GENERAL MILLS PENSION TRUSTEE LIMITED
UXBRIDGE PRECIS (2257) LIMITED

Hellopages » Greater London » Hillingdon » UB8 1QQ

Company number 04475297
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address HARMAN HOUSE, 1 GEORGE STREET, UXBRIDGE, MIDDLESEX, UB8 1QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Ian Beresford as a director on 31 December 2016; Termination of appointment of Alexander Scott Mcneil as a director on 31 December 2016. The most likely internet sites of GENERAL MILLS PENSION TRUSTEE LIMITED are www.generalmillspensiontrustee.co.uk, and www.general-mills-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. General Mills Pension Trustee Limited is a Private Limited Company. The company registration number is 04475297. General Mills Pension Trustee Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of General Mills Pension Trustee Limited is Harman House 1 George Street Uxbridge Middlesex Ub8 1qq. . ZUCCO, David is a Secretary of the company. GARDNER, Roger John is a Director of the company. LUTY, Simon is a Director of the company. MINCHIN, Vanessa Evelyn is a Director of the company. REILLY, Aileen Margaret is a Director of the company. SWANBOROUGH, Susan Elizabeth is a Director of the company. ZUCCO, David Benjamin is a Director of the company. Secretary GARDNER, Roger John has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary RYE, Angela Sue has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERESFORD, Ian has been resigned. Director BOUCHIER, Richard has been resigned. Director COWARD, Gerald John Richard has been resigned. Director FOWEATHER, Andrew Mark has been resigned. Director GARDNER, Roger John has been resigned. Director HOWORTH, David Mark has been resigned. Director MCCANN, Samantha has been resigned. Director MCCLURE, Alan has been resigned. Director MCNEIL, Alexander Scott has been resigned. Director MOMEN, Julian Akhtar Karim has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director RANDALL, David Alistair has been resigned. Director REILLY, Aileen Margaret has been resigned. Director RYE, Angela Sue has been resigned. Director TAIT, Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ZUCCO, David
Appointed Date: 12 September 2013

Director
GARDNER, Roger John
Appointed Date: 20 September 2011
73 years old

Director
LUTY, Simon
Appointed Date: 14 December 2006
57 years old

Director
MINCHIN, Vanessa Evelyn
Appointed Date: 12 September 2013
50 years old

Director
REILLY, Aileen Margaret
Appointed Date: 11 December 2012
67 years old

Director
SWANBOROUGH, Susan Elizabeth
Appointed Date: 18 May 2006
65 years old

Director
ZUCCO, David Benjamin
Appointed Date: 12 September 2013
48 years old

Resigned Directors

Secretary
GARDNER, Roger John
Resigned: 21 June 2011
Appointed Date: 23 October 2002

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 23 October 2002
Appointed Date: 02 July 2002

Secretary
RYE, Angela Sue
Resigned: 12 September 2013
Appointed Date: 21 June 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
BERESFORD, Ian
Resigned: 31 December 2016
Appointed Date: 14 December 2006
58 years old

Director
BOUCHIER, Richard
Resigned: 01 July 2011
Appointed Date: 09 December 2005
59 years old

Director
COWARD, Gerald John Richard
Resigned: 01 July 2005
Appointed Date: 31 January 2005
58 years old

Director
FOWEATHER, Andrew Mark
Resigned: 01 December 2005
Appointed Date: 01 July 2005
61 years old

Director
GARDNER, Roger John
Resigned: 21 June 2011
Appointed Date: 23 October 2002
73 years old

Director
HOWORTH, David Mark
Resigned: 18 May 2006
Appointed Date: 06 September 2005
64 years old

Director
MCCANN, Samantha
Resigned: 12 September 2013
Appointed Date: 12 November 2008
50 years old

Director
MCCLURE, Alan
Resigned: 28 May 2008
Appointed Date: 24 September 2003
58 years old

Director
MCNEIL, Alexander Scott
Resigned: 31 December 2016
Appointed Date: 23 October 2002
65 years old

Director
MOMEN, Julian Akhtar Karim
Resigned: 06 December 2004
Appointed Date: 23 October 2002
62 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 23 October 2002
Appointed Date: 02 July 2002

Director
RANDALL, David Alistair
Resigned: 23 November 2005
Appointed Date: 23 October 2002
63 years old

Director
REILLY, Aileen Margaret
Resigned: 14 December 2010
Appointed Date: 24 September 2003
67 years old

Director
RYE, Angela Sue
Resigned: 12 September 2013
Appointed Date: 21 June 2011
53 years old

Director
TAIT, Michael
Resigned: 02 November 2012
Appointed Date: 14 December 2010
63 years old

Persons With Significant Control

General Mills Holding (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENERAL MILLS PENSION TRUSTEE LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Jan 2017
Termination of appointment of Ian Beresford as a director on 31 December 2016
11 Jan 2017
Termination of appointment of Alexander Scott Mcneil as a director on 31 December 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
20 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 76 more events
28 Oct 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Oct 2002
Company name changed precis (2257) LIMITED\certificate issued on 23/10/02
26 Jul 2002
Secretary resigned
02 Jul 2002
Incorporation