Avis Budget Services Limited BRACKNELL


Avis Budget Services started in year 1985 as Private Limited Company with registration number 01972749. The Avis Budget Services company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Bracknell at Avis Budget House. Postal code: RG12 2EW. Since Wed, 1st Feb 2012 Avis Budget Services Limited is no longer carrying the name Avis Management Services.

At present there are 2 directors in the the firm, namely Patrick R. and Paul F.. In addition one secretary - Inderpal L. - is with the company. At present 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 Budget Services 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 01972749
Date of Incorporation Thu, 19th Dec 1985
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Patrick R.

Position: Director

Appointed: 20 March 2020

Inderpal L.

Position: Secretary

Appointed: 20 July 2018

Paul F.

Position: Director

Appointed: 16 December 2015

Mark K.

Position: Director

Appointed: 14 March 2019

Resigned: 30 September 2019

Paul R.

Position: Director

Appointed: 30 June 2016

Resigned: 14 March 2019

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

Martyn S.

Position: Director

Appointed: 15 April 2013

Resigned: 16 December 2015

Gail J.

Position: Secretary

Appointed: 27 March 2013

Resigned: 20 July 2018

Erik S.

Position: Director

Appointed: 01 October 2012

Resigned: 02 March 2014

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

Edwin G.

Position: Director

Appointed: 21 June 2007

Resigned: 11 July 2008

Stuart F.

Position: Director

Appointed: 12 August 2004

Resigned: 12 April 2013

Nina B.

Position: Director

Appointed: 12 August 2004

Resigned: 21 June 2007

Richard C.

Position: Director

Appointed: 01 November 2003

Resigned: 12 August 2004

Martyn S.

Position: Director

Appointed: 31 October 2002

Resigned: 12 August 2004

Richard C.

Position: Director

Appointed: 11 April 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

David M.

Position: Director

Appointed: 01 November 1993

Resigned: 31 December 1998

Kenneth H.

Position: Director

Appointed: 03 January 1991

Resigned: 01 November 1993

William C.

Position: Director

Appointed: 03 January 1991

Resigned: 31 January 1999

Judith N.

Position: Secretary

Appointed: 03 January 1991

Resigned: 27 March 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Avis Europe Holdings Limited 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.

Avis Europe Holdings Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2157178
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Avis Management Services February 1, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, January 2024
Free Download (39 pages)

Company search

Advertisements