THALES OPTRONICS (TAUNTON) LTD
READING AVIMO LIMITED

Hellopages » Berkshire » Reading » RG2 6GF

Company number 00328043
Status Active
Incorporation Date 22 May 1937
Company Type Private Limited Company
Address 350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, UNITED KINGDOM, RG2 6GF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP .25 ; 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 (TAUNTON) LTD are www.thalesoptronicstaunton.co.uk, and www.thales-optronics-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and five months. Thales Optronics Taunton Ltd is a Private Limited Company. The company registration number is 00328043. Thales Optronics Taunton Ltd has been working since 22 May 1937. The present status of the company is Active. The registered address of Thales Optronics Taunton Ltd is 350 Longwater Avenue Green Park Reading Berkshire United Kingdom Rg2 6gf. . 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 BISHOP, Brian Charles has been resigned. Secretary FRANCIS, Gary has been resigned. Director BOOTH, Ian Clark has been resigned. Director BROUGHTON, Marion Elizabeth has been resigned. Director BROWN, William Edward has been resigned. Director CLARKE, Richard John George has been resigned. Director CRESSWELL, Alexander Colin Kynaston has been resigned. Director FIELDING, Colin, Sir has been resigned. Director FRANCIS, Gary has been resigned. Director GANE, Christopher Nigel has been resigned. Director HANDS, Richard has been resigned. Director HARTNELL, Roy has been resigned. Director HILLIER, Stuart Brydon has been resigned. Director HILLIER, Stuart Brydon has been resigned. Director HOPE, Frank Robert has been resigned. Director IVIMEY COOK, Richard Charles has been resigned. Director LUA, Sootheng has been resigned. Director MCCRORIE, Ewen Angus has been resigned. Director MEADOWS, William Rowland has been resigned. Director MEADOWS, William Rowland has been resigned. Director PREST, Nicholas Martin has been resigned. Director RUNKEE, Neil has been resigned. Director SEATON, Peter has been resigned. Director TURNER, Stephen Reginald has been resigned. Director VENABLES, Keith has been resigned. Director WHITE, Brian Noble has been resigned. Director WILSON, Alexander David, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEABROOK, Michael William Peter
Appointed Date: 30 September 2006

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

Director
BOULTON, Stuart Michael
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
BISHOP, Brian Charles
Resigned: 21 July 1994

Secretary
FRANCIS, Gary
Resigned: 30 September 2006
Appointed Date: 18 August 1994

Director
BOOTH, Ian Clark
Resigned: 03 July 2001
Appointed Date: 10 June 1994
82 years old

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

Director
BROWN, William Edward
Resigned: 30 October 2003
Appointed Date: 24 June 2002
77 years old

Director
CLARKE, Richard John George
Resigned: 30 January 2001
Appointed Date: 01 November 1994
70 years old

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

Director
FIELDING, Colin, Sir
Resigned: 19 October 1993
98 years old

Director
FRANCIS, Gary
Resigned: 30 September 2006
Appointed Date: 01 December 1993
63 years old

Director
GANE, Christopher Nigel
Resigned: 29 July 2007
Appointed Date: 31 October 2003
61 years old

Director
HANDS, Richard
Resigned: 11 November 1991
Appointed Date: 20 May 1991
86 years old

Director
HARTNELL, Roy
Resigned: 30 October 2003
Appointed Date: 01 December 1993
72 years old

Director
HILLIER, Stuart Brydon
Resigned: 30 October 2003
Appointed Date: 10 May 1995
69 years old

Director
HILLIER, Stuart Brydon
Resigned: 05 January 1994
69 years old

Director
HOPE, Frank Robert
Resigned: 16 August 1992
70 years old

Director
IVIMEY COOK, Richard Charles
Resigned: 20 May 2002
Appointed Date: 30 January 2001
61 years old

Director
LUA, Sootheng
Resigned: 30 June 1995
Appointed Date: 16 July 1993
77 years old

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

Director
MEADOWS, William Rowland
Resigned: 30 June 1995
Appointed Date: 16 August 1994
91 years old

Director
MEADOWS, William Rowland
Resigned: 10 June 1994
Appointed Date: 16 July 1993
91 years old

Director
PREST, Nicholas Martin
Resigned: 30 May 1996
72 years old

Director
RUNKEE, Neil
Resigned: 30 October 2001
Appointed Date: 01 April 1996
63 years old

Director
SEATON, Peter
Resigned: 02 June 1991
74 years old

Director
TURNER, Stephen Reginald
Resigned: 30 October 2003
Appointed Date: 01 October 2001
73 years old

Director
VENABLES, Keith
Resigned: 30 October 2003
Appointed Date: 07 October 1996
69 years old

Director
WHITE, Brian Noble
Resigned: 16 July 1993
Appointed Date: 29 April 1992
79 years old

Director
WILSON, Alexander David, Dr
Resigned: 30 September 2004
Appointed Date: 19 June 1995
75 years old

THALES OPTRONICS (TAUNTON) LTD Events

25 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP .25

18 May 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Termination of appointment of Marion Elizabeth Broughton as a director on 1 January 2016
05 Feb 2016
Appointment of Stuart Michael Boulton as a director on 1 January 2016
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 171 more events
10 Jun 1986
Director resigned

06 May 1986
Director resigned;new director appointed

10 May 1983
Accounts made up to 30 September 1982
21 Nov 1968
Particulars of mortgage/charge
24 May 1937
Certificate of incorporation

THALES OPTRONICS (TAUNTON) LTD Charges

30 September 1991
Deed of accession and supplemental charge
Delivered: 15 October 1991
Status: Satisfied on 2 November 1993
Persons entitled: Barclays Bank PLC
Description: (See doc M395-M808C for full details). Fixed and floating…
25 June 1990
Guarantee & debenture.
Delivered: 11 July 1990
Status: Satisfied on 13 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1990
Trade marks mortgage
Delivered: 11 July 1990
Status: Satisfied on 13 November 1993
Persons entitled: Barclays Bank PLC
Description: All trade marks and applications for trade marks as defined…
25 June 1990
Patents charge
Delivered: 11 July 1990
Status: Satisfied on 13 November 1993
Persons entitled: Barclays Bank PLC
Description: All inventions and patents, as defined on form M395, ref…
25 June 1990
Designs charge
Delivered: 11 July 1990
Status: Satisfied on 13 November 1993
Persons entitled: Barclays Bank PLC
Description: All designs as defined on form M395, ref M133.
25 June 1990
Mortgage of copyright.
Delivered: 11 July 1990
Status: Satisfied on 13 November 1993
Persons entitled: Barclays Bank PLC
Description: All copyrights, design rights and rights defined on form…
9 September 1971
Guarantee & debenture.
Delivered: 30 September 1971
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
14 November 1968
Mortgage
Delivered: 21 November 1968
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: Freehold premises in cyril st, taunton somerset & policies…