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(10 years, 8 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(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Simon Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 12 January 2009(3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (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 | 12 January 2009(3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4010 Lake Washington Blvd Se Bellevue Washington 98006 United States |
Director Name | Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2009(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
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 months, 2 weeks 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(5 years, 1 month 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(9 years, 1 month 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(10 years, 2 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 | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2009(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 2012) |
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 |
900 at £1 | Esterline Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £596,193,544 |
Cash | £37,519 |
Current Liabilities | £38,742,744 |
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 | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week 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 |
---|---|
20 July 2011 | Delivered on: 3 August 2011 Satisfied on: 15 July 2015 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: Shares charge 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: By way of first fixed charge, all interest in the collateral see image for full details. Fully Satisfied |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
7 October 2020 | Full accounts made up to 30 September 2019 (27 pages) |
21 January 2020 | Statement by Directors (1 page) |
21 January 2020 | Solvency Statement dated 20/01/20 (1 page) |
21 January 2020 | Resolutions
|
21 January 2020 | Statement of capital on 21 January 2020
|
20 January 2020 | Confirmation statement made on 9 January 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) |
24 September 2019 | Resolutions
|
24 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
20 September 2019 | Resolutions
|
20 September 2019 | Solvency Statement dated 20/09/19 (1 page) |
20 September 2019 | Statement of capital on 20 September 2019
|
20 September 2019 | Statement by Directors (1 page) |
12 September 2019 | Change of details for Esterline Technologies Limited as a person with significant control on 2 September 2019 (2 pages) |
10 July 2019 | Full accounts made up to 28 September 2018 (22 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) |
15 March 2019 | Satisfaction of charge 067872090002 in full (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
18 July 2018 | Full accounts made up to 29 September 2017 (21 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
14 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) |
10 January 2018 | Notification of Esterline Technologies Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
20 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
20 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 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
|
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
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
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) |
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
15 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Resolutions
|
20 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
21 October 2014 | Statement of capital on 21 October 2014
|
21 October 2014 | Statement by Directors (1 page) |
21 October 2014 | Statement of capital on 21 October 2014
|
21 October 2014 | Solvency Statement dated 17/10/14 (1 page) |
21 October 2014 | Solvency Statement dated 17/10/14 (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement by Directors (1 page) |
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) |
20 June 2014 | Registration of charge 067872090002 (37 pages) |
20 June 2014 | Registration of charge 067872090002 (37 pages) |
23 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
23 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) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
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
|
31 July 2013 | Full accounts made up to 26 October 2012 (16 pages) |
31 July 2013 | Full accounts made up to 26 October 2012 (16 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | 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 19 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Full accounts made up to 28 October 2011 (16 pages) |
5 November 2012 | Full accounts made up to 28 October 2011 (16 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
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 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
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 | 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) |
21 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (16 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (16 pages) |
10 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (16 pages) |
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
|
17 November 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
8 November 2011 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
8 November 2011 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
9 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
13 July 2011 | Director's details changed for Robert David George on 13 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Robert David George on 13 June 2011 (2 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
9 March 2010 | Director's details changed for Alexander Scott Yost on 23 November 2009 (2 pages) |
9 March 2010 | Director's details changed for Alexander Scott Yost on 23 November 2009 (2 pages) |
8 March 2010 | Appointment of Alexander Scott Yost as a director (2 pages) |
8 March 2010 | Appointment of Alexander Scott Yost as a director (2 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (14 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) |
20 January 2010 | Termination of appointment of Paul Burke as a director (1 page) |
20 January 2010 | Termination of appointment of Paul Burke as a director (1 page) |
26 January 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
26 January 2009 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
26 January 2009 | Director appointed richard bradley lawrence (3 pages) |
26 January 2009 | Secretary appointed mitre secretaries LIMITED (2 pages) |
26 January 2009 | Director appointed richard bradley lawrence (3 pages) |
26 January 2009 | Director appointed robert david george (3 pages) |
26 January 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
26 January 2009 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
26 January 2009 | Director appointed robert william cremin (3 pages) |
26 January 2009 | Director appointed robert david george (3 pages) |
26 January 2009 | Appointment terminated director huntsmoor LIMITED (1 page) |
26 January 2009 | Secretary appointed mitre secretaries LIMITED (2 pages) |
26 January 2009 | Appointment terminated secretary taylor wessing secretaries LIMITED (1 page) |
26 January 2009 | Director appointed robert william cremin (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 5 new street square london EC4A 3TW (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 5 new street square london EC4A 3TW (1 page) |
9 January 2009 | Incorporation (40 pages) |
9 January 2009 | Incorporation (40 pages) |