CILVA HOLDINGS LIMITED

Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England
StatusDISSOLVED
Company No.02341945
CategoryPrivate Limited Company
Incorporated01 Feb 1989
Age35 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 4 months, 27 days

SUMMARY

CILVA HOLDINGS LIMITED is an dissolved private limited company with number 02341945. It was incorporated 35 years, 2 months, 27 days ago, on 01 February 1989 and it was dissolved 3 years, 4 months, 27 days ago, on 01 December 2020. The company address is Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England.



People

LALL, Inderpal

Secretary

ACTIVE

Assigned on 20 Jul 2018

Current time on role 5 years, 9 months, 8 days

FORD, Paul Leslie

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2015

Current time on role 8 years, 11 months, 28 days

ROLLASON, Paul Edward

Director

Accountant

ACTIVE

Assigned on 30 Jun 2016

Current time on role 7 years, 9 months, 28 days

JONES, Gail Marion

Secretary

RESIGNED

Assigned on 27 Mar 2013

Resigned on 20 Jul 2018

Time on role 5 years, 3 months, 24 days

NICHOLSON, Judith Ann

Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 2013

Time on role 11 years, 1 month, 1 day

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jul 2013

Resigned on 07 Nov 2016

Time on role 3 years, 4 months, 4 days

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

BERTRAND, James Andrew

Director

Businessman

RESIGNED

Assigned on

Resigned on 25 Sep 1992

Time on role 31 years, 7 months, 3 days

CATHCART, William Alun

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 1999

Time on role 25 years, 2 months, 28 days

CLARK, Darwin Edward

Director

Company Director

RESIGNED

Assigned on 02 Dec 1992

Resigned on 30 Sep 1996

Time on role 3 years, 9 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

D'IETEREN, Roland Gabriel

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 6 months, 29 days

DAX, William Airlie

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Apr 1993

Time on role 31 years, 7 days

DE SMET, Jacques Hugues Marie-Ghislain

Director

Financial Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 6 months, 29 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

GOLDEN, Charles

Director

Director

RESIGNED

Assigned on 26 Apr 1994

Resigned on 04 Jul 1996

Time on role 2 years, 2 months, 8 days

HANNA, Kenneth George

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 5 months, 27 days

MACKIE, Scott Richard

Director

Company Director

RESIGNED

Assigned on 25 Sep 1992

Resigned on 26 Apr 1994

Time on role 1 year, 7 months, 1 day

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

MASON, Thomas Ralph

Director

Businessman

RESIGNED

Assigned on

Resigned on 25 Sep 1992

Time on role 31 years, 7 months, 3 days

MCCAFFERTY, Mark

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 1999

Resigned on 01 Nov 2003

Time on role 4 years, 9 months

MCNICHOLAS, David Paul

Director

Executive

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 6 months, 29 days

REYNOLDS, Peter William John, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 6 months, 29 days

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

SPIERS, Joanna Elizabeth

Director

Accountant

RESIGNED

Assigned on 17 Jun 2013

Resigned on 30 Jun 2016

Time on role 3 years, 13 days

SUAUDEAU, Jean Emile Vincent

Director

Business Executive

RESIGNED

Assigned on 21 Apr 1993

Resigned on 30 Sep 1996

Time on role 3 years, 5 months, 9 days

TAYLOR, Walter Ernest Charles

Director

Group Personnel Director

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 6 months, 29 days

TURNER, Jason Christopher Godsell

Director

Accountant

RESIGNED

Assigned on 15 Apr 2013

Resigned on 30 Apr 2015

Time on role 2 years, 15 days

VAN MARCKE DE LUMMEN, Gilbert

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 May 2004

Time on role 19 years, 11 months, 3 days

VITTORIA, Joseph Vincent

Director

Business Executive

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 6 months, 29 days


Some Companies

GOLFDEALERS.CO.UK (DERBY) LIMITED

45 LEOPOLD STREET,DERBY,DE1 2HF

Number:10427599
Status:ACTIVE
Category:Private Limited Company

HARDING BUSINESS SOLUTIONS LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:07797138
Status:ACTIVE
Category:Private Limited Company

MICHAEL COYNE TRANSPORT LIMITED

ADELPHI CHAMBERS,SOUTHPORT,PR9 0NZ

Number:05876094
Status:ACTIVE
Category:Private Limited Company

RIDGE CONSULTANTS (LONDON) LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:10725569
Status:ACTIVE
Category:Private Limited Company

S MARWAHA ENTERPRISES LTD

53 WAVERS MARSTON,BIRMINGHAM,B37 7GL

Number:11797550
Status:ACTIVE
Category:Private Limited Company

TNT CARS LIMITED

11 NIGHTINGALE ROAD,WEST SUSSEX,RH12 2NW

Number:03812094
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