THALES TRAINING AND SIMULATION LIMITED
READING THOMSON TRAINING & SIMULATION LIMITED

Hellopages » Berkshire » Reading » RG2 6GF

Company number 00426402
Status Active
Incorporation Date 28 December 1946
Company Type Private Limited Company
Address 350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, UNITED KINGDOM, RG2 6GF
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c., 52290 - Other transportation support activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Appointment of Mr Jeremy Harold Standen as a director on 1 September 2016; Termination of appointment of Peter William Hitchcock as a director on 1 July 2016. The most likely internet sites of THALES TRAINING AND SIMULATION LIMITED are www.thalestrainingandsimulation.co.uk, and www.thales-training-and-simulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. Thales Training and Simulation Limited is a Private Limited Company. The company registration number is 00426402. Thales Training and Simulation Limited has been working since 28 December 1946. The present status of the company is Active. The registered address of Thales Training and Simulation Limited is 350 Longwater Avenue Green Park Reading Berkshire United Kingdom Rg2 6gf. . SEABROOK, Michael William Peter is a Secretary of the company. JAYNE, Paul Andrew is a Director of the company. MCCANN, Stephen Francis is a Director of the company. NORRIS, Mark Ronald Eden is a Director of the company. STANDEN, Jeremy Harold is a Director of the company. Secretary CURRAT, Marie-Francoise Alice has been resigned. Secretary HAAGEN, Jean Yves Bernard Francois has been resigned. Secretary HANDLEY, James Edward has been resigned. Secretary MOFFATT, William Paul has been resigned. Secretary PARMENTER, Martin David has been resigned. Secretary TAWNEY, Christopher has been resigned. Secretary WALTERS, John has been resigned. Director ASBEE, Brian Charles Arthur has been resigned. Director BATLEY, Peter Thomas has been resigned. Director BORRILL, Christopher Paul has been resigned. Director BOYARD, Claude has been resigned. Director BROUGHTON, Marion Elizabeth has been resigned. Director BROUGHTON, Marion Elizabeth has been resigned. Director CARTER, Douglas Bruce has been resigned. Director CHABAS, Jean Daniel has been resigned. Director CLAVELLOUX, Noel Adrien has been resigned. Director DAVIES, John Howard has been resigned. Director DELEVACQUE, Guy has been resigned. Director FORBES, John Ervin has been resigned. Director GAIARDO, Dominique has been resigned. Director GANE, Christopher Nigel has been resigned. Director GASSON, Mark has been resigned. Director GENTGEN, Thierry Denis Etienne has been resigned. Director GRINHAM, Stephen Edward has been resigned. Director GUERIN, Stanislas Philippe has been resigned. Director HITCHCOCK, Peter William has been resigned. Director IRVINE, Michael Charles has been resigned. Director ISON, Robert Peter has been resigned. Director LE MER, Eric Andre has been resigned. Director LE PORTZ, Louis Eugene Marie has been resigned. Director LEEVES, Malcolm Roger has been resigned. Director LONG, Michael Geoffrey has been resigned. Director MARSH, Gary John has been resigned. Director NAYBOUR, Philip Martin has been resigned. Director NICHOLSON, Robin Buchanan, Sir has been resigned. Director PERNOTTE, Jean Francois has been resigned. Director PRICE, David John has been resigned. Director QUAST, Peter has been resigned. Director REGUERRE, Paul Victor has been resigned. Director SHERWOOD, Michael Edward has been resigned. Director SMART, Graham has been resigned. Director VERNAY, Dominique Jean Marie Jacques has been resigned. Director WALKER, Justin Mark has been resigned. Director WARD, John Dudley has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
SEABROOK, Michael William Peter
Appointed Date: 31 December 2007

