THALES UNDERWATER SYSTEMS OVERSEAS LIMITED

THALES UNDERWATER SYSTEMS OVERSEAS LIMITED

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

    Company NameTHALES UNDERWATER SYSTEMS OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03116078
    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 UNDERWATER SYSTEMS OVERSEAS LIMITED?

    • (3162) /

    Where is THALES UNDERWATER SYSTEMS OVERSEAS 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 UNDERWATER SYSTEMS OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON MARCONI SONAR OVERSEAS LIMITEDJul 17, 1996Jul 17, 1996
    GEC-MARCONI SONAR SYSTEMS OVERSEAS LIMITEDJan 15, 1996Jan 15, 1996
    PIMFORD LIMITEDOct 20, 1995Oct 20, 1995

    What are the latest accounts for THALES UNDERWATER SYSTEMS OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for THALES UNDERWATER SYSTEMS OVERSEAS 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

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Mar 02, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages363a
    Annotations
    DateAnnotation
    Mar 02, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006

    Total exemption full accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a
    Annotations
    DateAnnotation
    Mar 03, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a
    Annotations
    DateAnnotation
    Mar 03, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006

    legacy

    1 pages288b

    legacy

    2 pages288a
    Annotations
    DateAnnotation
    Mar 03, 2023Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006

    legacy

    2 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of THALES UNDERWATER SYSTEMS OVERSEAS 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
    HORNE, David Robert Geoffrey
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    BritainBritish31020910002
    LOWE, Edward Anthony Noel
    KT8
    Director
    KT8
    United KingdomBritish151845190001
    HAAGEN, Jean Yves Bernard Francois
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    Secretary
    Greenbanks
    Pewley Point Pewley Hill
    GU1 3SP Guildford
    Surrey
    French72580730001
    MOFFATT, William Paul
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    Secretary
    Poplar Point
    The Village
    RG40 4JN Finchampstead
    Berkshire
    British100550340002
    PARKES, David Stanley
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    Secretary
    Bark Hart
    Tilford Road Beacon Hill
    GU26 6RQ Hindhead
    Surrey
    British25179240002
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Secretary
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Secretary
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ARCHER, David Mervyn
    Combe Royal Lodge
    Bathwick Hill
    BA2 6EQ Bath
    Director
    Combe Royal Lodge
    Bathwick Hill
    BA2 6EQ Bath
    British88449690001
    BENTLEY, Jeremy Whitehead
    17 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    Director
    17 Highfield Parkway
    Bramhall
    SK7 1HY Stockport
    Cheshire
    British29948620001
    CAMERON, Allan Campbell
    Chestnut Villa
    Weston Lane
    BA1 4AA Bath
    Avon
    Director
    Chestnut Villa
    Weston Lane
    BA1 4AA Bath
    Avon
    Usa109783800001
    HORNE, David Robert Geoffrey
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    Director
    The Timbers
    Coronation Road Littlewick Green
    SL6 3RA Maidenhead
    Berkshire
    BritainBritish31020910002
    IMMS, Robin John
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    Director
    Mill Cottage
    Maperton Road, Charlton Horethorne
    DT9 4NT Sherborne
    Dorset
    British70995850001
    KING, Ian Graham, Mr.
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    Director
    9 Wessex Gardens
    Portchester
    PO16 9BT Fareham
    Hampshire
    United KingdomBritish14823500003
    MCNAMEE, Ian George
    3 Howrah House
    76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    Director
    3 Howrah House
    76 London Road
    TN1 1DY Tunbridge Wells
    Kent
    British43013110003
    PEACHEY, Eric Albert
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    Director
    27 Ripon Way
    AL4 9AJ St Albans
    Hertfordshire
    British904210001
    POLLEY, Julie Claire
    60j Balfour Road
    Ealing
    W13 9TN London
    Director
    60j Balfour Road
    Ealing
    W13 9TN London
    British9255220001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    PURVIS, Melvyn Arthur
    Blendworth 38 Rookwood Park
    RH12 1UB Horsham
    West Sussex
    Director
    Blendworth 38 Rookwood Park
    RH12 1UB Horsham
    West Sussex
    British78833490001
    RANQUE, Denis Georges Marie
    1 Alee De Romarins
    06800 Cagnes Sur Mer
    France
    Director
    1 Alee De Romarins
    06800 Cagnes Sur Mer
    France
    French49184200001
    SHAW, Michael John
    2 George Court Coombe
    DT9 4DB Sherborne
    Dorset
    Director
    2 George Court Coombe
    DT9 4DB Sherborne
    Dorset
    British48175210002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    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