Background WavePink WaveYellow Wave

AVIS BUDGET UK LIMITED (00802486)

AVIS BUDGET UK LIMITED (00802486) is an active UK company. incorporated on 24 April 1964. with registered office in Bracknell, Berkshire. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. AVIS BUDGET UK LIMITED has been registered for 61 years. Current directors include CALABRIA, David Thomas, OLIVIER-SMITH, Alan Christopher.

Company Number
00802486
Status
active
Type
ltd
Incorporated
24 April 1964
Age
61 years
Address
Avis Budget House, Bracknell, Berkshire, RG12 2EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CALABRIA, David Thomas, OLIVIER-SMITH, Alan Christopher
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIS BUDGET UK LIMITED

AVIS BUDGET UK LIMITED is an active company incorporated on 24 April 1964 with the registered office located in Bracknell, Berkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. AVIS BUDGET UK LIMITED was registered 61 years ago.(SIC: 77110)

Status

active

Active since 61 years ago

Company No

00802486

LTD Company

Age

61 Years

Incorporated 24 April 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

AVIS RENT A CAR LIMITED
From: 24 April 1964To: 3 December 2012
Contact
Address

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

Previous Addresses

7 Welbeck Street London W1G 9YE
From: 3 July 2013To: 10 November 2016
Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
From: 28 November 2012To: 3 July 2013
Avis House Park Road Bracknell Berkshire RG12 2EW England
From: 24 April 1964To: 28 November 2012
Timeline

42 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Apr 64
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Oct 12
Loan Secured
Apr 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Funding Round
Oct 14
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Funding Round
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Jan 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
Jul 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LALL, Inderpal

Active
Park Road, BracknellRG12 2EW
Secretary
Appointed 20 Jul 2018

CALABRIA, David Thomas

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born September 1974
Director
Appointed 15 Oct 2024

OLIVIER-SMITH, Alan Christopher

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born November 1971
Director
Appointed 31 Dec 2021

JONES, Gail Marion

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 27 Mar 2013
Resigned 20 Jul 2018

MANNION, Thomas Matthew

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Secretary
Appointed 20 Jul 2018
Resigned 03 Feb 2020

NICHOLSON, Judith Ann

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 01 Jan 1999
Resigned 27 Mar 2013

SYKES, William Jeremy

Resigned
Flat 12, LondonSW2 2AR
Secretary
Appointed N/A
Resigned 31 Dec 1998

BROUGHTON SECRETARIES LIMITED

Resigned
Welbeck Street, LondonW1G 9YE
Corporate secretary
Appointed 03 Jul 2013
Resigned 07 Nov 2016

BELL, Nina Anne

Resigned
Park Road, BracknellRG12 2EW
Born July 1969
Director
Appointed 16 Mar 2016
Resigned 31 Dec 2021

BELL, Nina Anne

Resigned
11 The Burlings, AscotSL5 8BY
Born July 1969
Director
Appointed 12 Aug 2004
Resigned 21 Jun 2007

BRADSHAW, Kevin Michael

Resigned
Park Road, BracknellRG12 2EW
Born February 1969
Director
Appointed 05 Nov 2007
Resigned 27 Jan 2012

BRETT, Robert Alastair Parker

Resigned
Bridleway Cottage, BeaconsfieldHP9 2UG
Born June 1966
Director
Appointed 23 Jun 2004
Resigned 28 Apr 2005

CATHCART, William Alun

Resigned
Robin Rag, CranleighGU6 8SH
Born September 1943
Director
Appointed N/A
Resigned 31 Jan 1999

CEILLE, Kaye

Resigned
Park Road, BracknellRG12 2EW
Born November 1965
Director
Appointed 01 Mar 2012
Resigned 28 Feb 2014

COATES, Richard John

Resigned
7 Spinfield Lane West, MarlowSL7 2DB
Born April 1966
Director
Appointed 01 Nov 2003
Resigned 12 Aug 2004

COWAN, Christopher Ian

Resigned
Ballards, LimpsfieldRH8 0SN
Born February 1946
Director
Appointed 01 Jan 1999
Resigned 11 Apr 2002

DE LUSSU, Renato Luigi Romolo

Resigned
Park Road, BracknellRG12 2EW
Born October 1969
Director
Appointed 15 Oct 2010
Resigned 08 Jan 2014

DYER, Keith Francis

Resigned
Keans Acre, SloughSL2 3TA
Born November 1942
Director
Appointed N/A
Resigned 31 Mar 1999

FILLINGHAM, Stuart Barry David, Mr.

Resigned
Park Road, BracknellRG12 2EW
Born April 1965
Director
Appointed 12 Aug 2004
Resigned 12 Apr 2013

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 16 Dec 2015
Resigned 15 Oct 2024

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 25 Jun 2008
Resigned 23 May 2012

GENT, Stuart James Ashley

Resigned
Sisters Avenue, LondonSW11 5SN
Born November 1971
Director
Appointed 08 Dec 2004
Resigned 16 Mar 2007

GRAHAM, Michael Steven

Resigned
16 Redwood Place, BeaconsfieldHP9 1RP
Born April 1964
Director
Appointed 02 Jan 2002
Resigned 30 Jan 2004

HANNA, Kenneth George

Resigned
5 Onslow Drive, North AscotSL5 7UL
Born April 1953
Director
Appointed N/A
Resigned 01 Nov 1993

KIGHTLEY, Mark John

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born May 1970
Director
Appointed 08 Jan 2014
Resigned 14 Aug 2019

