BAYER CROPSCIENCE NORWICH LIMITED
CAMBRIDGE BAYER CROPSCIENCE NUFARM LIMITED AVENTIS NUFARM LIMITED RHONE-POULENC NUFARM LIMITED SISYPHUS 009 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0WB

Company number 03355651
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address 230 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WB
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mr Mark Alistair Wilkinson as a director on 27 February 2017; Termination of appointment of Martin Scott Dawkins as a director on 27 February 2017. The most likely internet sites of BAYER CROPSCIENCE NORWICH LIMITED are www.bayercropsciencenorwich.co.uk, and www.bayer-cropscience-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Bayer Cropscience Norwich Limited is a Private Limited Company. The company registration number is 03355651. Bayer Cropscience Norwich Limited has been working since 18 April 1997. The present status of the company is Active. The registered address of Bayer Cropscience Norwich Limited is 230 Cambridge Science Park Milton Road Cambridge Cb4 0wb. . WILKINSON, Mark Alistair is a Secretary of the company. BOCKSTEGERS, Ute is a Director of the company. WILKINSON, Mark Alistair is a Director of the company. Secretary HARGRAVES, Martyn Robert Arthur has been resigned. Secretary WOOLLEY, Frank Nicholas has been resigned. Director BONY, Didier has been resigned. Director BRAUND, Stephen Herbert has been resigned. Director CHALANDON, Alain Jean Etienne has been resigned. Director DAWKINS, Martin Scott has been resigned. Director DHOTEL, Marie Claude has been resigned. Director DICKINSON, Graham Keith has been resigned. Director DRINKWATER, John Edward has been resigned. Director DUNLOP, Andrew has been resigned. Director DURONI, Olivier has been resigned. Director FAZEKAS, Christopher John Karoly has been resigned. Director FLODROPS, Bruno Adrien Roger has been resigned. Director HOUSET, Pascal has been resigned. Director HOWARD, Samuel Jason has been resigned. Director JONES, David has been resigned. Director MAUPU, Michael has been resigned. Director MAUROY BRESSIER, Olivier has been resigned. Director MCKINNON, Lachlan John Foster has been resigned. Director O'BRIEN, Michael Gerard has been resigned. Director ORME, Andrew has been resigned. Director POINTON, Michael has been resigned. Director RATHBONE, Douglas John has been resigned. Director SARGENT, Peter has been resigned. Director SARGENT, Peter has been resigned. Director SCHNEIDER, Joachim, Dr has been resigned. Director SCHWEERS, Hugo Wilhelm has been resigned. Director TOWNES, Gregory Norman has been resigned. Director VAN NOOY, Michael Johannes has been resigned. Director VAN SLOUN, Peter, Dr has been resigned. Director VERLEY, Raymond has been resigned. Director WAITE, Stephen Richard has been resigned. Director WOOLLEY, Frank Nicholas has been resigned. Director YVON, Jean-Claude has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
WILKINSON, Mark Alistair
Appointed Date: 31 December 2006

Director
BOCKSTEGERS, Ute
Appointed Date: 09 February 2012
61 years old

Director
WILKINSON, Mark Alistair
Appointed Date: 27 February 2017
59 years old

Resigned Directors

Secretary
HARGRAVES, Martyn Robert Arthur
Resigned: 31 December 2006
Appointed Date: 13 July 2000

Secretary
WOOLLEY, Frank Nicholas
Resigned: 13 July 2000
Appointed Date: 18 April 1997

Director
BONY, Didier
Resigned: 25 April 2005
Appointed Date: 30 April 2004
71 years old

Director
BRAUND, Stephen Herbert
Resigned: 26 April 2006
Appointed Date: 26 April 2004
68 years old

Director
CHALANDON, Alain Jean Etienne
Resigned: 31 July 2009
Appointed Date: 31 March 2006
76 years old

Director
DAWKINS, Martin Scott
Resigned: 27 February 2017
Appointed Date: 31 July 2009
65 years old

