AVIS EUROPE RISK MANAGEMENT LIMITED

Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England
StatusACTIVE
Company No.02789282
CategoryPrivate Limited Company
Incorporated12 Feb 1993
Age31 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

AVIS EUROPE RISK MANAGEMENT LIMITED is an active private limited company with number 02789282. It was incorporated 31 years, 2 months, 18 days ago, on 12 February 1993. 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, 13 days

FORD, Paul Leslie

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 2 days

RANKIN, Patrick Kenneth

Director

Chief Executive

ACTIVE

Assigned on 09 Mar 2021

Current time on role 3 years, 1 month, 24 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 02 Mar 1993

Resigned on 27 Mar 2013

Time on role 20 years, 25 days

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

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Feb 1993

Resigned on 02 Mar 1993

Time on role 18 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

CATHCART, William Alun

Director

Company Director

RESIGNED

Assigned on 02 Mar 1993

Resigned on 31 Jan 1999

Time on role 5 years, 10 months, 29 days

CHURCHILL, Daniel Duncan

Director

Business Executive

RESIGNED

Assigned on 02 Mar 1993

Resigned on 30 Jun 1998

Time on role 5 years, 3 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

GRAHAM, Donald Michael

Director

Vice President-Taxation & Insu

RESIGNED

Assigned on 01 Jul 1998

Resigned on 11 Apr 2002

Time on role 3 years, 9 months, 10 days

HANNA, Kenneth George

Director

Company Director

RESIGNED

Assigned on 04 Jun 1993

Resigned on 01 Nov 1993

Time on role 4 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

ROLLASON, Paul Edward

Director

Accountant

RESIGNED

Assigned on 30 Jun 2016

Resigned on 09 Mar 2021

Time on role 4 years, 8 months, 9 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

THOMPSON, Mark Alexander

Director

Accountant

RESIGNED

Assigned on 01 Dec 1996

Resigned on 31 Aug 2000

Time on role 3 years, 8 months, 30 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

WARDLE, Ian

Director

Director

RESIGNED

Assigned on 04 Jun 1993

Resigned on 30 Nov 1996

Time on role 3 years, 5 months, 26 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Feb 1993

Resigned on 02 Mar 1993

Time on role 18 days


Some Companies

BELLWOOD LIMITED

THE OFFICES OF ARMSTRONGS,142 WEST NILE STREET,G1 2RQ

Number:SC245685
Status:ACTIVE
Category:Private Limited Company

CANHASNOMS LIMITED

47 LORDSHIP ROAD,WALTHAM CROSS,EN7 5DR

Number:10612337
Status:ACTIVE
Category:Private Limited Company

FIGTWIG LIMITED

26 TURNER ROAD,NEW MALDEN,KT3 5NL

Number:11428643
Status:ACTIVE
Category:Private Limited Company

FLEX MORTGAGES LIMITED

BYWAYS LINKS ROAD,GUILDFORD,GU5 0AL

Number:07184659
Status:ACTIVE
Category:Private Limited Company

GREENWAY ESTATES LIMITED

33 BECKFORD ROAD,SURREY,CR0 6HY

Number:05143256
Status:ACTIVE
Category:Private Limited Company

PGS 2 LIMITED

1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG

Number:03725038
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