AERCAP UK LIMITED
LONDON AEROTURBINE SUPPLY CHAIN SOLUTIONS LIMITED AERCAP UK LIMITED ELASIS LEASING III LIMITED

Hellopages » City of London » City of London » EC4A 3AE
Company number 02830095
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Anton Charles Joiner as a director on 28 November 2016; Appointment of Tamzin Lawrence as a director on 28 November 2016; Appointment of Joint Corporate Services Limited as a director on 31 October 2016. The most likely internet sites of AERCAP UK LIMITED are www.aercapuk.co.uk, and www.aercap-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aercap Uk Limited is a Private Limited Company. The company registration number is 02830095. Aercap Uk Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of Aercap Uk Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. LAWRENCE, Tamzin is a Director of the company. JOINT CORPORATE SERVICES LIMITED is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BRENNAN, Sean Gerard has been resigned. Secretary MCLOGHLIN, Brian Francis has been resigned. Secretary REDMOND, John has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BARRINGTON, Colm Edward has been resigned. Director BRENNAN, Sean Gerard has been resigned. Director BROWN, Christopher Paul has been resigned. Director DALTON, Patrick Joseph has been resigned. Director DAVIES, Angie Michael has been resigned. Director HASTINGS, Gerard has been resigned. Director JOINER, Anton Charles has been resigned. Director MARKS, Brian has been resigned. Director MCLOGHLIN, Brian Francis has been resigned. Director MCMAHON, Matthew John has been resigned. Director PIERCE, Richard has been resigned. Director REDMOND, John has been resigned. Director REDMOND, John has been resigned. Director ROFE, Paul Edwin has been resigned. Director TAK, Philip Isard Martinus has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 December 2010

Director
LAWRENCE, Tamzin
Appointed Date: 28 November 2016
52 years old

Director
JOINT CORPORATE SERVICES LIMITED
Appointed Date: 31 October 2016

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 20 July 1993
Appointed Date: 24 June 1993

Secretary
BRENNAN, Sean Gerard
Resigned: 01 December 2006
Appointed Date: 28 June 2002

Secretary
MCLOGHLIN, Brian Francis
Resigned: 04 June 1997
Appointed Date: 20 July 1993

Secretary
REDMOND, John
Resigned: 28 June 2002
Appointed Date: 04 June 1997

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 22 February 2004

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 20 July 1993
Appointed Date: 24 June 1993

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 20 July 1993
Appointed Date: 24 June 1993

Director
BARRINGTON, Colm Edward
Resigned: 31 December 1993
Appointed Date: 20 July 1993
80 years old

Director
BRENNAN, Sean Gerard
Resigned: 01 December 2006
Appointed Date: 28 June 2002
64 years old

Director
BROWN, Christopher Paul
Resigned: 12 July 2007
Appointed Date: 14 May 2001
80 years old

Director
DALTON, Patrick Joseph
Resigned: 28 June 2002
Appointed Date: 09 May 1997
60 years old

Director
DAVIES, Angie Michael
Resigned: 20 November 2000
Appointed Date: 27 June 1997
91 years old

Director
HASTINGS, Gerard
Resigned: 07 August 2007
Appointed Date: 03 March 2006
59 years old

Director
JOINER, Anton Charles
Resigned: 28 November 2016
Appointed Date: 30 April 2011
55 years old

Director
MARKS, Brian
Resigned: 14 November 2005
Appointed Date: 28 June 2002
70 years old

Director
MCLOGHLIN, Brian Francis
Resigned: 04 June 1997
Appointed Date: 31 December 1993
79 years old

Director
MCMAHON, Matthew John
Resigned: 30 June 2003
Appointed Date: 20 November 2000
64 years old

Director
PIERCE, Richard
Resigned: 09 May 1997
Appointed Date: 20 July 1993
68 years old

Director
REDMOND, John
Resigned: 28 June 2002
Appointed Date: 04 June 1997
70 years old

Director
REDMOND, John
Resigned: 04 June 1997
Appointed Date: 28 July 1995
70 years old

Director
ROFE, Paul Edwin
Resigned: 30 April 2011
Appointed Date: 15 June 2007
65 years old

Director
TAK, Philip Isard Martinus
Resigned: 25 October 2016
Appointed Date: 22 March 2007
60 years old

AERCAP UK LIMITED Events

29 Nov 2016
Termination of appointment of Anton Charles Joiner as a director on 28 November 2016
29 Nov 2016
Appointment of Tamzin Lawrence as a director on 28 November 2016
17 Nov 2016
Appointment of Joint Corporate Services Limited as a director on 31 October 2016
17 Nov 2016
Termination of appointment of Philip Isard Martinus Tak as a director on 25 October 2016
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 116 more events
05 Aug 1993
Director resigned;new director appointed

05 Aug 1993
Director resigned;new director appointed

27 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Jul 1993
Company name changed alnery no. 1284 LIMITED\certificate issued on 20/07/93
24 Jun 1993
Incorporation

AERCAP UK LIMITED Charges

20 June 2006
Further charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Leblon Sales Corporation
Description: The assignors present and future rights, title and interest…
24 July 1995
Sub-lease security assignment
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: Gpa Group PLC
Description: All of the companys rights title benefit and interest in…
1 March 1995
Assignment of lease
Delivered: 6 March 1995
Status: Outstanding
Persons entitled: Gpa Group PLC
Description: All the company's right, title and interest in and to the…
29 September 1993
Sub-sub-lease security assignment
Delivered: 13 October 1993
Status: Satisfied on 11 October 1994
Persons entitled: Gpa Airbus Limited
Description: All right title and interest in the sub-sub-lease re:airbus…
29 September 1993
Sub-sub-lease security assignment
Delivered: 13 October 1993
Status: Satisfied on 11 October 1994
Persons entitled: Gpa Airbus Limited
Description: All right title and interest in the sub-sub-lease re:airbus…
29 September 1993
Sub-sub-lease security assignment
Delivered: 13 October 1993
Status: Satisfied on 11 October 1994
Persons entitled: Gpa Airbus Limited
Description: All right title and interest in the sub-sub-lease re:airbus…
29 September 1993
Sub-sub-lease security assignment
Delivered: 13 October 1993
Status: Satisfied on 11 October 1994
Persons entitled: Gpa Airbus Limited
Description: All right title and interest in the sub-sub-lease re:airbus…
4 August 1993
Sub-lease security assignment
Delivered: 9 August 1993
Status: Outstanding
Persons entitled: Gpa Finance Limited
Description: All the assignors right title benefit to in and under the…