ESTERLINE TECHNOLOGIES LIMITED
LONDON INTERCEDE 1468 LIMITED

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

Company number 03837209
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Statement of capital following an allotment of shares on 29 August 2016 GBP 1,172 ; Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 2 October 2015. The most likely internet sites of ESTERLINE TECHNOLOGIES LIMITED are www.esterlinetechnologies.co.uk, and www.esterline-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two 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 Technologies Limited is a Private Limited Company. The company registration number is 03837209. Esterline Technologies Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of Esterline 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. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CREMIN, Robert William has been resigned. Director KRING, Larry Albert has been resigned. Director LAWRENCE, Richard Bradley has been resigned. Nominee Director RICH, Michael William has been resigned. Director WARNER, William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 13 June 2012

Director
GEORGE, Robert David
Appointed Date: 11 October 1999
69 years old

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

Director
YOST, Albert Scott
Appointed Date: 23 November 2009
60 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 13 June 2012
Appointed Date: 07 September 1999

Director
CREMIN, Robert William
Resigned: 31 October 2009
Appointed Date: 06 December 1999
85 years old

Director
KRING, Larry Albert
Resigned: 31 December 2008
Appointed Date: 16 September 1999
85 years old

Director
LAWRENCE, Richard Bradley
Resigned: 05 March 2014
Appointed Date: 31 December 2008
78 years old

Nominee Director
RICH, Michael William
Resigned: 16 September 1999
Appointed Date: 07 September 1999
78 years old

Director
WARNER, William
Resigned: 16 September 1999
Appointed Date: 07 September 1999
57 years old

ESTERLINE TECHNOLOGIES LIMITED Events

28 Nov 2016
Statement of capital following an allotment of shares on 29 August 2016
  • GBP 1,172

07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
28 Jun 2016
Full accounts made up to 2 October 2015
01 Mar 2016
Resolutions
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015

22 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,170

...
... and 108 more events
27 Sep 1999
Director resigned
27 Sep 1999
Director resigned
21 Sep 1999
New director appointed
14 Sep 1999
Company name changed intercede 1468 LIMITED\certificate issued on 14/09/99
07 Sep 1999
Incorporation

ESTERLINE TECHNOLOGIES LIMITED Charges

9 June 2014
Charge code 0383 7209 0004
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties
Description: Contains fixed charge…
1 September 2011
A security agreement
Delivered: 3 September 2011
Status: Satisfied on 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 April 2009
Supplemental charge over shares
Delivered: 22 April 2009
Status: Satisfied on 9 July 2011
Persons entitled: Wachovia Bank, National Association
Description: The additional charged shares, all stocks or other…
29 May 2007
Charge over shares
Delivered: 19 June 2007
Status: Satisfied on 9 July 2011
Persons entitled: Wachovia Bank
Description: All the interest in the collateral. See the mortgage charge…