Company NameThales Nominees Limited
Company StatusDissolved
Company Number00365676
CategoryPrivate Limited Company
Incorporation Date3 March 1941(83 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous NamesSelecta Gramophones Limited and Racal Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael William Peter Seabrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(59 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 23 October 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed16 June 2000(59 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road Bourne Business Park
Addlestone
Weybridge
Surrey
KT15 2NX
Director NameMr Lawrence Hammond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(66 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
Director NameSir Ernest Thomas Harrison
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(51 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressMackenzies
Tilford
Farnham
Surrey
GU10 2ED
Director NameJames Maxwell Kaye
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(51 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHill Cottage 3 Cock-A-Dobby
Sandhurst
Camberley
Surrey
GU17 8LB
Director NameJohn Albert Trubee
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(51 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address9 Walmer Road
Woodley
Reading
Berkshire
RG5 4PN
Director NameDavid Whittaker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(51 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2000)
RoleSolicitor
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed22 August 1992(51 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameGeoffrey John Suckling
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(53 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address26 Loxwood
Earley
Reading
Berkshire
RG6 2QZ
Director NameMr Andrew Richard Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(54 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Bank
Lyndhurst
Hampshire
SO43 7FD
Director NameSir Colin Michael Chandler
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(58 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWray Farm
90 Raglan Road
Reigate
Surrey
RH2 0ET
Director NameJohn Victor Belcher
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(59 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Director NameJean Yves Bernard Francois Haagen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2002(61 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressGreenbanks
Pewley Point Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameMr William Paul Moffatt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(63 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPoplar Point
The Village
Finchampstead
Berkshire
RG40 4JN
Director NameMr David Robert Geoffrey Horne
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(65 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2007)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressThe Timbers
Coronation Road Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameSimon Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(66 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2012Memorandum and Articles of Association (6 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2012Memorandum and Articles of Association (6 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Full accounts made up to 31 December 2011 (5 pages)
17 April 2012Full accounts made up to 31 December 2011 (5 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 6,219
(4 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 6,219
(4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 June 2010Termination of appointment of Simon Roberts as a director (2 pages)
25 June 2010Termination of appointment of Simon Roberts as a director (2 pages)
14 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
14 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
14 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Simon Roberts on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Lawrence Hammond on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Simon Roberts on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Lawrence Hammond on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Simon Roberts on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Lawrence Hammond on 1 April 2010 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 September 2009Accounts made up to 31 December 2008 (6 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
21 October 2008Memorandum and Articles of Association (5 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2008Memorandum and Articles of Association (5 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2008Return made up to 22/08/08; full list of members (4 pages)
1 September 2008Return made up to 22/08/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts made up to 31 December 2007 (6 pages)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
16 October 2007Accounts made up to 31 December 2006 (6 pages)
16 October 2007Accounts made up to 31 December 2006 (6 pages)
3 October 2007Return made up to 22/08/07; full list of members (3 pages)
3 October 2007Return made up to 22/08/07; full list of members (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
11 October 2006Accounts made up to 31 December 2005 (6 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
25 August 2006Return made up to 22/08/06; full list of members (2 pages)
26 August 2005Return made up to 22/08/05; full list of members (2 pages)
26 August 2005Return made up to 22/08/05; full list of members (2 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 April 2005Accounts made up to 31 December 2004 (6 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
31 August 2004Return made up to 22/08/04; full list of members (5 pages)
31 August 2004Return made up to 22/08/04; full list of members (5 pages)
9 July 2004Accounts made up to 31 December 2003 (6 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2003Return made up to 22/08/03; full list of members (5 pages)
1 September 2003Return made up to 22/08/03; full list of members (5 pages)
22 August 2003Location of register of members (1 page)
22 August 2003Location of register of members (1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 June 2003Accounts made up to 31 December 2002 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 October 2002Accounts made up to 31 December 2001 (6 pages)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
8 October 2002Return made up to 22/08/02; full list of members (5 pages)
8 October 2002Return made up to 22/08/02; full list of members (5 pages)
5 August 2002Registered office changed on 05/08/02 from: western road bracknell berks RG12 1RG (1 page)
5 August 2002Registered office changed on 05/08/02 from: western road bracknell berks RG12 1RG (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
11 October 2001Accounts made up to 31 December 2000 (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (5 pages)
17 September 2001Return made up to 22/08/01; full list of members (5 pages)
4 April 2001Auditor's resignation (1 page)
4 April 2001Auditor's resignation (1 page)
13 February 2001Company name changed racal nominees LIMITED\certificate issued on 13/02/01 (2 pages)
13 February 2001Company name changed racal nominees LIMITED\certificate issued on 13/02/01 (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000Director resigned (1 page)
11 September 2000Return made up to 22/08/00; no change of members (5 pages)
11 September 2000Return made up to 22/08/00; no change of members (5 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
10 September 1999Return made up to 22/08/99; no change of members (7 pages)
10 September 1999Return made up to 22/08/99; no change of members (7 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (6 pages)
22 September 1998Return made up to 22/08/98; full list of members (7 pages)
22 September 1998Return made up to 22/08/98; full list of members (7 pages)
5 November 1997Full accounts made up to 31 March 1997 (6 pages)
5 November 1997Full accounts made up to 31 March 1997 (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (6 pages)
28 October 1996Director's particulars changed (1 page)
28 October 1996Return made up to 22/08/96; no change of members (6 pages)
28 October 1996Director's particulars changed (1 page)
28 October 1996Return made up to 22/08/96; no change of members (6 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
12 October 1995Return made up to 22/08/95; no change of members (6 pages)
12 October 1995Return made up to 22/08/95; no change of members (12 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
10 December 1986Full accounts made up to 31 March 1986 (5 pages)
10 December 1986Full accounts made up to 31 March 1986 (5 pages)
16 November 1983Company name changed\certificate issued on 16/11/83 (2 pages)
16 November 1983Company name changed\certificate issued on 16/11/83 (2 pages)
27 September 1946Particulars of property mortgage/charge (4 pages)
27 September 1946Particulars of property mortgage/charge (4 pages)
3 March 1941Incorporation (29 pages)
3 March 1941Incorporation (29 pages)