This company is commonly known as Avis Europe Risk Management Limited. The company was founded 31 years ago and was given the registration number 02789282. The firm's registered office is in BRACKNELL, BERKSHIRE. You can find them at Avis Budget House, Park Road, Bracknell, Berkshire, England. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AVIS EUROPE RISK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02789282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avis Budget House, Park Road, Bracknell, Berkshire, England, England, RG12 2EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW | Secretary | 20 July 2018 | Active |
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW | Director | 30 April 2015 | Active |
Avis Budget House, Park Road, Bracknell, Berkshire, England, RG12 2EW | Director | 09 March 2021 | Active |
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW | Secretary | 27 March 2013 | Active |
Avis House, Park Road, Bracknell, England, RG12 2EW | Secretary | 02 March 1993 | Active |
7, Welbeck Street, London, England, W1G 9YE | Corporate Secretary | 03 July 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 1993 | Active |
11 The Burlings, Ascot, SL5 8BY | Director | 12 August 2004 | Active |
Robin Rag, The Common, Cranleigh, GU6 8SH | Director | 02 March 1993 | Active |
30 Onslow Gardens, London, SW7 3AH | Director | 02 March 1993 | Active |
7 Spinfield Lane West, Marlow, SL7 2DB | Director | 01 November 2003 | Active |
Ballards, Ballards Lane, Limpsfield, RH8 0SN | Director | 01 January 1999 | Active |
Avis House, Park Road, Bracknell, England, RG12 2EW | Director | 12 August 2004 | Active |
Avis House, Park Road, Bracknell, England, RG12 2EW | Director | 11 July 2008 | Active |
Westcott, 5 Millhedge Close, Cobham, KT11 3BE | Director | 21 June 2007 | Active |
25 Parkway, Edgecumbe Park, Crowthorne, RG45 6EP | Director | 01 July 1998 | Active |
5 Onslow Drive, Ascot Mansions, North Ascot, SL5 7UL | Director | 04 June 1993 | Active |
64 Ledborough Lane, Beaconsfield, HP9 2DG | Director | 01 November 1993 | Active |
39 Meadway, Esher, KT10 9HG | Director | 01 February 1999 | Active |
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW | Director | 30 June 2016 | Active |
Avis House, Park Road, Bracknell, United Kingdom, RG12 2EW | Director | 23 May 2012 | Active |
61 Esmond Road, London, W4 1JE | Director | 31 October 2002 | Active |
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW | Director | 17 June 2013 | Active |
High View Limmerhill Road, Wokingham, RG41 4BU | Director | 01 December 1996 | Active |
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW | Director | 15 April 2013 | Active |
Lynbrook Cherry Garden Lane, Maidenhead, SL6 3QD | Director | 04 June 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 February 1993 | Active |
Avis Budget Uk Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avis Budget House, Park Road, Bracknell, England, RG12 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Officers | Appoint person secretary company with name date. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
2016-11-09 | Officers | Termination secretary company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type full. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.