AERCAP MATERIALS UK

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.03082138
Category
Incorporated20 Jul 1995
Age28 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

AERCAP MATERIALS UK is an active with number 03082138. It was incorporated 28 years, 10 months, 12 days ago, on 20 July 1995. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months

CHASE, Gordon James

Director

Lawyer

ACTIVE

Assigned on 09 Feb 2022

Current time on role 2 years, 3 months, 20 days

LAWRENCE, Tamzin Amanda

Director

Vice President, Group Treasury

ACTIVE

Assigned on 09 Feb 2022

Current time on role 2 years, 3 months, 20 days

SAVJANI, Nita Ramesh

Director

Director

ACTIVE

Assigned on 09 Feb 2022

Current time on role 2 years, 3 months, 20 days

JOINT CORPORATE SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 09 Feb 2022

Current time on role 2 years, 3 months, 20 days

DUNN, James

Secretary

RESIGNED

Assigned on 15 Aug 1995

Resigned on 06 May 2004

Time on role 8 years, 8 months, 22 days

GREEN, Pamela Anne

Secretary

RESIGNED

Assigned on 06 May 2004

Resigned on 31 Oct 2005

Time on role 1 year, 5 months, 25 days

HIGGINS, Gwen

Secretary

Attorney

RESIGNED

Assigned on 31 Aug 1995

Resigned on 14 Oct 1997

Time on role 2 years, 1 month, 14 days

LAMB, Philip Ronald

Secretary

RESIGNED

Assigned on 12 May 2000

Resigned on 01 Feb 2002

Time on role 1 year, 8 months, 20 days

LEPPARD, Anthony Stephen

Secretary

Chartered Secretary

RESIGNED

Assigned on 14 Oct 1997

Resigned on 13 May 1998

Time on role 6 months, 30 days

LIDDELL, Nigel

Secretary

RESIGNED

Assigned on 23 Jul 1999

Resigned on 12 May 2000

Time on role 9 months, 20 days

WHITE, Kevin Robert

Secretary

RESIGNED

Assigned on 13 May 1998

Resigned on 23 Jul 1999

Time on role 1 year, 2 months, 10 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Jan 2004

Resigned on 31 Oct 2009

Time on role 5 years, 9 months, 11 days

COBBETTS (SECRETARIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 May 2003

Resigned on 20 Jan 2004

Time on role 8 months, 13 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2009

Resigned on 31 Oct 2021

Time on role 11 years, 11 months, 30 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jul 1995

