Esterline Technologies Unlimited LONDON


Founded in 1999, Esterline Technologies Unlimited, classified under reg no. 03837209 is an active company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since September 14, 1999 Esterline Technologies Unlimited is no longer carrying the name Intercede 1468.

The company has 2 directors, namely Liza S., Sarah W.. Of them, Sarah W. has been with the company the longest, being appointed on 14 March 2019 and Liza S. has been with the company for the least time - from 2 October 2019. As of 26 April 2024, there were 9 ex directors - Jonathan C., Stephen N. and others listed below. There were no ex secretaries.

Esterline Technologies Unlimited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837209
Date of Incorporation Tue, 7th Sep 1999
Industry Activities of head offices
End of financial Year 30th September
Company age 25 years old
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Liza S.

Position: Director

Appointed: 02 October 2019

Sarah W.

Position: Director

Appointed: 14 March 2019

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2012

Jonathan C.

Position: Director

Appointed: 14 March 2019

Resigned: 02 October 2019

Stephen N.

Position: Director

Appointed: 01 March 2018

Resigned: 14 March 2019

Curtis R.

Position: Director

Appointed: 05 March 2014

Resigned: 14 March 2019

Albert Y.

Position: Director

Appointed: 23 November 2009

Resigned: 30 May 2019

Richard L.

Position: Director

Appointed: 31 December 2008

Resigned: 05 March 2014

Robert C.

Position: Director

Appointed: 06 December 1999

Resigned: 31 October 2009

Robert G.

Position: Director

Appointed: 11 October 1999

Resigned: 01 March 2018

Larry K.

Position: Director

Appointed: 16 September 1999

Resigned: 31 December 2008

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1999

Resigned: 13 June 2012

William W.

Position: Director

Appointed: 07 September 1999

Resigned: 16 September 1999

Michael R.

Position: Nominee Director

Appointed: 07 September 1999

Resigned: 16 September 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Ta Mfg Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ta Mfg Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01979171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 1468 September 14, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 8th, July 2023
Free Download (24 pages)

Company search

Advertisements