SYNGENTA LIMITED

Address:
Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom

SYNGENTA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02710846. The registration start date is April 29, 1992. The current status is Active.

Company Overview

Company Number 02710846
Company Name SYNGENTA LIMITED
Registered Address Syngenta
Jealott's Hill International Research Centre
Bracknell
Berkshire
RG42 6EY
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-04-29
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-27
Returns Last Update 2016-04-29
Confirmation Statement Due Date 2021-05-13
Confirmation Statement Last Update 2020-04-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address SYNGENTA
JEALOTT'S HILL INTERNATIONAL RESEARCH CENTRE
Post Town BRACKNELL
County BERKSHIRE
Post Code RG42 6EY
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
SYNGENTA GRIMSBY LIMITED Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom
SYNGENTA HOLDINGS LIMITED Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom
SYNGENTA SEEDS LIMITED Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom

Companies with the same post code

Entity Name Office Address
SYNGENTA PENSIONS TRUSTEE LIMITED Jealott's Hill International Research Centre, Syngenta, Bracknell, Berkshire, RG42 6EY, England

Companies with the same post town

Entity Name Office Address
KB NOTARY PUBLIC LIMITED Venture House 2 Arlington Sqaure, Downshire Way, Bracknell, Berkshire, RG12 1WA, England
OPTIMUM PREP LTD P.O.Box 4300, 4300 The Comfy Club, Bracknell, RG42 9UH, United Kingdom
PIGEON TRADING LTD 7 Woodhouse Street, Binfield, Bracknell, RG42 4RA, United Kingdom
THE CHRISTIAN STORE LTD 11a Willow Drive, Bracknell, RG12 2HX, England
ADVERTISING VENTURES LIMITED 33 Julius Hill, Warfield, Bracknell, RG42 3UN, England
NTK FORMWORK LTD 45 Bay Road, Bracknell, RG12 2NS, England
CHEESE WEASEL LTD 46 Oakdale, Bracknell, RG12 0TG, England
THE BOUTIQUE CLOSET LTD 7 Vickers Row, Bracknell, Berkshire, RG129PQ, United Kingdom
CINEJAM PRODUCTIONS LTD Easthampstead House, Town Square, Bracknell, RG12 1BH, England
HAPPY OILS UK LTD 145 Holbeck, Bracknell, RG12 8XG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAYLISS, Matthew David Secretary (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR /
12 July 2002
British /
BOTHAM, Philip Andrew, Dr Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR May 1954 /
21 March 2014
British /
England
Product Safety Manager
CONN, Alistair David, Dr Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR July 1965 /
17 May 2013
British /
England
Site Manager
GRAY, Thomas, Dr Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR April 1964 /
21 March 2014
British /
Switzerland
Procurement Manager
HALLIWELL, James Dominic Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR February 1963 /
14 January 2014
British /
Switzerland
Accountant
JOHNSON, Andrew David Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR February 1964 /
23 July 2004
British /
United Kingdom
Finance Manager
BOARDMAN, Lynton David Secretary (Resigned) 1 Cumberland Close, London, SW20 8AT /
4 April 2001
/
MUSKER, Graeme Harold Rankine Secretary (Resigned) The Mill House Mill Lane, Balcombe, Haywards Heath, West Sussex, RH17 6QT /
25 September 1992
/
SULLIVAN, Jonathan Dale Secretary (Resigned) 92 Hotham Road, London, SW15 1QP /
4 January 2000
/
HACKWOOD SERVICE COMPANY Nominee Secretary (Resigned) Barrington House 56-67 Gresham Street, London, EC2V 7BB /
29 April 1992
/
BARNES, James David Francis, Sir Director (Resigned) Fipps Cottage, Witheridge Hill, Henley On Thames, Oxfordshire, RG9 5PE March 1936 /
25 September 1992
British /
Company Director
BISSELL, Robert Bruce Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH September 1946 /
13 November 2000
Dutch /
Manufacturing Director
BOARDMAN, Lynton David Director (Resigned) 1 Cumberland Close, London, SW20 8AT January 1967 /
