THALES RESEARCH & TECHNOLOGY (UK) LIMITED
Overview
Company Name | THALES RESEARCH & TECHNOLOGY (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00774298 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THALES RESEARCH & TECHNOLOGY (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THALES RESEARCH & TECHNOLOGY (UK) LIMITED located?
Registered Office Address | 350 Longwater Avenue Green Park RG2 6GF Reading Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THALES RESEARCH & TECHNOLOGY (UK) LIMITED?
Company Name | From | Until |
---|---|---|
THALES RESEARCH LIMITED | Dec 20, 2000 | Dec 20, 2000 |
RACAL RESEARCH LIMITED | Sep 18, 1963 | Sep 18, 1963 |
What are the latest accounts for THALES RESEARCH & TECHNOLOGY (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for THALES RESEARCH & TECHNOLOGY (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Change of details for Thales Uk Limited as a person with significant control on May 08, 2017 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on May 09, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of William Alvin Wilby as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John O'sullivan as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Alison Hexter as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael William Peter Seabrook as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 34 pages | AA | ||||||||||
Director's details changed for William Alvin Wilby on Aug 29, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of William Forrest as a director | 2 pages | TM01 | ||||||||||
Who are the officers of THALES RESEARCH & TECHNOLOGY (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | Finance Director | 93611530001 | ||||
SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 70900110004 | ||||
BELCHER, John Victor | Secretary | 5 Woodpecker Close Twyford RG10 0BB Reading Berkshire | British | 10018180001 | ||||||
WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
ASH, Christopher Patrick | Director | 5 Conisborough Avenue Caversham RG4 7JB Reading Berkshire | British | Company Director | 31035300001 | |||||
BAKER, William Charles | Director | Beech Hanger Selborne Hill GU34 3JX Selborne Hampshire | British | Company Director | 31035330001 | |||||
BLAIR, Peter Kenneth | Director | Woodleigh Upper Wyke St Mary Bourne SP11 6EA Andover Hampshire | England | British | Company Director | 19470490002 | ||||
CHANDLER, Colin Michael, Sir | Director | Wray Farm 90 Raglan Road RH2 0ET Reigate Surrey | United Kingdom | British | Company Director | 14321370002 | ||||
CLARKE, Barton James | Director | 8 Fairmile Court Ashcroft Park KT11 2DS Cobham Surrey | United Kingdom | British | Company Director | 932190003 | ||||
DARBY, Barry James | Director | 8 Kennet Place Burghfield Common RG7 3NN Reading Berkshire | British | Company Director | 16926970001 | |||||
ELSBURY, David Clark | Director | 5 Agincourt Cheapside Road SL5 7SJ Ascot Berkshire | British | Company Director | 932200002 | |||||
FORREST, William Matthew | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 155458050001 | ||||
HEXTER, Frances Alison | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Finance Director | 152234550001 | ||||
HOWARD, John Edward | Director | Little Wavertree 15 Hillside Road RH20 3LZ Storrington West Sussex | British | Professional Engineer | 78992310001 | |||||
LOMER, Geoffrey John | Director | Ladiko Little Croft Road Goring On Thames RG8 9ER Reading Berks | British | Company Director | 2443560001 | |||||
LOW, Andrew John, Doctor | Director | Wentworth Bassett Wood Road SO16 3LS Southampton Hampshire | British | Company Director | 36902460002 | |||||
MOON, Richard James | Director | Chestnut Barn Parsonage Lane Chilcompton BA3 4JZ Bath Avon | England | British | Company Director | 31535250001 | ||||
O'SULLIVAN, Timothy John | Director | 10 Folly Orchard RG41 2TU Wokingham Berkshire | British | Company Director | 120418550001 | |||||
PRESTON, Robert John | Director | 24 Hollington Lane Woolton Hill RG20 9XU Newbury Berkshire | United Kingdom | British | Company Director | 16927020001 | ||||
THROWER, Keith Rex | Director | Oldcedar Wychcotes Caversham RG4 7DA Reading Berkshire | British | Company Director | 61495800001 | |||||
WARNER, David Michael | Director | 24 Lincoln Gardens Twyford RG10 9HU Reading Berkshire | British | Company Director | 16926980001 | |||||
WILBY, William Alvin | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 101811240003 |
Who are the persons with significant control of THALES RESEARCH & TECHNOLOGY (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Uk Limited | Apr 06, 2016 | Longwater Avenue RG2 6GF Reading 350 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0