THALES NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHALES NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02503397
    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 NO. 1 LIMITED?

    • (7499) /

    Where is THALES NO. 1 LIMITED located?

    Registered Office Address
    2 Dashwood Lang Road
    The Bourne Business Park
    KT15 2NX Addlestone Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of THALES NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRTANKER SERVICES LIMITEDAug 22, 2001Aug 22, 2001
    BRT LIMITEDMay 18, 1990May 18, 1990

    What are the latest accounts for THALES NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for THALES NO. 1 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

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Certificate of change of name

    Company name changed airtanker services LIMITED\certificate issued on 31/07/07
    2 pagesCERTNM

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2004

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2003

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages353

    Who are the officers of THALES NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEABROOK, Michael William Peter
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    Secretary
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    British70900110002
    HAMMOND, Lawrence
    2 Gloucestershire Lea
    RG42 3XQ Bracknell
    Berkshire
    Director
    2 Gloucestershire Lea
    RG42 3XQ Bracknell
    Berkshire
    United KingdomBritish127063220001
    SEABROOK, Michael William Peter
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    Director
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    United KingdomBritish70900110002
    BONNEY, Heather Jane
    35 Blenheim Court
    Wootton Bassett
    SN4 8HQ Swindon
    Wiltshire
    Secretary
    35 Blenheim Court
    Wootton Bassett
    SN4 8HQ Swindon
    Wiltshire
    British33990040001
    MAYNARD, Susan Anne
    1 Staverton Leys
    CV22 5RD Rugby
    Warwickshire
    Secretary
    1 Staverton Leys
    CV22 5RD Rugby
    Warwickshire
    British36742480001
    TWOMEY, Thomas Michael
    59 Castleton Avenue
    HA9 7QE Wembley
    Middlesex
    Secretary
    59 Castleton Avenue
    HA9 7QE Wembley
    Middlesex
    British620600001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    BORER, Peter Henry
    College Copse
    White Lane
    GU12 6HJ Ash Green
    Surrey
    Director
    College Copse
    White Lane
    GU12 6HJ Ash Green
    Surrey
    EnglandBritish88518760001
    DRAKE, John Arthur Courtney
    Manor Farm
    Witcombe
    TA12 6AJ Martock
    Somerset
    Director
    Manor Farm
    Witcombe
    TA12 6AJ Martock
    Somerset
    EnglandBritish86344060001
    ELSBURY, David Clark
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    Director
    5 Agincourt
    Cheapside Road
    SL5 7SJ Ascot
    Berkshire
    British932200002
    GUNN, Christopher Simon
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    Director
    The Old Rectory
    Denton
    CT4 6QZ Canterbury
    Kent
    British78797710001
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Director
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    French72580730001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Director
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    EnglandBritish100550340002
    ORMSBY, John William Charles
    33 Wilmington Avenue
    W4 3HA London
    Director
    33 Wilmington Avenue
    W4 3HA London
    British19012030001
    POOLE, David Alexander
    Fairview Cottage
    Wield Road
    RG25 2ES Preston Candover
    Hampshire
    Director
    Fairview Cottage
    Wield Road
    RG25 2ES Preston Candover
    Hampshire
    British50012520001
    PORTER, Ralph Anthony
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    Nominee Director
    18 Sherborne Close
    Colnbrook
    SL3 0PB Slough
    Berkshire
    British900008490001
    ROGERS, Mark
    13 The Mount
    KT13 9LT Weybridge
    Surrey
    Director
    13 The Mount
    KT13 9LT Weybridge
    Surrey
    United KingdomBritish109702070001
    SUGDEN, Neil
    Speranza
    1 Downs Road Compton
    RG20 6RE Newbury
    Berkshire
    Director
    Speranza
    1 Downs Road Compton
    RG20 6RE Newbury
    Berkshire
    British30962840002
    TREWIN, Peter Charles
    37 Surrenden Crescent
    BN1 6WE Brighton
    Sussex
    Director
    37 Surrenden Crescent
    BN1 6WE Brighton
    Sussex
    EnglandBritish36742440001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Director
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002

    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