• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Thales UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Reading
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Thales UK Limited
  • Address
    ******************
  • SIC Codes
    26110, 26309, 71129, 84220
  • SIC Description
    Manufacture of electronic components, Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, Other engineering activities, Defence activities
  • Company Number
    00868273
  • Listing UID
    70109
Google Advert
Location
  • 450 Longwater Ave, Reading RG2 6GF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.423146
  • Longitude
    -0.994114
  • Easting
    470035.0
  • Northing
    169828.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU121014
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, June 9, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SEABROOK, Michael William Peter
    Appointed On: January 4, 2008
    Occupation: N/A
    Role: secretary
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    GENTGEN, Thierry Denis Etienne
    Appointed On: July 14, 2025
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    SEWART, Michael Paul
    Appointed On: September 22, 2025
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    SHAW, Christopher Benoit Waller
    Appointed On: March 9, 2020
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    SIVETER, Philip Gordon
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    STRATTON, Suzanne Jayne
    Appointed On: September 1, 2015
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    WATSON, Lynne
    Appointed On: March 26, 2018
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    BELCHER, John Victor
    Appointed On: June 16, 2000
    Occupation: N/A
    Role: secretary
    Address: 5 Woodpecker Close, Twyford, Reading, Berkshire, RG10 0BB
    Resigned On: September 18, 2000
    HAAGEN, Jean Yves Bernard Francois
    Appointed On: September 18, 2000
    Occupation: N/A
    Role: secretary
    Address: Greenbanks, Pewley Point Pewley Hill, Guildford, Surrey, GU1 3SP
    Resigned On: September 1, 2004
    MOFFATT, William Paul
    Appointed On: September 1, 2004
    Occupation: N/A
    Role: secretary
    Address: Poplar Point, The Village, Finchampstead, Berkshire, RG40 4JN
    Resigned On: January 4, 2008
    WHITTAKER, David
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Kerlands, Llanvair Drive, South Ascot, Berkshire, SL5 9LN
    Resigned On: June 16, 2000
    AWANG, Edwin
    Appointed On: January 5, 2015
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: December 31, 2020
    BALDWIN, David Hamilton
    Appointed On: September 1, 2011
    Occupation: N/A
    Role: director
    Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX
    Resigned On: January 6, 2012
    BARCLAY, Mark
    Appointed On: February 1, 2007
    Occupation: N/A
    Role: director
    Address: 3 Pinehurst, London Road, Englefield Green, Egham, Surrey, TW20 0HQ
    Resigned On: May 1, 2008
    BARNES, David Henry
    Appointed On: September 8, 2003
    Occupation: N/A
    Role: director
    Address: Altair, Over Street,Lane Stapleford, Salisbury, Wiltshire, SP3 4LR
    Resigned On: July 1, 2005
    BARUCHEL, Guy Elie
    Appointed On: July 1, 2013
    Occupation: N/A
    Role: director
    Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX
    Resigned On: January 29, 2016
    BATLEY, Peter Thomas
    Appointed On: April 1, 2010
    Occupation: N/A
    Role: director
    Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX
    Resigned On: July 31, 2011
    BAXTER, Robert Nathaniel
    Appointed On: January 1, 2019
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: December 31, 2020
    BEATTY, Alexander David
    Appointed On: March 6, 2015
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: June 30, 2019
    BELL, Andrew Richard
    Appointed On: July 1, 2020
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: December 31, 2020
    BLAIR, Peter Kenneth
    Appointed On: May 4, 1999
    Occupation: N/A
    Role: director
    Address: Woodleigh, Upper Wyke St Mary Bourne, Andover, Hampshire, SP11 6EA
    Resigned On: January 31, 2000
    BOULTON, Stuart Michael
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: December 31, 2020
    BOUQUOT, Brigitte
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: 59 Bis, Rue Jouffroy D'Abbans, 75017 Paris, FOREIGN, France
    Resigned On: November 20, 2002
    BRADLEY, Martin
    Appointed On: September 1, 1999
    Occupation: N/A
    Role: director
    Address: 4 Leith Close, New Wokingham Road, Crowthorne, Berkshire, RG45 6TD
    Resigned On: February 3, 2000
    BRADLEY, Martin
    Appointed On: March 8, 1996
    Occupation: N/A
    Role: director
    Address: 4 Leith Close, New Wokingham Road, Crowthorne, Berkshire, RG45 6TD
    Resigned On: May 4, 1999
    BROUGHTON, Marion Elizabeth
    Appointed On: April 1, 2010
    Occupation: N/A
    Role: director
    Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX
    Resigned On: January 1, 2016
    BROWNE, Desmond Julian Walker
    Appointed On: May 4, 1999
    Occupation: N/A
    Role: director
    Address: Little Court, Kingston Lisle, Wantage, Oxfordshire, OX12 9QH
    Resigned On: September 1, 2000
    CAHILL, Frederick John
    Appointed On: May 24, 1999
    Occupation: N/A
    Role: director
    Address: 5 High Street, Bodicote, Banbury, Oxfordshire, OX15 4BZ
    Resigned On: July 27, 2001
    CAMERON, Allan Campbell
    Appointed On: November 22, 2004
    Occupation: N/A
    Role: director
    Address: Chestnut Villa, Weston Lane, Bath, Avon, BA1 4AA
    Resigned On: July 1, 2005
    CHAMORET, Philippe
    Appointed On: October 1, 2010
    Occupation: N/A
    Role: director
    Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX
    Resigned On: April 1, 2013
    CHAVEZ, Victor Manuel
    Appointed On: July 24, 2006
    Occupation: N/A
    Role: director
    Address: 350, Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GF, United Kingdom
    Resigned On: March 30, 2020
    CLARKE, Barton James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Sharmon 10 The Barton, Cobham, Surrey, KT11 2NJ
    Resigned On: May 4, 1999
    COLLINGRIDGE, John Denis Massey
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 38 Alphington Avenue, Frimley, Camberley, Surrey, GU16 5LL
    Resigned On: August 31, 1995
    COLLINS, Robert John
    Appointed On: June 30, 2003
    Occupation: N/A
    Role: director
    Address: 7 Betula Close, Kenley, Surrey, CR8 5ET
    Resigned On: January 31, 2004
    CRAWFORD, Wallace Millar
    Appointed On: June 30, 2003
    Occupation: N/A
    Role: director
    Address: 131 Doagh Road, Ballyclare, County Antrim, BT39 9ET
    Resigned On: July 1, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    THALES UK LIMITED
    Company Number
    00868273
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 14, 2025
    Next Due
    August 28, 2026
    Next Made Up To
    August 14, 2026
    Overdue
    No
    Date Of Creation
    January 6, 1966
    ETag
    22b0fd9240e36bafa72b7e3f2d12bad680c149ae
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 22, 2015
    Previous Company Names
    Ceased On
    May 31, 2005
    Effective From
    December 15, 2000
    Name
    THALES DEFENCE LIMITED
    Ceased On
    December 15, 2000
    Effective From
    August 30, 2000
    Name
    THOMSON RACAL DEFENCE LIMITED
    Ceased On
    August 30, 2000
    Effective From
    April 21, 1999
    Name
    RACAL DEFENCE ELECTRONICS LIMITED
    Ceased On
    April 21, 1999
    Effective From
    July 26, 1984
    Name
    RACAL RADAR DEFENCE SYSTEMS LIMITED
    Ceased On
    July 26, 1984
    Effective From
    January 6, 1966
    Name
    DECCA SERVICES LIMITED
    Registered Office Address
    Address Line 1
    350 Longwater Avenue
    Address Line 2
    Green Park
    country
    United Kingdom
    Locality
    Reading
    Post Code
    RG2 6GF
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    Norris Refurbishment LTD Verified listing

