This company is commonly known as Esterline Interface Technologies Limited. The company was founded 11 years ago and was given the registration number 08331349. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ESTERLINE INTERFACE TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 08331349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 13 January 2020 | Active |
600, West Wilbur Avenue, Couer D'Alene, United States, 83815 | Director | 20 September 2019 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 14 December 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 14 December 2012 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 14 March 2019 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 14 December 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 19 February 2013 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 14 December 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 01 March 2018 | Active |
5, New Street Square, London, EC4A 3TW | Director | 05 March 2014 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 14 March 2019 | Active |
5, New Street Square, London, EC4A 3TW | Director | 15 August 2015 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 14 December 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 14 December 2012 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 14 December 2012 | Active |
Weston Aerospace Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2019-11-14 | Miscellaneous | Legacy. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.