THALES NOMINEES LIMITED

2 Dashwood Lang Road 2 Dashwood Lang Road, Addlestone Weybridge, KT15 2NX, Surrey
StatusDISSOLVED
Company No.00365676
CategoryPrivate Limited Company
Incorporated03 Mar 1941
Age83 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution23 Oct 2012
Years11 years, 6 months, 24 days

SUMMARY

THALES NOMINEES LIMITED is an dissolved private limited company with number 00365676. It was incorporated 83 years, 2 months, 13 days ago, on 03 March 1941 and it was dissolved 11 years, 6 months, 24 days ago, on 23 October 2012. The company address is 2 Dashwood Lang Road 2 Dashwood Lang Road, Addlestone Weybridge, KT15 2NX, Surrey.



People

SEABROOK, Michael William Peter

Secretary

ACTIVE

Assigned on 16 Jun 2000

Current time on role 23 years, 11 months

HAMMOND, Lawrence

Director

Company Director

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 16 days

SEABROOK, Michael William Peter

Director

Chartered Secretary

ACTIVE

Assigned on 16 Jun 2000

Current time on role 23 years, 11 months

WHITTAKER, David

Secretary

RESIGNED

Assigned on

Resigned on 16 Jun 2000

Time on role 23 years, 11 months

BELCHER, John Victor

Director

Chartered Secretary

RESIGNED

Assigned on 16 Jun 2000

Resigned on 30 Nov 2000

Time on role 5 months, 14 days

CHANDLER, Colin Michael, Sir

Director

Company Director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 02 May 2002

Time on role 2 years, 3 months, 2 days

HAAGEN, Jean Yves Bernard Francois

Director

Company Director

RESIGNED

Assigned on 02 May 2002

Resigned on 01 Sep 2004

Time on role 2 years, 3 months, 30 days

HARRISON, Ernest Thomas, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 15 days

HORNE, David Robert Geoffrey

Director

Accountant

RESIGNED

Assigned on 14 Feb 2007

Resigned on 01 Aug 2007

Time on role 5 months, 18 days

KAYE, James Maxwell

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1995

Time on role 29 years, 1 month, 15 days

MOFFATT, William Paul

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2004

Resigned on 31 Dec 2007

Time on role 3 years, 3 months, 30 days

ROBERTS, Simon

Director

Company Director

RESIGNED

Assigned on 01 Aug 2007

Resigned on 01 Apr 2010

Time on role 2 years, 8 months

SUCKLING, Geoffrey John

Director

Company Director

RESIGNED

Assigned on 14 Oct 1994

Resigned on 07 Mar 1996

Time on role 1 year, 4 months, 24 days

TRUBEE, John Albert

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 30 years, 17 days

WHITTAKER, David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 16 Jun 2000

Time on role 23 years, 11 months

WOOD, Andrew Richard

Director

Company Director

RESIGNED

Assigned on 01 Apr 1995

Resigned on 16 Jun 2000

Time on role 5 years, 2 months, 15 days


Some Companies

ADVANCE COMPUTERS LIMITED

HAMPTON HOUSE, HIGH STREET,WEST SUSSEX,RH19 3AW

Number:05543966
Status:ACTIVE
Category:Private Limited Company

DATA PRIVA LIMITED

84 VICTORIA ROAD,PENARTH,CF64 3HZ

Number:11172244
Status:ACTIVE
Category:Private Limited Company

EXTRADE MANAGEMENT LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL028587
Status:ACTIVE
Category:Limited Partnership

G.D.HEPBURN LIMITED

4A COURT ROAD COURT ROAD,DEAL,CT14 7RQ

Number:10273179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOORAY MACHINERY LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09112577
Status:ACTIVE
Category:Private Limited Company

SFR CORPORATION LTD

49 RAVENSWOOD AVENUE,IPSWICH,IP3 9GG

Number:10383342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source