Avis Europe Holdings Limited BRACKNELL


Avis Europe Holdings started in year 1986 as Private Limited Company with registration number 01995619. The Avis Europe Holdings company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bracknell at Avis Budget House. Postal code: RG12 2EW. Since 1996/02/29 Avis Europe Holdings Limited is no longer carrying the name Avis Europe.

Currently there are 2 directors in the the firm, namely Patrick R. and Paul F.. In addition one secretary - Inderpal L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avis Europe Holdings Limited Address / Contact

Office Address Avis Budget House
Office Address2 Park Road
Town Bracknell
Post code RG12 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995619
Date of Incorporation Tue, 4th Mar 1986
Industry Activities of head offices
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Patrick R.

Position: Director

Appointed: 09 March 2021

Inderpal L.

Position: Secretary

Appointed: 20 July 2018

Paul F.

Position: Director

Appointed: 30 April 2015

Paul R.

Position: Director

Appointed: 30 June 2016

Resigned: 09 March 2021

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2013

Resigned: 07 November 2016

Joanna S.

Position: Director

Appointed: 30 May 2013

Resigned: 30 June 2016

Jason T.

Position: Director

Appointed: 12 April 2013

Resigned: 30 April 2015

Gail J.

Position: Secretary

Appointed: 27 March 2013

Resigned: 20 July 2018

Rajiv S.

Position: Director

Appointed: 23 May 2012

Resigned: 01 March 2014

Judith N.

Position: Director

Appointed: 11 December 2009

Resigned: 31 December 2009

Paul F.

Position: Director

Appointed: 11 July 2008

Resigned: 23 May 2012

Stuart F.

Position: Director

Appointed: 12 August 2004

Resigned: 12 April 2013

Nina B.

Position: Director

Appointed: 12 August 2004

Resigned: 21 June 2007

Edwin G.

Position: Director

Appointed: 28 May 2004

Resigned: 11 July 2008

Richard C.

Position: Director

Appointed: 01 November 2003

Resigned: 12 August 2004

Martyn S.

Position: Director

Appointed: 31 October 2002

Resigned: 12 August 2004

Dieter W.

Position: Director

Appointed: 17 May 2002

Resigned: 31 October 2002

Mark M.

Position: Director

Appointed: 01 February 1999

Resigned: 01 November 2003

Christopher C.

Position: Director

Appointed: 01 January 1999

Resigned: 11 April 2002

Charles G.

Position: Director

Appointed: 26 April 1994

Resigned: 04 July 1996

David M.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1998

Jean S.

Position: Director

Appointed: 21 April 1993

Resigned: 30 September 1996

Darwin C.

Position: Director

Appointed: 02 December 1992

Resigned: 30 September 1996

Scott M.

Position: Director

Appointed: 25 September 1992

Resigned: 26 April 1994

Peter R.

Position: Director

Appointed: 20 August 1992

Resigned: 30 September 1996

Walter T.

Position: Director

Appointed: 20 August 1992

Resigned: 30 September 1996

Gilbert V.

Position: Director

Appointed: 20 August 1992

Resigned: 17 May 2002

Joseph V.

Position: Director

Appointed: 20 August 1992

Resigned: 30 September 1996

Roland D.

Position: Director

Appointed: 20 August 1992

Resigned: 30 September 1996

Thomas M.

Position: Director

Appointed: 20 August 1992

Resigned: 25 September 1992

Kenneth H.

Position: Director

Appointed: 20 August 1992

Resigned: 01 November 1993

William D.

Position: Director

Appointed: 20 August 1992

Resigned: 21 April 1993

William C.

Position: Director

Appointed: 20 August 1992

Resigned: 31 January 1999

Judith N.

Position: Secretary

Appointed: 20 August 1992

Resigned: 27 March 2013

James B.

Position: Director

Appointed: 20 August 1992

Resigned: 25 September 1992

Jacques D.

Position: Director

Appointed: 20 August 1992

Resigned: 30 September 1996

David M.

Position: Director

Appointed: 20 August 1992

Resigned: 30 September 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Avis Budget Emea Limited from Bracknell, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cilva Holdings Limited that put Bracknell, England as the address. This PSC has a legal form of "a limted by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Avis Budget Emea Limited

Avis Budget House Park Road, Bracknell, RG12 2EW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03311438
Notified on 5 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cilva Holdings Limited

Avis Budget House Park Road, Bracknell, RG12 2EW, England

Legal authority Companies Act 2006
Legal form Limted By Shares
Country registered Engalnd
Place registered Companies House
Registration number 2341945
Notified on 1 June 2016
Ceased on 5 August 2020
Nature of control: 75,01-100% shares

Company previous names

Avis Europe February 29, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, January 2024
Free Download (35 pages)

Company search

Advertisements