GENERAL MILLS BERWICK LIMITED

Atria One Atria One, Edinburgh, EH3 8EX
StatusDISSOLVED
Company No.SC030416
CategoryPrivate Limited Company
Incorporated26 Nov 1954
Age69 years, 5 months, 20 days
JurisdictionScotland
Dissolution28 Apr 2021
Years3 years, 18 days

SUMMARY

GENERAL MILLS BERWICK LIMITED is an dissolved private limited company with number SC030416. It was incorporated 69 years, 5 months, 20 days ago, on 26 November 1954 and it was dissolved 3 years, 18 days ago, on 28 April 2021. The company address is Atria One Atria One, Edinburgh, EH3 8EX.



People

ZUCCO, David Benjamin

Secretary

ACTIVE

Assigned on 16 Sep 2013

Current time on role 10 years, 8 months

MASSEY, Lance Carlton

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2017

Current time on role 7 years, 22 days

ZUCCO, David Benjamin

Director

Legal Director

ACTIVE

Assigned on 16 Sep 2013

Current time on role 10 years, 8 months

FULTON, James Ferguson

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1991

Time on role 32 years, 7 months, 15 days

GARDNER, Roger John

Secretary

RESIGNED

Assigned on 02 Apr 1993

Resigned on 30 Apr 2011

Time on role 18 years, 28 days

ROUGHLEY, Rosana

Secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 02 Apr 1993

Time on role 1 year, 6 months, 1 day

RYE, Angela Sue

Secretary

RESIGNED

Assigned on 01 May 2011

Resigned on 17 Sep 2013

Time on role 2 years, 4 months, 16 days

BROWN, William Robert

Director

Director

RESIGNED

Assigned on

Resigned on 03 Oct 1990

Time on role 33 years, 7 months, 13 days

CLARKE, Roger Grenville Quinton

Director

Accountant

RESIGNED

Assigned on 09 Aug 1991

Resigned on 19 Feb 1993

Time on role 1 year, 6 months, 10 days

D'ANGELO, Giuseppe Antonio

Director

Director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 25 Apr 2003

Time on role 7 months, 23 days

DANIEL, Colin James

Director

Accountant

RESIGNED

Assigned on 13 Aug 1992

Resigned on 15 Feb 1993

Time on role 6 months, 2 days

DIAMOND, A Stephen

Director

Director

RESIGNED

Assigned on 02 Dec 1991

Resigned on 14 Sep 1993

Time on role 1 year, 9 months, 12 days

DODGE, Tanith Claire

Director

Human Resources Director

RESIGNED

Assigned on 24 Jul 1998

Resigned on 28 Apr 2000

Time on role 1 year, 9 months, 4 days

ELPHICK, Kenneth

Director

Managing Director

RESIGNED

Assigned on

Resigned on 23 Sep 1991

Time on role 32 years, 7 months, 23 days

FULTON, James Ferguson

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 1991

Time on role 32 years, 7 months, 23 days

GARDNER, Roger John

Director

Director

RESIGNED

Assigned on 25 Apr 2003

Resigned on 30 Apr 2011

Time on role 8 years, 5 days

GRINBERGS, Juris George

Director

Human Resources Director

RESIGNED

Assigned on 23 Jan 1995

Resigned on 28 Feb 1997

Time on role 2 years, 1 month, 5 days

HAINES, David Robert

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 1991

Time on role 32 years, 7 months, 23 days

JAMIESON, Martin Roderick

Director

Company Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 24 Jul 1998

Time on role 1 year, 8 months, 24 days

JONES, Barry Stewart

Director

Director

RESIGNED

Assigned on 02 Sep 1992

Resigned on 15 Feb 1993

Time on role 5 months, 13 days

MCMAHON, Ian Reid

Director

Director

RESIGNED

Assigned on 14 Sep 1993

Resigned on 31 Oct 1996

Time on role 3 years, 1 month, 17 days

MCNEIL, Alexander Scott

Director

Accountant

RESIGNED

Assigned on 25 Apr 2003

Resigned on 16 Dec 2016

Time on role 13 years, 7 months, 21 days

MOSELEY, James George

Director

Managing Director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 12 Sep 2014

Time on role 15 years, 6 months, 18 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

MYDDELTON, Roger Hugh

Director

Solicitor

RESIGNED

Assigned on 06 Jun 2001

Resigned on 01 Jul 2001

Time on role 25 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

SENISE, Jairo

Director

Managing Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 02 Aug 2002

Time on role 1 year, 6 months, 4 days

SUMMERLIN, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 1994

Resigned on 06 Jun 2001

Time on role 6 years, 5 months, 21 days

WALSH, Paul Steven

Director

Director

RESIGNED

Assigned on

Resigned on 15 Feb 1993

Time on role 31 years, 3 months, 1 day

WESTON, Joseph Michael

Director

Director

RESIGNED

Assigned on

Resigned on 23 Sep 1991

Time on role 32 years, 7 months, 23 days

WILKINSON, Janet Marie

Director

Chartered Accountant

RESIGNED

Assigned on 13 Aug 1992

Resigned on 16 Dec 1994

Time on role 2 years, 4 months, 3 days

WILLSHER, Christopher John

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 1992

Time on role 31 years, 7 months, 4 days

WOUDA, Tito

Director

Financial Director

RESIGNED

Assigned on 06 Jun 2001

Resigned on 25 Apr 2003

Time on role 1 year, 10 months, 19 days


Some Companies

AIRCOOLS TRADING LTD

LITTLE YARROWS GUILDFORD ROAD,WOKING,GU22 0SD

Number:07603790
Status:ACTIVE
Category:Private Limited Company

CLARA'S SHOP LIMITED

2 SEA VIEW CLOSE,WHITBY,YO21 3NR

Number:07331549
Status:ACTIVE
Category:Private Limited Company

FMCK LIMITED

Q COURT,EDINBURGH,EH4 5BP

Number:SC443781
Status:ACTIVE
Category:Private Limited Company

K&H RESTAURANT COMPANY LTD

61 THE MALL EALING BROADWAY,LONDON,W5 3TA

Number:11861228
Status:ACTIVE
Category:Private Limited Company

KINGSLEY CONSTRUCTION (SOUTHERN) LIMITED

2 AUTUMN PLACE,MAIDENHEAD,SL6 2DT

Number:04507862
Status:ACTIVE
Category:Private Limited Company

MARTONZ TRANSPORT LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:10985699
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