Director
JAYNE, Paul Andrew
Appointed Date: 01 June 2013
61 years old

Director
MCCANN, Stephen Francis
Appointed Date: 01 July 2016
57 years old

Director
NORRIS, Mark Ronald Eden
Appointed Date: 01 April 2010
62 years old

Director
STANDEN, Jeremy Harold
Appointed Date: 01 September 2016
68 years old

Resigned Directors

Secretary
CURRAT, Marie-Francoise Alice
Resigned: 31 December 1998
Appointed Date: 13 September 1994

Secretary
HAAGEN, Jean Yves Bernard Francois
Resigned: 01 September 2004
Appointed Date: 01 November 2000

Secretary
HANDLEY, James Edward
Resigned: 11 February 2000
Appointed Date: 01 October 1999

Secretary
MOFFATT, William Paul
Resigned: 31 December 2007
Appointed Date: 01 September 2004

Secretary
PARMENTER, Martin David
Resigned: 01 November 2000
Appointed Date: 11 February 2000

Secretary
TAWNEY, Christopher
Resigned: 30 September 1999
Appointed Date: 25 March 1999

Secretary
WALTERS, John
Resigned: 31 August 1994

Director
ASBEE, Brian Charles Arthur
Resigned: 08 July 1998
Appointed Date: 05 December 1994
89 years old

Director
BATLEY, Peter Thomas
Resigned: 01 April 2010
Appointed Date: 03 September 2008
64 years old

Director
BORRILL, Christopher Paul
Resigned: 01 May 2015
Appointed Date: 01 April 2013
64 years old

Director
BOYARD, Claude
Resigned: 01 April 2010
Appointed Date: 03 September 2008
70 years old

Director
BROUGHTON, Marion Elizabeth
Resigned: 01 April 2013
Appointed Date: 01 April 2010
63 years old

Director
BROUGHTON, Marion Elizabeth
Resigned: 01 October 2009
Appointed Date: 03 September 2008
63 years old

Director
CARTER, Douglas Bruce
Resigned: 01 January 1994
71 years old

Director
CHABAS, Jean Daniel
Resigned: 02 December 1996
Appointed Date: 01 January 1994
85 years old

Director
CLAVELLOUX, Noel Adrien
Resigned: 11 February 2000
Appointed Date: 05 December 1994
90 years old

Director
DAVIES, John Howard
Resigned: 22 October 2001
Appointed Date: 05 November 1996
81 years old

Director
DELEVACQUE, Guy
Resigned: 01 June 2005
Appointed Date: 31 January 2002
74 years old

Director
FORBES, John Ervin
Resigned: 01 January 1994
Appointed Date: 19 August 1993
84 years old

Director
GAIARDO, Dominique
Resigned: 31 March 2009
Appointed Date: 01 June 2005
68 years old

Director
GANE, Christopher Nigel
Resigned: 01 March 2009
Appointed Date: 03 September 2008
61 years old

Director
GASSON, Mark
Resigned: 07 August 2012
Appointed Date: 01 April 2010
63 years old

Director
GENTGEN, Thierry Denis Etienne
Resigned: 14 May 2013
Appointed Date: 01 July 2012
59 years old

Director
GRINHAM, Stephen Edward
Resigned: 01 April 2010
Appointed Date: 31 March 2009
69 years old

Director
GUERIN, Stanislas Philippe
Resigned: 31 January 2002
Appointed Date: 01 October 1998
72 years old

Director
HITCHCOCK, Peter William
Resigned: 01 July 2016
Appointed Date: 01 April 2013
59 years old

Director
IRVINE, Michael Charles
Resigned: 01 January 1994
82 years old

Director
ISON, Robert Peter
Resigned: 15 March 1996
Appointed Date: 05 December 1994
74 years old

Director
LE MER, Eric Andre
Resigned: 07 November 1995
Appointed Date: 14 September 1994
73 years old

Director
LE PORTZ, Louis Eugene Marie
Resigned: 30 September 1998
Appointed Date: 01 January 1994
85 years old

Director
LEEVES, Malcolm Roger
Resigned: 07 August 2012
Appointed Date: 11 February 2000
76 years old

