This company is commonly known as Avis Finance Company (no.2) Limited. The company was founded 36 years ago and was given the registration number 02157178. 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 70100 - Activities of head offices.
Name | : | AVIS FINANCE COMPANY (NO.2) LIMITED |
---|---|---|
Company Number | : | 02157178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1987 |
End of financial year | : | 31 December 2020 |
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, United Kingdom, 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 | - | Active |
7, Welbeck Street, London, England, W1G 9YE | Corporate Secretary | 03 July 2013 | Active |
11 The Burlings, Ascot, SL5 8BY | Director | 12 August 2004 | Active |
Robin Rag, The Common, Cranleigh, GU6 8SH | Director | - | Active |
7 Spinfield Lane West, Marlow, SL7 2DB | Director | 01 November 2003 | Active |
7 Spinfield Lane West, Marlow, SL7 2DB | Director | 11 April 2002 | 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 |
5 Onslow Drive, Ascot Mansions, North Ascot, SL5 7UL | Director | - | Active |
64 Ledborough Lane, Beaconsfield, HP9 2DG | Director | 01 November 1993 | Active |
39 Meadway, Esher, KT10 9HG | Director | 01 February 1999 | Active |
15, Alkerden Road, London, United Kingdom, W4 2HP | Director | 11 December 2009 | 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 |
Avis Budget House, Park Road, Bracknell, United Kingdom, RG12 2EW | Director | 15 April 2013 | Active |
Avis Europe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Welbeck Street, London, England, W1G 9YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-23 | Dissolution | Dissolution application strike off company. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-07 | Capital | Legacy. | Download |
2022-03-07 | Insolvency | Legacy. | Download |
2022-03-07 | Resolution | Resolution. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Appoint person secretary company with name date. | Download |
2018-07-24 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.