    • South Berrydown Cottage, Waltham Road, Basingstoke, RG25 3NG
    • Basingstoke and Deane
    • Other engineering activities
    • Carrier, Dealer

    Process Pipework Services Verified listing

    • Process Pipework Services LTD, North Lonsdale Road, Ulverston, LA12 9EB
    • Westmorland and Furness
    • Other engineering activities
    • Carrier, Broker, Dealer

    Keystone Environmental Limited Verified listing

    • The Old Barn, Park Farm Buildings, Beverston, Tetbury, GL8 8TT
    • Cotswold
    • Other engineering activities, Landscape service activities
    • Carrier, Dealer

    Pragmatic Semiconductor Limited Verified listing

    • Pragmatic Semiconductor Limited, Milton Road, Cambridge, CB4 0WH
    • South Cambridgeshire
    • Manufacture of electronic components
    • Carrier, Broker, Dealer

    Iris Engineering And Technology LTD Verified listing

    • Unit 7, Fern Court, Bracken Hill Business Park, Peterlee, County Durham, SR8 2RR
    • County Durham
    • Architectural activities, Engineering design activities for industrial process and production, Engineering related scientific and technical consulting activities, Other engineering activities
    • Carrier, Broker, Dealer

    Technical Motor Industries LTD Verified listing

    • 47, Gibbwin, Great Linford, Milton Keynes, MK14 5DW
    • Milton Keynes
    • Other engineering activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link