GENERAL MILLS UK LIMITED

Capital Court Capital Court, Uxbridge, UB8 1AB, England
StatusACTIVE
Company No.04633664
CategoryPrivate Limited Company
Incorporated10 Jan 2003
Age21 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

GENERAL MILLS UK LIMITED is an active private limited company with number 04633664. It was incorporated 21 years, 4 months, 7 days ago, on 10 January 2003. The company address is Capital Court Capital Court, Uxbridge, UB8 1AB, England.



People

WALSH, Brian Thomas

Secretary

ACTIVE

Assigned on 02 May 2022

Current time on role 2 years, 15 days

PEARMAN, Benjamin John

Director

Vice President, Managing Director

ACTIVE

Assigned on 18 Jul 2017

Current time on role 6 years, 9 months, 30 days

WALSH, Brian Thomas

Director

Chief Counsel

ACTIVE

Assigned on 02 May 2022

Current time on role 2 years, 15 days

GAFFANEY, Jana

Secretary

RESIGNED

Assigned on 19 Jul 2018

Resigned on 02 May 2022

Time on role 3 years, 9 months, 14 days

GARDNER, Roger John

Secretary

Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 30 Apr 2011

Time on role 8 years, 3 months, 20 days

RYE, Angela Sue

Secretary

RESIGNED

Assigned on 01 May 2011

Resigned on 17 Sep 2013

Time on role 2 years, 4 months, 16 days

ZUCCO, David Benjamin

Secretary

RESIGNED

Assigned on 16 Sep 2013

Resigned on 20 Jul 2018

Time on role 4 years, 10 months, 4 days

ABOGADO NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jan 2003

Resigned on 14 Jul 2023

Time on role 20 years, 6 months, 4 days

ARTHURS, Richard Garnett

Director

Finance Director

RESIGNED

Assigned on 02 Sep 2008

Resigned on 31 May 2011

Time on role 2 years, 8 months, 29 days

BOUCHIER, Richard

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2005

Resigned on 02 Sep 2008

Time on role 2 years, 9 months, 1 day

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

COWARD, Gerald John Richard

Director

Accountant

RESIGNED

Assigned on 27 Jan 2005

Resigned on 01 Jul 2005

Time on role 5 months, 4 days

EVISON, Laura Jane

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 20 Apr 2014

Time on role 2 years, 10 months, 19 days

GAFFANEY, Jana Marie-Rose

Director

Legal Director

RESIGNED

Assigned on 19 Jul 2018

Resigned on 02 May 2022

Time on role 3 years, 9 months, 14 days

GARDNER, Roger John

Director

Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 30 Apr 2011

Time on role 8 years, 3 months, 20 days

HOWORTH, David Mark

Director

Supply Chain Director

RESIGNED

Assigned on 23 Dec 2011

Resigned on 28 Feb 2017

Time on role 5 years, 2 months, 5 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

MOMEN, Julian Akhtar Karim

Director

Finance/Commercial Director

RESIGNED

Assigned on 22 Apr 2003

Resigned on 14 Dec 2004

Time on role 1 year, 7 months, 22 days

MOSELEY, James George

Director

Director

RESIGNED

Assigned on 10 Jan 2003

Resigned on 12 Sep 2014

Time on role 11 years, 8 months, 2 days

MUEHLEISEN, Markus

Director

Vice President, Managing Director

RESIGNED

Assigned on 20 Apr 2015

Resigned on 24 Apr 2017

Time on role 2 years, 4 days

RYE, Angela Sue

Director

Inhouse Counsel

RESIGNED

Assigned on 01 May 2011

Resigned on 19 Jul 2013

Time on role 2 years, 2 months, 18 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

SWANBOROUGH, Susan Elizabeth

Director

Hr Director

RESIGNED

Assigned on 23 Dec 2011

Resigned on 31 May 2017

Time on role 5 years, 5 months, 8 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

BEST OPTION PROPERTIES LTD

TECHNOLOGY HOUSE CHURCH ROAD,HASLEMERE,GU27 1NU

Number:11531664
Status:ACTIVE
Category:Private Limited Company

IHSM FINANCING I LTD.

THE CAPITOL BUILDING,BRACKNELL,RG12 8FZ

Number:11874844
Status:ACTIVE
Category:Private Limited Company

JPH MARKETING CONSULTANCY LTD

NEWTON FARM,BODMIN,PL30 5LW

Number:10568682
Status:ACTIVE
Category:Private Limited Company

ORBITA RECRUITMENT LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:10844666
Status:ACTIVE
Category:Private Limited Company

POWERED UP LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:07805424
Status:ACTIVE
Category:Private Limited Company

STREET UK HOMES LIMITED

50 CLIVELAND STREET,BIRMINGHAM,B19 3SH

Number:04076829
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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