AER LINGUS LIMITED


Company number FC003748
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Transitional return by a UK establishment of an overseas company; Transitional return for BR013959 - Changes made to the UK establishment, Business Change Null; Transitional return for BR013959 - person authorised to represent, Meabh Gallagher Shamrock House Gorballs Road Dublin Irelandk67Vf57. The most likely internet sites of AER LINGUS LIMITED are www.aerlingus.co.uk, and www.aer-lingus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Aer Lingus Limited is a Other company type. The company registration number is FC003748. Aer Lingus Limited has been working since 01 January 1993. The present status of the company is Active. The registered address of Aer Lingus Limited is Branch Registration Refer To Parent Registry Ireland. . GOURLEY, Laurence is a Secretary of the company. KILDUFF, Bernadette is a Secretary of the company. CLARKE, William is a Director of the company. DUNNE, Brian is a Director of the company. FITZPATRICK, Ivor is a Director of the company. FITZPATRICK, Sean Patrick is a Director of the company. GRAY, Danuta is a Director of the company. HACKETT, Francis Joseph is a Director of the company. HYNES, Rose is a Director of the company. JOHNS, Michael Charles is a Director of the company. LOUGHNANE, Joan is a Director of the company. MANNION, Dermot is a Director of the company. MILLS, Anne is a Director of the company. MORAN, Thomas is a Director of the company. O'SULLIVAN, Gregory is a Director of the company. RAFFERTY, Dermot is a Director of the company. SWEENEY, Michael is a Director of the company. WALL, Christopher is a Director of the company. WALSH, William is a Director of the company. Secretary OSULLIVAN, Gregory has been resigned. Director AUSTIN, David Fintan Thomas has been resigned. Director CAHILL, Bernard has been resigned. Director CASEY, Ella has been resigned. Director COX, Francis has been resigned. Director DOLAN, Aidan has been resigned. Director FOLEY, Michael has been resigned. Director GEOGHEGAN-QUINN, Maire has been resigned. Director KEANE, John has been resigned. Director KEOGHAN, Francis has been resigned. Director LOUGHREY, Daniel has been resigned. Director LYNE, Angela has been resigned. Director MACREDMOND, Ted has been resigned. Director MURPHY, Sean has been resigned. Director O'REILLY, Nora has been resigned. Director O'SIOCHAIN, Donal has been resigned. Director ODONOVAN, John Patrick has been resigned. Director OLEARY, James has been resigned. Director PHELAN, William has been resigned. Director QUIGLEY, Peter has been resigned. Director RAFFERTY, Martin has been resigned. Director RICHARDSON, Desmond has been resigned. Director WRIGHT, Patrick Joseph has been resigned.


Current Directors

Secretary
GOURLEY, Laurence
Appointed Date: 25 August 2006

Secretary
KILDUFF, Bernadette
Appointed Date: 12 July 1995

Director
CLARKE, William
Appointed Date: 08 May 1998
74 years old

Director
DUNNE, Brian
Appointed Date: 24 March 2004
59 years old

Director
FITZPATRICK, Ivor
Appointed Date: 17 July 2002
70 years old

Director
FITZPATRICK, Sean Patrick
Appointed Date: 24 March 2004
77 years old

Director
GRAY, Danuta
Appointed Date: 25 August 2006
66 years old

Director
HACKETT, Francis Joseph
Appointed Date: 10 April 2006
62 years old

Director
HYNES, Rose
Appointed Date: 29 April 1997
68 years old

Director
JOHNS, Michael Charles
Appointed Date: 25 August 2006
77 years old

Director
LOUGHNANE, Joan
Appointed Date: 08 May 1998
71 years old

Director
MANNION, Dermot
Appointed Date: 20 September 2005
67 years old

Director
MILLS, Anne
Appointed Date: 26 March 2004
77 years old

Director
MORAN, Thomas
Appointed Date: 25 August 2006
73 years old

Director
O'SULLIVAN, Gregory
Appointed Date: 25 August 2006
66 years old

Director
RAFFERTY, Dermot
Appointed Date: 23 February 2000
77 years old

Director
SWEENEY, Michael
Appointed Date: 11 February 1999
78 years old

Director
WALL, Christopher
Appointed Date: 13 January 1999
82 years old

Director
WALSH, William
Appointed Date: 29 November 2001
64 years old

Resigned Directors

Secretary
OSULLIVAN, Gregory
Resigned: 25 August 2006
Appointed Date: 26 October 2001

