Thales Corporate Services Limited READING


Thales Corporate Services started in year 1969 as Private Limited Company with registration number 00959962. The Thales Corporate Services company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Reading at 350 Longwater Avenue. Postal code: RG2 6GF. Since 20th December 2000 Thales Corporate Services Limited is no longer carrying the name Racal Group Services.

At the moment there are 2 directors in the the firm, namely Christopher H. and Michael S.. In addition one secretary - Michael S. - is with the company. As of 28 April 2024, there were 41 ex directors - Denis P., Suzanne S. and others listed below. There were no ex secretaries.

Thales Corporate Services Limited Address / Contact

Office Address 350 Longwater Avenue
Office Address2 Green Park
Town Reading
Post code RG2 6GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959962
Date of Incorporation Mon, 11th Aug 1969
Industry Non-trading company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Christopher H.

Position: Director

Appointed: 01 August 2023

Michael S.

Position: Director

Appointed: 21 April 2017

Michael S.

Position: Secretary

Appointed: 16 June 2000

Denis P.

Position: Director

Appointed: 01 January 2016

Resigned: 21 April 2017

Suzanne S.

Position: Director

Appointed: 01 September 2015

Resigned: 21 April 2017

Peter R.

Position: Director

Appointed: 01 January 2014

Resigned: 31 August 2015

Guy B.

Position: Director

Appointed: 01 July 2013

Resigned: 29 January 2016

Markus L.

Position: Director

Appointed: 01 July 2013

Resigned: 25 July 2014

Paul W.

Position: Director

Appointed: 01 April 2013

Resigned: 05 January 2015

Ewen M.

Position: Director

Appointed: 01 April 2013

Resigned: 01 August 2023

Stephane R.

Position: Director

Appointed: 03 January 2012

Resigned: 01 April 2013

William W.

Position: Director

Appointed: 25 October 2010

Resigned: 21 April 2017

Philippe C.

Position: Director

Appointed: 01 October 2010

Resigned: 01 April 2013

Dean M.

Position: Director

Appointed: 23 August 2010

Resigned: 06 March 2015

Paul G.

Position: Director

Appointed: 01 April 2010

Resigned: 03 September 2012

Victor C.

Position: Director

Appointed: 01 April 2010

Resigned: 21 April 2017

Samuel K.

Position: Director

Appointed: 01 April 2010

Resigned: 25 October 2010

Edward L.

Position: Director

Appointed: 01 April 2010

Resigned: 01 July 2013

Shaun J.

Position: Director

Appointed: 01 September 2008

Resigned: 01 October 2010

Lawrence H.

Position: Director

Appointed: 31 December 2007

Resigned: 31 December 2013

Antoine L.

Position: Director

Appointed: 01 August 2007

Resigned: 03 January 2012

William M.

Position: Director

Appointed: 01 September 2004

Resigned: 31 December 2007

Kathryn J.

Position: Director

Appointed: 03 September 2003

Resigned: 21 April 2017

Jean H.

Position: Director

Appointed: 03 September 2003

Resigned: 01 September 2004

Derrick O.

Position: Director

Appointed: 03 September 2003

Resigned: 01 July 2013

Thomas O.

Position: Director

Appointed: 03 September 2003

Resigned: 31 December 2003

David H.

Position: Director

Appointed: 01 January 2003

Resigned: 01 August 2007

Catriona C.

Position: Director

Appointed: 12 November 2002

Resigned: 31 December 2004

Christopher C.

Position: Director

Appointed: 12 November 2002

Resigned: 18 July 2006

Mark R.

Position: Director

Appointed: 20 August 2002

Resigned: 28 February 2003

Colin C.

Position: Director

Appointed: 31 January 2000

Resigned: 02 May 2002

Richard V.

Position: Director

Appointed: 31 October 1999

Resigned: 28 February 2001

William M.

Position: Director

Appointed: 01 September 1998

Resigned: 06 September 2002

Fiona R.

Position: Director

Appointed: 01 September 1998

Resigned: 06 September 2002

Nicholas T.

Position: Director

Appointed: 01 June 1995

Resigned: 31 October 2002

Andrew W.

Position: Director

Appointed: 01 June 1993

Resigned: 01 June 1995

Michael S.

Position: Director

Appointed: 22 August 1992

Resigned: 31 December 2000

Richard P.

Position: Director

Appointed: 22 August 1992

Resigned: 31 October 1999

William W.

Position: Director

Appointed: 22 August 1992

Resigned: 07 October 1994

Dennis M.

Position: Director

Appointed: 22 August 1992

Resigned: 31 December 2002

David W.

Position: Director

Appointed: 22 August 1992

Resigned: 16 June 2000

Ernest H.

Position: Director

Appointed: 22 August 1992

Resigned: 31 January 2000

Robert M.

Position: Director

Appointed: 22 August 1992

Resigned: 28 February 1999

David W.

Position: Director

Appointed: 22 August 1992

Resigned: 31 March 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Thales Uk Limited from Reading, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thales Uk Limited

350 Longwater Avenue, Reading, RG2 6GF, England

Legal authority English - Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House - Uk
Registration number 868273
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Racal Group Services December 20, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, July 2023
Free Download (5 pages)

Company search

Advertisements