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