AERCAP UK LIMITED

6 officers / 22 resignations

QAYYUM, Abdul

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
6 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2R 7HJ £111,000

SAVJANI, Nita Ramesh

Correspondence address
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
October 1980
Appointed on
19 March 2025
Resigned on
2 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

CHASE, Gordon James

Correspondence address
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
June 1979
Appointed on
3 August 2018
Resigned on
11 March 2025
Nationality
British
Occupation
Lawyer

Average house price in the postcode EC2R 7HJ £111,000

LAWRENCE, Tamzin Amanda

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
July 1973
Appointed on
28 November 2016
Nationality
British
Occupation
Treasurer

Average house price in the postcode EC2R 7HJ £111,000

JOINT CORPORATE SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-director
Appointed on
31 October 2016

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
31 December 2010

Average house price in the postcode EC2R 7HJ £111,000


JOINER, ANTON CHARLES

Correspondence address
5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
30 April 2011
Resigned on
28 November 2016
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode EC4A 3AE £31,389,000

ROFE, PAUL EDWIN

Correspondence address
UITHOORNSTRAAT 45 II, AMSTERDAM, NETHERLANDS, 1078 SV
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
15 June 2007
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
VS CORPORATE GROUP TREASURY

TAK, PHILIP ISARD MARTINUS

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
22 March 2007
Resigned on
25 October 2016
Nationality
DUTCH
Occupation
VICE PRESIDENT HUMAN RESOURCES

Average house price in the postcode EC4A 3AE £31,389,000

HASTINGS, GERARD

Correspondence address
BALLYORTLA SOUTH, KNOCKANEAN,, ENNIS, CLARE, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
3 March 2006
Resigned on
7 August 2007
Nationality
IRISH
Occupation
ACCOUNTANT

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
22 February 2004
Resigned on
31 December 2010
Nationality
BRITISH

MARKS, BRIAN

Correspondence address
HARTENLUSTLAAN 8, 20 61 HB BLOEMENDAAL, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
28 June 2002
Resigned on
14 November 2005
Nationality
IRISH
Occupation
DIRECTOR

BRENNAN, SEAN GERARD

Correspondence address
27 ASHLEIGH WOOD, MONALEEN, LIMERICK, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
28 June 2002
Resigned on
1 December 2006
Nationality
IRISH
Occupation
COMPANY EXECUTIVE

BRENNAN, SEAN GERARD

Correspondence address
27 ASHLEIGH WOOD, MONALEEN, LIMERICK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
28 June 2002
Resigned on
1 December 2006
Nationality
IRISH
Occupation
COMPANY EXECUTIVE

BROWN, CHRISTOPHER PAUL

Correspondence address
84 BUXTON OLD ROAD, DISLEY, CHESHIRE, SK12 2BU
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
14 May 2001
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK12 2BU £688,000

MCMAHON, MATTHEW JOHN

Correspondence address
ARAWEG 6, 2243 AN WASSENAAR, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 November 2000
Resigned on
30 June 2003
Nationality
IRISH
Occupation
MANAGING DIRECTOR

DAVIES, ANGIE MICHAEL

Correspondence address
LITTLE WOOLPIT, EWHURST, CRANLEIGH, SURREY, GU6 7NP
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
27 June 1997
Resigned on
20 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU6 7NP £3,259,000

REDMOND, JOHN

Correspondence address
18 HILLCREST, TULLA ROAD, ENNIS, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
4 June 1997
Resigned on
28 June 2002
Nationality
IRISH
Occupation
ASSISTANT COMPANY SECRETARY

REDMOND, JOHN

Correspondence address
18 HILLCREST, TULLA ROAD, ENNIS, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
4 June 1997
Resigned on
28 June 2002
Nationality
IRISH
Occupation
ASSISTANT COMPANY SECRETARY

DALTON, PATRICK JOSEPH

Correspondence address
CLUAIN SEARBHOG, ADARE, COUNTY LIMERICK, IRISH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
9 May 1997
Resigned on
28 June 2002
Nationality
IRISH
Occupation
GROUP CHIEF ACCOUNTANT

REDMOND, JOHN

Correspondence address
18 HILLCREST, TULLA ROAD, ENNIS, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
28 July 1995
Resigned on
4 June 1997
Nationality
IRISH
Occupation
ASSISTANT CO SECRETARY

MCLOGHLIN, BRIAN FRANCIS

Correspondence address
THE ISLAND, CASTLE CONNELL, COUNTY LIMERICK, EIRE, IRISH
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
31 December 1993
Resigned on
4 June 1997
Nationality
IRISH
Occupation
SEC & CHIEF LEGAL OFFICER

MCLOGHLIN, BRIAN FRANCIS

Correspondence address
THE ISLAND, CASTLE CONNELL, COUNTY LIMERICK, EIRE, IRISH
Role RESIGNED
Secretary
Appointed on
20 July 1993
Resigned on
4 June 1997
Nationality
IRISH
Occupation
COMPANY DIRECTOR

PIERCE, RICHARD

Correspondence address
22 KILBANE, CASTLETROY, LIMERICK, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 July 1993
Resigned on
9 May 1997
Nationality
IRISH
Occupation
EXECUTIVE

BARRINGTON, COLM EDWARD

Correspondence address
4 SERRENTO TERRACE, DALKEY, COUNTY DUBLIN, EIRE, IRISH
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 July 1993
Resigned on
31 December 1993
Nationality
IRISH
Occupation
COMPANY DIRECTOR

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
24 June 1993
Resigned on
20 July 1993

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
24 June 1993
Resigned on
20 July 1993

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
24 June 1993
Resigned on
20 July 1993

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company