Background WavePink WaveYellow Wave

THALES PENSION TRUSTEES (SECTION 1) LIMITED (06466983)

THALES PENSION TRUSTEES (SECTION 1) LIMITED (06466983) is an active UK company. incorporated on 8 January 2008. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. THALES PENSION TRUSTEES (SECTION 1) LIMITED has been registered for 18 years. Current directors include CAMERON, William Philip, FARDELL, Ronald James, HEXTER, Frances Alison and 3 others.

Company Number
06466983
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2008
Age
18 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CAMERON, William Philip, FARDELL, Ronald James, HEXTER, Frances Alison, NAYBOUR, Philip Martin, PRESTON, Robert John, ROWLEY, Peter John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES PENSION TRUSTEES (SECTION 1) LIMITED

THALES PENSION TRUSTEES (SECTION 1) LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. THALES PENSION TRUSTEES (SECTION 1) LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06466983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 8 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

2 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX
From: 8 January 2008To: 9 May 2017
Timeline

21 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 08 Jan 2008

CAMERON, William Philip

Active
Longwater Avenue, ReadingRG2 6GF
Born March 1963
Director
Appointed 16 Feb 2023

FARDELL, Ronald James

Active
Longwater Avenue, ReadingRG2 6GF
Born February 1975
Director
Appointed 23 Oct 2020

HEXTER, Frances Alison

Active
Longwater Avenue, ReadingRG2 6GF
Born February 1957
Director
Appointed 06 Nov 2020

NAYBOUR, Philip Martin

Active
Longwater Avenue, ReadingRG2 6GF
Born November 1960
Director
Appointed 13 Oct 2008

PRESTON, Robert John

Active
Longwater Avenue, ReadingRG2 6GF
Born May 1943
Director
Appointed 01 Feb 2019

ROWLEY, Peter John

Active
Longwater Avenue, ReadingRG2 6GF
Born December 1954
Director
Appointed 01 Jan 2014

BOLTON, John

Resigned
21 Waterloo Road, CrowthorneRG45 7PB
Born July 1935
Director
Appointed 08 Jan 2008
Resigned 13 Oct 2008

CARR, Robert Allan

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1953
Director
Appointed 08 Jan 2008
Resigned 02 Nov 2012

CORRIS, Paul Damian

Resigned
Longwater Avenue, ReadingRG2 6GF
Born March 1952
Director
Appointed 03 Oct 2012
Resigned 23 Oct 2020

FOWLE, Geoffrey Charles

Resigned
10 Brook Road, LoughboroughLE12 8RS
Born March 1948
Director
Appointed 02 Nov 2012
Resigned 13 Oct 2016

FREEMAN, Roger Norman

Resigned
Longwater Avenue, ReadingRG2 6GF
Born May 1942
Director
Appointed 01 Jan 2011
Resigned 01 Dec 2017

FREEMAN, Roger Norman

Resigned
Kensington Gate, LondonW8 5NA
Born May 1942
Director
Appointed 08 Jan 2008
Resigned 16 Nov 2009

HAMMOND, Lawrence

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born November 1963
Director
Appointed 01 Jun 2009
Resigned 31 Dec 2013

MCSWEENEY, Kenneth

Resigned
2 Bishops Oast, MaidstoneME15 0SH
Born November 1960
Director
Appointed 08 Jan 2008
Resigned 13 Oct 2008

MILBOURN, Colin Graham

Resigned
Longwater Avenue, ReadingRG2 6GF
Born December 1954
Director
Appointed 13 Oct 2008
Resigned 01 Feb 2019

MURRAY, Steven George

Resigned
Longwater Avenue, ReadingRG2 6GF
Born October 1964
Director
Appointed 01 Dec 2017
Resigned 16 Feb 2023

PRESTON, Robert John

Resigned
2 Dashwood Lang Road, AddlestoneKT15 2NX
Born May 1943
Director
Appointed 08 Jan 2008
Resigned 03 Oct 2012

TROTTER, Robert Mackay

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1969
Director
Appointed 13 Oct 2016
Resigned 23 Oct 2020

WIGNALL, Natalie Elizabeth

Resigned
18 Appleby Green, LiverpoolL12 9LT
Born July 1970
Director
Appointed 08 Jan 2008
Resigned 05 May 2009
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
225Change of Accounting Reference Date
Incorporation Company
8 January 2008
NEWINCIncorporation