Symrise Limited BUCKINGHAMSHIRE


Symrise started in year 1966 as Private Limited Company with registration number 00868875. The Symrise company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Buckinghamshire at Fieldhouse Lane. Postal code: SL7 1TB. Since Tue, 1st Apr 2003 Symrise Limited is no longer carrying the name Haarmann & Reimer.

The firm has 3 directors, namely Walter J., Frank H. and Markus S.. Of them, Markus S. has been with the company the longest, being appointed on 9 February 2004 and Walter J. has been with the company for the least time - from 12 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Symrise Limited Address / Contact

Office Address Fieldhouse Lane
Office Address2 Marlow
Town Buckinghamshire
Post code SL7 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00868875
Date of Incorporation Thu, 13th Jan 1966
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
Industry Manufacture of condiments and seasonings
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Walter J.

Position: Director

Appointed: 12 July 2023

Frank H.

Position: Director

Appointed: 01 September 2019

Markus S.

Position: Director

Appointed: 09 February 2004

Alexander L.

Position: Director

Appointed: 01 January 2022

Resigned: 11 July 2023

Dirk B.

Position: Director

Appointed: 01 April 2021

Resigned: 31 December 2021

Robert P.

Position: Secretary

Appointed: 22 February 2018

Resigned: 16 May 2018

Nicholas R.

Position: Director

Appointed: 18 July 2016

Resigned: 31 August 2019

Heinrich S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2021

Bernd H.

Position: Director

Appointed: 01 December 2009

Resigned: 31 December 2015

Roderick S.

Position: Director

Appointed: 26 September 2008

Resigned: 18 July 2016

Dominique Y.

Position: Director

Appointed: 09 May 2008

Resigned: 30 November 2009

Ronald F.

Position: Secretary

Appointed: 18 April 2007

Resigned: 22 February 2018

Paul G.

Position: Director

Appointed: 01 August 2006

Resigned: 24 September 2008

Adrian D.

Position: Secretary

Appointed: 23 September 2005

Resigned: 17 April 2007

Rainer G.

Position: Director

Appointed: 26 October 2004

Resigned: 20 December 2007

Karl B.

Position: Director

Appointed: 29 October 2003

Resigned: 09 February 2004

Prashant P.

Position: Secretary

Appointed: 01 October 2002

Resigned: 23 September 2005

Horst G.

Position: Director

Appointed: 01 October 2002

Resigned: 29 October 2003

Martin W.

Position: Director

Appointed: 01 October 2002

Resigned: 26 October 2004

Richard W.

Position: Director

Appointed: 01 October 2002

Resigned: 09 December 2002

Lambert C.

Position: Director

Appointed: 28 January 1997

Resigned: 01 October 2002

Stephen G.

Position: Director

Appointed: 20 February 1996

Resigned: 31 July 2006

Lennart A.

Position: Director

Appointed: 11 August 1992

Resigned: 01 October 2002

Martin N.

Position: Secretary

Appointed: 10 July 1991

Resigned: 01 October 2002

Claus S.

Position: Director

Appointed: 10 July 1991

Resigned: 15 June 1993

Knut R.

Position: Director

Appointed: 10 July 1991

Resigned: 25 June 1996

John W.

Position: Director

Appointed: 10 July 1991

Resigned: 11 August 1992

Hans H.

Position: Director

Appointed: 10 July 1991

Resigned: 31 December 1996

Company previous names

Haarmann & Reimer April 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (32 pages)

Company search

Advertisements