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(13 years, 7 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(6 years, 3 months 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 | 23 February 2006(same day as company formation) |
Role | Chairman, President And Ceo |
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 | 23 February 2006(same day as company formation) |
Role | Senior Group Vice President |
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 | 23 February 2006(same day as company formation) |
Role | Vice President, Cfo, Secretary |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Robert David George |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18619 North East 139th Street Woodinville Washington 98072 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(2 years, 10 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(3 years, 9 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(8 years 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(12 years 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(13 years 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 | 23 February 2006(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | wallopdefence.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 |
1.4m at £1 | Auxitrol Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,058,000 |
Cash | £52,000 |
Current Liabilities | £2,544,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 30 September 2019 (24 pages) |
26 February 2020 | Confirmation statement made on 23 February 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) |
9 July 2019 | Full accounts made up to 28 September 2018 (18 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 Curtis Carl Reusser as a director on 14 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
3 July 2018 | Full accounts made up to 29 September 2017 (18 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) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with updates (5 pages) |
23 February 2018 | Notification of Esterline Technologies Europe Limited as a person with significant control on 23 February 2018 (2 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
7 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
11 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (15 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (15 pages) |
1 March 2016 | Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages) |
1 March 2016 | Appointment of Curtis Carl Reusser as a director on 5 March 2014 (2 pages) |
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
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 (15 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (15 pages) |
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 August 2014 | Full accounts made up to 25 October 2013 (15 pages) |
8 August 2014 | Full accounts made up to 25 October 2013 (15 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) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
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) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
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 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 June 2012 (1 page) |
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) |
21 June 2012 | Registered office address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
24 February 2012 | Secretary's details changed for Mitre Secretaries Limited on 23 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mitre Secretaries Limited on 23 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Full accounts made up to 29 October 2010 (15 pages) |
3 August 2011 | Full accounts made up to 29 October 2010 (15 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Richard Bradley Lawrence on 23 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 23 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Mitre Secretaries Limited on 23 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Richard Bradley Lawrence on 23 February 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) |
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) |
22 March 2010 | Secretary's details changed for Mitre Secretaries Limited on 23 February 2010 (2 pages) |
22 March 2010 | Registered office address changed from Mitre Secretaries Ltd, Mitre House, 160 Aldersgate Street London EC1A 4DD on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Mitre Secretaries Limited on 23 February 2010 (2 pages) |
22 March 2010 | Registered office address changed from Mitre Secretaries Ltd, Mitre House, 160 Aldersgate Street London EC1A 4DD on 22 March 2010 (1 page) |
5 March 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
5 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) |
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) |
27 May 2009 | Resolutions
|
27 May 2009 | Ad 17/04/09\gbp si 1@1=1\gbp ic 1360000/1360001\ (2 pages) |
27 May 2009 | Ad 17/04/09\gbp si 1@1=1\gbp ic 1360000/1360001\ (2 pages) |
27 May 2009 | Resolutions
|
13 March 2009 | Return made up to 23/02/09; full list of members (6 pages) |
13 March 2009 | Return made up to 23/02/09; full list of members (6 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) |
6 August 2008 | Full accounts made up to 26 October 2007 (15 pages) |
6 August 2008 | Full accounts made up to 26 October 2007 (15 pages) |
6 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
6 March 2008 | Return made up to 23/02/08; full list of members (7 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Ad 02/08/07--------- £ si 1350000@1=1350000 £ ic 10000/1360000 (5 pages) |
18 October 2007 | Nc inc already adjusted 02/08/07 (1 page) |
18 October 2007 | Nc inc already adjusted 02/08/07 (1 page) |
18 October 2007 | Ad 02/08/07--------- £ si 1350000@1=1350000 £ ic 10000/1360000 (5 pages) |
18 October 2007 | Resolutions
|
6 September 2007 | Full accounts made up to 27 October 2006 (15 pages) |
6 September 2007 | Full accounts made up to 27 October 2006 (15 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Nc inc already adjusted 24/03/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Ad 24/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 August 2006 | Nc inc already adjusted 24/03/06 (1 page) |
16 August 2006 | Ad 24/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
7 July 2006 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (28 pages) |
23 February 2006 | Incorporation (28 pages) |