THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED

350 Longwater Avenue 350 Longwater Avenue, Reading, RG2 6GF, Berkshire, United Kingdom
StatusDISSOLVED
Company No.01127352
CategoryPrivate Limited Company
Incorporated08 Aug 1973
Age50 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution07 Aug 2018
Years5 years, 9 months, 14 days

SUMMARY

THALES OPTRONICS (BURY ST. EDMUNDS) LIMITED is an dissolved private limited company with number 01127352. It was incorporated 50 years, 9 months, 13 days ago, on 08 August 1973 and it was dissolved 5 years, 9 months, 14 days ago, on 07 August 2018. The company address is 350 Longwater Avenue 350 Longwater Avenue, Reading, RG2 6GF, Berkshire, United Kingdom.



People

SEABROOK, Michael William Peter

Secretary

ACTIVE

Assigned on 01 Jun 2010

Current time on role 13 years, 11 months, 20 days

MCCRORIE, Ewen Angus

Director

Finance Director

ACTIVE

Assigned on 22 Mar 2017

Current time on role 7 years, 1 month, 30 days

SEABROOK, Michael William Peter

Director

Chartered Secratary

ACTIVE

Assigned on 22 Mar 2017

Current time on role 7 years, 1 month, 30 days

HOCKETT, Philip Neil

Secretary

Chartered Accountant

RESIGNED

Assigned on 05 Sep 1996

Resigned on 27 Jan 2000

Time on role 3 years, 4 months, 22 days

REID, Derek Francis

Secretary

Legal Director

RESIGNED

Assigned on 14 Feb 2003

Resigned on 31 May 2010

Time on role 7 years, 3 months, 17 days

REYNOLDS, Linda Susan

Secretary

Chart Accountant/Fin Director

RESIGNED

Assigned on 27 Jan 2000

Resigned on 14 Feb 2003

Time on role 3 years, 18 days

TITE, Malcolm George

Secretary

RESIGNED

Assigned on

Resigned on 06 Sep 1996

Time on role 27 years, 8 months, 15 days

BAGGOTT, Malcolm Alexander William

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Sep 1996

Time on role 27 years, 8 months, 15 days

BLANGUERNON, Guy Maurice Edmond

Director

Company Director

RESIGNED

Assigned on 01 Sep 2013

Resigned on 22 Mar 2017

Time on role 3 years, 6 months, 21 days

BOOTH, Ian

Director

Director

RESIGNED

Assigned on 26 Sep 2000

Resigned on 03 Jul 2001

Time on role 9 months, 7 days

BOULTON, Stuart Michael

Director

Coampny Director

RESIGNED

Assigned on 14 Oct 2010

Resigned on 22 Mar 2017

Time on role 6 years, 5 months, 8 days

BROUGHTON, Marion Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Jan 2016

Time on role 2 years, 9 months

CLARKE, Richard John George

Director

Director

RESIGNED

Assigned on 26 Sep 2000

Resigned on 31 Jan 2001

Time on role 4 months, 5 days

CRESSWELL, Alexander Colin Kynaston

Director

Professional Engineer

RESIGNED

Assigned on 29 May 2007

Resigned on 01 Apr 2013

Time on role 5 years, 10 months, 3 days

GANE, Christopher Nigel

Director

Director

RESIGNED

Assigned on 31 Oct 2003

Resigned on 29 May 2007

Time on role 3 years, 6 months, 29 days

GREEN, Richard Alan

Director

Financial Director

RESIGNED

Assigned on

Resigned on 06 Sep 1996

Time on role 27 years, 8 months, 15 days

HARTLEY, John Geofrey

Director

Director

RESIGNED

Assigned on 06 Sep 1996

Resigned on 27 Sep 2000

Time on role 4 years, 21 days

HOCKETT, Philip Neil

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Nov 1999

Time on role 24 years, 6 months, 2 days

HUGHES, Brian John, Chairman

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Nov 1999

Time on role 24 years, 6 months, 2 days

IVIMEY COOK, Richard Charles

Director

Accountant

RESIGNED

Assigned on 31 Jan 2001

Resigned on 20 May 2002

Time on role 1 year, 3 months, 20 days

JONES, James Stanley

Director

Sales Dir

RESIGNED

Assigned on 05 Mar 1998

Resigned on 11 Feb 1999

Time on role 11 months, 6 days

LAMB, Thomas Sutton

Director

Investment Banker

RESIGNED

Assigned on 06 Sep 1996

Resigned on 27 Sep 2000

Time on role 4 years, 21 days

LEACY, Andrew Christopher

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 06 Jan 2001

Time on role 23 years, 4 months, 15 days

LOCKWOOD, David Charles

Director

Company Director

RESIGNED

Assigned on 10 Oct 2007

Resigned on 01 Apr 2010

Time on role 2 years, 5 months, 22 days

MCCRORIE, Ewen Angus

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2003

Resigned on 01 Oct 2013

Time on role 9 years, 11 months

REYNOLDS, Linda Susan

Director

Chartered Accountant/Financial

RESIGNED

Assigned on 05 Mar 1998

Resigned on 14 Feb 2003

Time on role 4 years, 11 months, 9 days

ROLFE, Peter John

Director

Sales Director

RESIGNED

Assigned on 27 Jan 2000

Resigned on 31 Mar 2003

Time on role 3 years, 2 months, 4 days

RUST, John Derek

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Jun 2002

Time on role 21 years, 11 months, 8 days

THEUNISSEN, Stephen Gerard

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 31 Oct 2003

Time on role 20 years, 6 months, 20 days

WILSON, Alexander David, Dr

Director

Director

RESIGNED

Assigned on 03 Jul 2001

Resigned on 31 Oct 2003

Time on role 2 years, 3 months, 28 days


Some Companies

ENNISKEAN LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10136513
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEES (SCOTLAND) 2012 LIMITED

NORTH CALDEEN ROAD,,ML5 4EF

Number:SC213987
Status:ACTIVE
Category:Private Limited Company

MG (SERVICES) LTD

BATH HOUSE,BRISTOL,BS1 6HL

Number:09388679
Status:ACTIVE
Category:Private Limited Company

PRO DRYLINING LTD

FLAT 4, TOWER WALK, 3,LONDON,SE1 4SN

Number:10647797
Status:ACTIVE
Category:Private Limited Company

RATIONAL SOLUTIONS LIMITED

19 GARDEN CLOSE,HOOK,RG27 9QZ

Number:08547897
Status:ACTIVE
Category:Private Limited Company

REFORM CONSTRUCTION LIMITED

17 GEORGE STREET,MERSEYSIDE,WA10 1DB

Number:05439214
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