Suite 3000
Cleveland
Oh
44114
Director Name | Liza Sabol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Larry Albert Kring |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2008) |
Role | Business Executive |
Correspondence Address | 3265 126th Ave Ne Bellevue Washington Wa 98005 |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1999(1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2018) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1999(3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2009) |
Role | Ceo President |
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, 3 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 November 2009(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 May 2019) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Curtis Carl Reusser |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(14 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | esterline.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 |
952 at £1 | Ta Mfg Limited 81.37% Ordinary |
---|---|
207 at £1 | Esterline Technologies Canadian Acquisition, Inc 17.69% Ordinary |
11 at £1 | Lre Medical Gmbh 0.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £753,671,024 |
Current Liabilities | £53,185 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
9 June 2014 | Delivered on: 20 June 2014 Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
1 September 2011 | Delivered on: 3 September 2011 Satisfied on: 15 July 2015 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: A security agreement Secured details: All monies due or to become due from the credit parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 April 2009 | Delivered on: 22 April 2009 Satisfied on: 9 July 2011 Persons entitled: Wachovia Bank, National Association Classification: Supplemental charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional charged shares, all stocks or other securities, rights and monies, all dividends and other income deriving from the shares see image for full details. Fully Satisfied |
29 May 2007 | Delivered on: 19 June 2007 Satisfied on: 9 July 2011 Persons entitled: Wachovia Bank Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest in the collateral. See the mortgage charge document for full details. Fully Satisfied |
7 October 2020 | Full accounts made up to 30 September 2019 (25 pages) |
---|---|
29 September 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
20 September 2019 | Confirmation statement made on 7 September 2019 with updates (5 pages) |
2 September 2019 | Re-registration assent (1 page) |
2 September 2019 | Re-registration from a private limited company to a private unlimited company (2 pages) |
2 September 2019 | Re-registration of Memorandum and Articles (18 pages) |
2 September 2019 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 July 2019 | Full accounts made up to 28 September 2018 (20 pages) |
4 June 2019 | Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page) |
11 April 2019 | Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page) |
15 March 2019 | Satisfaction of charge 038372090004 in full (1 page) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
3 July 2018 | Full accounts made up to 29 September 2017 (19 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 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) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Notification of Ta Mfg Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Ta Mfg Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (16 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (16 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 September 2015 | Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
15 July 2015 | Satisfaction of charge 3 in full (1 page) |
23 April 2015 | Resolutions
|
17 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
3 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 August 2014 | Full accounts made up to 25 October 2013 (14 pages) |
8 August 2014 | Full accounts made up to 25 October 2013 (14 pages) |
20 June 2014 | Registration of charge 038372090004 (37 pages) |
20 June 2014 | Registration of charge 038372090004 (37 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
3 December 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 18 October 2013
|
28 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (9 pages) |
28 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (9 pages) |
28 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders (9 pages) |
30 July 2013 | Full accounts made up to 26 October 2012 (15 pages) |
30 July 2013 | Full accounts made up to 26 October 2012 (15 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
22 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
14 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
27 July 2012 | Full accounts made up to 28 October 2011 (15 pages) |
27 July 2012 | Full accounts made up to 28 October 2011 (15 pages) |
22 June 2012 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages) |
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 | 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 secretary (2 pages) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
9 May 2012 | Second filing of SH01 previously delivered to Companies House
|
9 May 2012 | Second filing of SH01 previously delivered to Companies House
|
9 May 2012 | Second filing of SH01 previously delivered to Companies House
|
9 May 2012 | Second filing of SH01 previously delivered to Companies House
|
9 May 2012 | Second filing of SH01 previously delivered to Companies House
|
9 May 2012 | Second filing of SH01 previously delivered to Companies House
|
17 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
25 October 2011 | Full accounts made up to 29 October 2010 (15 pages) |
25 October 2011 | Full accounts made up to 29 October 2010 (15 pages) |
12 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (16 pages) |
12 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (16 pages) |
12 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (16 pages) |
30 September 2011 | Secretary's details changed for Mitre Secretaries Limited on 7 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Richard Bradley Lawrence on 7 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Richard Bradley Lawrence on 7 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mitre Secretaries Limited on 7 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Mitre Secretaries Limited on 7 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Richard Bradley Lawrence on 7 September 2011 (2 pages) |
