SYNGENTA PENSIONS TRUSTEE LIMITED

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

SYNGENTA PENSIONS TRUSTEE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03919501. The registration start date is February 4, 2000. The current status is Active.

Company Overview

Company Number 03919501
Company Name SYNGENTA PENSIONS TRUSTEE LIMITED
Registered Address Jealott's Hill International Research Centre
Syngenta
Bracknell
Berkshire
RG42 6EY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-02-04
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-04
Returns Last Update 2016-02-04
Confirmation Statement Due Date 2021-03-18
Confirmation Statement Last Update 2020-02-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66300 Fund management activities

Office Location

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

Companies with the same post code

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 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 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
CROSBIE, Stephen Paul Secretary (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR /
1 April 2004
British /
Head Of Uk Pensions
BARNACLE, Maryann Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR November 1965 /
28 May 2011
British /
Switzerland
Compensation & Benefits Manager
CAUSTON, Anthony Edward Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR October 1951 /
1 June 2015
British /
England
Retired Hr Consultant
DAYE, William Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR July 1960 /
3 January 2017
British /
Scotland
Manafacturing Technician
HALLIWELL, James Dominic Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR February 1963 /
5 March 2007
British /
Switzerland
Group Financial Controller
SULLIVAN, Jonathan Dale Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR January 1959 /
22 March 2000
British /
United Kingdom
General Counsel
SUNDERLAND, Neil Ian Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR July 1975 /
1 February 2012
British /
United Kingdom
Junior Production Manager
TAYLOR, Richard James Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR May 1963 /
1 December 2016
British /
Switzerland
Head - Business Finance
WILLIAMS, John Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR April 1956 /
22 March 2000
British /
United Kingdom
Research Chemist
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC Director (Active) 100 Fifth Floor, Wood Street, London, United Kingdom, EC2V 7EX /
4 February 2000
/
BAYLISS, Matthew David Secretary (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH /
31 January 2004
/
COLLINS, Lynn Secretary (Resigned) Syngenta European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH /
27 November 2000
/
MORTIMER, Nicola Irene Secretary (Resigned) 3 Riley Bank Mews, Manley Road, Frodsham, Warrington, Cheshire, WA6 6HP /
4 February 2000
/
BISSELL, Robert Bruce Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH September 1946 /
29 November 2002
Dutch /
Chemical Engineer
BROOK, John Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH October 1954 /
26 September 2002
British /
Engineering Support Technician
CRAIG, Alison Mary, Dr Director (Resigned) Syngenta, European Regional Centre, Priestley Road, Surrey Research, Park, Guildford, Surrey, GU2 7YH May 1967 /
23 May 2005
British /
United Kingdom
Hr Global Business Manager
DICKSON, Murray Brown Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH May 1947 /
22 March 2000
Scottish /
Safety Manager
EVANS, David Anthony, Dr Director (Resigned) Froburgstrasse 5, Breite, Ch-4052 Basel, Switzerland, FOREIGN November 1942 /
22 March 2000
British /
Director Of Research & Develop
EVANS, Patricia Lesley, Dr Director (Resigned) European Regional Centre, Priestley Road Surrey Research, Park Guildford, Surrey, GU2 7YH October 1963 /
28 February 2005
British /
United Kingdom
Business Analyst
HOWLETT, Mary Lise Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH May 1962 /
22 March 2000
British /
Human Resources Manager
MEIKLE, John Reid Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH January 1952 /
27 November 2007
British /
United Kingdom
Hr Consultant
PATRICK, Mark Director (Resigned) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR March 1969 /
1 January 2013
British /
Switzerland
Head Commercial Finance
RAMSAY, John Director (Resigned) Syngenta, European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH October 1957 /
22 March 2000
British /
United Kingdom
Chief Financial Officer
RILEY, Kenneth Andrew Director (Resigned) 11 Easingwood Drive, Huddersfield, West Yorkshire, HD5 0JX September 1949 /
22 March 2000
British /
Chemical Process Technician
TYREMAN, Ian Michael Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH November 1965 /
23 May 2006
British /
Reliability Engineer
WHITE, Christopher James Director (Resigned) 88b Princes Avenue, Chatham, Kent, ME5 8AH April 1957 /
22 March 2000
British /
Support Staff
YOUNG, Derek Director (Resigned) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, England, GU3 1LR October 1956 /
16 December 2003
British /
United Kingdom
Work Station Manager

Competitor

Search similar business entities

Post Town BRACKNELL
Post Code RG42 6EY
SIC Code 66300 - Fund management activities

Improve Information

Please provide details on SYNGENTA PENSIONS TRUSTEE 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