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
Resigned Directors
Director
BONY, Didier
Resigned: 25 April 2005
Appointed Date: 30 April 2004
71 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
HOUSET, Pascal
Resigned: 07 December 1998
Appointed Date: 23 January 1998
79 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
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
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
VERLEY, Raymond
Resigned: 07 December 1998
Appointed Date: 23 January 1998
65 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