THALES OPTRONICS LIMITED
BARR & STROUD, LIMITED

Hellopages » Glasgow City » Glasgow City » G51 4BZ
Company number SC008495
Status Active
Incorporation Date 26 December 1912
Company Type Private Limited Company
Address 1 LINTHOUSE ROAD, GLASGOW, G51 4BZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016. The most likely internet sites of THALES OPTRONICS LIMITED are www.thalesoptronics.co.uk, and www.thales-optronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and two months. Thales Optronics Limited is a Private Limited Company. The company registration number is SC008495. Thales Optronics Limited has been working since 26 December 1912. The present status of the company is Active. The registered address of Thales Optronics Limited is 1 Linthouse Road Glasgow G51 4bz. . SEABROOK, Michael William Peter is a Secretary of the company. BLANGUERNON, Guy Maurice Edmond is a Director of the company. BOULTON, Stuart Michael is a Director of the company. Secretary HENDERSON, Robert has been resigned. Secretary REID, Derek Francis has been resigned. Director BELL, Martin Irvine has been resigned. Director BERRY, Charles Andrew has been resigned. Director BROUGHTON, Marion Elizabeth has been resigned. Director CRESSWELL, Alexander Colin Kynaston has been resigned. Director GANE, Christopher Nigel has been resigned. Director JOHNSTON, Thomas has been resigned. Director JONES, Francis has been resigned. Director JONES, Trefor Glyn has been resigned. Director KENNEDY, Iain Arthur has been resigned. Director LOCKWOOD, David Charles has been resigned. Director MACDOUGALL, John Alan has been resigned. Director MCCRORIE, Ewen Angus has been resigned. Director NEESON, Paul Gerard has been resigned. Director O'NEILL, Thomas has been resigned. Director SLIGHT, Arthur George has been resigned. Director SMITH, Gordon Robertson has been resigned. Director SMITH, Gordon Robertson has been resigned. Director WILSON, Alexander David, Dr has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SEABROOK, Michael William Peter
Appointed Date: 01 June 2010

Director
BLANGUERNON, Guy Maurice Edmond
Appointed Date: 01 September 2013
72 years old

Director
BOULTON, Stuart Michael
Appointed Date: 14 October 2010
62 years old

Resigned Directors

Secretary
HENDERSON, Robert
Resigned: 31 December 2001

Secretary
REID, Derek Francis
Resigned: 31 May 2010
Appointed Date: 01 January 2002

Director
BELL, Martin Irvine
Resigned: 31 January 1991
87 years old

Director
BERRY, Charles Andrew
Resigned: 01 July 1990
73 years old

Director
BROUGHTON, Marion Elizabeth
Resigned: 01 January 2016
Appointed Date: 01 April 2013
63 years old

Director
CRESSWELL, Alexander Colin Kynaston
Resigned: 01 April 2013
Appointed Date: 29 May 2007
62 years old

Director
GANE, Christopher Nigel
Resigned: 29 May 2007
Appointed Date: 01 November 2000
61 years old

Director
JOHNSTON, Thomas
Resigned: 01 July 1990
98 years old

Director
JONES, Francis
Resigned: 01 May 1991
90 years old

Director
JONES, Trefor Glyn
Resigned: 31 March 2000
88 years old

Director
KENNEDY, Iain Arthur
Resigned: 01 July 1990
79 years old

Director
LOCKWOOD, David Charles
Resigned: 01 April 2010
Appointed Date: 10 October 2007
63 years old

Director
MACDOUGALL, John Alan
Resigned: 01 May 1991
77 years old

Director
MCCRORIE, Ewen Angus
Resigned: 01 October 2013
Appointed Date: 31 October 2003
67 years old

Director
NEESON, Paul Gerard
Resigned: 02 December 1991
75 years old

Director
O'NEILL, Thomas
Resigned: 31 October 2003
82 years old

Director
SLIGHT, Arthur George
Resigned: 01 May 1991
83 years old

Director
SMITH, Gordon Robertson
Resigned: 15 January 2001
Appointed Date: 01 April 2000
82 years old

Director
SMITH, Gordon Robertson
Resigned: 13 May 1991
82 years old

Director
WILSON, Alexander David, Dr
Resigned: 30 September 2004
Appointed Date: 31 October 2003
75 years old

Persons With Significant Control

Thales Optronics Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THALES OPTRONICS LIMITED Events

03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
16 May 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016
04 Oct 2015
Full accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 31,663,000

...
... and 143 more events
08 Sep 1986
Return made up to 05/08/86; full list of members

04 Sep 1986
Director resigned

02 Oct 1978
Accounts made up to 31 December 1975
26 Dec 1912
Incorporation
26 Dec 1912
Certificate of incorporation

THALES OPTRONICS LIMITED Charges

22 March 1993
Standard security
Delivered: 26 March 1993
Status: Satisfied on 20 November 2004
Persons entitled: Societe Generale
Description: Land and factory at 1 linthouse road, govan, glasgow (see…
24 December 1990
Standard security
Delivered: 8 January 1991
Status: Satisfied on 18 November 1991
Persons entitled: The British Linen Bank LTD
Description: 2 areas of ground 12 acres at crow road anniesland glasgow.
2 November 1970
Irrevocable mandate
Delivered: 23 November 1970
Status: Satisfied on 19 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All shareholdings registered in name of R.F. nominees LTD.…