THALES TRAINING & SIMULATION (MERLIN) LIMITED
Overview
Company Name | THALES TRAINING & SIMULATION (MERLIN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04004490 |
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 TRAINING & SIMULATION (MERLIN) LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is THALES TRAINING & SIMULATION (MERLIN) 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 TRAINING & SIMULATION (MERLIN) LIMITED?
Company Name | From | Until |
---|---|---|
THALES TRAINING & SIMULATION (EAGLE WATTISHAM) LIMITED | Feb 13, 2001 | Feb 13, 2001 |
THALES EAGLE (WATTISHAM) AIRCREW TRAINING LIMITED | Dec 20, 2000 | Dec 20, 2000 |
THOMSON EAGLE (WATTISHAM) AIRCREW TRAINING LIMITED | Jun 07, 2000 | Jun 07, 2000 |
THOMSON EAGLE (WATISHAM) AIRCREW TRAINING LIMITED | May 31, 2000 | May 31, 2000 |
What are the latest accounts for THALES TRAINING & SIMULATION (MERLIN) 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 TRAINING & SIMULATION (MERLIN) LIMITED?
Last Confirmation Statement Made Up To | Apr 18, 2026 |
---|---|
Next Confirmation Statement Due | May 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 18, 2025 |
Overdue | No |
What are the latest filings for THALES TRAINING & SIMULATION (MERLIN) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 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 Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael William Peter Seabrook as a secretary on Feb 03, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Sonia Anna Barlow as a secretary on Feb 03, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Director's details changed for Mr Christopher William Hindle on Aug 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 18, 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 | 4 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Ewen Angus Mccrorie as a director on Dec 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael William Peter Seabrook as a director on Dec 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Darryn Rawlins as a director on Dec 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen Francis Mccann as a director on Dec 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Jayne as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THALES TRAINING & SIMULATION (MERLIN) 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 | 332064800001 | |||||||
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 | ||||||
PARMENTER, Martin David, Mr. | Secretary | Cherrywood 4 Keymer Gardens RH15 0AF Burgess Hill West Sussex | British | 14344050002 | ||||||
SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | British | 70900110002 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
BATLEY, Peter Thomas | Director | Elm Grove Chaddesden DE21 6SF Derby 22 Derbyshire | United Kingdom | British | Company Director | 80368510001 | ||||
BORRILL, Christopher Paul | Director | The Bourne Business Park Addlestone KT15 2NX Weybridge 2 Dashwood Lang Road Surrey | United Kingdom | British | Director | 156312870002 | ||||
BOYARD, Claude | Director | 14 Bis Rue Victor Hugo Plaisir 783370 France | French | Company Director | 133395110001 | |||||
BROUGHTON, Marion Elizabeth | Director | 2 Dashwood Lang Road The Bourne Business Park Addlestone Weybridge Surreykt15 2nx | United Kingdom | British | Company Director | 94639940001 | ||||
BROUGHTON, Marion Elizabeth | Director | 17 Grange Road KT1 2QU Kingston Surrey | United Kingdom | British | Company Director | 94639940001 | ||||
CAUVIN, Michel Jean Christian | Director | 232 Rue De Bercy FOREIGN Paris 75012 France | French | Finance Director | 74232080001 | |||||
GENTGEN, Thierry Denis Etienne | Director | 2 Dashwood Lang Road The Bourne Business Park Addlestone Weybridge Surreykt15 2nx | France | French | Finance Controller | 171809310001 | ||||
GENTGEN, Thierry Denis Etienne | Director | Rue Raymond Queneau 92500 Rueil Malmaison 7 France | France | French | Finance Controller | 139676210001 | ||||
GRINHAM, Stephen Edward | Director | Minley Road GU14 9RS Farnborough 20 Hampshire | British | Company Director | 138343400001 | |||||
GRINHAM, Stephen Edward | Director | 59 Bridgefield GU9 8AW Farnham Surrey | British | General Manager | 62702530001 | |||||
HINDLE, Christopher William | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 95317130005 | ||||
HITCHCOCK, Peter William | Director | The Bourne Business Park Addlestone KT15 2NX Weybridge 2 Dashwood Lang Road Surrey | England | British | Company Director | 177703000001 | ||||
JAYNE, Paul Andrew | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Finance Director | 179116750001 | ||||
LEEVES, Malcolm Roger | Director | 13 Madeira Avenue BN11 2AT Worthing West Sussex | England | British | Company Director | 45608530003 | ||||
MARSH, Gary John | Director | 2 Dashwood Lang Road The Bourne Business Park Addlestone Weybridge Surreykt15 2nx | England | British | Finance Director | 70254340001 | ||||
MCCANN, Stephen Francis | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Managing Director | 204750380001 | ||||
MCCRORIE, Ewen Angus | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | Scotland | British | Finance Director | 93611530001 | ||||
NORRIS, Mark Ronald Eden | Director | The Bourne Business Park Addlestone KT15 2NX Weybridge 2 Dashwood Lang Road Surrey | United Kingdom | British | Business Unit Director | 133365570001 | ||||
RAWLINS, Darryn | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 258693390001 | ||||
STANDEN, Jeremy Harold | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | United Kingdom | British | Company Director | 152698580001 | ||||
WALKER, Justin Mark | Director | 1 Kingsland Cottages Guildford Road Abinger Hammer RH5 6SH Dorking Surrey | England | British | Company Director | 82453920001 | ||||
WARD, John Dudley | Director | 6 Devonshire Drive Ditton Hill KT6 5DR Surbiton Surrey | England | British | Chartered Management Accountan | 94041410001 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of THALES TRAINING & SIMULATION (MERLIN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Training And Simulation Limited | Apr 06, 2016 | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire United Kingdom | 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