Thales Underwater Systems Limited
Manufacture of electronic components
Defence activities
Thales Underwater Systems Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Dashwood Lang Road The Bourne Business Park KT15 2NX Addlestone Weybridge
Phone: +44-1423 5748565
Fax: +44-1423 5748565
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Thales Underwater Systems Limited"? - send email to us!
Registration data Thales Underwater Systems Limited
Register date: 1995-07-26
Register number: 03084140
Type of company: Private Limited Company
Get full report form global database UK for Thales Underwater Systems LimitedOwner, director, manager of Thales Underwater Systems Limited
Edwin Awang Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: September 1962, British
Charles John Radford Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: September 1957, British
Michael William Peter Seabrook Secretary. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: n\a, British
Edward Anthony Noel Lowe Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: March 1954, British
Suzanne Jayne Stratton Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: May 1972, British
Suzanne Stratton Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: May 1972, British
Philip Martin Naybour Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: November 1960, British
Jeremy Harold Standen Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: April 1957, British
Frederic Jean Luc Le-lay Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: July 1965, French
Barry Stephen Morgan Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: February 1947, British
Guy Baruchel Director. Address: 12 Avenue De Chateau De L'Epee, Antibes, 06600, France. DoB: July 1950, French
David Robert Geoffrey Horne Director. Address: The Timbers, Coronation Road Littlewick Green, Maidenhead, Berkshire, SL6 3RA. DoB: February 1954, British
Edward Anthony Noel Lowe Director. Address: 2 Dashwood Lang Road, The Bourne Business Park, Addlestone Weybridge, Surrey, KT15 2NX. DoB: March 1954, British
Allan Campbell Cameron Director. Address: Chestnut Villa, Weston Lane, Bath, Avon, BA1 4AA. DoB: March 1946, Usa
William Paul Moffatt Secretary. Address: Poplar Point, The Village, Finchampstead, Berkshire, RG40 4JN. DoB: n\a, British
David Mervyn Archer Director. Address: Combe Royal Lodge, Bathwick Hill, Bath, BA2 6EQ. DoB: March 1949, British
Antoine Jean Baptiste Lagomarsino Director. Address: 5 Springfield Park, Horsham, West Sussex, RH12 2BF. DoB: March 1950, French
Melvyn Arthur Purvis Director. Address: Blendworth 38 Rookwood Park, Horsham, West Sussex, RH12 1UB. DoB: June 1944, British
Peter Murray Robertson Director. Address: 9 Upper School Lane, Blandford St Mary, Dorset, DT11 9QG. DoB: June 1947, British
Jean Yves Bernard Francois Haagen Secretary. Address: Greenbanks, Pewley Point Pewley Hill, Guildford, Surrey, GU1 3SP. DoB: n\a, French
Bernard Paul Marie Huet Director. Address: 93 Avenue D'Aguesseau, 92100 Boulogne Billancourt, 92100, France. DoB: January 1947, French
David Stanley Parkes Secretary. Address: Bark Hart, Tilford Road Beacon Hill, Hindhead, Surrey, GU26 6RQ. DoB: December 1963, British
David Robert Geoffrey Horne Director. Address: The Timbers, Coronation Road Littlewick Green, Maidenhead, Berkshire, SL6 3RA. DoB: February 1954, British
Ian George Mcnamee Director. Address: 3 Howrah House, 76 London Road, Tunbridge Wells, Kent, TN1 1DY. DoB: November 1948, British
Jacques Henri Jean Rabain Director. Address: 82 Rue Uane Au, Paris, 75007, FOREIGN, France. DoB: August 1950, French
Alan David Ball Director. Address: Longacre, 17 Bath Road, Frome, Somerset, BA11 2HJ. DoB: June 1961, British
Francois Bruno Carayol Director. Address: 169 Rue De Tolbiac, Paris, 75013 France, FOREIGN. DoB: May 1962, French
Jeremy Whitehead Bentley Director. Address: 17 Highfield Parkway, Bramhall, Stockport, Cheshire, SK7 1HY. DoB: June 1943, British
Denis Georges Marie Ranque Director. Address: 1 Alee De Romarins, 06800 Cagnes Sur Mer, France. DoB: January 1952, French
Michael John Shaw Director. Address: 2 George Court Coombe, Sherborne, Dorset, DT9 4DB. DoB: May 1945, British
Robin John Imms Director. Address: Mill Cottage, Maperton Road, Charlton Horethorne, Sherborne, Dorset, DT9 4NT. DoB: June 1959, British
Ian Graham King Director. Address: 9 Wessex Gardens, Portchester, Fareham, Hampshire, PO16 9BT. DoB: April 1956, British
Eric Albert Peachey Director. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: n\a, British
Julie Claire Polley Director. Address: 60j Balfour Road, Ealing, London, W13 9TN. DoB: June 1964, British
Norman Charles Porter Director. Address: Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, West Sussex, RH12 4TE. DoB: November 1951, British
Jobs in Thales Underwater Systems Limited vacancies. Career and practice on Thales Underwater Systems Limited. Working and traineeship
Director. From GBP 6800
Tester. From GBP 2000
Package Manager. From GBP 2000
Carpenter. From GBP 2400
Administrator. From GBP 2100
Responds for Thales Underwater Systems Limited on FaceBook
Read more comments for Thales Underwater Systems Limited. Leave a respond Thales Underwater Systems Limited in social networks. Thales Underwater Systems Limited on Facebook and Google+, LinkedIn, MySpaceAddress Thales Underwater Systems Limited on google map
Other similar UK companies as Thales Underwater Systems Limited: Kross Investments Limited | Online Advantage Limited | Eljay Technologies Limited | Ss Bilhuset Ltd | Fureco Limited
This particular business is registered in Addlestone Weybridge under the following Company Registration No.: 03084140. This firm was established in the year 1995. The main office of this company is located at 2 Dashwood Lang Road The Bourne Business Park. The postal code for this location is KT15 2NX. This company switched its business name three times. Until 2001 this firm has provided the services it's been known for as Thomson Marconi Sonar but at this moment this firm operates under the name Thales Underwater Systems Limited. The enterprise principal business activity number is 26110 and has the NACE code: Manufacture of electronic components. Thales Underwater Systems Ltd released its latest accounts for the period up to 2015-12-31. The company's latest annual return was released on 2016-06-13. Twenty one years of presence in this particular field comes to full flow with Thales Underwater Systems Ltd as the company managed to keep their customers satisfied through all this time.
Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 11,130 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: It Equip Cap Cost.
In order to satisfy their customers, the following business is being directed by a body of two directors who are Edwin Awang and Charles John Radford. Their successful cooperation has been of extreme importance to the business since 2016/01/01. In order to find professional help with legal documentation, since December 2007 the business has been utilizing the expertise of Michael William Peter Seabrook, who's been responsible for making sure that the firm follows with both legislation and regulation.