GENERAL MILLS SERVICES (UK) LTD

Capital Court Capital Court, Uxbridge, UB8 1AB, England
StatusACTIVE
Company No.00848269
CategoryPrivate Limited Company
Incorporated07 May 1965
Age59 years, 9 days
JurisdictionEngland Wales

SUMMARY

GENERAL MILLS SERVICES (UK) LTD is an active private limited company with number 00848269. It was incorporated 59 years, 9 days ago, on 07 May 1965. The company address is Capital Court Capital Court, Uxbridge, UB8 1AB, England.



People

WALSH, Brian Thomas

Secretary

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

PEARMAN, Benjamin John

Director

Vp, Managing Director, Europe & Australia

ACTIVE

Assigned on 11 Dec 2023

Current time on role 5 months, 5 days

WALSH, Brian Thomas

Director

Chief Counsel

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

ANDERSON, John Cromar

Secretary

RESIGNED

Assigned on

Resigned on 20 Jul 2005

Time on role 18 years, 9 months, 26 days

GAFFANEY, Jana

Secretary

RESIGNED

Assigned on 19 Jul 2018

Resigned on 01 May 2022

Time on role 3 years, 9 months, 12 days

HARPER, Christopher John

Secretary

Solicitor

RESIGNED

Assigned on 20 Jul 2005

Resigned on 21 Nov 2016

Time on role 11 years, 4 months, 1 day

ZUCCO, David Benjamin

Secretary

RESIGNED

Assigned on 16 Jan 2017

Resigned on 20 Jul 2018

Time on role 1 year, 6 months, 4 days

ANDERSON, John Cromar

Director

Solicitor

RESIGNED

Assigned on

Resigned on 20 Jul 2005

Time on role 18 years, 9 months, 26 days

ARTHURS, Richard Garnett

Director

Finance Director

RESIGNED

Assigned on 06 Mar 2009

Resigned on 31 May 2011

Time on role 2 years, 2 months, 25 days

BERNHARDSON, Ivy Schultz

Director

Lawyer & Company Secretary

RESIGNED

Assigned on 17 Feb 2000

Resigned on 30 Jun 2000

Time on role 4 months, 13 days

BRODOWSKA, David Dominique Olivier

Director

Finance Director

RESIGNED

Assigned on 01 May 2022

Resigned on 11 Dec 2023

Time on role 1 year, 7 months, 10 days

EVISON, Laura Jane

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 20 Apr 2015

Time on role 3 years, 10 months, 19 days

FRECON, Leslie Myers

Director

Senior Vice President Corporat

RESIGNED

Assigned on 14 May 1993

Resigned on 29 May 1998

Time on role 5 years, 15 days

GAFFANEY, Jana Marie-Rose

Director

Legal Director

RESIGNED

Assigned on 19 Jul 2018

Resigned on 01 May 2022

Time on role 3 years, 9 months, 12 days

GARDNER, Roger John

Director

Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 30 Apr 2011

Time on role 8 years, 10 months, 29 days

HANFORD, John

Director

Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 15 days

HARPER, Christopher John

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2005

Resigned on 21 Nov 2016

Time on role 11 years, 4 months, 1 day

KELBY, David Earl

Director

Vice President

RESIGNED

Assigned on

Resigned on 19 Apr 1993

Time on role 31 years, 27 days

LAUL, Natasha

Director

Finance Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 01 Sep 2019

Time on role 2 years, 1 month, 1 day

MASSEY, Lance Carlton

Director

Finance Director Ukin

RESIGNED

Assigned on 10 Aug 2015

Resigned on 31 Jul 2017

Time on role 1 year, 11 months, 21 days

MCDONNELL, James Vincent Andrew

Director

Managing Director

RESIGNED

Assigned on 03 Sep 1997

Resigned on 31 May 2002

Time on role 4 years, 8 months, 28 days

RYE, Angela Sue

Director

Inhouse Counsel

RESIGNED

Assigned on 01 May 2011

Resigned on 17 Sep 2013

Time on role 2 years, 4 months, 16 days

SCHUURMANS, Michael John

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2019

Resigned on 01 May 2022

Time on role 2 years, 7 months, 30 days

VAN BRUNT, William

Director

Lawyer

RESIGNED

Assigned on 29 May 1998

Resigned on 17 Feb 2000

Time on role 1 year, 8 months, 19 days

WHITEHILL, Clifford Lane

Director

Vice President & General Counsel

RESIGNED

Assigned on

Resigned on 01 Jun 1995

Time on role 28 years, 11 months, 14 days

ZUCCO, David Benjamin

Director

Legal Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 20 Jul 2018

Time on role 4 years, 10 months, 4 days


Some Companies

AMPLIFY RECORDS 132 LIMITED

4B VILLAGE WAY,CARDIFF,CF15 7NE

Number:08682937
Status:ACTIVE
Category:Private Limited Company

MIBRANTA LIMITED

3 YARROW CLOSE,ANDOVER,SP11 6RS

Number:09491470
Status:ACTIVE
Category:Private Limited Company

PDC ESTATES LTD

123 NEWLAND AVENUE,HULL,HU5 2ES

Number:10656542
Status:ACTIVE
Category:Private Limited Company

T & P LAIT LLP

SUFFOLK HOUSE 7 HYDRA, ORION COURT,IPSWICH,IP6 0LW

Number:OC399452
Status:ACTIVE
Category:Limited Liability Partnership

T. PRINT LIMITED

APPAREL HOUSE,BISPHAM,FY2 0JF

Number:01807261
Status:ACTIVE
Category:Private Limited Company

TETRIVIS LTD

VIEWPOINT,BASINGSTOKE,RG21 4RG

Number:09526878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source