This company is commonly known as British Vehicle Rental And Leasing Association Limited. The company was founded 56 years ago and was given the registration number 00924401. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at River Lodge Badminton Court, Amersham, Buckinghamshire, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00924401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1967 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Secretary | 01 June 2013 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 31 March 1998 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 19 May 2022 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 20 May 2014 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 18 May 2023 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 18 August 2022 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 19 May 2022 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 18 February 2021 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 18 May 2023 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 17 February 2022 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 19 August 2021 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 20 August 2015 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 18 May 2023 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 20 February 2020 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 19 August 2021 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 25 May 2021 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 18 February 2021 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 19 May 2022 | Active |
15 Keepers Wood, Summersdale, Chichester, PO19 4XU | Secretary | - | Active |
Chiltern House Harvest Hill, Bourne End, SL8 5JJ | Secretary | 01 July 1995 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Secretary | 27 October 2001 | Active |
3 Manor Way, Chesham, HP5 3BG | Secretary | 02 February 1999 | Active |
10 Eriswell Crescent, Walton On Thames, KT12 5DS | Director | 16 May 2007 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | - | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 14 May 2009 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 16 May 2013 | Active |
The Old Vicarage, Wrinehill Road Wybunbury, Nantwich, CW5 7NH | Director | - | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 17 May 2012 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 20 August 2015 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 19 May 2011 | Active |
18 Norham Road, Oxford, OX2 6SF | Director | 14 August 2003 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 21 August 2018 | Active |
River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD | Director | 09 August 2007 | Active |
River Lodge, Badminton Court, Amersham, HP7 0DD | Director | 14 May 2009 | Active |
The Old Vicarage, Cundall, York, YO61 2RN | Director | 19 March 1991 | Active |
Mr Jonathan Mark Lawes | ||
Notified on | : | 19 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | River Lodge Badminton Court, Buckinghamshire, HP7 0DD |
Nature of control | : |
|
Mrs Nina Anne Bell | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | River Lodge Badminton Court, Buckinghamshire, HP7 0DD |
Nature of control | : |
|
Mr Matthew Richard Dyer | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | River Lodge Badminton Court, Buckinghamshire, HP7 0DD |
Nature of control | : |
|
Mr Simon Christie Oliphant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | River Lodge Badminton Court, Buckinghamshire, HP7 0DD |
Nature of control | : |
|
Mr Gerard Christopher Keaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | River Lodge Badminton Court, Buckinghamshire, HP7 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type group. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-06-10 | Officers | Appoint person director company with name date. | Download |
2023-06-10 | Officers | Appoint person director company with name date. | Download |
2023-06-10 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Accounts | Accounts with accounts type group. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.