Avis Budget Emea Limited BRACKNELL, BERKSHIRE


Avis Budget Emea started in year 1997 as Private Limited Company with registration number 03311438. The Avis Budget Emea company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bracknell, Berkshire at Avis Budget House. Postal code: RG12 2EW. Since 2011-10-06 Avis Budget Emea Limited is no longer carrying the name Avis Europe.

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

Avis Budget Emea Limited Address / Contact

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

Company Information / Profile

Registration Number 03311438
Date of Incorporation Tue, 28th Jan 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Patrick R.

Position: Director

Appointed: 14 June 2019

Inderpal L.

Position: Secretary

Appointed: 20 July 2018

Paul F.

Position: Director

Appointed: 15 December 2015

Mark S.

Position: Director

Appointed: 16 December 2015

Resigned: 14 June 2019

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 03 July 2013

Resigned: 07 November 2016

Gail J.

Position: Secretary

Appointed: 27 March 2013

Resigned: 20 July 2018

David W.

Position: Director

Appointed: 03 October 2011

Resigned: 09 June 2017

Larry D.

Position: Director

Appointed: 03 October 2011

Resigned: 16 December 2015

Ronald N.

Position: Director

Appointed: 03 October 2011

Resigned: 01 May 2014

Andreas H.

Position: Director

Appointed: 11 April 2011

Resigned: 03 October 2011

Pascal B.

Position: Director

Appointed: 01 January 2008

Resigned: 03 October 2011

Pierre S.

Position: Director

Appointed: 01 February 2007

Resigned: 03 October 2011

Benoit G.

Position: Director

Appointed: 15 December 2004

Resigned: 03 October 2011

Simon P.

Position: Director

Appointed: 06 December 2004

Resigned: 21 November 2008

Leslie C.

Position: Director

Appointed: 25 May 2004

Resigned: 03 October 2011

Murray H.

Position: Director

Appointed: 15 March 2004

Resigned: 31 December 2007

Kevin S.

Position: Director

Appointed: 26 February 2004

Resigned: 11 April 2005

Jean-Pierre B.

Position: Director

Appointed: 29 October 2002

Resigned: 03 October 2011

Martyn S.

Position: Director

Appointed: 11 September 2002

Resigned: 15 December 2015

Lesley C.

Position: Director

Appointed: 18 April 2002

Resigned: 04 July 2008

John C.

Position: Director

Appointed: 05 September 2001

Resigned: 28 February 2003

Axel V.

Position: Director

Appointed: 27 June 2001

Resigned: 25 May 2011

Malcolm M.

Position: Director

Appointed: 21 February 2001

Resigned: 28 May 2008

Dieter W.

Position: Director

Appointed: 08 January 2001

Resigned: 04 August 2004

Christopher C.

Position: Director

Appointed: 09 December 1998

Resigned: 11 April 2002

Mark M.

Position: Director

Appointed: 04 May 1998

Resigned: 01 November 2003

Ramon H.

Position: Director

Appointed: 21 April 1998

Resigned: 23 July 1999

Gilbert V.

Position: Director

Appointed: 03 February 1997

Resigned: 28 May 2008

Judith N.

Position: Secretary

Appointed: 03 February 1997

Resigned: 27 March 2013

Stephen H.

Position: Director

Appointed: 03 February 1997

Resigned: 26 February 2004

Robert R.

Position: Director

Appointed: 03 February 1997

Resigned: 25 May 2004

William C.

Position: Director

Appointed: 03 February 1997

Resigned: 03 October 2011

David M.

Position: Director

Appointed: 03 February 1997

Resigned: 31 March 1999

Roland D.

Position: Director

Appointed: 03 February 1997

Resigned: 03 October 2011

Jacques D.

Position: Director

Appointed: 03 February 1997

Resigned: 29 October 2002

David M.

Position: Director

Appointed: 03 February 1997

Resigned: 24 February 1998

Peter R.

Position: Director

Appointed: 03 February 1997

Resigned: 15 April 2001

Jean S.

Position: Director

Appointed: 03 February 1997

Resigned: 20 April 1998

Walter T.

Position: Director

Appointed: 03 February 1997

Resigned: 18 April 2002

Daniel C.

Position: Director

Appointed: 03 February 1997

Resigned: 18 April 2001

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 07 February 1997

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 03 February 1997

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 03 February 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Ae Consolidation Ltd from Bracknell, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ae Consolidation Ltd

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

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 7666089
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Avis Europe October 6, 2011
D.i.t. Investments February 7, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, May 2023
Free Download (30 pages)

Company search

Advertisements