Director
AUSTIN, David Fintan Thomas
Resigned: 01 November 1998
Appointed Date: 30 November 1995
89 years old

Director
CAHILL, Bernard
Resigned: 17 August 2001
Appointed Date: 12 July 1995
95 years old

Director
CASEY, Ella
Resigned: 22 December 1998
Appointed Date: 12 July 1995
78 years old

Director
COX, Francis
Resigned: 09 August 2006
Appointed Date: 17 July 2002
74 years old

Director
DOLAN, Aidan
Resigned: 30 November 1999
Appointed Date: 08 May 1998
69 years old

Director
FOLEY, Michael
Resigned: 21 June 2001
Appointed Date: 26 August 2000
77 years old

Director
GEOGHEGAN-QUINN, Maire
Resigned: 29 February 2000
Appointed Date: 13 January 1999
75 years old

Director
KEANE, John
Resigned: 02 December 2003
Appointed Date: 10 December 1998
72 years old

Director
KEOGHAN, Francis
Resigned: 14 December 1998
Appointed Date: 08 May 1998

Director
LOUGHREY, Daniel
Resigned: 31 January 2004
Appointed Date: 04 December 2001
71 years old

Director
LYNE, Angela
Resigned: 22 December 1998
Appointed Date: 12 July 1995
86 years old

Director
MACREDMOND, Ted
Resigned: 01 October 1997
Appointed Date: 12 July 1995
92 years old

Director
MURPHY, Sean
Resigned: 22 August 2006
Appointed Date: 17 July 2002
55 years old

Director
O'REILLY, Nora
Resigned: 22 August 2006
Appointed Date: 17 July 2002
68 years old

Director
O'SIOCHAIN, Donal
Resigned: 30 April 1998
Appointed Date: 12 July 1995
81 years old

Director
ODONOVAN, John Patrick
Resigned: 31 October 2001
Appointed Date: 14 August 2000
73 years old

Director
OLEARY, James
Resigned: 17 January 2000
Appointed Date: 30 November 1995
69 years old

Director
PHELAN, William
Resigned: 30 April 1998
Appointed Date: 12 July 1995
73 years old

Director
QUIGLEY, Peter
Resigned: 30 April 1998
Appointed Date: 12 July 1995
68 years old

Director
RAFFERTY, Martin
Resigned: 03 February 1997
Appointed Date: 12 July 1995
92 years old

Director
RICHARDSON, Desmond
Resigned: 12 November 2002
Appointed Date: 26 November 1997
74 years old

Director
WRIGHT, Patrick Joseph
Resigned: 09 December 2002
Appointed Date: 12 July 1995
84 years old

AER LINGUS LIMITED Events

20 Feb 2017
Transitional return by a UK establishment of an overseas company
20 Feb 2017
Transitional return for BR013959 - Changes made to the UK establishment, Business Change Null
20 Feb 2017
Transitional return for BR013959 - person authorised to represent, Meabh Gallagher Shamrock House Gorballs Road Dublin Irelandk67Vf57
20 Feb 2017
Transitional return for BR013959 - Changes made to the UK establishment, Address Change 46/48 Castle Street, Belfast
28 Dec 2016
Notification of overseas company closure due to registration in multiple jurisdictions
...
... and 175 more events
03 Dec 1987
Particulars of mortgage/charge

