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(15 years, 3 months 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(8 years after company formation) |
Appointment Duration | 11 years, 10 months |
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 | 30 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2009) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 9226 South East 33rd Place Mercer Island Washington 98040 United States |
Director Name | Larry Albert Kring |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2008) |
Role | Vice Preisdent |
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 | 30 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2018) |
Role | Cfo & Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 31 December 2008(4 years, 6 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(5 years, 5 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(9 years, 9 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(13 years, 8 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(14 years, 9 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 |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 June 2012) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
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 |
127.3m at $1 | Esterline Technologies Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549,592,464 |
Cash | £3,204 |
Current Liabilities | £169,551,455 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
1 September 2011 | Delivered on: 3 September 2011 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. Outstanding |
---|
7 October 2020 | Full accounts made up to 30 September 2019 (25 pages) |
---|---|
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 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) |
29 August 2019 | Statement of capital on 29 August 2019
|
29 August 2019 | Resolutions
|
29 August 2019 | Solvency Statement dated 23/08/19 (1 page) |
29 August 2019 | Statement by Directors (1 page) |
9 July 2019 | Full accounts made up to 28 September 2018 (20 pages) |
25 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 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 1 in full (1 page) |
2 July 2018 | Full accounts made up to 29 September 2017 (20 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Statement by Directors (1 page) |
14 March 2018 | Resolutions
|
14 March 2018 | Statement of capital on 14 March 2018
|
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
14 March 2018 | Solvency Statement dated 12/03/18 (1 page) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
21 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
21 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
28 June 2016 | Full accounts made up to 2 October 2015 (17 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (17 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 April 2015 | Resolutions
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
16 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 6 October 2014
|
8 August 2014 | Full accounts made up to 25 October 2013 (16 pages) |
8 August 2014 | Full accounts made up to 25 October 2013 (16 pages) |
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
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) |
30 July 2013 | Full accounts made up to 26 October 2012 (16 pages) |
30 July 2013 | Full accounts made up to 26 October 2012 (16 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Full accounts made up to 28 October 2011 (16 pages) |
27 July 2012 | Full accounts made up to 28 October 2011 (16 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) |
20 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
20 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
20 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
20 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
3 August 2011 | Full accounts made up to 29 October 2010 (16 pages) |
3 August 2011 | Full accounts made up to 29 October 2010 (16 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
5 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (16 pages) |
30 June 2011 | Director's details changed for Mr Richard Bradley Lawrence on 8 June 2010 (2 pages) |
30 June 2011 | Director's details changed for Robert David George on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Robert David George on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Richard Bradley Lawrence on 8 June 2010 (2 pages) |
30 June 2011 | Director's details changed for Mr Richard Bradley Lawrence on 8 June 2010 (2 pages) |
30 June 2011 | Director's details changed for Robert David George on 8 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 8 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 8 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 8 June 2011 (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
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) |
4 August 2010 | Full accounts made up to 30 October 2009 (16 pages) |
4 August 2010 | Full accounts made up to 30 October 2009 (16 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
12 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (17 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
8 March 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
8 March 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
10 February 2010 | Termination of appointment of Robert Cremin as a director (2 pages) |
10 February 2010 | Termination of appointment of Robert Cremin as a director (2 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
4 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
4 July 2009 | Return made up to 08/06/09; full list of members (8 pages) |
26 January 2009 | Resolutions
|
26 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) |
6 August 2008 | Full accounts made up to 26 October 2007 (16 pages) |
6 August 2008 | Full accounts made up to 26 October 2007 (16 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (7 pages) |
26 June 2008 | Return made up to 08/06/08; full list of members (7 pages) |
22 August 2007 | Full accounts made up to 27 October 2006 (16 pages) |
22 August 2007 | Full accounts made up to 27 October 2006 (16 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
5 November 2006 | Group of companies' accounts made up to 28 October 2005 (29 pages) |
5 November 2006 | Group of companies' accounts made up to 28 October 2005 (29 pages) |
26 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
18 April 2006 | Ad 17/03/06--------- us$ si 1@1=1 us$ ic 127250002/127250003 (2 pages) |
18 April 2006 | Ad 17/03/06--------- us$ si 1@1=1 us$ ic 127250002/127250003 (2 pages) |
18 April 2006 | Ad 24/03/06--------- us$ si 1@1=1 us$ ic 127250003/127250004 (2 pages) |
18 April 2006 | Ad 24/03/06--------- us$ si 1@1=1 us$ ic 127250003/127250004 (2 pages) |
10 April 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
10 April 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Nc inc already adjusted 15/12/05 (1 page) |
13 February 2006 | Nc inc already adjusted 15/12/05 (1 page) |
13 February 2006 | Ad 15/12/05--------- us$ si 60750000@1=60750000 us$ ic 66500002/127250002 (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Ad 15/12/05--------- us$ si 60750000@1=60750000 us$ ic 66500002/127250002 (2 pages) |
8 February 2006 | Ad 26/01/06--------- us$ si 1@1=1 us$ ic 66500001/66500002 (2 pages) |
8 February 2006 | Ad 26/01/06--------- us$ si 1@1=1 us$ ic 66500001/66500002 (2 pages) |
13 July 2005 | Return made up to 08/06/05; full list of members
|
13 July 2005 | Return made up to 08/06/05; full list of members
|
16 September 2004 | Ad 25/08/04--------- us$ si 66500000@1=66500000 us$ ic 1/66500001 (2 pages) |
16 September 2004 | Ad 25/08/04--------- us$ si 66500000@1=66500000 us$ ic 1/66500001 (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
7 July 2004 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
8 June 2004 | Incorporation (25 pages) |
8 June 2004 | Incorporation (25 pages) |