pagesTM01

    Appointment of Mr Andrew David Bryan as a director on Dec 06, 2021

    2 pagesAP01

    Appointment of Mrs Gemma Elizabeth Benbow as a director on Dec 06, 2021

    2 pagesAP01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Appointment of Mr Alexander Scott Mcneil as a director on Feb 01, 2021

    2 pagesAP01

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of GENERAL MILLS PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Amber
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    EnglandBritish304347400001
    BRANSCOMBE-DAVIES, Helen Elizabeth
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    EnglandBritish238360320001
    BRYAN, Andrew David
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    EnglandBritish290364090001
    CHATTERLEY, Rose Amelia
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    EnglandNew Zealander304432520001
    MCNEIL, Alexander Scott
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    United KingdomBritish85258370001
    REILLY, Aileen Margaret
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    England United KingdomBritish92953090002
    ITS LIMITED
    78 Cannon Street
    EC4N 6HL London
    4th Floor Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6HL London
    4th Floor Cannon Place
    England
    Identification TypeUK Limited Company
    Registration Number2567540
    285673250001
    BROWN, Mark Simon
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Secretary
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    250982740001
    GARDNER, Roger John
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    Secretary
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    British34116770001
    RYE, Angela Sue
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Secretary
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    British161269920001
    ZUCCO, David
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Secretary
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    British181831660001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENBOW, Gemma Elizabeth
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    EnglandBritish290363730001
    BERESFORD, Ian
    41 Highcliffe
    Spittal
    TD15 2JH Berwick Upon Tweed
    Northumberland
    Director
    41 Highcliffe
    Spittal
    TD15 2JH Berwick Upon Tweed
    Northumberland
    British117734180001
    BOUCHIER, Richard
    Sentier Des Toullettes
    SL5 7AY 1807 Blonay
    3
    Switzerland
    Director
    Sentier Des Toullettes
    SL5 7AY 1807 Blonay
    3
    Switzerland
    British69215820003
    BROWN, Mark Simon
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    EnglandBritish250793430001
    COWARD, Gerald John Richard
    11 Perryn House
    Bromyard Avenue
    W3 7JD Acton Vale London
    Director
    11 Perryn House
    Bromyard Avenue
    W3 7JD Acton Vale London
    British103061210001
    FOWEATHER, Andrew Mark
    20 Sixpenny Lane
    OX44 7YD Chalgrove
    Oxfordshire
    Director
    20 Sixpenny Lane
    OX44 7YD Chalgrove
    Oxfordshire
    British106328560001
    GARDNER, Roger John
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    EnglandBritish34116770001
    GARDNER, Roger John
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    Director
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    EnglandBritish34116770001
    GARROD, Mary
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    EnglandBritish267070150001
    GRANT, Alice
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    EnglandBritish251081270001
    HOWORTH, David Mark
    28 Croft Road
    RG40 3HU Wokingham
    Berkshire
    Director
    28 Croft Road
    RG40 3HU Wokingham
    Berkshire
    United KingdomBritish108188400001
    LAMERS, Aaron
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    EnglandAustralian234839890001
    LUTY, Simon
    Hazelhurst Road
    Burnham
    SL1 8EE Slough
    6
    Berkshire
    Director
    Hazelhurst Road
    Burnham
    SL1 8EE Slough
    6
    Berkshire
    British117734160002
    MCCANN, Samantha
    Hillcroft Road
    Penn
    HP10 8EA High Wycombe
    1
    Buckinghamshire
    Director
    Hillcroft Road
    Penn
    HP10 8EA High Wycombe
    1
    Buckinghamshire
    EnglandBritish134740280001
    MCCLURE, Alan
    8 Whitehouse Lane
    Wooburn Moor
    HP10 0NR Wooburn Green
    Buckinghamshire
    Director
    8 Whitehouse Lane
    Wooburn Moor
    HP10 0NR Wooburn Green
    Buckinghamshire
    British92953210001
    MCNEIL, Alexander Scott
    Loandale
    39 Coldingham Road
    TD14 5AR Eyemouth
    Berwickshire
    Director
    Loandale
    39 Coldingham Road
    TD14 5AR Eyemouth
    Berwickshire
    United KingdomBritish85258370001
    MINCHIN, Vanessa Evelyn
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    United KingdomBritish181833090001
    MOMEN, Julian Akhtar Karim
    4 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    Director
    4 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    EnglandBritish51784930002
    RANDALL, David Alistair
    11 Langley Way
    SL7 2RQ Marlow
    Buckinghamshire
    Director
    11 Langley Way
    SL7 2RQ Marlow
    Buckinghamshire
    EnglandBritish85258480001
    REILLY, Aileen Margaret
    30 Church Road
    Tweedmouth
    TD15 2AN Berwick Upon Tweed
    Northumberland
    Director
    30 Church Road
    Tweedmouth
    TD15 2AN Berwick Upon Tweed
    Northumberland
    England United KingdomBritish92953090002
    RYE, Angela Sue
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    Director
    Harman House
    1 George Street
    UB8 1QQ Uxbridge
    Middlesex
    United KingdomAustralian160238610003
    SWANBOROUGH, Susan Elizabeth
    HP5
    Director
    HP5
    EnglandBritish113242230001

    Who are the persons with significant control of GENERAL MILLS PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Mills Holding (Uk) Limited
    New Bridge Street
    EC4V 6JA London
    100
    England
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    England
    No
    Legal FormEngland And Wales
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4111739
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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