THALES RESEARCH & TECHNOLOGY (UK) LIMITED

THALES RESEARCH & TECHNOLOGY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHALES RESEARCH & TECHNOLOGY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00774298
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THALES RESEARCH & TECHNOLOGY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THALES RESEARCH LIMITEDDec 20, 2000Dec 20, 2000
    RACAL RESEARCH LIMITEDSep 18, 1963Sep 18, 1963

    What are the latest accounts for THALES RESEARCH & TECHNOLOGY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THALES RESEARCH & TECHNOLOGY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Thales Uk Limited as a person with significant control on May 08, 2017

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    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 pagesAD01

    Termination of appointment of William Alvin Wilby as a director on Apr 10, 2017

    1 pagesTM01

    Termination of appointment of Timothy John O'sullivan as a director on Apr 10, 2017

    1 pagesTM01

    Termination of appointment of Frances Alison Hexter as a director on Apr 10, 2017

    1 pagesTM01

    Appointment of Mr Michael William Peter Seabrook as a director on Apr 10, 2017

    2 pagesAP01

    Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017

    2 pagesAP01

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    34 pagesAA

    Director's details changed for William Alvin Wilby on Aug 29, 2014

    3 pagesCH01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of William Forrest as a director

    2 pagesTM01

    Who are the officers of THALES RESEARCH & TECHNOLOGY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Secretary
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    British70900110002
    MCCRORIE, Ewen Angus
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    ScotlandBritishFinance Director93611530001
    SEABROOK, Michael William Peter
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    350
    Berkshire
    United Kingdom
    United KingdomBritishChartered Secretary70900110004
    BELCHER, John Victor
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    Secretary
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    British10018180001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    ASH, Christopher Patrick
    5 Conisborough Avenue
    Caversham
    RG4 7JB Reading
    Berkshire
    Director
    5 Conisborough Avenue
    Caversham
    RG4 7JB Reading
    Berkshire
    BritishCompany Director31035300001
    BAKER, William Charles
    Beech Hanger
    Selborne Hill
    GU34 3JX Selborne
    Hampshire
    Director
    Beech Hanger
    Selborne Hill
    GU34 3JX Selborne
    Hampshire
    BritishCompany Director31035330001
    BLAIR, Peter Kenneth
    Woodleigh
    Upper Wyke St Mary Bourne
    SP11 6EA Andover
    Hampshire
    Director
    Woodleigh
    Upper Wyke St Mary Bourne
    SP11 6EA Andover
    Hampshire
    EnglandBritishCompany Director19470490002
    CHANDLER, Colin Michael, Sir
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    Director
    Wray Farm
    90 Raglan Road
    RH2 0ET Reigate
    Surrey
    United KingdomBritishCompany Director14321370002
    CLARKE, Barton James
    8 Fairmile Court
    Ashcroft Park
    KT11 2DS Cobham
    Surrey
    Director
    8 Fairmile Court
    Ashcroft Park
    KT11 2DS Cobham
    Surrey
    United KingdomBritishCompany Director932190003
    DARBY, Barry James
    8 Kennet Place
    Burghfield Common
    RG7 3NN Reading
    Berkshire
    Director
    8 Kennet Place
    Burghfield Common
    RG7 3NN Reading
    Berkshire
    BritishCompany Director16926970001
    ELSBURY, David Clark
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    Director
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    BritishCompany Director932200002
    FORREST, William Matthew
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director155458050001
    HEXTER, Frances Alison
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishFinance Director152234550001
    HOWARD, John Edward
    Little Wavertree
    15 Hillside Road
    RH20 3LZ Storrington
    West Sussex
    Director
    Little Wavertree
    15 Hillside Road
    RH20 3LZ Storrington
    West Sussex
    BritishProfessional Engineer78992310001
    LOMER, Geoffrey John
    Ladiko
    Little Croft Road Goring On Thames
    RG8 9ER Reading
    Berks
    Director
    Ladiko
    Little Croft Road Goring On Thames
    RG8 9ER Reading
    Berks
    BritishCompany Director2443560001
    LOW, Andrew John, Doctor
    Wentworth
    Bassett Wood Road
    SO16 3LS Southampton
    Hampshire
    Director
    Wentworth
    Bassett Wood Road
    SO16 3LS Southampton
    Hampshire
    BritishCompany Director36902460002
    MOON, Richard James
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    Director
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    EnglandBritishCompany Director31535250001
    O'SULLIVAN, Timothy John
    10 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    Director
    10 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    BritishCompany Director120418550001
    PRESTON, Robert John
    24 Hollington Lane
    Woolton Hill
    RG20 9XU Newbury
    Berkshire
    Director
    24 Hollington Lane
    Woolton Hill
    RG20 9XU Newbury
    Berkshire
    United KingdomBritishCompany Director16927020001
    THROWER, Keith Rex
    Oldcedar Wychcotes
    Caversham
    RG4 7DA Reading
    Berkshire
    Director
    Oldcedar Wychcotes
    Caversham
    RG4 7DA Reading
    Berkshire
    BritishCompany Director61495800001
    WARNER, David Michael
    24 Lincoln Gardens
    Twyford
    RG10 9HU Reading
    Berkshire
    Director
    24 Lincoln Gardens
    Twyford
    RG10 9HU Reading
    Berkshire
    BritishCompany Director16926980001
    WILBY, William Alvin
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    United KingdomBritishCompany Director101811240003

    Who are the persons with significant control of THALES RESEARCH & TECHNOLOGY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thales Uk Limited
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    Apr 06, 2016
    Longwater Avenue
    RG2 6GF Reading
    350
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish - Companies Act 2006
    Place RegisteredCompanies House - Uk
    Registration Number868273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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