GENERAL MILLS BERWICK LIMITED
EDINBURGH GENERAL MILLS UK LIMITED PILLSBURY U.K. LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC030416
Status Active
Incorporation Date 26 November 1954
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes, 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Full accounts made up to 29 May 2016; Confirmation statement made on 30 January 2017 with updates; Termination of appointment of Alexander Scott Mcneil as a director on 16 December 2016. The most likely internet sites of GENERAL MILLS BERWICK LIMITED are www.generalmillsberwick.co.uk, and www.general-mills-berwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. General Mills Berwick Limited is a Private Limited Company. The company registration number is SC030416. General Mills Berwick Limited has been working since 26 November 1954. The present status of the company is Active. The registered address of General Mills Berwick Limited is 50 Lothian Road Festival Square Edinburgh Scotland Eh3 9wj. . ZUCCO, David Benjamin is a Secretary of the company. MUEHLEISEN, Markus is a Director of the company. ZUCCO, David Benjamin is a Director of the company. Secretary FULTON, James Ferguson has been resigned. Secretary GARDNER, Roger John has been resigned. Secretary ROUGHLEY, Rosana has been resigned. Secretary RYE, Angela Sue has been resigned. Director BROWN, William Robert has been resigned. Director CLARKE, Roger Grenville Quinton has been resigned. Director D'ANGELO, Giuseppe Antonio has been resigned. Director DANIEL, Colin James has been resigned. Director DIAMOND, A Stephen has been resigned. Director DODGE, Tanith Claire has been resigned. Director ELPHICK, Kenneth has been resigned. Director FULTON, James Ferguson has been resigned. Director GARDNER, Roger John has been resigned. Director GRINBERGS, Juris George has been resigned. Director HAINES, David Robert has been resigned. Director JAMIESON, Martin Roderick has been resigned. Director JONES, Barry Stewart has been resigned. Director MCMAHON, Ian Reid has been resigned. Director MCNEIL, Alexander Scott has been resigned. Director MOSELEY, James George has been resigned. Director MYDDELTON, Roger Hugh has been resigned. Director RYE, Angela Sue has been resigned. Director SENISE, Jairo has been resigned. Director SUMMERLIN, John Michael has been resigned. Director WALSH, Paul Steven has been resigned. Director WESTON, Joseph Michael has been resigned. Director WILKINSON, Janet Marie has been resigned. Director WILLSHER, Christopher John has been resigned. Director WOUDA, Tito has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
ZUCCO, David Benjamin
Appointed Date: 16 September 2013

Director
MUEHLEISEN, Markus
Appointed Date: 20 April 2015
59 years old

Director
ZUCCO, David Benjamin
Appointed Date: 16 September 2013
48 years old

Resigned Directors

Secretary
FULTON, James Ferguson
Resigned: 01 October 1991

Secretary
GARDNER, Roger John
Resigned: 30 April 2011
Appointed Date: 02 April 1993

Secretary
ROUGHLEY, Rosana
Resigned: 02 April 1993
Appointed Date: 01 October 1991

Secretary
RYE, Angela Sue
Resigned: 17 September 2013
Appointed Date: 01 May 2011

Director
BROWN, William Robert
Resigned: 03 October 1990
80 years old

Director
CLARKE, Roger Grenville Quinton
Resigned: 19 February 1993
Appointed Date: 09 August 1991
70 years old

Director
D'ANGELO, Giuseppe Antonio
Resigned: 25 April 2003
Appointed Date: 02 September 2002
60 years old

Director
DANIEL, Colin James
Resigned: 15 February 1993
Appointed Date: 13 August 1992
90 years old

Director
DIAMOND, A Stephen
Resigned: 14 September 1993
Appointed Date: 02 December 1991
79 years old

Director
DODGE, Tanith Claire
Resigned: 28 April 2000
Appointed Date: 24 July 1998
65 years old

Director
ELPHICK, Kenneth
Resigned: 23 September 1991
84 years old

Director
FULTON, James Ferguson
Resigned: 23 September 1991
83 years old

Director
GARDNER, Roger John
Resigned: 30 April 2011
Appointed Date: 25 April 2003
73 years old

Director
GRINBERGS, Juris George
Resigned: 28 February 1997
Appointed Date: 23 January 1995
73 years old

Director
HAINES, David Robert
Resigned: 23 September 1991
85 years old

Director
JAMIESON, Martin Roderick
Resigned: 24 July 1998
Appointed Date: 31 October 1996
66 years old

Director
JONES, Barry Stewart
Resigned: 15 February 1993
Appointed Date: 02 September 1992
79 years old

Director
MCMAHON, Ian Reid
Resigned: 31 October 1996
Appointed Date: 14 September 1993
72 years old

Director
MCNEIL, Alexander Scott
Resigned: 16 December 2016
Appointed Date: 25 April 2003
65 years old

Director
MOSELEY, James George
Resigned: 12 September 2014
Appointed Date: 22 February 1999
70 years old

Director
MYDDELTON, Roger Hugh
Resigned: 01 July 2001
Appointed Date: 06 June 2001
83 years old

Director
RYE, Angela Sue
Resigned: 17 September 2013
Appointed Date: 01 May 2011
53 years old

Director
SENISE, Jairo
Resigned: 02 August 2002
Appointed Date: 29 January 2001
70 years old

Director
SUMMERLIN, John Michael
Resigned: 06 June 2001
Appointed Date: 16 December 1994
73 years old

Director
WALSH, Paul Steven
Resigned: 15 February 1993
70 years old

Director
WESTON, Joseph Michael
Resigned: 23 September 1991
83 years old

Director
WILKINSON, Janet Marie
Resigned: 16 December 1994
Appointed Date: 13 August 1992
69 years old

Director
WILLSHER, Christopher John
Resigned: 12 October 1992
81 years old

Director
WOUDA, Tito
Resigned: 25 April 2003
Appointed Date: 06 June 2001
60 years old

Persons With Significant Control

General Mills, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENERAL MILLS BERWICK LIMITED Events

20 Mar 2017
Full accounts made up to 29 May 2016
06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Jan 2017
Termination of appointment of Alexander Scott Mcneil as a director on 16 December 2016
01 Mar 2016
Full accounts made up to 31 May 2015
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,491,887.24

...
... and 169 more events
16 Jul 1986
New director appointed

08 Jul 1986
Director resigned

20 Jun 1986
New director appointed

25 Feb 1986
Full accounts made up to 27 April 1985

26 Nov 1954
Certificate of incorporation