03 Dec 1987
Particulars of mortgage/charge

03 Dec 1987
Particulars of mortgage/charge

04 Jul 1987
Group of companies' accounts made up to 31 March 1986

14 Oct 1986
Company name changed aer lingus teoranta LIMITED\certificate issued on 14/10/86

AER LINGUS LIMITED Charges

24 May 2011
Assignment of insurances
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (The Security Trustee
Description: The assigned property means all the present and future…
27 April 2011
Assignment of insurances
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (The Security Trustee)
Description: The assigned property means the insurance proceeds and/or…
24 March 2011
Assignment of insurances
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (The Security Trustee)
Description: The assigned property and all right title and interest in…
21 January 2011
Assignment of insurances
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (The Security Trustee)
Description: The company hereby assigns and agrees to assign the…
7 April 2010
Assignment of insurances
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank (The Security Trustee)
Description: The assigned property and all right title and interest in…
2 September 2009
Corporate deposit deed (third party charge)
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Citibank N.A.
Description: The designated account numbered 0011605259, and any other…
15 April 2008
Deed of assignment of insurances
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Nbb Killarney Lease Co. , LTD.
Description: All right title and interest in and to and in respect of…
15 April 2008
Deed of assignment of insurances
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Nbb Sligo Lease Co., LTD.
Description: All right title and interest in and to all insurances and…
29 January 2008
Deed of assignment of insurances
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Nbb Dingle Lease Co., LTD
Description: All its right, title and interest, present and future, in…
26 May 2006
Assignment of insurances
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Air Feliz LTD, All Nippon Airways Trading L'avion Leasing LTD
Description: All insurances and any requisition compensation in relation…
1 September 2005
Deed of assignment of insurances
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Nbb Kinsale Lease Co Limited
Description: All the lessee's right,title and interest,present and…
1 September 2005
Deed of assignment of insurances
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Airtrail Limited
Description: All the lessee's right,title and interest,present and…
11 February 2005
Deed of assignment of insurances
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Nbb Connemara Lease Co., LTD.
Description: All right title and interest in respect of proceeds arising…
15 October 2004
Deed of assignment of insurances
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Emerald Co.Limited
Description: Lessee's right,title and interest,present and future,in and…
17 September 2004
Deed of assignment of insurances
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Shamrock Leasing Co LTD
Description: All the lessee's right, title and interest, present and…
31 August 2004
Deed of assignment of insurances
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Nbb Cong Lease Co., LTD
Description: All right title and interest in respect of proceeds arising…
11 August 2004
Deed of assignment of insurances
Delivered: 31 August 2004
Status: Outstanding
Persons entitled: Nbb Adare Lease Co., LTD
Description: All right title and interest in respect of proceeds arising…
26 June 2003
Second priority deed of assignment
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: C.I.T. Leasing Corporation
Description: Pursuant to the assignment, the assignor, with full title…
26 June 2003
Deed of assignment
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Cit Group/Equipment Financing, Inc.
Description: Pursuant to the assignment, the assignor, with full title…
26 June 2003
Second priory deed of assignment
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: C.I.T.Leasing Corporation
Description: Pursuant to the assignment, the assignor, with full title…
26 June 2003
Deed of assignment
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: The Cit Group/Equipment Financing, Inc.
Description: Pursuant to the assignment, the assignor covenanted that it…
23 December 2002
Lessee assignment of insurances
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Al Partnership No.1 L.P.
Description: In of its right title and interest in and to the assigned…
23 December 2002
Lessee assignment of insurances
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Al Partnership No.1 L.P.
Description: All of its right title and interest (present and future) in…
27 March 2001
Aer lingus assignment
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: Al Leasing No. 1 Kumiai
Description: All its right title and interest in and to the assigned…
2 December 1999
Aer lingus assignment
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Alg-1 Kumiai in Its Capacity as Gyomu-Shikko Kumiai-in Such Kumiai and as Representative Ofsuch Parties
Description: All its right title and interest in and to the assigned…
2 December 1999
Aer lingus assignment
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Alg-2 Kumiai in Its Capacity as Gyomu-Shikko Kumiai-in of Such Kumiai and as Representative Ofsuch Parties
Description: All its right title and interest in and to the assigned…
8 November 1994
Deed of assignment
Delivered: 28 November 1994
Status: Outstanding
Persons entitled: The Cit Group/Equipment Financing Inc.
Description: All the rights of the assignor to acquire title to the…
8 November 1994
Second priority deed of assignment
Delivered: 24 November 1994
Status: Outstanding
Persons entitled: Tailwind International Ab
Description: All the "assigned rights" of the company under the…
19 September 1994
Deed of assignment
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: The Cit Group/Equipment Financing Inc
Description: All the rights of the assignor to acquire title to the…
