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 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 |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
SYNGENTA JEALOTT'S HILL INTERNATIONAL RESEARCH CENTRE |
Post Town | BRACKNELL |
County | BERKSHIRE |
Post Code | RG42 6EY |
Country | UNITED KINGDOM |
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 |
Entity Name | Office Address |
---|---|
SYNGENTA PENSIONS TRUSTEE LIMITED | Jealott's Hill International Research Centre, Syngenta, Bracknell, Berkshire, RG42 6EY, England |
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 |
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 |
Post Town | BRACKNELL |
Post Code | RG42 6EY |
SIC Code | 70100 - Activities of head offices |
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.