Director
LONG, Michael Geoffrey
Resigned: 01 April 1993
88 years old

Director
MARSH, Gary John
Resigned: 01 October 2011
Appointed Date: 31 March 2009
66 years old

Director
NAYBOUR, Philip Martin
Resigned: 29 September 2010
Appointed Date: 01 April 2010
64 years old

Director
NICHOLSON, Robin Buchanan, Sir
Resigned: 31 March 1999
Appointed Date: 13 December 1996
91 years old

Director
PERNOTTE, Jean Francois
Resigned: 11 February 2000
Appointed Date: 05 December 1994
80 years old

Director
PRICE, David John
Resigned: 11 February 2000
Appointed Date: 07 July 1998
70 years old

Director
QUAST, Peter
Resigned: 30 June 1993
87 years old

Director
REGUERRE, Paul Victor
Resigned: 18 October 2001
Appointed Date: 11 February 2000
84 years old

Director
SHERWOOD, Michael Edward
Resigned: 01 February 1993
83 years old

Director
SMART, Graham
Resigned: 06 September 2000
Appointed Date: 11 February 2000
76 years old

Director
VERNAY, Dominique Jean Marie Jacques
Resigned: 08 January 2002
Appointed Date: 05 December 1994
77 years old

Director
WALKER, Justin Mark
Resigned: 01 April 2010
Appointed Date: 01 June 2005
63 years old

Director
WARD, John Dudley
Resigned: 04 December 2000
Appointed Date: 11 February 2000
72 years old

Persons With Significant Control

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

THALES TRAINING AND SIMULATION LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Sep 2016
Appointment of Mr Jeremy Harold Standen as a director on 1 September 2016
14 Jul 2016
Termination of appointment of Peter William Hitchcock as a director on 1 July 2016
13 Jul 2016
Appointment of Stephen Francis Mccann as a director on 1 July 2016
25 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 240 more events
31 Jul 1981
Accounts made up to 31 March 1981
16 Jul 1980
Accounts made up to 31 March 1980
26 Jul 1979
Accounts made up to 31 March 1979
05 Aug 1978
Accounts made up to 31 March 1978
28 Dec 1946
Incorporation

THALES TRAINING AND SIMULATION LIMITED Charges

13 July 2000
Share charge between the company and the law debenture trust corporation PLC
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: All shares in thomson eagle (middle wallop) aircrew…
30 June 1999
Share charge
Delivered: 14 July 1999
Status: Satisfied on 14 March 2007
Persons entitled: The Law Debenture Trust Corporation PLC(As Security Trustee for Itself and the Beneficiaries)
Description: All shares in thomson ace aircrew training limited and all…
20 June 1989
Deposit charge and security agreement
Delivered: 27 June 1989
Status: Satisfied on 2 February 1995
Persons entitled: Bank of America National Trust and Savings Association
Description: A first fixed charge of all rediffusion simulation limited…
16 February 1962
Legal charge
Delivered: 1 March 1962
Status: Outstanding
Persons entitled: Bedfordshire Buidling Society.
Description: 37, ingram avenue, aylesbury, bucks.
12 May 1961
Legal charge registered pursuant to an order of court dated 26/07/61.
Delivered: 2 August 1961
Status: Outstanding
Persons entitled: Bedfordshire Building Society.
Description: 64 bedgrove, aylesbury, bucks.
8 June 1956
Mortgage
Delivered: 8 June 1956
Status: Satisfied
Persons entitled: The Guardian Assurance Company Limited
Description: 2.26 acres land on south side of bicester road aylesbury…
4 November 1955
Mortgage
Delivered: 10 November 1955
Status: Outstanding
Persons entitled: The Halifax Building Society.
Description: "Alfriston", 3 burcott lane, bierton, bucks. (For full…
1 October 1953
Legal charge
Delivered: 22 October 1953
Status: Outstanding
Persons entitled: Hinckley & Leicestershire Building Society
Description: Freehold: 42, turnfurlong, aylesbury, bucks.