London
EC4A 3TW
Director Name | Mr Roger Alan Ross |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 August 2015(16 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 108th Avenue Ne Suite 1500 Bellevue Wa 98004 |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2018(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 06 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 November 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Henry Leonard Tee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Manor High Street Much Hadham Hertfordshire SG10 6BS |
Director Name | Mr Alfred John Vaisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2003) |
Role | Finance Director |
Correspondence Address | Royse House 4 Royse Grove Royston Hertfordshire SG8 9EP |
Secretary Name | Cathryn Ann Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 June 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Calder Close Droitwich Worcestershire WR9 8DU |
Director Name | Richard John Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2001) |
Role | Managing Director |
Correspondence Address | 10217 Se 21st Street Bellevue Washington 98004 United States |
Director Name | Richard John Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2001) |
Role | Managing Director |
Correspondence Address | 10217 Se 21st Street Bellevue Washington 98004 United States |
Director Name | Mr Simon Kenneth Yeldham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Littlefield Crescent Chandlers Ford Eastleigh Hampshire SO53 4PB |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Larry Albert Kring |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 3265 126th Ave Ne Bellevue Washington Wa 98005 |
Director Name | Mr Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9226 South East 33rd Place Mercer Island Washington 98040 United States |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 31 December 2008(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | 1225 N. Murray Lane Liberty Lake Washington 99019 |
Director Name | Alain Michel Durand |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 August 2015) |
Role | Segment President, Sensors & Systems |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 13 June 2012) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Director Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(12 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2012) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.westonaero.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 June 2005 | Delivered on: 1 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns by way of security the charged account and the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
30 September 2003 | Delivered on: 4 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security to the bank for the payment and discharge of the secured liabilities the charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the charged account. See the mortgage charge document for full details. Outstanding |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
7 April 2018 | Satisfaction of charge 1 in full (4 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
9 March 2018 | Satisfaction of charge 2 in full (4 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
17 August 2017 | Notification of Esterline Technologies Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Esterline Technologies Acquisition Limited as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Esterline Technologies Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 October 2015 | Appointment of Roger Alan Ross as a director on 24 August 2015 (2 pages) |
26 October 2015 | Appointment of Roger Alan Ross as a director on 24 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Alain Michel Durand as a director on 14 August 2015 (1 page) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages) |
20 August 2015 | Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages) |
20 August 2015 | Director's details changed for Alain Michel Durand on 1 May 2015 (2 pages) |
16 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 August 2014 | Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages) |
15 August 2014 | Termination of appointment of Richard Bradley Lawrence as a director on 5 March 2014 (1 page) |
15 August 2014 | Termination of appointment of Richard Bradley Lawrence as a director on 5 March 2014 (1 page) |
15 August 2014 | Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages) |
15 August 2014 | Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages) |
15 August 2014 | Termination of appointment of Richard Bradley Lawrence as a director on 5 March 2014 (1 page) |
21 May 2014 | Appointment of Alain Michel Durand as a director (2 pages) |
21 May 2014 | Appointment of Alain Michel Durand as a director (2 pages) |
20 May 2014 | Termination of appointment of Albert Yost as a director (1 page) |
20 May 2014 | Termination of appointment of Albert Yost as a director (1 page) |
17 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page) |
2 July 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
2 July 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a director (2 pages) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a director (2 pages) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Richard Bradley Lawrence on 30 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Mr Richard Bradley Lawrence on 30 July 2011 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 30 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 30 July 2010 (2 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
13 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Director appointed richard bradley lawrence (2 pages) |
15 January 2009 | Director appointed richard bradley lawrence (2 pages) |
12 January 2009 | Appointment terminated director larry kring (1 page) |
12 January 2009 | Appointment terminated director larry kring (1 page) |
15 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
15 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
23 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
24 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
24 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
27 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | Return made up to 30/07/04; full list of members
|
14 June 2004 | Company name changed weston aerospace\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed weston aerospace\certificate issued on 14/06/04 (2 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 30/07/03; full list of members (8 pages) |
18 September 2003 | Return made up to 30/07/03; full list of members (8 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: byron house cambridge business park cambridge cambridgeshire CB4 0WZ (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Auditor's resignation (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Conso 11/06/03 (1 page) |
18 June 2003 | Conso 11/06/03 (1 page) |
18 June 2003 | Resolutions
|
18 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
10 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
22 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | £ ic 13808000/10395000 14/05/03 £ sr 3413000@1=3413000 (1 page) |
22 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 May 2003 | £ ic 13808000/10395000 14/05/03 £ sr 3413000@1=3413000 (1 page) |
22 May 2003 | Resolutions
|
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
9 October 2001 | Ad 25/06/01--------- £ si 55375000@1 (4 pages) |
9 October 2001 | Statement of affairs (7 pages) |
9 October 2001 | Ad 25/06/01--------- £ si 55375000@1 (4 pages) |
9 October 2001 | Statement of affairs (7 pages) |
13 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 August 2001 | Auditor's resignation (1 page) |
2 August 2001 | Auditor's resignation (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | Nc inc already adjusted 25/06/01 (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Nc inc already adjusted 25/06/01 (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
25 June 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
25 June 2001 | Re-registration of Memorandum and Articles (17 pages) |
25 June 2001 | Declaration of assent for reregistration to UNLTD (3 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Declaration of assent for reregistration to UNLTD (3 pages) |
25 June 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
25 June 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
25 June 2001 | Re-registration of Memorandum and Articles (17 pages) |
25 June 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
25 June 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 June 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 June 2001 | Resolutions
|
30 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 February 2001 | Director resigned (2 pages) |
21 February 2001 | Director resigned (2 pages) |
2 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 04/10/99--------- £ si 5899999@1=5899999 £ ic 1/5900000 (2 pages) |
12 October 1999 | Ad 04/10/99--------- £ si 5899999@1=5899999 £ ic 1/5900000 (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Nc inc already adjusted 15/09/99 (1 page) |
17 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Nc inc already adjusted 15/09/99 (1 page) |
17 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
16 September 1999 | Company name changed upperflame LIMITED\certificate issued on 16/09/99 (2 pages) |
16 September 1999 | Company name changed upperflame LIMITED\certificate issued on 16/09/99 (2 pages) |
30 July 1999 | Incorporation (24 pages) |
30 July 1999 | Incorporation (24 pages) |