This company is commonly known as Syngenta Pensions Trustee Limited. The company was founded 24 years ago and was given the registration number 03919501. The firm's registered office is in BRACKNELL. You can find them at Jealott's Hill International Research Centre, Syngenta, Bracknell, Berkshire. This company's SIC code is 66300 - Fund management activities.
Name | : | SYNGENTA PENSIONS TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03919501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jealott's Hill International Research Centre, Syngenta, Bracknell, Berkshire, England, RG42 6EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Secretary | 01 April 2004 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 01 June 2015 | Active |
First Floor Bramley House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 08 June 2020 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 05 March 2007 | Active |
Jealott's Hill International Research Centre, Syngenta, Bracknell, England, RG42 6EY | Director | 01 December 2021 | Active |
Bramley House, Bramley House, The Guildway Artington, Guildford, United Kingdom, GU3 1LR | Director | 08 December 2023 | Active |
Jealott's Hill International Research Centre, Syngenta, Bracknell, England, RG42 6EY | Director | 01 April 2022 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 01 December 2016 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 22 March 2000 | Active |
100, Fifth Floor, Wood Street, London, United Kingdom, EC2V 7EX | Corporate Director | 04 February 2000 | Active |
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Secretary | 31 January 2004 | Active |
Syngenta European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Secretary | 27 November 2000 | Active |
3 Riley Bank Mews, Manley Road, Frodsham, Warrington, WA6 6HP | Secretary | 04 February 2000 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 28 May 2011 | Active |
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Director | 29 November 2002 | Active |
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Director | 26 September 2002 | Active |
Bramley House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 01 January 2018 | Active |
Syngenta, European Regional Centre, Priestley Road, Surrey Research, Park, Guildford, GU2 7YH | Director | 23 May 2005 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 03 January 2017 | Active |
Bramley House, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 03 June 2019 | Active |
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Director | 22 March 2000 | Active |
Froburgstrasse 5, Breite, Switzerland, FOREIGN | Director | 22 March 2000 | Active |
European Regional Centre, Priestley Road Surrey Research, Park Guildford, GU2 7YH | Director | 28 February 2005 | Active |
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Director | 22 March 2000 | Active |
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Director | 27 November 2007 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 01 January 2013 | Active |
Syngenta, European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Director | 22 March 2000 | Active |
11 Easingwood Drive, Huddersfield, HD5 0JX | Director | 22 March 2000 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 22 March 2000 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 01 February 2012 | Active |
European Regional Centre, Priestley Road Surrey Research Park, Guildford, GU2 7YH | Director | 23 May 2006 | Active |
88b Princes Avenue, Chatham, ME5 8AH | Director | 22 March 2000 | Active |
Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR | Director | 16 December 2003 | Active |
The Law Debenture Corporation Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts amended with accounts type dormant. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-06 | Accounts | Accounts amended with accounts type dormant. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-08 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.