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(8 years, 4 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(1 year after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 02 June 2011(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2011(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2011(1 week after company formation) |
Appointment Duration | 7 years, 12 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(2 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(6 years, 9 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(7 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 | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(1 week after company formation) |
Appointment Duration | 1 year (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 |
100 at €1 | Esterline Technologies Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,711,029 |
Current Liabilities | £14,866 |
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 | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
7 October 2020 | Full accounts made up to 30 September 2019 (22 pages) |
---|---|
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
11 July 2019 | Full accounts made up to 28 September 2018 (17 pages) |
4 June 2019 | Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
11 April 2019 | Appointment of Sarah Louise Wynne 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) |
3 July 2018 | Full accounts made up to 29 September 2017 (16 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
7 March 2018 | Notification of Esterline Technologies Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (14 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (14 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
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 (14 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (14 pages) |
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 October 2014 | Resolutions
|
29 October 2014 | Resolutions
|
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) |
16 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
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) |
31 July 2013 | Full accounts made up to 26 October 2012 (14 pages) |
31 July 2013 | Full accounts made up to 26 October 2012 (14 pages) |
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Full accounts made up to 28 October 2011 (14 pages) |
8 February 2013 | Full accounts made up to 28 October 2011 (14 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 July 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
17 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 July 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (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 | 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 United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
20 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (15 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (15 pages) |
6 June 2012 | Secretary's details changed for Mitre Secretaries Limited on 26 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Mitre Secretaries Limited on 26 May 2012 (1 page) |
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
|
27 June 2011 | Appointment of Mitre Secretaries Limited as a secretary (3 pages) |
27 June 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
27 June 2011 | Appointment of Mitre Secretaries Limited as a secretary (3 pages) |
10 June 2011 | Appointment of Albert Scott Yost as a director (3 pages) |
10 June 2011 | Appointment of Richard Bradley Lawrence as a director (3 pages) |
10 June 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
10 June 2011 | Appointment of Robert David George as a director (3 pages) |
10 June 2011 | Appointment of Richard Bradley Lawrence as a director (3 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Appointment of Albert Scott Yost as a director (3 pages) |
10 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Richard Bursby as a director (2 pages) |
10 June 2011 | Appointment of Robert David George as a director (3 pages) |
10 June 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
10 June 2011 | Termination of appointment of Richard Bursby as a director (2 pages) |
10 June 2011 | Resolutions
|
2 June 2011 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
2 June 2011 | Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page) |
2 June 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|