Company NameEsterline Technologies French Acquisition Limited
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number07649574
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(1 year after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed02 June 2011(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameRobert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2011(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2011(1 week after company formation)
Appointment Duration7 years, 12 months (resigned 30 May 2019)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2011(1 week after company formation)
Appointment Duration1 year (resigned 13 June 2012)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteesterline.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at €1Esterline Technologies Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,711,029
Current Liabilities£14,866

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

7 October 2020Full accounts made up to 30 September 2019 (22 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
11 July 2019Full accounts made up to 28 September 2018 (17 pages)
4 June 2019Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
11 April 2019Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page)
3 July 2018Full accounts made up to 29 September 2017 (16 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
14 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
7 March 2018Notification of Esterline Technologies Europe Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
11 July 2017Full accounts made up to 30 September 2016 (18 pages)
11 July 2017Full accounts made up to 30 September 2016 (18 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 June 2016Full accounts made up to 2 October 2015 (14 pages)
28 June 2016Full accounts made up to 2 October 2015 (14 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • EUR 100
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • EUR 100
(5 pages)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • EUR 100
(5 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • EUR 100
(5 pages)
29 October 2014Resolutions
  • RES13 ‐ Trustee security documents approved 15/07/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustees security documents approved 15/07/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trustees security documents approved 15/07/2011
(3 pages)
8 August 2014Full accounts made up to 25 October 2013 (14 pages)
8 August 2014Full accounts made up to 25 October 2013 (14 pages)
16 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 100
(5 pages)
16 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • EUR 100
(5 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
31 July 2013Full accounts made up to 26 October 2012 (14 pages)
31 July 2013Full accounts made up to 26 October 2012 (14 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Full accounts made up to 28 October 2011 (14 pages)
8 February 2013Full accounts made up to 28 October 2011 (14 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
17 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 July 2012Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
20 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
20 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
20 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 June 2012 (1 page)
20 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
20 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (15 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (15 pages)
6 June 2012Secretary's details changed for Mitre Secretaries Limited on 26 May 2012 (1 page)
6 June 2012Secretary's details changed for Mitre Secretaries Limited on 26 May 2012 (1 page)
9 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • EUR 100
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • EUR 100
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 6 July 2011
  • EUR 100
(4 pages)
27 June 2011Appointment of Mitre Secretaries Limited as a secretary (3 pages)
27 June 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
27 June 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
27 June 2011Appointment of Mitre Secretaries Limited as a secretary (3 pages)
10 June 2011Appointment of Albert Scott Yost as a director (3 pages)
10 June 2011Appointment of Richard Bradley Lawrence as a director (3 pages)
10 June 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
10 June 2011Appointment of Robert David George as a director (3 pages)
10 June 2011Appointment of Richard Bradley Lawrence as a director (3 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 June 2011Appointment of Albert Scott Yost as a director (3 pages)
10 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
10 June 2011Termination of appointment of Richard Bursby as a director (2 pages)
10 June 2011Appointment of Robert David George as a director (3 pages)
10 June 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
10 June 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
10 June 2011Termination of appointment of Richard Bursby as a director (2 pages)
10 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 June 2011Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
2 June 2011Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
2 June 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 June 2011 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)