This company is commonly known as Gecas Asset Management Services Uk. The company was founded 29 years ago and was given the registration number 03082138. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | GECAS ASSET MANAGEMENT SERVICES UK |
---|---|---|
Company Number | : | 03082138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 01 November 2021 | Active |
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 09 February 2022 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 09 February 2022 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 09 February 2022 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Director | 09 February 2022 | Active |
7191 Twin Branch Court, Altlanta, America, 30328 | Secretary | 15 August 1995 | Active |
7 Belgravia Road, St Johns, Wakefield, WF1 3JP | Secretary | 06 May 2004 | Active |
656 Westover Road, Stanford, America, 06902 | Secretary | 31 August 1995 | Active |
80 Wroughton Road, London, SW11 6BG | Secretary | 12 May 2000 | Active |
7, Leybourne Gardens, St Leonards On Sea, TN37 7HU | Secretary | 14 October 1997 | Active |
Flat 2 27 Kingdon Road, London, NW6 1PJ | Secretary | 23 July 1999 | Active |
35 Benett Drive, Hove, BN3 6US | Secretary | 13 May 1998 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 January 2004 | Active |
Ship Canal House, King Street, Manchester, M2 4WB | Corporate Secretary | 07 May 2003 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 1995 | Active |
Trafalgar House, 29 Park Place, Leeds, LS1 2SP | Corporate Secretary | 01 February 2002 | Active |
796 Brookhaven Springs Court, Altlanta, United States Of America, 30342 | Director | 15 August 1995 | Active |
27 Donarail Street, London, SW6 6EL | Director | 13 May 1998 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 March 2009 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 06 May 2004 | Active |
23 Holders Hill Crescent, London, NW14 1NE | Director | 20 June 2003 | Active |
18 Rosary Gardens, London, SW7 4NT | Director | 22 May 2003 | Active |
23 Elmside, Onslow Village, Guildford, GU2 7SH | Director | 28 September 2000 | Active |
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 30 June 2006 | Active |
Carinaparken 9c, 3460 Birkeroed, Denmark, | Director | 01 March 1999 | Active |
21 Holland Park Gardens, London, W14 8DZ | Director | 13 May 1998 | Active |
7 Belgravia Road, St Johns, Wakefield, WF1 3JP | Director | 22 May 2003 | Active |
3860, East Holmes Road, Suite 108, Memphis, United States, 38118 | Director | 13 February 2014 | Active |
C/O Tmf Group,, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 20 February 2017 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 01 October 2019 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Director | 21 January 2015 | Active |
Deerbolts Cottage, Blacksmith Green, Wetheringsett, IP14 5PZ | Director | 11 January 2002 | Active |
22 Macleod Road, Horsham, RH13 5JL | Director | 22 March 2002 | Active |
27 Northcliffe Close, Worcester Park, KT4 7DS | Director | 30 June 2006 | Active |
Aercap Holdings N.V. | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 65, St Stephens Green, Dublin 2, Ireland, |
Nature of control | : |
|
General Electric Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5, Necco Street, Boston, United States, 02210 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.