SYNGENTA HOLDINGS LIMITED

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

SYNGENTA HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03971335. The registration start date is April 13, 2000. The current status is Active.

Company Overview

Company Number 03971335
Company Name SYNGENTA HOLDINGS 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 2000-04-13
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 2017-05-11
Returns Last Update 2016-04-13
Confirmation Statement Due Date 2021-04-27
Confirmation Statement Last Update 2020-04-13
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 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 /
CONN, Alistair David, Dr Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR July 1965 /
15 May 2013
British /
England
Site Manager
ELCE, Kirsten Elizabeth Director (Active) Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, United Kingdom, GU3 1LR May 1970 /
30 August 2006
Canadian /
United Kingdom
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 /
15 November 2000
/
THIRKETTLE, Paul Richard Edward Secretary (Resigned) 38 Fairway Heights, Camberley, Surrey, GU15 1NJ /
16 June 2000
/
MAWLAW SECRETARIES LIMITED Secretary (Resigned) 20 Black Friars Lane, London, EC4V 6HD /
13 April 2000
/
BISSELL, Robert Bruce Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH September 1946 /
15 November 2000
Dutch /
Manufacturing Director
BOARDMAN, Lynton David Director (Resigned) 1 Cumberland Close, London, SW20 8AT January 1967 /
15 November 2000
British /
Solicitor
COLLINS, Penelope Anne Director (Resigned) European Regional Centre, Priestley Road, Surrey Research Park Guildford, Surrey, GU2 7YH September 1960 /
23 July 2004
British /
Uk Tax Manager
DEMPSEY, Neil Director (Resigned) European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH March 1955 /
2 July 2002
British /
Finance Manager
FULLAGAR, Edgar Director (Resigned) Delta House, Southwood Crescent, Farnborough, Hampshire, GU14 0NL April 1939 /
16 June 2000
British /
President Novartis Uk Limited
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
HOLDSWORTH, Richard Director (Resigned) 3 Loxhill Cottages, Godalming Road, Hascombe, Surrey, GU8 4BQ October 1945 /
15 November 2000
British /
Head Of Finance
JAMES, David Thomas Edward Director (Resigned) European Regional Centre, Priestley Road, Surrey Research, Park, Guildford, Surrey, GU2 7YH July 1969 /
20 January 2006
British /
Chartered Accountant
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
STROPPEL, Stefan Hans Director (Resigned) Smithyfield Isington Road, Isington, Alton, Hampshire, GU34 4PN April 1958 /
16 June 2000
Swiss /
Financial 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
THIRKETTLE, Paul Richard Edward Director (Resigned) 38 Fairway Heights, Camberley, Surrey, GU15 1NJ May 1944 /
16 June 2000
British /
Company Secretary
WILLIAMS, Kevin Director (Resigned) Syngenta Huddersfield Manufacturing, Centre Leeds Road, Huddersfield, West Yorkshire, HD2 1FF February 1954 /
12 July 2002
British /
Company Director
MAWLAW CORPORATE SERVICES LIMITED Director (Resigned) 20 Black Friars Lane, London, EC4V 6HD /
13 April 2000
/

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 HOLDINGS 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