Couer D'Alene
Id
83815
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Solicitor |
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 | 14 December 2012(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Frank Edward Houston |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 2015) |
Role | Senior 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(1 year, 2 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 | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 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 | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(5 years, 2 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(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 September 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Ms Sarah Louise Wynne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 September 2019) |
Role | Chief Accounting Officer, 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 | 14 December 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | westonaero.com |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101 at £1 | Weston Aerospace LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,642,445 |
Cash | £1,535,948 |
Current Liabilities | £538,895 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Cerberus Business Finance Agency, Llc Classification: A registered charge Outstanding |
---|---|
20 September 2019 | Delivered on: 26 September 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: See clause 3.1(f) of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture). Outstanding |
20 September 2019 | Delivered on: 23 September 2019 Persons entitled: Cerberus Business Finance Agency, Llc Classification: A registered charge Outstanding |
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 |
21 March 2013 | Delivered on: 25 March 2013 Satisfied on: 15 July 2015 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the collateral being the relevant shares and the related assets see image for full details. Fully Satisfied |
5 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 30 September 2019 (18 pages) |
31 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
27 January 2020 | Notification of a person with significant control statement (2 pages) |
24 January 2020 | Cessation of Weston Aerospace Limited as a person with significant control on 20 September 2019 (1 page) |
15 January 2020 | Appointment of Dentons Secretaries Limited as a secretary on 13 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 5 New Street Square London EC4A 3TW to One Fleet Place London EC4M 7WS on 15 January 2020 (1 page) |
17 December 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Sarah Louise Wynne as a director on 20 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Jonathan David Crandall as a director on 20 September 2019 (1 page) |
27 September 2019 | Appointment of Ryan Joel Baddeley as a director on 20 September 2019 (2 pages) |
26 September 2019 | Registration of charge 083313490004, created on 20 September 2019 (53 pages) |
23 September 2019 | Registration of charge 083313490003, created on 20 September 2019 (49 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) |
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 083313490002 in full (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
3 July 2018 | Full accounts made up to 29 September 2017 (17 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) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
13 December 2017 | Notification of Weston Aerospace Limited as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Notification of Weston Aerospace Limited as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
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) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 October 2015 | Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages) |
26 October 2015 | Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page) |
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) |
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
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders (5 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders (5 pages) |
17 December 2014 | Statement by Directors (1 page) |
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Solvency Statement dated 12/12/14 (1 page) |
17 December 2014 | Statement by Directors (1 page) |
17 December 2014 | Solvency Statement dated 12/12/14 (1 page) |
17 December 2014 | Resolutions
|
6 October 2014 | Current accounting period extended from 25 October 2014 to 31 October 2014 (1 page) |
6 October 2014 | Current accounting period extended from 25 October 2014 to 31 October 2014 (1 page) |
8 August 2014 | Total exemption full accounts made up to 25 October 2013 (15 pages) |
8 August 2014 | Total exemption full accounts made up to 25 October 2013 (15 pages) |
20 June 2014 | Registration of charge 083313490002 (37 pages) |
20 June 2014 | Registration of charge 083313490002 (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 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
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
|
26 July 2013 | Current accounting period shortened from 31 December 2013 to 25 October 2013 (1 page) |
26 July 2013 | Current accounting period shortened from 31 December 2013 to 25 October 2013 (1 page) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
25 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
25 February 2013 | Termination of appointment of Albert Yost as a director (1 page) |
25 February 2013 | Appointment of Mr Frank Edward Houston as a director (2 pages) |
25 February 2013 | Termination of appointment of Albert Yost as a director (1 page) |
25 February 2013 | Appointment of Mr Frank Edward Houston as a director (2 pages) |
17 December 2012 | Appointment of Mr Albert Scott Yost as a director (2 pages) |
17 December 2012 | Appointment of Mr Albert Scott Yost as a director (2 pages) |
17 December 2012 | Appointment of Robert David George as a director (2 pages) |
17 December 2012 | Appointment of Robert David George as a director (2 pages) |
14 December 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
14 December 2012 | Incorporation (53 pages) |
14 December 2012 | Incorporation (53 pages) |
14 December 2012 | Appointment of Richard Bradley Lawrence as a director (2 pages) |
14 December 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
14 December 2012 | Appointment of Richard Bradley Lawrence as a director (2 pages) |
14 December 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
14 December 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
14 December 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
14 December 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |