THALES IT & S HOLDINGS LIMITED
READING NEW RACAL ELECTRONICS LIMITED

Hellopages » Berkshire » Reading » RG2 6GF

Company number 03853532
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address 350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, UNITED KINGDOM, RG2 6GF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Suzanne Jayne Stratton as a director on 10 April 2017; Appointment of Ewen Angus Mccrorie as a director on 10 April 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of THALES IT & S HOLDINGS LIMITED are www.thalesitsholdings.co.uk, and www.thales-it-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Thales It S Holdings Limited is a Private Limited Company. The company registration number is 03853532. Thales It S Holdings Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Thales It S Holdings Limited is 350 Longwater Avenue Green Park Reading Berkshire United Kingdom Rg2 6gf. . SEABROOK, Michael William Peter is a Secretary of the company. MCCRORIE, Ewen Angus is a Director of the company. SEABROOK, Michael William Peter is a Director of the company. Secretary WHITTAKER, David has been resigned. Director BELCHER, John Victor has been resigned. Director CHEVREL, Roger Jean Marius has been resigned. Director HAAGEN, Jean Yves Bernard Francois has been resigned. Director HAMMOND, Lawrence has been resigned. Director LAGOMARSINO, Antoine Jean Baptiste has been resigned. Director MOFFATT, William Paul has been resigned. Director MOFFATT, William Paul has been resigned. Director ROWLEY, Peter John has been resigned. Director STRATTON, Suzanne Jayne has been resigned. Director TOPAZIO, Nicholas has been resigned. Director WHITTAKER, David has been resigned. Director WOOD, Andrew Richard has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SEABROOK, Michael William Peter
Appointed Date: 01 September 2000

Director
MCCRORIE, Ewen Angus
Appointed Date: 10 April 2017
67 years old

Director
SEABROOK, Michael William Peter
Appointed Date: 01 September 2000
59 years old

Resigned Directors

Secretary
WHITTAKER, David
Resigned: 01 September 2000
Appointed Date: 30 September 1999

Director
BELCHER, John Victor
Resigned: 30 November 2000
Appointed Date: 01 September 2000
82 years old

Director
CHEVREL, Roger Jean Marius
Resigned: 01 November 2002
Appointed Date: 31 July 2001
87 years old

Director
HAAGEN, Jean Yves Bernard Francois
Resigned: 01 September 2004
Appointed Date: 30 November 2000
60 years old

Director
HAMMOND, Lawrence
Resigned: 31 December 2013
Appointed Date: 31 December 2007
61 years old

Director
LAGOMARSINO, Antoine Jean Baptiste
Resigned: 01 March 2002
Appointed Date: 31 July 2001
75 years old

Director
MOFFATT, William Paul
Resigned: 31 December 2007
Appointed Date: 01 September 2004
69 years old

Director
MOFFATT, William Paul
Resigned: 31 October 2002
Appointed Date: 25 June 2001
69 years old

Director
ROWLEY, Peter John
Resigned: 31 August 2015
Appointed Date: 01 January 2014
70 years old

Director
STRATTON, Suzanne Jayne
Resigned: 10 April 2017
Appointed Date: 01 September 2015
53 years old

Director
TOPAZIO, Nicholas
Resigned: 31 October 2002
Appointed Date: 01 March 2002
65 years old

Director
WHITTAKER, David
Resigned: 01 September 2000
Appointed Date: 30 September 1999
81 years old

Director
WOOD, Andrew Richard
Resigned: 01 September 2000
Appointed Date: 30 September 1999
74 years old

Persons With Significant Control

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

THALES IT & S HOLDINGS LIMITED Events

13 Apr 2017
Termination of appointment of Suzanne Jayne Stratton as a director on 10 April 2017
13 Apr 2017
Appointment of Ewen Angus Mccrorie as a director on 10 April 2017
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
10 Jun 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Termination of appointment of Peter John Rowley as a director on 31 August 2015
...
... and 95 more events
17 Aug 2000
Re-registration of Memorandum and Articles
17 Aug 2000
Application for reregistration from PLC to private
17 Aug 2000
Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Aug 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1999
Incorporation