Resigned on 15 Aug 1995

Time on role 26 days

TRAF SHELF (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2002

Resigned on 07 May 2003

Time on role 1 year, 3 months, 6 days

ALEXANDER, Peter

Director

Director

RESIGNED

Assigned on 15 Aug 1995

Resigned on 14 Oct 1997

Time on role 2 years, 1 month, 30 days

BRECHT, Michael

Director

Director

RESIGNED

Assigned on 13 May 1998

Resigned on 30 Sep 1998

Time on role 4 months, 17 days

BRENNAN, Ann Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2009

Resigned on 21 Jan 2015

Time on role 5 years, 9 months, 21 days

CITRON, Zachary Joseph

Director

Solicitor

RESIGNED

Assigned on 06 May 2004

Resigned on 21 Jan 2015

Time on role 10 years, 8 months, 15 days

CITRON, Zachary Joseph

Director

Solicitor

RESIGNED

Assigned on 20 Jun 2003

Resigned on 11 Jul 2003

Time on role 21 days

CLARK, Roy Graham

Director

Tax Consultant

RESIGNED

Assigned on 22 May 2003

Resigned on 30 Jun 2006

Time on role 3 years, 1 month, 8 days

DOUGLAS, Stuart Robert

Director

Finance

RESIGNED

Assigned on 28 Sep 2000

Resigned on 11 Jan 2002

Time on role 1 year, 3 months, 13 days

DWYER, Stephen John

Director

Tax Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 13 Feb 2014

Time on role 7 years, 7 months, 13 days

FUNCH, Henrik

Director

Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 15 May 2000

Time on role 1 year, 2 months, 14 days

GOLDING, Jeremy

Director

Director

RESIGNED

Assigned on 13 May 1998

Resigned on 01 Mar 1999

Time on role 9 months, 19 days

GREEN, Pamela Anne

Director

Company Director

RESIGNED

Assigned on 22 May 2003

Resigned on 31 Oct 2005

Time on role 2 years, 5 months, 9 days

GREEN, Sharon

Director

Director

RESIGNED

Assigned on 13 Feb 2014

Resigned on 15 Nov 2021

Time on role 7 years, 9 months, 2 days

GUNNARSDOTTIR-EVANS, Magnea Stefania

Director

Regional Sales Manager

RESIGNED

Assigned on 20 Feb 2017

Resigned on 18 Aug 2023

Time on role 6 years, 5 months, 26 days

HAYNES, Stefan Simon

Director

Regional Sales Manager Emea

RESIGNED

Assigned on 01 Oct 2019

Resigned on 21 Jan 2022

Time on role 2 years, 3 months, 20 days

HAYNES, Stefan Simon

Director

Regional Sales Manager Emea

RESIGNED

Assigned on 21 Jan 2015

Resigned on 19 Feb 2017

Time on role 2 years, 29 days

HEFFER, Philip

Director

Director

RESIGNED

Assigned on 11 Jan 2002

Resigned on 22 Mar 2002

Time on role 2 months, 11 days

HILTON, Peter Anthony

Director

Accountant

RESIGNED

Assigned on 22 Mar 2002

Resigned on 09 May 2002

Time on role 1 month, 18 days

HITCHIN, Paul Robert

Director

Financial Controller

RESIGNED

Assigned on 30 Jun 2006

Resigned on 06 Mar 2007

Time on role 8 months, 6 days

HOGG, Antony George

Director

Program Manager

RESIGNED

Assigned on 13 Feb 2014

Resigned on 01 Oct 2019

Time on role 5 years, 7 months, 18 days

JUX, Keith

Director

Accountant

RESIGNED

Assigned on 30 Sep 1998

Resigned on 30 Sep 2000

Time on role 2 years

LEPPARD, Anthony Stephen

Director

Chartered Secretary

RESIGNED

Assigned on 14 Oct 1997

Resigned on 13 May 1998

Time on role 6 months, 30 days

OLIVER, John Lancaster

Director

Director

RESIGNED

Assigned on 09 May 2002

Resigned on 15 Nov 2005

Time on role 3 years, 6 months, 6 days

POCH, Gerald

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Aug 1995

Resigned on 29 Jul 1998

Time on role 2 years, 10 months, 29 days

TOWELL, Anthony Philip

Director

Director

RESIGNED

Assigned on 15 Aug 1995

Resigned on 14 Oct 1997

Time on role 2 years, 1 month, 30 days

WHEELER, Gillian May

Director

Lawyer

RESIGNED

Assigned on 30 Jun 2006

Resigned on 13 Feb 2014

Time on role 7 years, 7 months, 13 days

WILSON, Andrew

Director

It Director

RESIGNED

Assigned on 15 May 2000

Resigned on 22 Mar 2002

Time on role 1 year, 10 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jul 1995

Resigned on 15 Aug 1995

Time on role 26 days


Some Companies

A.M. COMPUTER SERVICES LIMITED

THE HEATHERS CHOLMONDELEY ROAD,NANTWICH,CW5 8HJ

Number:03299925
Status:ACTIVE
Category:Private Limited Company

COG SERVICES LIMITED

24 INGESTRE ROAD,PRENTON,CH43 5TY

Number:10067875
Status:ACTIVE
Category:Private Limited Company

HIGH FRONTIER PRODUCTIONS LIMITED

CALCUTT COURT,SWINDON,SN6 6JR

Number:09332509
Status:ACTIVE
Category:Private Limited Company

HOME PARK QUALITY CONSULTANTS LIMITED

2 HOME PARK,WALLSEND,NE28 8UH

Number:06920130
Status:ACTIVE
Category:Private Limited Company

MARINE SERVICES AND SHIPPING LTD

BOOTH STREET CHAMBERS,ASHTON-UNDER-LYNE,OL6 7LQ

Number:07006284
Status:ACTIVE
Category:Private Limited Company

THE CHARITY BANK LIMITED

FOSSE HOUSE,TONBRIDGE,TN9 1BE

Number:04330018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source