THALES NOMINEES LIMITED

Register to unlock more data on OkredoRegister

THALES NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00365676

Incorporation date

03/03/1941

Size

Full

Classification

-

Contacts

Registered address

Registered address

2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey KT15 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1941)
dot icon23/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2012
First Gazette notice for voluntary strike-off
dot icon02/07/2012
Application to strike the company off the register
dot icon29/06/2012
Memorandum and Articles of Association
dot icon29/06/2012
Resolutions
dot icon28/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon17/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon25/06/2010
Termination of appointment of Simon Roberts as a director
dot icon14/06/2010
Secretary's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Lawrence Hammond on 2010-04-01
dot icon11/06/2010
Director's details changed for Simon Roberts on 2010-04-01
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 22/08/09; full list of members
dot icon21/10/2008
Memorandum and Articles of Association
dot icon21/10/2008
Resolutions
dot icon01/09/2008
Return made up to 22/08/08; full list of members
dot icon25/06/2008
Accounts made up to 2007-12-31
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 22/08/07; full list of members
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon28/02/2007
New director appointed
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon25/08/2006
Return made up to 22/08/06; full list of members
dot icon26/08/2005
Return made up to 22/08/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon12/04/2005
Accounts made up to 2004-12-31
dot icon05/10/2004
Director resigned
dot icon05/10/2004
New director appointed
dot icon31/08/2004
Return made up to 22/08/04; full list of members
dot icon09/07/2004
Accounts made up to 2003-12-31
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon20/01/2004
Resolutions
dot icon01/09/2003
Return made up to 22/08/03; full list of members
dot icon22/08/2003
Location of register of members
dot icon03/06/2003
Accounts made up to 2002-12-31
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon08/10/2002
Return made up to 22/08/02; full list of members
dot icon05/08/2002
Registered office changed on 05/08/02 from: western road bracknell berks RG12 1RG
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 22/08/01; full list of members
dot icon04/04/2001
Auditor's resignation
dot icon13/02/2001
Certificate of change of name
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon11/09/2000
Return made up to 22/08/00; no change of members
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
Director resigned
dot icon13/07/2000
New director appointed
dot icon13/07/2000
New secretary appointed
dot icon13/07/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
Director's particulars changed
dot icon10/09/1999
Return made up to 22/08/99; no change of members
dot icon17/06/1999
Director's particulars changed
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 22/08/98; full list of members
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 22/08/97; full list of members
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 22/08/96; no change of members
dot icon28/10/1996
Director's particulars changed
dot icon31/03/1996
Director resigned
dot icon27/10/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
Return made up to 22/08/95; no change of members
dot icon12/10/1995
Location of register of members address changed
dot icon23/04/1995
Director resigned
dot icon23/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon30/11/1994
New director appointed
dot icon06/10/1994
Return made up to 22/08/94; full list of members
dot icon23/05/1994
Director resigned
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 22/08/93; no change of members
dot icon14/01/1993
Full accounts made up to 1992-03-31
dot icon23/10/1992
Return made up to 22/08/92; no change of members
dot icon23/09/1992
New director appointed
dot icon16/09/1992
Director resigned
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 28/08/91; full list of members
dot icon12/09/1990
Return made up to 22/08/90; full list of members
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon08/11/1989
Return made up to 23/08/89; full list of members
dot icon05/02/1989
Return made up to 03/08/88; full list of members
dot icon26/01/1989
Full accounts made up to 1988-03-31
dot icon02/03/1988
Return made up to 01/09/87; full list of members
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon26/03/1987
New director appointed
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/12/1986
Annual return made up to 07/11/86
dot icon09/08/1986
New director appointed
dot icon16/11/1983
Certificate of change of name
dot icon27/09/1946
Particulars of property mortgage/charge
dot icon03/03/1941
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Andrew Richard
Director
01/04/1995 - 16/06/2000
48
Haagen, Jean Yves Bernard Francois
Director
02/05/2002 - 01/09/2004
26
Belcher, John Victor
Director
16/06/2000 - 30/11/2000
8
Chandler, Colin Michael, Sir
Director
31/01/2000 - 02/05/2002
23
Hammond, Lawrence
Director
31/12/2007 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THALES NOMINEES LIMITED

THALES NOMINEES LIMITED is an(a) Dissolved company incorporated on 03/03/1941 with the registered office located at 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey KT15 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THALES NOMINEES LIMITED?

toggle

THALES NOMINEES LIMITED is currently Dissolved. It was registered on 03/03/1941 and dissolved on 23/10/2012.

Where is THALES NOMINEES LIMITED located?

toggle

THALES NOMINEES LIMITED is registered at 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey KT15 2NX.

What is the latest filing for THALES NOMINEES LIMITED?

toggle

The latest filing was on 23/10/2012: Final Gazette dissolved via voluntary strike-off.