ESTERLINE INTERFACE TECHNOLOGIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 08331349
Status Active
Incorporation Date 14 December 2012
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 2 October 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 101 . The most likely internet sites of ESTERLINE INTERFACE TECHNOLOGIES LIMITED are www.esterlineinterfacetechnologies.co.uk, and www.esterline-interface-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esterline Interface Technologies Limited is a Private Limited Company. The company registration number is 08331349. Esterline Interface Technologies Limited has been working since 14 December 2012. The present status of the company is Active. The registered address of Esterline Interface Technologies Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. GEORGE, Robert David is a Director of the company. REUSSER, Curtis Carl is a Director of the company. YOST, Albert Scott is a Director of the company. Director BURSBY, Richard Michael has been resigned. Director HOUSTON, Frank Edward has been resigned. Director LAWRENCE, Richard Bradley has been resigned. Director YOST, Albert Scott has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 14 December 2012

Director
GEORGE, Robert David
Appointed Date: 14 December 2012
69 years old

Director
REUSSER, Curtis Carl
Appointed Date: 05 March 2014
65 years old

Director
YOST, Albert Scott
Appointed Date: 15 August 2015
60 years old

Resigned Directors

Director
BURSBY, Richard Michael
Resigned: 14 December 2012
Appointed Date: 14 December 2012
57 years old

Director
HOUSTON, Frank Edward
Resigned: 14 August 2015
Appointed Date: 19 February 2013
74 years old

Director
LAWRENCE, Richard Bradley
Resigned: 05 March 2014
Appointed Date: 14 December 2012
78 years old

Director
YOST, Albert Scott
Resigned: 19 February 2013
Appointed Date: 14 December 2012
60 years old

Director
HUNTSMOOR LIMITED
Resigned: 14 December 2012
Appointed Date: 14 December 2012

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 14 December 2012
Appointed Date: 14 December 2012

ESTERLINE INTERFACE TECHNOLOGIES LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Jun 2016
Full accounts made up to 2 October 2015
21 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 101

26 Oct 2015
Appointment of Mr Albert Scott Yost as a director on 15 August 2015
23 Oct 2015
Termination of appointment of Frank Edward Houston as a director on 14 August 2015
...
... and 24 more events
14 Dec 2012
Appointment of Richard Bradley Lawrence as a director
14 Dec 2012
Termination of appointment of Huntsmoor Nominees Limited as a director
14 Dec 2012
Termination of appointment of Richard Bursby as a director
14 Dec 2012
Termination of appointment of Huntsmoor Limited as a director
14 Dec 2012
Incorporation

ESTERLINE INTERFACE TECHNOLOGIES LIMITED Charges

9 June 2014
Charge code 0833 1349 0002
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties
Description: Contains fixed charge…
21 March 2013
Share charge
Delivered: 25 March 2013
Status: Satisfied on 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)
Description: All its interest in the collateral being the relevant…