MALONEY, David Ossian

Resigned
64 Ledborough Lane, BeaconsfieldHP9 2DG
Born September 1955
Director
Appointed 01 Nov 1993
Resigned 31 Dec 1998

MCCAFFERTY, Mark

Resigned
39 Meadway, EsherKT10 9HG
Born April 1959
Director
Appointed 01 Feb 1999
Resigned 01 Nov 2003

MCENANEY, Michael

Resigned
Fernkloof, Ashmore GreenRG18 9HQ
Born March 1957
Director
Appointed 16 May 2005
Resigned 25 Jun 2008

MEDLEY, Luke

Resigned
5 The Riverbank, WindsorSL4 5HU
Born August 1948
Director
Appointed 30 Jul 1999
Resigned 31 May 2001

SACHDEVA, Rajiv

Resigned
Park Road, BracknellRG12 2EW
Born May 1969
Director
Appointed 23 May 2012
Resigned 23 Oct 2012

SAMPEUR, Georges Henri Pierre

Resigned
16 Priory Road, RichmondTW9 3DF
Born November 1954
Director
Appointed 07 May 1996
Resigned 30 Jul 1999

SERVODIDIO, Mark Jeffrey

Resigned
Park Road, BracknellRG12 2EW
Born May 1964
Director
Appointed 27 Jan 2014
Resigned 16 Mar 2016

SMITH, Gary Neil

Resigned
Park Road, BracknellRG12 2EW
Born April 1970
Director
Appointed 01 Jul 2007
Resigned 15 Oct 2010

SMITH, Martyn Robert

Resigned
Park Road, BracknellRG12 2EW
Born May 1955
Director
Appointed 30 Jul 2012
Resigned 16 Dec 2015

SMITH, Martyn Robert

Resigned
61 Esmond Road, LondonW4 1JE
Born May 1955
Director
Appointed 31 Oct 2002
Resigned 12 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Avis Europe Holdings Limited

Active
Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2022
Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

272

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Legacy
12 February 2013
MG01MG01
Memorandum Articles
10 December 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Auditors Resignation Company
17 November 2011
AUDAUD
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Statement Of Companys Objects
20 January 2011
CC04CC04
Resolution
20 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
12 June 2009
287Change of Registered Office
Legacy
28 April 2009
288cChange of Particulars
Legacy
12 March 2009
287Change of Registered Office
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
29 December 2005
88(2)R88(2)R
Legacy
29 December 2005
123Notice of Increase in Nominal Capital
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
363aAnnual Return
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288cChange of Particulars
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
28 November 2003
288cChange of Particulars
Legacy
24 November 2003
363aAnnual Return
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Auditors Resignation Company
29 May 2003
AUDAUD
Legacy
25 November 2002
363aAnnual Return
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
363aAnnual Return
Legacy
13 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363aAnnual Return
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
11 August 2000
288cChange of Particulars
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
10 December 1999
363aAnnual Return
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
353353
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Memorandum Articles
19 October 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363aAnnual Return
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
16 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
16 December 1997
363aAnnual Return
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288cChange of Particulars
Legacy
28 May 1996
288288
Legacy
21 April 1996
88(3)88(3)
Legacy
21 April 1996
88(2)O88(2)O
Legacy
27 March 1996
88(2)P88(2)P
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Legacy
17 February 1996
123Notice of Increase in Nominal Capital
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
22 November 1994
353353
Legacy
28 April 1994
403b403b
Legacy
28 April 1994
403b403b
Legacy
21 December 1993
353a353a
Legacy
11 December 1993
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
18 March 1993
363x363x
Legacy
11 December 1992
225(1)225(1)
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
403b403b
Legacy
28 May 1992
288288
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
2 January 1992
363x363x
Legacy
10 February 1991
288288
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
18 January 1991
288288
Legacy
21 December 1990
353a353a
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Legacy
28 November 1990
363aAnnual Return
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
12 October 1990
155(6)b155(6)b
Legacy
12 October 1990
155(6)a155(6)a
Legacy
23 August 1990
287Change of Registered Office
Resolution
16 August 1990
RESOLUTIONSResolutions
Legacy
15 August 1990
395Particulars of Mortgage or Charge
Legacy
15 August 1990
155(6)b155(6)b
Legacy
15 August 1990
155(6)b155(6)b
Legacy
15 August 1990
155(6)b155(6)b
Legacy
15 August 1990
155(6)b155(6)b
Legacy
15 August 1990
155(6)a155(6)a
Legacy
15 August 1990
155(6)a155(6)a
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
24 July 1990
288288
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
31 October 1989
288288
Legacy
25 September 1989
363363
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
19 July 1989
287Change of Registered Office
Legacy
17 July 1989
288288
Legacy
1 March 1989
288288
Legacy
23 February 1989
288288
Legacy
9 November 1988
288288
Legacy
22 August 1988
363363
Legacy
14 July 1988
288288
Accounts With Accounts Type Full Group
24 June 1988
AAAnnual Accounts
Legacy
6 November 1987
288288
Legacy
24 June 1987
363363
Legacy
22 April 1987
288288
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
4 October 1986
288288
Legacy
10 June 1986
363363
Accounts With Made Up Date
16 May 1986
AAAnnual Accounts
Accounts With Made Up Date
15 May 1985
AAAnnual Accounts
Accounts With Made Up Date
3 October 1984
AAAnnual Accounts
Accounts With Made Up Date
4 October 1983
AAAnnual Accounts
Accounts With Made Up Date
20 April 1982
AAAnnual Accounts
Accounts With Made Up Date
8 May 1981
AAAnnual Accounts
Incorporation Company
24 April 1964
NEWINCIncorporation