4 April 2001
British /
Solicitor
BUSHELL, Michael John, Dr Director (Resigned) European Regional Centre, Priestley Road,Surrey Research Park, Guildford, Surrey, GU2 7YH December 1954 /
20 February 2007
British /
Research Manager
DEMPSEY, Neil Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH March 1955 /
4 April 2001
British /
Finance Manager
DOYLE, Peter, Doctor Director (Resigned) Twin Oaks Crawley Drive, Camberley, Surrey, GU15 2AA September 1938 /
British /
Technical Director
GILLHAM, David John, Dr Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH February 1960 /
13 October 2003
British /
Site Manager
HENDRIE, Ronald Director (Resigned) European Regional Centre, Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7YH July 1963 /
31 December 2007
British /
United Kingdom
Site Manager
HILL, Keith Edward Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH September 1952 /
13 November 2000
British /
Accountant
HOLDSWORTH, Richard Director (Resigned) 3 Loxhill Cottages, Godalming Road, Hascombe, Surrey, GU8 4BQ October 1945 /
4 April 2001
British /
Head Of Finance
MAYO, John Charles Director (Resigned) 1 Ellerdale Close, Hampstead, London, NW3 6BE April 1956 /
British /
England
Finance Director
MCKILLOP, Thomas Fulton Wilson, Doctor Director (Resigned) Flat 7 Rosebery Court, 13/15 Charles Street, London, W1X 7HB March 1943 /
8 January 1996
British /
Ceo Pharmaceuticals
PEACOCK, Mark Gerard Director (Resigned) European Regional Centre, Priestley Road,Surrey Research Park, Guildford, Surrey, GU2 7YH February 1961 /
20 February 2007
British /
Switzerland
Chemical Engineer
PINK, Alan Ind Harvey Director (Resigned) The Coppice, Pasture Road, Letchworth, Hertfordshire, SG6 3LW February 1938 /
11 May 1993
British /
Company Official
PRAGNELL, Michael Patrick Director (Resigned) Pound Cottage Church Lane, Silchester, Reading, Berkshire, RG7 2LR December 1946 /
1 January 1997
British /
United Kingdom
Ceo Agrochemicals
RAMSAY, John Director (Resigned) Syngenta, European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH October 1957 /
28 November 2003
British /
United Kingdom
International Financial Contro
RICHARDS, Christopher Gareth Joseph Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH October 1953 /
6 August 2002
British /
Marketing Manager
RODGERS, Anthony Thomas George Director (Resigned) Yeoman's Farm, Three Oaks Lane, Wadhurst, East Sussex, TN5 6PX June 1940 /
British /
Company Director
RUSHTON, Kenneth John Director (Resigned) Chippins Shophouse Lane, Farley Green, Albury, Surrey, GU5 9EQ October 1944 /
25 September 1992
British /
England
Company Official
SNELL, Darren Paul Director (Resigned) Syngenta European Regional, Centre Priestley Road, Surrey Research Park Guildford, Surrey, GU2 7YH February 1967 /
13 January 2010
British /
United Kingdom
Operations Manager
STAVLING, Ake Bo Director (Resigned) Flat 9 20 Lowndes Square, London, SW1X 9HD January 1945 /
4 January 2000
Swedish /
Director
SWAINE, Harry Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH October 1950 /
6 April 2006
British /
Director
SWAN, Robert Renny Director (Resigned) European Regional Centre, Priestley Road, Surrey Research Park, Surrey, GU2 7YH February 1952 /
23 July 2004
British /
Works Manager
SYMONDS, Jonathan Richard Director (Resigned) Batchworth Heath House, Batchworth Heath, Rickmansworth, Hertfordshire, WD3 1QB February 1959 /
1 October 1997
British /
England
Accountant
WHITE, Victor Oscar Director (Resigned) 15 The Winery, Regents Bridge Gardens,Vauxhall, London, SW8 1JR August 1936 /
25 September 1992
British /
United Kingdom
Solicitor

Competitor

Search similar business entities

Post Town BRACKNELL
Post Code RG42 6EY
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on SYNGENTA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches