THALES MISSILE ELECTRONICS LIMITED
Overview
Company Name | THALES MISSILE ELECTRONICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03004769 |
Jurisdiction | England/Wales |
Date of Creation |
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 MISSILE ELECTRONICS LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is THALES MISSILE ELECTRONICS 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 MISSILE ELECTRONICS LIMITED?
Company Name | From | Until |
---|---|---|
THOMSON-THORN MISSILE ELECTRONICS LIMITED | Aug 05, 1996 | Aug 05, 1996 |
THOMSON THORN MISSILE ELECTRONICS LIMITED | Dec 19, 1994 | Dec 19, 1994 |
What are the latest accounts for THALES MISSILE ELECTRONICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THALES MISSILE ELECTRONICS LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for THALES MISSILE ELECTRONICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | pages | AA | ||
Appointment of Mr Thierry Denis Etienne Gentgen as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher William Hindle as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Director's details changed for Mr Christopher William Hindle on Aug 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ewen Angus Mcrorie as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher William Hindle on Aug 02, 2023 | 2 pages | CH01 | ||
Appointment of Mr Christopher William Hindle as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 19, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Change of details for Thales Uk Limited as a person with significant control on May 08, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 19, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||
Who are the officers of THALES MISSILE ELECTRONICS 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 | ||||||
GENTGEN, Thierry Denis Etienne | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | France | French | Director | 139676210001 | ||||
SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 70900110004 | ||||
HAAGEN, Jean Yves Bernard Francois | Secretary | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | 72580730001 | ||||||
HANDLEY, James Edward | Secretary | 97 Shackstead Lane GU7 1RL Godalming Surrey | British | H R Director | 64888090001 | |||||
MITCHELL, Alastair James | Secretary | 14 Harvest Close SO22 4DW Winchester Hampshire | British | 14840450001 | ||||||
MOFFATT, William Paul | Secretary | Poplar Point The Village RG40 4JN Finchampstead Berkshire | British | 100550340002 | ||||||
PARMENTER, Martin David, Mr. | Secretary | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | British | 14344050002 | ||||||
TAWNEY, Christopher | Secretary | 13 Titchwell Road SW18 3LW London | British | 19822860002 | ||||||
LEGIST SECRETARIES LIMITED | Secretary | 4 John Carpenter Street EC4Y 0NH London | 48302780001 | |||||||
ASBEE, Brian Charles Arthur | Director | The Hollies Townside HP17 8BG Haddenham Berkshire | British | Company Director | 25535010001 | |||||
BARNES, David Henry | Director | Altair Over Street,Lane Stapleford SP3 4LR Salisbury Wiltshire | United Kingdom | British | Company Director | 69959890001 | ||||
BLANGUERNON, Guy Maurice Edmond | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | French | Company Director | 181776570001 | ||||
BOULTON, Stuart Michael | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 87926400002 | ||||
BROUGHTON, Marion Elizabeth | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 94639940001 | ||||
BROUGHTON, Marion Elizabeth | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 94639940001 | ||||
COPLEY, John Richard | Director | 67 Victoria Road GU51 4DW Fleet Hampshire | England | British | Company Director | 88064880001 | ||||
CRESSWELL, Alexander Colin Kynaston | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | England | British | Professional Engineer | 219909610002 | ||||
DAVIES, William Rees | Director | 25 Park Road SM3 8PY Sutton Surrey | British | Company Director | 65040460001 | |||||
GUERIN, Stanislas Philippe | Director | 116 Boulevard Raspail 75006 Paris France | French | Managing Director | 69237660001 | |||||
HANDLEY, James Edward | Director | 97 Shackstead Lane GU7 1RL Godalming Surrey | British | H R Director | 64888090001 | |||||
HILL, Stephen Jeremy | Director | 3 Yeo Close BS27 3XL Cheddar Somerset | England | British | Company Director | 112409850001 | ||||
HINDLE, Christopher William | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 95317130005 | ||||
JONES, Phillip Simon, Dr | Director | Bourne Business Park KT15 2NX Addlestone 2 Surrey | British | Company Director | 117784220001 | |||||
KAHN, Paul Emmanuel, Mr. | Director | The Limes 72 Harvest Road Englefield Green TW20 0QR Egham Surrey | England | British | Chartered Engineer | 83783640001 | ||||
LE LAY, Frederic Jean Luc | Director | Beaufort East BA1 6QD Bath 11 Avon | United Kingdom | French | Company Director | 140743560001 | ||||
MCCRORIE, Ewen Angus | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | Scotland | British | Finance Director | 93611530001 | ||||
MCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | Finance Director | 95366010001 | ||||
MITCHELL, Alastair James | Director | 14 Harvest Close SO22 4DW Winchester Hampshire | British | Chartered Accountant | 14840450001 | |||||
PERNOTTE, Jean Francois | Director | 4 Rue Viteau 94160 Saint Mande France | French | Company Director | 41427100001 | |||||
PRICE, David John | Director | Ashe Hill Ashe RG25 3AE Basingstoke Hampshire | United Kingdom | British | Chartered Engineer | 75259760004 | ||||
SHEPPARD, David | Director | Landon Park 73 Cromwell Road BN3 3EG Hove East Sussex | England | British | Company Director | 76270340003 | ||||
SHORE, Philip Russell | Director | Manor View 1a Bowling Green Road RG18 3BY Thatcham Berkshire | England | British | Chartered Management Accountan | 72560460001 | ||||
SMART, Graham | Director | 2 Holst Mansions 96 Wyatt Drive SW13 8AJ London | British | Marketing Director | 3709600002 | |||||
TAWNEY, Christopher | Director | 13 Titchwell Road SW18 3LW London | British | Chartered Accountant | 19822860002 |
Who are the persons with significant control of THALES MISSILE ELECTRONICS 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