THALES UNDERWATER SYSTEMS LIMITED
Overview
Company Name | THALES UNDERWATER SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03084140 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THALES UNDERWATER SYSTEMS LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Defence activities (84220) / Public administration and defence; compulsory social security
Where is THALES UNDERWATER SYSTEMS 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 UNDERWATER SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
THOMSON MARCONI SONAR LIMITED | Jul 17, 1996 | Jul 17, 1996 |
GEC-MARCONI SONAR SYSTEMS LIMITED | Oct 04, 1995 | Oct 04, 1995 |
RADFORDMILL LIMITED | Jul 26, 1995 | Jul 26, 1995 |
What are the latest accounts for THALES UNDERWATER SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for THALES UNDERWATER SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Confirmation statement made on Jun 13, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 04, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Appointment of Mr Michael William Peter Seabrook as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edwin Awang as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charles John Radford as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Termination of appointment of Jeremy Harold Standen as a director on Jan 01, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Edwin Awang as a director on Jan 01, 2016 | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 27 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Frederic Jean Luc Le-Lay as a director on May 01, 2015 | 2 pages | TM01 | ||||||||||||||
Who are the officers of THALES UNDERWATER SYSTEMS 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 | ||||
HAAGEN, Jean Yves Bernard Francois | Secretary | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | Company Director | 72580730001 | |||||
MOFFATT, William Paul | Secretary | Poplar Point The Village RG40 4JN Finchampstead Berkshire | British | 100550340002 | ||||||
PARKES, David Stanley | Secretary | Bark Hart Tilford Road Beacon Hill GU26 6RQ Hindhead Surrey | British | 25179240002 | ||||||
PEACHEY, Eric Albert | Secretary | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | 904210001 | ||||||
POLLEY, Julie Claire | Secretary | 60j Balfour Road Ealing W13 9TN London | British | Chartered Secretary | 9255220001 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
ARCHER, David Mervyn | Director | Combe Royal Lodge Bathwick Hill BA2 6EQ Bath | British | Company Director | 88449690001 | |||||
AWANG, Edwin | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Executive | 157789680001 | ||||
BALL, Alan David | Director | Longacre 17 Bath Road BA11 2HJ Frome Somerset | British | Financial Director | 67040460001 | |||||
BARUCHEL, Guy | Director | 12 Avenue De Chateau De L'Epee Antibes 06600 France | French | Company Director | 126752630001 | |||||
BENTLEY, Jeremy Whitehead | Director | 17 Highfield Parkway Bramhall SK7 1HY Stockport Cheshire | British | Managing Director | 29948620001 | |||||
CAMERON, Allan Campbell | Director | Chestnut Villa Weston Lane BA1 4AA Bath Avon | Usa | Company Director | 109783800001 | |||||
CARAYOL, Francois Bruno | Director | 169 Rue De Tolbiac Paris FOREIGN 75013 France | French | Chief Executive Officer | 60114430001 | |||||
HORNE, David Robert Geoffrey | Director | The Timbers Coronation Road Littlewick Green SL6 3RA Maidenhead Berkshire | Britain | British | Accountant | 31020910002 | ||||
HORNE, David Robert Geoffrey | Director | The Timbers Coronation Road Littlewick Green SL6 3RA Maidenhead Berkshire | Britain | British | Accountant | 31020910002 | ||||
HUET, Bernard Paul Marie | Director | 93 Avenue D'Aguesseau 92100 92100 Boulogne Billancourt France | French | Financial Director | 69694320001 | |||||
IMMS, Robin John | Director | Mill Cottage Maperton Road, Charlton Horethorne DT9 4NT Sherborne Dorset | British | Financial Director | 70995850001 | |||||
KING, Ian Graham, Mr. | Director | 9 Wessex Gardens Portchester PO16 9BT Fareham Hampshire | United Kingdom | British | Financial Dir | 14823500003 | ||||
LAGOMARSINO, Antoine Jean Baptiste | Director | 5 Springfield Park RH12 2BF Horsham West Sussex | French | Finance Director | 78647480003 | |||||
LE-LAY, Frederic Jean Luc | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | French | Company Director | 140743560002 | ||||
LOWE, Edward Anthony Noel | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 151845190001 | ||||
LOWE, Edward Anthony Noel | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 151845190001 | ||||
MCNAMEE, Ian George | Director | 3 Howrah House 76 London Road TN1 1DY Tunbridge Wells Kent | British | Chairman | 43013110003 | |||||
MORGAN, Barry Stephen | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | England | British | Company Director | 153385150001 | ||||
MURRAY ROBERTSON, Peter | Director | 9 Upper School Lane DT11 9QG Blandford St Mary Dorset | British | Director | 75279650001 | |||||
NAYBOUR, Philip Martin | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 73626170007 | ||||
PEACHEY, Eric Albert | Director | 27 Ripon Way AL4 9AJ St Albans Hertfordshire | British | Cs | 904210001 | |||||
POLLEY, Julie Claire | Director | 60j Balfour Road Ealing W13 9TN London | British | Chartered Secretary | 9255220001 | |||||
PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | Company Secretary | 445360034 | ||||
PURVIS, Melvyn Arthur | Director | Blendworth 38 Rookwood Park RH12 1UB Horsham West Sussex | British | Director | 78833490001 | |||||
RABAIN, Jacques Henri Jean | Director | 82 Rue Uane Au FOREIGN Paris 75007 France | French | Chief Executive Officer | 67456850002 | |||||
RADFORD, Charles John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 160656370001 |
Who are the persons with significant control of THALES UNDERWATER SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Uk Limited | Apr 06, 2016 | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THALES UNDERWATER SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 24, 2003 Delivered On Jul 14, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land situate at bird hall lane cheadle cheshire t/no: GM575550 (part). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 24, 2003 Delivered On Jul 07, 2003 | Satisfied | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever | |
Short particulars The f/h land situate at birdhall lane cheadle cheshire part t/n GM575550 including all buildings fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in the future on it and all easements and rights attaching to it and in each case each and every part of it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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