15 September 2011 | Cancellation of shares. Statement of capital on 15 September 2011
|
15 September 2011 | Cancellation of shares. Statement of capital on 15 September 2011
|
15 September 2011 | Purchase of own shares. (3 pages) |
15 September 2011 | Purchase of own shares. (3 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 7 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 7 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Secretary's details changed for Mitre Secretaries Limited on 7 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Robert David George on 19 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 19 July 2010 (2 pages) |
4 August 2010 | Full accounts made up to 30 October 2009 (15 pages) |
4 August 2010 | Full accounts made up to 30 October 2009 (15 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
4 March 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
4 March 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) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
4 June 2009 | Ad 20/03/09\gbp si 120@1=120\gbp ic 380/500\ (2 pages) |
4 June 2009 | Ad 20/03/09\gbp si 135@1=135\gbp ic 245/380\ (2 pages) |
4 June 2009 | Ad 20/03/09\gbp si 120@1=120\gbp ic 380/500\ (2 pages) |
4 June 2009 | Ad 20/03/09\gbp si 135@1=135\gbp ic 245/380\ (2 pages) |
4 June 2009 | Statement of affairs (13 pages) |
4 June 2009 | Statement of affairs (13 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
22 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2009 | Ad 24/10/08\gbp si 126@1=126\gbp ic 119/245\ (2 pages) |
16 March 2009 | Ad 24/10/08\gbp si 126@1=126\gbp ic 119/245\ (2 pages) |
16 March 2009 | Statement of affairs (11 pages) |
16 March 2009 | Statement of affairs (11 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
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) |
24 December 2008 | Resolutions
|
24 December 2008 | Resolutions
|
19 September 2008 | Return made up to 07/09/08; full list of members (7 pages) |
19 September 2008 | Return made up to 07/09/08; full list of members (7 pages) |
31 July 2008 | Full accounts made up to 26 October 2007 (16 pages) |
31 July 2008 | Full accounts made up to 26 October 2007 (16 pages) |
19 March 2008 | Full accounts made up to 27 October 2006 (15 pages) |
19 March 2008 | Full accounts made up to 27 October 2006 (15 pages) |
3 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
3 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
6 September 2007 | Group of companies' accounts made up to 28 October 2005 (23 pages) |
6 September 2007 | Group of companies' accounts made up to 28 October 2005 (23 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
19 June 2007 | Particulars of mortgage/charge (6 pages) |
19 June 2007 | Particulars of mortgage/charge (6 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 07/09/06; full list of members (7 pages) |
31 August 2006 | Delivery ext'd 3 mth 29/10/05 (1 page) |
31 August 2006 | Delivery ext'd 3 mth 29/10/05 (1 page) |
5 July 2006 | Group of companies' accounts made up to 29 October 2004 (23 pages) |
5 July 2006 | Group of companies' accounts made up to 29 October 2004 (23 pages) |
8 February 2006 | Ad 26/01/06--------- £ si 9@1=9 £ ic 110/119 (2 pages) |
8 February 2006 | Ad 26/01/06--------- £ si 9@1=9 £ ic 110/119 (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
26 September 2005 | Return made up to 07/09/05; full list of members
|
26 September 2005 | Return made up to 07/09/05; full list of members
|
17 August 2005 | Delivery ext'd 3 mth 29/10/04 (1 page) |
17 August 2005 | Delivery ext'd 3 mth 29/10/04 (1 page) |
27 July 2005 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
27 July 2005 | Group of companies' accounts made up to 31 October 2003 (24 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
23 August 2004 | Delivery ext'd 3 mth 29/10/03 (1 page) |
23 August 2004 | Delivery ext'd 3 mth 29/10/03 (1 page) |
25 September 2003 | Return made up to 07/09/03; full list of members
|
25 September 2003 | Return made up to 07/09/03; full list of members
|
31 August 2003 | Group of companies' accounts made up to 25 October 2002 (20 pages) |
31 August 2003 | Group of companies' accounts made up to 25 October 2002 (20 pages) |
28 June 2003 | Nc inc already adjusted 10/06/03 (2 pages) |
28 June 2003 | Ad 09/06/03--------- £ si 72@1=72 £ ic 27/99 (2 pages) |
28 June 2003 | Ad 10/06/03--------- £ si 11@1=11 £ ic 99/110 (2 pages) |
28 June 2003 | Ad 10/06/03--------- £ si 11@1=11 £ ic 99/110 (2 pages) |
28 June 2003 | Ad 09/06/03--------- £ si 72@1=72 £ ic 27/99 (2 pages) |
28 June 2003 | Nc inc already adjusted 10/06/03 (2 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Ad 10/06/03--------- £ si 26@1=26 £ ic 1/27 (2 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Ad 10/06/03--------- £ si 26@1=26 £ ic 1/27 (2 pages) |
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
16 September 2002 | Group of companies' accounts made up to 26 October 2001 (18 pages) |
16 September 2002 | Group of companies' accounts made up to 26 October 2001 (18 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
27 August 2002 | Delivery ext'd 3 mth 26/10/01 (1 page) |
27 August 2002 | Delivery ext'd 3 mth 26/10/01 (1 page) |
3 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
26 July 2001 | Group of companies' accounts made up to 27 October 2000 (21 pages) |
26 July 2001 | Group of companies' accounts made up to 27 October 2000 (21 pages) |
11 May 2001 | Accounting reference date extended from 30/09/00 to 29/10/00 (1 page) |
11 May 2001 | Accounting reference date extended from 30/09/00 to 29/10/00 (1 page) |
23 October 2000 | Return made up to 07/09/00; full list of members
|
23 October 2000 | Return made up to 07/09/00; full list of members
|
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
4 October 1999 | Memorandum and Articles of Association (23 pages) |
4 October 1999 | Memorandum and Articles of Association (23 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
14 September 1999 | Company name changed intercede 1468 LIMITED\certificate issued on 14/09/99 (2 pages) |
14 September 1999 | Company name changed intercede 1468 LIMITED\certificate issued on 14/09/99 (2 pages) |
7 September 1999 | Incorporation (29 pages) |
7 September 1999 | Incorporation (29 pages) |