AVIS TRUCK LEASING LIMITED

7 Welbeck Street, London, W1G 9YE
StatusDISSOLVED
Company No.01370144
CategoryPrivate Limited Company
Incorporated24 May 1978
Age45 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years8 years, 11 months, 23 days

SUMMARY

AVIS TRUCK LEASING LIMITED is an dissolved private limited company with number 01370144. It was incorporated 45 years, 11 months, 4 days ago, on 24 May 1978 and it was dissolved 8 years, 11 months, 23 days ago, on 05 May 2015. The company address is 7 Welbeck Street, London, W1G 9YE.



People

JONES, Gail Marion

Secretary

ACTIVE

Assigned on 27 Mar 2013

Current time on role 11 years, 1 month, 1 day

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 03 Jul 2013

Current time on role 10 years, 9 months, 25 days

SPIERS, Joanna Elizabeth

Director

Accountant

ACTIVE

Assigned on 17 Jun 2013

Current time on role 10 years, 10 months, 11 days

TURNER, Jason Christopher Godsell

Director

Accountant

ACTIVE

Assigned on 15 Apr 2013

Current time on role 11 years, 13 days

NICHOLSON, Judith Ann

Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 2013

Time on role 11 years, 1 month, 1 day

BELL, Nina Anne

Director

Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 21 Jun 2007

Time on role 2 years, 10 months, 9 days

CATHCART, William Alun

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1999

Time on role 25 years, 2 months, 28 days

COATES, Richard John

Director

Vice President

RESIGNED

Assigned on 01 Nov 2003

Resigned on 12 Aug 2004

Time on role 9 months, 11 days

COWAN, Christopher Ian

Director

Group Finance Director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 11 Apr 2002

Time on role 3 years, 3 months, 10 days

FILLINGHAM, Stuart Barry David

Director

Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 12 Apr 2013

Time on role 8 years, 8 months

FORD, Paul Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jul 2008

Resigned on 23 May 2012

Time on role 3 years, 10 months, 12 days

GATES, Edwin Peter

Director

Vice President-Treasury

RESIGNED

Assigned on 21 Jun 2007

Resigned on 11 Jul 2008

Time on role 1 year, 20 days

HANNA, Kenneth George

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 5 months, 27 days

MALONEY, David Ossian

Director

Group Finance Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 31 Dec 1998

Time on role 5 years, 1 month, 30 days

MCCAFFERTY, Mark

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 1999

Resigned on 01 Nov 2003

Time on role 4 years, 9 months

SACHDEVA, Rajiv

Director

Accountant

RESIGNED

Assigned on 23 May 2012

Resigned on 01 Mar 2014

Time on role 1 year, 9 months, 9 days

SMITH, Martyn Robert

Director

Accountant

RESIGNED

Assigned on 31 Oct 2002

Resigned on 12 Aug 2004

Time on role 1 year, 9 months, 12 days


Some Companies

11 ALBURY STREET LTD

11 ALBURY STREET,LONDON,SE8 3PT

Number:08668981
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11450831
Status:ACTIVE
Category:Private Limited Company

MARCO RAGNO LTD

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:10176317
Status:ACTIVE
Category:Private Limited Company

MC PARTNERS LIMITED

MAZARS LLP TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:04985982
Status:IN ADMINISTRATION
Category:Private Limited Company

POVILAS DRIVERS LTD

12 MANNINGHAM ROAD,LIVERPOOL,L4 2UG

Number:09770984
Status:ACTIVE
Category:Private Limited Company

QUALITY LIVING INTERNATIONAL LIMITED

82 HIGH STREET,TENTERDEN,TN30 6JG

Number:08365086
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