Director
DHOTEL, Marie Claude
Resigned: 31 January 2001
Appointed Date: 23 January 1998
82 years old

Director
DICKINSON, Graham Keith
Resigned: 26 April 2006
Appointed Date: 31 March 2006
66 years old

Director
DRINKWATER, John Edward
Resigned: 30 September 2002
Appointed Date: 21 September 1998
68 years old

Director
DUNLOP, Andrew
Resigned: 14 April 1999
Appointed Date: 21 September 1998
65 years old

Director
DURONI, Olivier
Resigned: 17 June 2005
Appointed Date: 16 June 2004
62 years old

Director
FAZEKAS, Christopher John Karoly
Resigned: 26 April 2006
Appointed Date: 25 October 2002
56 years old

Director
FLODROPS, Bruno Adrien Roger
Resigned: 31 July 2009
Appointed Date: 11 May 2005
70 years old

Director
HOUSET, Pascal
Resigned: 07 December 1998
Appointed Date: 23 January 1998
79 years old

Director
HOWARD, Samuel Jason
Resigned: 21 April 2004
Appointed Date: 15 October 2001
68 years old

Director
JONES, David
Resigned: 01 November 2010
Appointed Date: 06 December 1999
72 years old

Director
MAUPU, Michael
Resigned: 30 July 1999
Appointed Date: 23 January 1998
78 years old

Director
MAUROY BRESSIER, Olivier
Resigned: 31 July 2009
Appointed Date: 26 April 2006
54 years old

Director
MCKINNON, Lachlan John Foster
Resigned: 25 October 2002
Appointed Date: 14 April 1999
71 years old

Director
O'BRIEN, Michael Gerard
Resigned: 30 January 2004
Appointed Date: 31 January 2001
63 years old

Director
ORME, Andrew
Resigned: 22 February 2017
Appointed Date: 31 July 2009
62 years old

Director
POINTON, Michael
Resigned: 16 June 2004
Appointed Date: 15 October 2001
65 years old

Director
RATHBONE, Douglas John
Resigned: 07 December 1998
Appointed Date: 23 January 1998
79 years old

Director
SARGENT, Peter
Resigned: 31 January 2001
Appointed Date: 07 December 1998
79 years old

Director
SARGENT, Peter
Resigned: 23 January 1998
Appointed Date: 18 April 1997
79 years old

Director
SCHNEIDER, Joachim, Dr
Resigned: 26 April 2006
Appointed Date: 24 February 2003
69 years old

Director
SCHWEERS, Hugo Wilhelm
Resigned: 23 July 2009
Appointed Date: 26 April 2006
68 years old

Director
TOWNES, Gregory Norman
Resigned: 06 December 1999
Appointed Date: 07 December 1998
76 years old

Director
VAN NOOY, Michael Johannes
Resigned: 31 July 2009
Appointed Date: 26 April 2006
71 years old

Director
VAN SLOUN, Peter, Dr
Resigned: 31 July 2009
Appointed Date: 23 July 2009
66 years old

Director
VERLEY, Raymond
Resigned: 07 December 1998
Appointed Date: 23 January 1998
65 years old

Director
WAITE, Stephen Richard
Resigned: 09 February 2012
Appointed Date: 31 July 2009
72 years old

Director
WOOLLEY, Frank Nicholas
Resigned: 23 January 1998
Appointed Date: 18 April 1997
87 years old

Director
YVON, Jean-Claude
Resigned: 07 December 1998
Appointed Date: 23 January 1998
84 years old

Persons With Significant Control

Bayer Agriculture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bayer Ag
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BAYER CROPSCIENCE NORWICH LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
28 Feb 2017
Appointment of Mr Mark Alistair Wilkinson as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Martin Scott Dawkins as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Andrew Orme as a director on 22 February 2017
20 Feb 2017
Register inspection address has been changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
...
... and 137 more events
12 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution

12 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 1997
Accounting reference date shortened from 30/04/98 to 30/12/97
18 Apr 1997
Incorporation