This company is commonly known as Esterline Technologies Unlimited. The company was founded 24 years ago and was given the registration number 03837209. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ESTERLINE TECHNOLOGIES UNLIMITED |
---|---|---|
Company Number | : | 03837209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 13 June 2012 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 02 October 2019 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 14 March 2019 | Active |
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Nominee Secretary | 07 September 1999 | Active |
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114 | Director | 14 March 2019 | Active |
9226 South East 33rd Place, Mercer Island, Usa, | Director | 06 December 1999 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 11 October 1999 | Active |
3265 126th Ave Ne, Bellevue, Washington, | Director | 16 September 1999 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 31 December 2008 | 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 |
Hillfield, Gorse Hill, Farningham, DA4 0JU | Nominee Director | 07 September 1999 | Active |
2 Honeysuckle Gardens, Croydon, CR0 8XU | Director | 07 September 1999 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 23 November 2009 | Active |
Ta Mfg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Change of name | Certificate re registration limited to unlimited. | Download |
2019-09-02 | Change of name | Reregistration assent. | Download |
2019-09-02 | Incorporation | Re registration memorandum articles. | Download |
2019-09-02 | Change of name | Reregistration private limited to private unlimited company. | Download |
2019-07-10 | 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 |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.