THALES OPTRONICS (HOLDINGS) LIMITED

THALES OPTRONICS (HOLDINGS) LIMITED

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

    Company NameTHALES OPTRONICS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02156725
    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 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 AddressNo

    What were the previous names of THALES OPTRONICS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILKINGTON OPTRONICS LIMITEDJun 06, 1990Jun 06, 1990
    PILKINGTON GERMANY (NO. 4 ) LIMITEDAug 24, 1987Aug 24, 1987

    What are the latest accounts for THALES OPTRONICS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for THALES OPTRONICS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on May 21, 2018 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    1 pagesDS01

    Secretary's details changed for Mr Michael William Peter Seabrook on May 08, 2017

    1 pagesCH03

    Secretary's details changed for Mr Michael William Peter Seabrook on May 08, 2017

    1 pagesCH03

    Withdrawal of a person with significant control statement on Oct 03, 2017

    2 pagesPSC09

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Notification of Thales Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 20/06/2017
    RES13

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Stuart Michael Boulton as a director on Mar 22, 2017

    2 pagesTM01

    Termination of appointment of Guy Maurice Edmond Blanguernon as a director on Mar 22, 2017

    2 pagesTM01

    Appointment of Mr Michael William Peter Seabrook as a director on Mar 22, 2017

    3 pagesAP01

    Appointment of Ewen Angus Mccrorie as a director on Mar 22, 2017

    3 pagesAP01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Who are the officers of THALES OPTRONICS (HOLDINGS) 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
    HENDERSON, Robert
    9 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    Secretary
    9 Russell Drive
    Bearsden
    G61 3BB Glasgow
    Lanarkshire
    British340000001
    REID, Derek Francis
    5 Boghall Farm Steadings
    EH48 1LQ Bathgate
    West Lothian
    Secretary
    5 Boghall Farm Steadings
    EH48 1LQ Bathgate
    West Lothian
    BritishLegal Director79829320002
    ASBEE, Brian Charles Arthur
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    Director
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    BritishManaging Director25535010001
    BARBET, Jean, Monsieur
    27 Av Victor Hugo
    FOREIGN Chay Les Roses 94240
    France
    Director
    27 Av Victor Hugo
    FOREIGN Chay Les Roses 94240
    France
    FrenchVp/General Manager27797560001
    BLANGUERNON, Guy Maurice Edmond
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    United KingdomFrenchCompany Director181776570001
    BOULTON, Stuart Michael
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    United KingdomBritishCompany Director87926400002
    BROUGHTON, Marion Elizabeth
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    United KingdomBritishCompany Director94639940001
    CLAVELLOUX, Noel-Adrien, Monsieur
    Avenue Desninosas
    Le Trayas 83700
    Saint-Raphael
    Director
    Avenue Desninosas
    Le Trayas 83700
    Saint-Raphael
    FrenchSenior Vice President Group Executive24806160001
    CRESSWELL, Alexander Colin Kynaston
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    EnglandBritishProfessional Engineer219909610002
    DAVIES, William Rees
    25 Park Road
    SM3 8PY Sutton
    Surrey
    Director
    25 Park Road
    SM3 8PY Sutton
    Surrey
    BritishCompany Director65040460001
    ELLIS, Edric, Dr
    Rhodes Farm
    Wiggins Lane Holmeswood
    L40 1UJ Ormskirk
    Lancashire
    Director
    Rhodes Farm
    Wiggins Lane Holmeswood
    L40 1UJ Ormskirk
    Lancashire
    BritishResearch Dir10957870001
    GANE, Christopher Nigel
    6 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    Director
    6 Troon Drive
    PA11 3HF Bridge Of Weir
    Renfrewshire
    ScotlandBritishDirector73268030001
    JONES, Trefor Glyn
    21 Bryn Coed
    LL17 0DQ St Asaph
    Denbighshire
    Director
    21 Bryn Coed
    LL17 0DQ St Asaph
    Denbighshire
    United KingdomBritishChief Executive555360001
    JOYNSON, David
    Freshfields
    Genus Cottages Tilstone Fearnall
    CW9 9HZ Tarporley
    Cheshire
    Director
    Freshfields
    Genus Cottages Tilstone Fearnall
    CW9 9HZ Tarporley
    Cheshire
    BritishChartered Accountant57770530001
    LEDWITH, Anthony, Professor
    193 Wigan Road
    Standish
    WN6 0AE Wigan
    Lancashire
    Director
    193 Wigan Road
    Standish
    WN6 0AE Wigan
    Lancashire
    BritishDirector Of Research46179270001
    MARKS, William David
    Carden Higher Hall
    Bowling Bank
    LL13 9RT Wrexham
    Director
    Carden Higher Hall
    Bowling Bank
    LL13 9RT Wrexham
    BritishDirector91347450001
    MARTIN, Jean Robert, Monsieur
    14 Rue Colbert
    FOREIGN Le Plessis Robinson 92350
    France
    Director
    14 Rue Colbert
    FOREIGN Le Plessis Robinson 92350
    France
    FrenchChairman-Ceo- Sextant Avionique France23444200001
    MCLEAN, Gordon Hall
    15 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    Director
    15 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    BritishStrategy Director69703920001
    MCRORIE, Ewen Angus
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    Director
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Nr Weybridge
    Surrey
    ScotlandBritishFinance Director95366010001
    NICHOLSON, Robin Buchanan, Sir
    Penson Farm
    Diptford
    TQ9 7NN Totnes
    Devon
    Director
    Penson Farm
    Diptford
    TQ9 7NN Totnes
    Devon
    EnglandBritishGlass Manufacturer27797540003
    O'NEILL, Thomas
    27 Norwood Drive Whitecraigs
    Giffnock
    G46 7LS Glasgow
    Director
    27 Norwood Drive Whitecraigs
    Giffnock
    G46 7LS Glasgow
    BritishChief Executive61494630001
    PRICE, David, Dr
    Christmas Cottage Haughurst Hill
    Baughurst
    RG26 5JR Tadley
    Hampshire
    Director
    Christmas Cottage Haughurst Hill
    Baughurst
    RG26 5JR Tadley
    Hampshire
    BritishCompany Director75259760001
    ROBERTS, David Hughes
    19 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    Director
    19 Malcolm Street
    ML1 3HY Motherwell
    Lanarkshire
    BritishH.R. Director69683210001
    ROCQUEMONT, Bernard Jean Paul
    1 Place Du Pantheon
    FOREIGN 75005 Paris
    France
    Director
    1 Place Du Pantheon
    FOREIGN 75005 Paris
    France
    FrenchDeputy Chief Operating Officer61494540003
    SMART, Graham
    2 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    Director
    2 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    BritishMarketing Director3709600002
    WILSON, Alexander David, Dr
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    Director
    97 Woodside Terrace Lane
    Park
    G3 7XP Glasgow
    Lanarkshire
    United KingdomBritishDirector103792570001
    WILSON, Alexander Duncan
    Plas Yn Cornel
    Waen
    LL17 0DY St Asaph
    Clwyd
    Director
    Plas Yn Cornel
    Waen
    LL17 0DY St Asaph
    Clwyd
    WalesBritishAccountant2602600001

    Who are the persons with significant control of THALES OPTRONICS (HOLDINGS) 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 Number828273
    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.

    What are the latest statements on persons with significant control for THALES OPTRONICS (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2017May 21, 2017The 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