THALES (WEYBRIDGE) LIMITED
Overview
Company Name | THALES (WEYBRIDGE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03805416 |
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 (WEYBRIDGE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THALES (WEYBRIDGE) 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 (WEYBRIDGE) LIMITED?
Company Name | From | Until |
---|---|---|
THALES (WEYBRIDGE) PLC | May 20, 2004 | May 20, 2004 |
THOMSON-CSF PLC | Jul 07, 1999 | Jul 07, 1999 |
What are the latest accounts for THALES (WEYBRIDGE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THALES (WEYBRIDGE) LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for THALES (WEYBRIDGE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael William Peter Seabrook as a secretary on Feb 03, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Christopher William Hindle on Aug 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Ewen Angus Mccrorie as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 07, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jul 06, 2018 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Change of details for Thales (Wigmore Street) Limited as a person with significant control on May 08, 2017 | 2 pages | PSC05 | ||
Change of details for Thales (Wigmore Street) Limited as a person with significant control on Dec 31, 2017 | 2 pages | PSC05 | ||
Cessation of Thales Uk Limited as a person with significant control on Dec 31, 2017 | 1 pages | PSC07 | ||
Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THALES (WEYBRIDGE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARLOW, Sonia Anna | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berks United Kingdom | 332043570001 | |||||||
HINDLE, Christopher William | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 95317130005 | ||||
SEABROOK, Michael William Peter | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 70900110004 | ||||
BOUQUOT, Brigitte | Secretary | 59 Bis Rue Jouffroy D'Abbans FOREIGN 75017 Paris France | French | 73718950001 | ||||||
HAAGEN, Jean Yves Bernard Francois | Secretary | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | 72580730001 | ||||||
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 | Chartered Accountant | 14344050002 | |||||
SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
TAWNEY, Christopher | Secretary | 13 Titchwell Road SW18 3LW London | British | Chartered Accountant | 19822860002 | |||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
BOUQUOT, Brigitte | Director | 59 Bis Rue Jouffroy D'Abbans FOREIGN 75017 Paris France | French | Corporate Secretary | 73718950001 | |||||
CHANDLER, Colin Michael, Sir | Director | Wray Farm 90 Raglan Road RH2 0ET Reigate Surrey | United Kingdom | British | Company Director | 14321370002 | ||||
CLARK, David George, Lord | Director | Three Gables Barmoor Lane NE40 3AB Ryton Tyne & Wear | British | Member Of Parliament | 65482550001 | |||||
DORRIAN, Alex | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 67710500007 | ||||
FREEMAN, Roger Norman | Director | Kensington Gate W8 5NA London 8 | England | British | Company Director | 63151380001 | ||||
GRAYDON, Michael James, Air Chief Marshal Sir | Director | The Barn Eagle Hall Swinderby LN6 9HZ Lincoln Lincolnshire | British | Consultant | 51709530001 | |||||
HAAGEN, Jean Yves Bernard Francois | Director | Greenbanks Pewley Point Pewley Hill GU1 3SP Guildford Surrey | French | Company Director | 72580730001 | |||||
HAMMOND, Lawrence | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 127063220001 | ||||
HORNE, David Robert Geoffrey | Director | The Timbers Coronation Road Littlewick Green SL6 3RA Maidenhead Berkshire | Britain | British | Accountant | 31020910002 | ||||
HOWE, John Francis | Director | 24 Ashcombe Avenue KT6 6QA Surbiton Surrey | England | British | Company Director | 70297790001 | ||||
LAGOMARSINO, Antoine Jean-Baptiste | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | Uk | British | Finance Director | 124757590002 | ||||
LAGOMARSINO, Antoine Jean Baptiste | Director | Los Vinedos Calle De Los Pinos No 4 San Pere De Ribes Barcelona 08810 Spain | French | Accountant | 78647480002 | |||||
MASSOL, Jose Andre | Director | 18 Rue Des Clos Ribauds 95550 Bessancourt FOREIGN France | British | Engineer | 40427390001 | |||||
MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | Finance Director | 93611530001 | ||||
MOFFATT, William Paul | Director | Poplar Point The Village RG40 4JN Finchampstead Berkshire | England | British | Solicitor | 100550340002 | ||||
MOON, Richard James | Director | Chestnut Barn Parsonage Lane Chilcompton BA3 4JZ Bath Avon | England | British | Company Director | 31535250001 | ||||
PARMENTER, Martin David, Mr. | Director | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | England | British | Chartered Accountant | 14344050002 | ||||
PERRIER, Jean Paul | Director | 4 Rue Ledru Rollin Suresnes 92150 France | French | Chairman And Ceo | 63151400002 | |||||
PRICE, David John | Director | Ashe Hill Ashe RG25 3AE Basingstoke Hampshire | United Kingdom | British | Chartered Engineer | 75259760004 | ||||
RAMON, Stephane Henri Pierre | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | French | Company Director | 165903620001 | ||||
RETAT, Bernard | Director | 1 Rue Alexis Fourcault Versailles 78000 France | French | Company Director | 68523960001 | |||||
ROWLEY, Peter John | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | United Kingdom | British | Company Director | 108936930001 | ||||
STRATTON, Suzanne Jayne | Director | 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge Surrey | England | British | Company Director | 201569480001 | ||||
TAWNEY, Christopher | Director | 13 Titchwell Road SW18 3LW London | British | Chartered Accountant | 19822860002 | |||||
TOPAZIO, Nicholas | Director | 9 Elyham Purley On Thames RG8 8EN Reading Berkshire | England | British | Company Director | 30963580001 |
Who are the persons with significant control of THALES (WEYBRIDGE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Uk Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 2 Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Thales (Wigmore Street) 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