THALES OPTRONICS (HOLDINGS) LIMITED
Overview
Company Name | THALES OPTRONICS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02156725 |
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 OPTRONICS (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THALES OPTRONICS (HOLDINGS) 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 OPTRONICS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
PILKINGTON OPTRONICS LIMITED | Jun 06, 1990 | Jun 06, 1990 |
PILKINGTON GERMANY (NO. 4 ) LIMITED | Aug 24, 1987 | Aug 24, 1987 |
What are the latest accounts for THALES OPTRONICS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THALES OPTRONICS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2018 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Secretary's details changed for Mr Michael William Peter Seabrook on May 08, 2017 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Mr Michael William Peter Seabrook on May 08, 2017 | 1 pages | CH03 | ||||||||||||||
Withdrawal of a person with significant control statement on Oct 03, 2017 | 2 pages | PSC09 | ||||||||||||||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||||||
Notification of Thales Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 21, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Nr 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 Stuart Michael Boulton as a director on Mar 22, 2017 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Guy Maurice Edmond Blanguernon as a director on Mar 22, 2017 | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Michael William Peter Seabrook as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||||||
Appointment of Ewen Angus Mccrorie as a director on Mar 22, 2017 | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Who are the officers of THALES OPTRONICS (HOLDINGS) 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 | ||||
HENDERSON, Robert | Secretary | 9 Russell Drive Bearsden G61 3BB Glasgow Lanarkshire | British | 340000001 | ||||||
REID, Derek Francis | Secretary | 5 Boghall Farm Steadings EH48 1LQ Bathgate West Lothian | British | Legal Director | 79829320002 | |||||
ASBEE, Brian Charles Arthur | Director | The Hollies Townside HP17 8BG Haddenham Berkshire | British | Managing Director | 25535010001 | |||||
BARBET, Jean, Monsieur | Director | 27 Av Victor Hugo FOREIGN Chay Les Roses 94240 France | French | Vp/General Manager | 27797560001 | |||||
BLANGUERNON, Guy Maurice Edmond | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | United Kingdom | French | Company Director | 181776570001 | ||||
BOULTON, Stuart Michael | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | United Kingdom | British | Company Director | 87926400002 | ||||
BROUGHTON, Marion Elizabeth | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | United Kingdom | British | Company Director | 94639940001 | ||||
CLAVELLOUX, Noel-Adrien, Monsieur | Director | Avenue Desninosas Le Trayas 83700 Saint-Raphael | French | Senior Vice President Group Executive | 24806160001 | |||||
CRESSWELL, Alexander Colin Kynaston | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | England | British | Professional Engineer | 219909610002 | ||||
DAVIES, William Rees | Director | 25 Park Road SM3 8PY Sutton Surrey | British | Company Director | 65040460001 | |||||
ELLIS, Edric, Dr | Director | Rhodes Farm Wiggins Lane Holmeswood L40 1UJ Ormskirk Lancashire | British | Research Dir | 10957870001 | |||||
GANE, Christopher Nigel | Director | 6 Troon Drive PA11 3HF Bridge Of Weir Renfrewshire | Scotland | British | Director | 73268030001 | ||||
JONES, Trefor Glyn | Director | 21 Bryn Coed LL17 0DQ St Asaph Denbighshire | United Kingdom | British | Chief Executive | 555360001 | ||||
JOYNSON, David | Director | Freshfields Genus Cottages Tilstone Fearnall CW9 9HZ Tarporley Cheshire | British | Chartered Accountant | 57770530001 | |||||
LEDWITH, Anthony, Professor | Director | 193 Wigan Road Standish WN6 0AE Wigan Lancashire | British | Director Of Research | 46179270001 | |||||
MARKS, William David | Director | Carden Higher Hall Bowling Bank LL13 9RT Wrexham | British | Director | 91347450001 | |||||
MARTIN, Jean Robert, Monsieur | Director | 14 Rue Colbert FOREIGN Le Plessis Robinson 92350 France | French | Chairman-Ceo- Sextant Avionique France | 23444200001 | |||||
MCLEAN, Gordon Hall | Director | 15 Birchgrove Houston PA6 7DF Johnstone Renfrewshire | British | Strategy Director | 69703920001 | |||||
MCRORIE, Ewen Angus | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge Surrey | Scotland | British | Finance Director | 95366010001 | ||||
NICHOLSON, Robin Buchanan, Sir | Director | Penson Farm Diptford TQ9 7NN Totnes Devon | England | British | Glass Manufacturer | 27797540003 | ||||
O'NEILL, Thomas | Director | 27 Norwood Drive Whitecraigs Giffnock G46 7LS Glasgow | British | Chief Executive | 61494630001 | |||||
PRICE, David, Dr | Director | Christmas Cottage Haughurst Hill Baughurst RG26 5JR Tadley Hampshire | British | Company Director | 75259760001 | |||||
ROBERTS, David Hughes | Director | 19 Malcolm Street ML1 3HY Motherwell Lanarkshire | British | H.R. Director | 69683210001 | |||||
ROCQUEMONT, Bernard Jean Paul | Director | 1 Place Du Pantheon FOREIGN 75005 Paris France | French | Deputy Chief Operating Officer | 61494540003 | |||||
SMART, Graham | Director | 2 Holst Mansions 96 Wyatt Drive SW13 8AJ London | British | Marketing Director | 3709600002 | |||||
WILSON, Alexander David, Dr | Director | 97 Woodside Terrace Lane Park G3 7XP Glasgow Lanarkshire | United Kingdom | British | Director | 103792570001 | ||||
WILSON, Alexander Duncan | Director | Plas Yn Cornel Waen LL17 0DY St Asaph Clwyd | Wales | British | Accountant | 2602600001 |
Who are the persons with significant control of THALES OPTRONICS (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Uk Limited | Apr 06, 2016 | Longwater Avenue RG2 6GF Reading 350 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for THALES OPTRONICS (HOLDINGS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 20, 2017 | May 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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