This company is commonly known as Bayer Cropscience Norwich Limited. The company was founded 27 years ago and was given the registration number 03355651. The firm's registered office is in CAMBRIDGE. You can find them at 230 Cambridge Science Park, Milton Road, Cambridge, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | BAYER CROPSCIENCE NORWICH LIMITED |
---|---|---|
Company Number | : | 03355651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1997 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
400, South Oak Way, Reading, England, RG2 6AD | Secretary | 16 April 2018 | Active |
400, South Oak Way, Reading, England, RG2 6AD | Director | 09 July 2018 | Active |
400, South Oak Way, Reading, England, RG2 6AD | Director | 27 February 2017 | Active |
West Street House, West Street, Newbury, RG14 1JA | Secretary | 13 July 2000 | Active |
400, South Oak Way, Reading, England, RG2 6AD | Secretary | 31 December 2006 | Active |
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF | Secretary | 18 April 1997 | Active |
400, South Oak Way, Reading, England, RG2 6AD | Director | 09 February 2012 | Active |
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU | Director | 30 April 2004 | Active |
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB | Director | 26 April 2004 | Active |
Crabtree Manorway North, Belvedere, DA12 6BQ | Director | 31 March 2006 | Active |
Bayer House, Strawberry Hill, Newbury, RG14 1JA | Director | 31 July 2009 | Active |
33/35 Rue Anna Jacquin, 92100 Boulogne Billancourt, France, FOREIGN | Director | 23 January 1998 | Active |
Crabtree Manorway North, Belvedere, DA12 6BQ | Director | 31 March 2006 | Active |
167 Marlborough Crescent, Montreal Park, Sevenoaks, TN13 2HW | Director | 21 September 1998 | Active |
Flat 5 Highfield House, 4 Woodfall Street, London, SW3 4DJ | Director | 21 September 1998 | Active |
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU | Director | 16 June 2004 | Active |
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU | Director | 25 October 2002 | Active |
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB | Director | 11 May 2005 | Active |
4 Quai De La Pecherie, 69001 Lyon, FOREIGN | Director | 23 January 1998 | Active |
3 Avenue Valioud, Sainte Foy Les, Lyon 69110, France, FOREIGN | Director | 15 October 2001 | Active |
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB | Director | 06 December 1999 | Active |
13 Les Sabines, Chemin De Grandvaux, 69130 Ecully, FOREIGN | Director | 23 January 1998 | Active |
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB | Director | 26 April 2006 | Active |
Farthings, Fawke Common, Underriver, Sevenoaks, TN15 0SP | Director | 14 April 1999 | Active |
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU | Director | 31 January 2001 | Active |
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB | Director | 31 July 2009 | Active |
24 Bis Avenue De Lorraine, Le Vesinet, France, | Director | 15 October 2001 | Active |
38 Edward Street, Essendon, Victoria, Australia, | Director | 23 January 1998 | Active |
1 Bibby Close, Corringham, Stanford Le Hope, SS17 7QB | Director | 07 December 1998 | Active |
1 Bibby Close, Corringham, Stanford Le Hope, SS17 7QB | Director | 18 April 1997 | Active |
1 Cambridge Road, Hauxton, Cambridge, CB2 5HU | Director | 24 February 2003 | Active |
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB | Director | 26 April 2006 | Active |
5 Prince Rupert Way, Norwich, NR7 0TS | Director | 07 December 1998 | Active |
230 Cambridge Science Park, Milton Road, Cambridge, CB4 0WB | Director | 26 April 2006 | Active |
Hnbertnsstrasse 27, Geilenkirchen, Germany, | Director | 23 July 2009 | Active |
Bayer Agriculture Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 230, Science Park, Milton Road, Cambridge, England, CB4 0WB |
Nature of control | : |
|
Bayer Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, Kaiser-Wilhelm Allee, Leverkusen, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Officers | Appoint person secretary company with name. | Download |
2018-04-18 | Officers | Appoint person secretary company with name date. | Download |
2018-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Officers | Change person secretary company with change date. | Download |
2017-10-16 | Officers | Change person director company with change date. | Download |
2017-07-13 | Address | Move registers to sail company with new address. | Download |
2017-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Address | Change sail address company with old address new address. | Download |
2016-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.