This company is commonly known as Thales (wigmore Street) Limited. The company was founded 39 years ago and was given the registration number 01900915. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | THALES (WIGMORE STREET) LIMITED |
---|---|---|
Company Number | : | 01900915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF | Secretary | 31 December 2007 | Active |
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF | Director | 01 August 2023 | Active |
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF | Director | 01 April 2010 | Active |
Greenbanks, Pewley Point Pewley Hill, Guildford, GU1 3SP | Secretary | 01 November 2000 | Active |
97 Shackstead Lane, Godalming, GU7 1RL | Secretary | 01 October 1999 | Active |
14 Harvest Close, Winchester, SO22 4DW | Secretary | - | Active |
Poplar Point, The Village, Finchampstead, RG40 4JN | Secretary | 01 September 2004 | Active |
Cherrywood, 4 Keymer Gardens, Burgess Hill, RH15 0AF | Secretary | 26 January 2000 | Active |
13 Titchwell Road, London, SW18 3LW | Secretary | 23 February 1996 | Active |
The Hollies, Townside, Haddenham, HP17 8BG | Director | 01 January 1995 | Active |
157 Boulevard Pereire, Paris 75017, France, FOREIGN | Director | - | Active |
16 Route Du Domaine, 78110 Le Vesinet, France, FOREIGN | Director | - | Active |
Three Gables, Barmoor Lane, Ryton, NE40 3AB | Director | 01 October 1999 | Active |
11,Rue Beranger, Boulogne, France, 92100 | Director | 30 September 1993 | Active |
170 Rue De Saeis, 92100 Boulvene, France, FOREIGN | Director | - | Active |
9 Rue Eugene Manuel, Paris, France, 75116 | Director | 09 February 1995 | Active |
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX | Director | 10 December 1999 | Active |
1 Rue De La Vieille Poste, 78350 Jouy En Josas, France, | Director | 01 January 1995 | Active |
8, Kensington Gate, London, W8 5NA | Director | 29 January 1999 | Active |
24 Avenue De Wagram, Paris, France, FOREIGN | Director | - | Active |
46 Rue Spontins, Paris 75116, France, | Director | - | Active |
The Barn Eagle Hall, Swinderby, Lincoln, LN6 9HZ | Director | 29 January 1999 | Active |
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, KT15 2NX | Director | 01 April 2010 | Active |
The Timbers, Coronation Road Littlewick Green, Maidenhead, SL6 3RA | Director | 01 January 2003 | Active |
18 Rue De Pavillon, Boulogne-Billancourt 92100, France, FOREIGN | Director | - | Active |
29-31 Boulevard Du Roi, Versailles, France, 78000 | Director | 25 November 1992 | Active |
1111 Chemin De, La Constance, 06600 Antibes, France, FOREIGN | Director | 25 November 1992 | Active |
8 Avenue Des Mesanges, 06800-Cagnes-Sur-Mer, France, FOREIGN | Director | - | Active |
14 Les Mas De La Chapelle, Biot 06410, France, FOREIGN | Director | 01 September 1993 | Active |
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF | Director | 10 April 2017 | Active |
11 Rue De Paulhac, Elancourt 78990, France, | Director | - | Active |
Cherrywood, 4 Keymer Gardens, Burgess Hill, RH15 0AF | Director | 27 October 1999 | Active |
6 Rue Du Bac, Suresnes 92150, France, | Director | 29 January 1999 | Active |
Ashe Hill, Ashe, Basingstoke, RG25 3AE | Director | 03 August 1998 | Active |
1 Rue Alexis Fourcault, Versailles, France, | Director | 29 January 1999 | Active |
Thales Electronics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 350, Longwater Avenue, Reading, United Kingdom, RG2 6GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2016-06-09 | Accounts | Accounts with accounts type full. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.