19 September 1994
Second priority deed of assignment
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: Tailwind International Ab
Description: All the rights of the company (the"assigned rights") (a) to…
25 February 1994
Security assignment
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: A.L. Corporation of Delaware
Description: All rights title benefit and interest of the company under…
27 April 1992
Assignment of insurances & requisition proceeds
Delivered: 12 May 1992
Status: Outstanding
Persons entitled: Nbb Sligo Lease Co., LTD.
Description: All the co's right title & interest in & to the insurance &…
23 April 1992
Assignment of insurances & requisition proceeds
Delivered: 8 May 1992
Status: Outstanding
Persons entitled: Cl Pisces LTD Cl Aquarius LTD
Description: All the co's right title & interest (present & future ) in…
14 April 1992
Assignment of insurances and requisition proceeds
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: Nbb Offaly Lease Co. LTD
Description: All right title and interest (present and future) to and in…
26 March 1992
Assignment of insurances & requisition proceeds
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: Nbb Cavan Lease Co., LTD.
Description: All the co's right title & interest to & in the insurances…
19 December 1991
Sub-lease assignment
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Nbb Roscommon Lease Co.,LTD
Description: All right title & interest in to & under the relevant…
21 May 1991
Assignment of insurances and requisition proceeds
Delivered: 28 May 1991
Status: Outstanding
Persons entitled: J L Trinity Lease Co., LTD
Description: All of the right, title and interest (present and future)…
29 April 1991
Assignment of insurances and requisition proceeds
Delivered: 9 May 1991
Status: Outstanding
Persons entitled: J L Clare Lease Co., LTD
Description: All of the right, title and interest in all policies and…
4 February 1991
Assignment of insurances and requisition proceeds
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: J L Swallow Lease Co., LTD
Description: All right, title and interest in all policies and contracts…
10 January 1991
Assignment
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Boeing 737.500 aircraft manufacturers serial no:- 24968…
10 January 1991
Mortgage
Delivered: 22 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC.as Defined)(As Trustee for Certain Financial Institutions (
Description: Boeing model 737-500 aircraft, serial number 24968…
10 January 1991
Assignment of insurances.
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: Nbb Mayo Lease Co. LTD.
Description: Boeing model 737-500 aircraft, serial number 24968…
19 December 1990
Mortgage
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rights under the lease to acquired title to the aircraft…
19 December 1990
Mortgage
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All of the right, title and interest (present and future)…
19 December 1990
Mortgage
Delivered: 7 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All of the right, title and interest (present and future)…
19 December 1990
Assignment
Delivered: 24 December 1990
Status: Outstanding
Persons entitled: Nbb Kildare Lease Co., LTD.
Description: All right, title and interest in insurances etc aircraft…
30 October 1990
Assignment of insurances and requisition proceeds
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: C.L.Aviation Limited
Description: Boeing model 737-500 aircraft manufacturers serial number…
30 October 1990
Assignment of aircraft related interests
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights under the lease and mortgage and all sums…
30 October 1990
Dollar account charge
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All of the company's rights, title and interest in and to…
20 December 1989
Second assignment of insurances
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Nbb Dublin Lease Co. LTD.
Description: All rights of the company to reassignment by the bank of…
20 December 1989
Assignment of insurances
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: European Investment Bank
Description: All rights title and interest of the company in respect of…
27 October 1989
Mortgage
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: European Investment Bank
Description: Security interest of all rights title and interest of aer…
27 October 1989
Second assignment of insurances.
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: Nbb Dublin Lease Co. LTD.
Description: All rights of aer lingus P.L.C. to reassignment by european…
27 October 1989
Security agreement.
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: European Investment Bank
Description: All the rights of aer lingus P.L.C. to:- (a) acquire title…
27 October 1989
Second assignment of insurances
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: Nbb Shannon Lease Co. LTD.
Description: All rights of aer lingus P.L.C. to reassignment by european…
27 October 1989
Security assignment.
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: European Investment Bank.
Description: All the rights of aer lingus PLC to a) acquire title to the…
15 September 1989
Security assignment.
Delivered: 2 October 1989
Status: Outstanding
Persons entitled: European Investment Bank
Description: Boeing 737-400 aircraft serial no. 24474 reg no mark ei-bxa…
13 November 1987
Assignment
Delivered: 3 December 1987
Status: Outstanding
Persons entitled: European Investment Bank
Description: All the rights to the aircraft & the cfm 56-3B-1 serial no…
13 November 1987
Assignment
Delivered: 3 December 1987
Status: Outstanding
Persons entitled: European Investment Bank
Description: All the rights to the aircraft & the cfm 56-3B-1 spare…
13 November 1987
Assignment of insurances
Delivered: 3 December 1987
Status: Outstanding
Persons entitled: European Investment Bank.
Description: All rights, title and interest in (1) all policies and…
13 November 1987
Assignment of insurances
Delivered: 3 December 1987
Status: Outstanding
Persons entitled: European Investment Bank.
Description: All rights, title and interest in (1) all policies and…