Thales Optronics (holdings) Limited

All UK companiesFinancial and insurance activitiesThales Optronics (holdings) Limited

Activities of other holding companies n.e.c.

Thales Optronics (holdings) Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Nr Weybridge

Phone: +44-1427 8805511

Fax: +44-1427 8805511

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Thales Optronics (holdings) Limited"? - send email to us!

Thales Optronics (holdings) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thales Optronics (holdings) Limited.

Registration data Thales Optronics (holdings) Limited

Register date: 1987-08-24

Register number: 02156725

Type of company: Private Limited Company

Get full report form global database UK for Thales Optronics (holdings) Limited

Owner, director, manager of Thales Optronics (holdings) Limited

Stuart Michael Boulton Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, Surrey, KT15 2NX. DoB: April 1963, British

Guy Maurice Edmond Blanguernon Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, Surrey, KT15 2NX. DoB: January 1954, French

Michael William Peter Seabrook Secretary. Address: Bourne Business Park, Addlestone, Weybridge, Surrey, KT15 2NX. DoB: n\a, British

Marion Elizabeth Broughton Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, Surrey, KT15 2NX. DoB: September 1962, British

Alexander Colin Kynaston Cresswell Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, Surrey, KT15 2NX. DoB: December 1963, British

William David Marks Director. Address: Carden Higher Hall, Bowling Bank, Wrexham, LL13 9RT. DoB: September 1952, British

Ewen Mcrorie Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, Surrey, KT15 2NX. DoB: July 1958, British

Dr Alexander David Wilson Director. Address: 97 Woodside Terrace Lane, Park, Glasgow, Lanarkshire, G3 7XP. DoB: July 1950, British

Christopher Nigel Gane Director. Address: 6 Troon Drive, Bridge Of Weir, Renfrewshire, PA11 3HF. DoB: September 1964, British

Derek Francis Reid Secretary. Address: 5 Boghall Farm Steadings, Bathgate, West Lothian, EH48 1LQ. DoB: n\a, British

David Roberts Director. Address: 19 Malcolm Street, Motherwell, Lanarkshire, ML1 3HY. DoB: April 1951, British

Gordon Mclean Director. Address: 15 Birchgrove, Houston, Johnstone, Renfrewshire, PA6 7DF. DoB: April 1952, British

Graham Smart Director. Address: 2 Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ. DoB: February 1949, British

Thomas O'neill Director. Address: 27 Norwood Drive Whitecraigs, Giffnock, Glasgow, G46 7LS. DoB: August 1943, British

Bernard Jean Paul Rocquemont Director. Address: 1 Place Du Pantheon, 75005 Paris, FOREIGN, France. DoB: December 1943, French

David John Price Director. Address: Christmas Cottage Haughurst Hill, Baughurst, Tadley, Hampshire, RG26 5JR. DoB: March 1955, British

Trefor Glyn Jones Director. Address: 21 Bryn Coed, St Asaph, Denbighshire, LL17 0DQ. DoB: October 1937, British

David Joynson Director. Address: Freshfields, Genus Cottages Tilstone Fearnall, Tarporley, Cheshire, CW9 9HZ. DoB: June 1941, British

Dr Edric Ellis Director. Address: Rhodes Farm, Wiggins Lane Holmeswood, Ormskirk, Lancashire, L40 1UJ. DoB: September 1941, British

Brian Charles Arthur Asbee Director. Address: The Hollies, Townside, Haddenham, Berkshire, HP17 8BG. DoB: March 1936, British

Robert Henderson Secretary. Address: 9 Russell Drive, Bearsden, Glasgow, Lanarkshire, G61 3BB. DoB:

Professor Anthony Ledwith Director. Address: 193 Wigan Road, Standish, Wigan, Lancashire, WN6 0AE. DoB: August 1933, British

Alexander Duncan Wilson Director. Address: Plas Yn Cornel, Waen, St Asaph, Clwyd, LL17 0DY. DoB: August 1946, British

Sir Robin Buchanan Nicholson Director. Address: Penson Farm, Diptford, Totnes, Devon, TQ9 7NN. DoB: August 1934, British

Monsieur Jean Barbet Director. Address: 27 Av Victor Hugo, Chay Les Roses 94240, FOREIGN, France. DoB: October 1940, French

Monsieur Noel-Adrien Clavelloux Director. Address: Avenue Desninosas, Le Trayas 83700, Saint-Raphael. DoB: December 1934, French

Monsieur Jean Martin Director. Address: 14 Rue Colbert, Le Plessis Robinson 92350, FOREIGN, France. DoB: August 1939, French

William Rees Davies Director. Address: 25 Park Road, Sutton, Surrey, SM3 8PY. DoB: April 1944, British

Jobs in Thales Optronics (holdings) Limited vacancies. Career and practice on Thales Optronics (holdings) Limited. Working and traineeship

Sorry, now on Thales Optronics (holdings) Limited all vacancies is closed.

Responds for Thales Optronics (holdings) Limited on FaceBook

Read more comments for Thales Optronics (holdings) Limited. Leave a respond Thales Optronics (holdings) Limited in social networks. Thales Optronics (holdings) Limited on Facebook and Google+, LinkedIn, MySpace

Address Thales Optronics (holdings) Limited on google map

Other similar UK companies as Thales Optronics (holdings) Limited: Gainful Associates Limited | Oneonebuy (uk) Limited | Bartholomew & Hyde Ltd | Advanced Facilities Maintenance Limited | Northumberland Grounds Maintenance Limited

Thales Optronics (holdings) Limited can be reached at Addlestone Nr Weybridge at 2 Dashwood Lang Road. Anyone can look up the company using the zip code - KT15 2NX. The enterprise has been in business on the British market for 29 years. The enterprise is registered under the number 02156725 and their current status is active. 15 years ago the company changed its registered name from Pilkington Optronics to Thales Optronics (holdings) Limited. The enterprise SIC code is 64209 : Activities of other holding companies n.e.c.. Thales Optronics (holdings) Ltd reported its latest accounts up to 2015-12-31. The most recent annual return information was released on 2016-05-20. From the moment the firm began in this line of business twenty nine years ago, it has managed to sustain its great level of success.

As found in this specific firm's employees register, since 2016-01-01 there have been two directors: Stuart Michael Boulton and Guy Maurice Edmond Blanguernon. In order to find professional help with legal documentation, for the last nearly one month the following limited company has been making use of Michael William Peter Seabrook, who has been tasked with making sure that the firm follows with both legislation and regulation.