EUROPCAR GROUP UK LIMITED

1 Great Central Square, Leicester, LE1 4JS, England
StatusACTIVE
Company No.01089053
CategoryPrivate Limited Company
Incorporated01 Jan 1973
Age51 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

EUROPCAR GROUP UK LIMITED is an active private limited company with number 01089053. It was incorporated 51 years, 4 months, 20 days ago, on 01 January 1973. The company address is 1 Great Central Square, Leicester, LE1 4JS, England.



People

BAIXINHO DE CARVALHO, Hélder Carlos

Director

Accountant

ACTIVE

Assigned on 09 Aug 2023

Current time on role 9 months, 12 days

CARSON, Christopher Edward

Director

Finance Director

ACTIVE

Assigned on 22 Dec 2020

Current time on role 3 years, 4 months, 30 days

SMITH, Gary Neil

Director

Director

ACTIVE

Assigned on 02 Apr 2012

Current time on role 12 years, 1 month, 19 days

COLTON, Jane Margaret

Secretary

RESIGNED

Assigned on 26 Aug 1994

Resigned on 31 Jul 2011

Time on role 16 years, 11 months, 5 days

PENFOLD, Ian Jeremy

Secretary

RESIGNED

Assigned on

Resigned on 26 Aug 1994

Time on role 29 years, 8 months, 25 days

ALDOUS, Frederick Herbert

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jul 1995

Time on role 28 years, 9 months, 23 days

BARRY, Marie, Mrs.

Director

Managing Director

RESIGNED

Assigned on 31 Jul 2007

Resigned on 18 Jul 2008

Time on role 11 months, 18 days

CORBETT, Geoffrey Edward Hall

Director

Company Director

RESIGNED

Assigned on 06 Nov 1997

Resigned on 15 Jul 1999

Time on role 1 year, 8 months, 9 days

COTTERILL, Mark John

Director

Director

RESIGNED

Assigned on 29 Aug 2008

Resigned on 30 Nov 2010

Time on role 2 years, 3 months, 1 day

COTTERILL, Mark John

Director

Director

RESIGNED

Assigned on 19 Dec 2007

Resigned on 31 Jan 2008

Time on role 1 month, 12 days

CRASNIER, Stéphane Isabelle Paul

Director

Group Chief Fleet & Operations Officer

RESIGNED

Assigned on 05 Mar 2024

Resigned on 05 Mar 2024

Time on role

CUSTAGE, Dennis Michael

Director

President & Chief Operating Of

RESIGNED

Assigned on 15 Jul 1999

Resigned on 04 Aug 2000

Time on role 1 year, 20 days

DE KLERK, Philip Joachim

Director

Group Chief Financial Officer

RESIGNED

Assigned on 20 Oct 2022

Resigned on 09 Aug 2023

Time on role 9 months, 20 days

HARRIS JAYES, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 2003

Time on role 20 years, 7 months, 21 days

JOHNSON, Steven Mark

Director

Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 02 Apr 2012

Time on role 2 years, 11 months, 26 days

KORVIN, Marie-Helene

Director

Director

RESIGNED

Assigned on 15 Nov 2021

Resigned on 23 Sep 2022

Time on role 10 months, 8 days

LEIGH, John Simon

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 2009

Time on role 15 years, 1 month, 15 days

MCCALL, Kenneth Stanley

Director

Director

RESIGNED

Assigned on 22 Nov 2010

Resigned on 31 Dec 2018

Time on role 8 years, 1 month, 9 days

MCCROSSAN, Neil

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Feb 2000

Time on role 24 years, 3 months, 3 days

MCDONALD, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 20 days

MOSLEY, Ian Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1997

Time on role 26 years, 6 months, 20 days

OWENS, Stuart Gordon

Director

Finance Director

RESIGNED

Assigned on 15 Mar 2017

Resigned on 05 Feb 2021

Time on role 3 years, 10 months, 21 days

PELIGRY, Luc Etienne

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Aug 2018

Resigned on 15 Nov 2021

Time on role 3 years, 3 months

PENFOLD, Ian Jeremy

Director

Chartered Accountant

RESIGNED

Assigned on 22 Jan 1998

Resigned on 29 Sep 2003

Time on role 5 years, 8 months, 7 days

SANTIAGO, Ronald

Director

Managing Director

RESIGNED

Assigned on 22 Dec 2020

Resigned on 02 Jan 2024

Time on role 3 years, 11 days

WARDLE, Ian

Director

Company Director

RESIGNED

Assigned on 15 Jun 1998

Resigned on 07 Dec 2006

Time on role 8 years, 5 months, 22 days

WEBSTER, Alan Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 21 days

WESTOBY, Stephen Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jun 1998

Time on role 25 years, 11 months, 6 days

WILLSHER, David John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 20 days


Some Companies

BINGO VISION LIMITED

UNIT A1 SPERRIN BUSINESS PARK,COLERAINE,BT52 2DH

Number:NI037235
Status:LIQUIDATION
Category:Private Limited Company

CRONOX LTD

12 TUMBLEWOOD DRIVE,CHEADLE,SK8 1JZ

Number:08129924
Status:ACTIVE
Category:Private Limited Company

D. CARDNO LTD.

12 CAIRNHILL ROAD,ABERDEENSHIRE,AB43 9SS

Number:SC280361
Status:ACTIVE
Category:Private Limited Company

FENJO LTD

PBS MANAGEMENT LTD SABELLA HOUSE, RIPARIAN WAY,KEIGHLEY,BD20 7BW

Number:11149464
Status:ACTIVE
Category:Private Limited Company

JACK PLANT LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:10132098
Status:ACTIVE
Category:Private Limited Company

MARCINS PAINTING LIMITED

125 HERTFORD ROAD,ENFIELD,EN3 5JF

Number:11464436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source