Background WavePink WaveYellow Wave

AVIS PENSION TRUSTEES LIMITED (01555486)

AVIS PENSION TRUSTEES LIMITED (01555486) is an active UK company. incorporated on 9 April 1981. with registered office in Bracknell, Berkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVIS PENSION TRUSTEES LIMITED has been registered for 44 years. Current directors include HOOK, Claire Louise, LOVEDAY, Matthew Henry, NICHOLSON, Delia Margaret and 3 others.

Company Number
01555486
Status
active
Type
ltd
Incorporated
9 April 1981
Age
44 years
Address
Avis Budget House, Bracknell, Berkshire, RG12 2EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOOK, Claire Louise, LOVEDAY, Matthew Henry, NICHOLSON, Delia Margaret, O' REILLY, Paul Levins, WASTNEY, Glen Michael, THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIS PENSION TRUSTEES LIMITED

AVIS PENSION TRUSTEES LIMITED is an active company incorporated on 9 April 1981 with the registered office located in Bracknell, Berkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVIS PENSION TRUSTEES LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01555486

LTD Company

Age

44 Years

Incorporated 9 April 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
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
From: 9 April 1981To: 28 November 2012
Timeline

37 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Apr 81
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

LALL, Inderpal

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

HOOK, Claire Louise

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born May 1980
Director
Appointed 09 Sept 2019

LOVEDAY, Matthew Henry

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born March 1987
Director
Appointed 25 Jul 2025

NICHOLSON, Delia Margaret

Active
Park Road, BracknellRG12 2EW
Born July 1947
Director
Appointed 01 Apr 2009

O' REILLY, Paul Levins

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born June 1954
Director
Appointed 25 Jul 2025

WASTNEY, Glen Michael

Active
Park Road, Bracknell, BerkshireRG12 2EW
Born April 1975
Director
Appointed 22 Apr 2021

THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 01 Jan 2026

JONES, Gail Marion

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

NICHOLSON, Judith Ann

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed N/A
Resigned 27 Mar 2013

BROUGHTON SECRETARIES LIMITED

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

BROWN, Alastair Elliot Lawrence

Resigned
West End 1 Maple Court Brill Road, AylesburyHP18 9QH
Born January 1948
Director
Appointed 20 Nov 1998
Resigned 20 Nov 2004

CHURCHILL, Daniel Duncan

Resigned
30 Onslow Gardens, LondonSW7 3AH
Born September 1941
Director
Appointed 01 May 1993
Resigned 30 Jun 1998

COCKRAM, Nicholas John

Resigned
11 Halend Warren, BracknellRG12 9YH
Born August 1956
Director
Appointed 07 Nov 2007
Resigned 09 Feb 2009

DAVIDSON, Steven Philip

Resigned
Park Road, BracknellRG12 2EW
Born April 1959
Director
Appointed 11 May 2009
Resigned 05 Jul 2019

ELDER, Ronald Sharp

Resigned
31 Stanhope Road, AltrinchamWA14 3JU
Born March 1950
Director
Appointed N/A
Resigned 18 Dec 1992

ERNEST, Carolyn Jane

Resigned
26 Victoria Cottages, RichmondTW9 3NW
Born March 1951
Director
Appointed 01 Aug 2003
Resigned 31 Mar 2007

FENG, Wie

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born April 1969
Director
Appointed 22 Sept 2022
Resigned 18 Nov 2024

FULTON, Benjamin Roddy

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born May 1980
Director
Appointed 01 Jan 2022
Resigned 22 Jul 2022

GILL, David Alan

Resigned
5 Chanctonbury Drive, SunningdaleSL5 9PT
Born August 1957
Director
Appointed 24 Apr 1992
Resigned 30 Apr 1993

GLASS, Matthew Richard

Resigned
Park Road, BracknellRG12 2EW
Born February 1969
Director
Appointed 01 Dec 2004
Resigned 08 Apr 2014

GRAHAM, Michael Steven

Resigned
16 Redwood Place, BeaconsfieldHP9 1RP
Born April 1964
Director
Appointed 11 Jun 2001
Resigned 01 Oct 2007

HAINSWORTH, Paul Reuben

Resigned
12 Popes Grove, TwickenhamTW1 4JZ
Born June 1966
Director
Appointed 26 Sept 2005
Resigned 31 Mar 2009

HARRIS, Robert Andrew Easlick

Resigned
Park Road, BracknellRG12 2EW
Born March 1969
Director
Appointed 01 Jun 2010
Resigned 30 Sept 2016

JARVIS, Ian David

Resigned
10a Queens Road, Lee On The SolentPO13 9AH
Born August 1957
Director
Appointed 01 Dec 1999
Resigned 11 May 2003

JEFFS, Neal

Resigned
Park Road, Bracknell, BerkshireRG12 2EW
Born May 1975
Director
Appointed 19 Nov 2018
Resigned 31 Dec 2025

KIGHTLEY, Mark John

Resigned
31 Claymoor Park, MarlowSL7 3DL
Born May 1970
Director
Appointed 09 Jul 2008
Resigned 31 Dec 2008

LAMBERT, Claire Jayne

Resigned
Park Road, BracknellRG12 2EW
Born November 1971
Director
Appointed 01 Jul 2011
Resigned 14 Aug 2015

LYNN, Paul Robert

Resigned
9 Lapwing Lane, WallingfordOX10 9QR
Born September 1957
Director
Appointed 01 Dec 1996
Resigned 02 Oct 1998

MCENANEY, Michael

Resigned
Fernkloof, Ashmore GreenRG18 9HQ
Born March 1957
Director
Appointed 01 Oct 2007
Resigned 25 Jun 2008

NICE, Simon Oliver

Resigned
Lime Cottage, EpsomKT18 7QJ
Born October 1968
Director
Appointed 01 Jun 2007
Resigned 30 Sept 2009

NYE, Samantha Tracy

Resigned
Park Road, BracknellRG12 2EW
Born July 1967
Director
Appointed 01 Nov 2015
Resigned 31 Jan 2018

O'REILLY, Paul Levins

Resigned
42 Weston Park, Thames DittonKT7 0HL
Born June 1954
Director
Appointed N/A
Resigned 24 Apr 1992

PARKER, Tracey

Resigned
Park Road, BracknellRG12 2EW
Born February 1976
Director
Appointed 01 Nov 2012
Resigned 30 Nov 2018

PAYNE, Eibhlin Maire Heffernan

Resigned
39 Hermitage Green, HermitageRG18 9SL
Born July 1968
Director
Appointed 01 Oct 2007
Resigned 04 Apr 2008

ROBERTS, Ian Jeremy

Resigned
Park Road, BracknellRG12 2EW
Born July 1970
Director
Appointed 01 Jul 2014
Resigned 31 Aug 2018

Persons with significant control

1

Park Road, BracknellRG12 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

205

Appoint Corporate Director Company With Name Date
13 January 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2014
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
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
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
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2003
AUDAUD
Legacy
6 May 2003
363aAnnual Return
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
15 January 2002
288cChange of Particulars
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363aAnnual Return
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Memorandum Articles
2 March 1998
MEM/ARTSMEM/ARTS
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
30 April 1991
363x363x
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
18 September 1989
288288
Legacy
18 September 1989
288288
Legacy
19 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
27 February 1989
288288
Legacy
5 February 1989
288288
Legacy
18 January 1989
288288
Legacy
5 January 1989
288288
Legacy
16 November 1988
288288
Legacy
5 October 1988
288288
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
14 September 1987
288288
Legacy
27 August 1987
363363
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Incorporation Company
9 April 1981
NEWINCIncorporation