AVIS EUROPE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVIS EUROPE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01995619

Incorporation date

04/03/1986

Size

Full

Contacts

Registered address

Registered address

Avis Budget House, Park Road, Bracknell, Berkshire RG12 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1986)
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon06/08/2025
Registration of charge 019956190008, created on 2025-07-29
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon21/11/2024
Satisfaction of charge 019956190006 in full
dot icon21/11/2024
Satisfaction of charge 019956190007 in full
dot icon31/10/2024
Termination of appointment of Paul Leslie Ford as a director on 2024-10-31
dot icon19/09/2024
Appointment of Mr David Thomas Calabria as a director on 2024-09-16
dot icon18/09/2024
Termination of appointment of Patrick Kenneth Rankin as a director on 2024-09-16
dot icon18/09/2024
Appointment of Miss Cathleen Degenova as a director on 2024-09-16
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon14/01/2024
Full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon12/03/2021
Appointment of Mr Patrick Kenneth Rankin as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Paul Edward Rollason as a director on 2021-03-09
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon20/08/2020
Notification of Avis Budget Emea Limited as a person with significant control on 2020-08-05
dot icon20/08/2020
Cessation of Cilva Holdings Limited as a person with significant control on 2020-08-05
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon26/03/2019
Director's details changed for Mr Paul Edward Rollason on 2019-03-26
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon26/07/2018
Appointment of Mr Inderpal Lall as a secretary on 2018-07-20
dot icon24/07/2018
Termination of appointment of Gail Marion Jones as a secretary on 2018-07-20
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-08-20 with updates
dot icon10/11/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 2016-11-10
dot icon09/11/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-11-07
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of Joanna Elizabeth Spiers as a director on 2016-06-30
dot icon11/07/2016
Appointment of Mr Paul Edward Rollason as a director on 2016-06-30
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon01/05/2015
Appointment of Paul Leslie Ford as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Jason Christopher Godsell Turner as a director on 2015-04-30
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon13/05/2014
Termination of appointment of Rajiv Sachdeva as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon19/07/2013
Registration of charge 019956190007
dot icon18/07/2013
Registration of charge 019956190006
dot icon03/07/2013
Appointment of Broughton Secretaries Limited as a secretary
dot icon03/07/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-07-03
dot icon30/05/2013
Appointment of Joanna Elisabeth Spiers as a director
dot icon30/04/2013
Director's details changed for Mr Jason Christopher Godsell Turner on 2013-04-30
dot icon22/04/2013
Appointment of Mr Jason Christopher Godsell Turner as a director
dot icon22/04/2013
Termination of appointment of Stuart Fillingham as a director
dot icon28/03/2013
Termination of appointment of Judith Nicholson as a secretary
dot icon28/03/2013
Appointment of Gail Marion Jones as a secretary
dot icon28/11/2012
Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 2012-11-28
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Paul Ford as a director
dot icon14/06/2012
Appointment of Rajiv Sachdeva as a director
dot icon17/11/2011
Auditor's resignation
dot icon22/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Statement of company's objects
dot icon25/08/2010
Director's details changed for Paul Leslie Ford on 2010-08-25
dot icon25/08/2010
Director's details changed for Stuart Barry David Fillingham on 2010-08-25
dot icon20/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Resolutions
dot icon04/01/2010
Termination of appointment of Judith Nicholson as a director
dot icon15/12/2009
Appointment of Judith Ann Nicholson as a director
dot icon14/12/2009
Secretary's details changed for Judith Ann Nicholson on 2009-12-10
dot icon21/08/2009
Return made up to 20/08/09; full list of members
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 20/08/08; full list of members
dot icon17/07/2008
Director appointed paul leslie ford
dot icon16/07/2008
Appointment terminated director edwin gates
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon08/10/2007
Return made up to 20/08/07; full list of members
dot icon03/07/2007
Director resigned
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon21/08/2006
Return made up to 20/08/06; full list of members
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon24/08/2005
Return made up to 20/08/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon04/10/2004
Director's particulars changed
dot icon29/09/2004
Director's particulars changed
dot icon01/09/2004
Return made up to 20/08/04; full list of members
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon08/06/2004
Declaration of assistance for shares acquisition
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon28/11/2003
Director's particulars changed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon22/08/2003
Return made up to 20/08/03; full list of members
dot icon21/08/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Auditor's resignation
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon20/08/2002
Return made up to 20/08/02; full list of members
dot icon08/06/2002
Declaration of satisfaction of mortgage/charge
dot icon08/06/2002
Declaration of satisfaction of mortgage/charge
dot icon20/05/2002
New director appointed
dot icon20/05/2002
Director resigned
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Director resigned
dot icon29/08/2001
Return made up to 20/08/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Return made up to 20/08/00; full list of members
dot icon11/08/2000
Director's particulars changed
dot icon04/04/2000
Full accounts made up to 1998-12-31
dot icon07/03/2000
Declaration of assistance for shares acquisition
dot icon01/09/1999
Return made up to 20/08/99; no change of members
dot icon27/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon17/12/1998
Resolutions
dot icon08/09/1998
Return made up to 20/08/98; no change of members
dot icon27/08/1998
Auditor's resignation
dot icon16/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon15/09/1997
Return made up to 20/08/97; full list of members
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon11/03/1997
Declaration of assistance for shares acquisition
dot icon08/01/1997
Statement of affairs
dot icon08/01/1997
Ad 09/10/96--------- £ si [email protected]
dot icon23/12/1996
Full accounts made up to 1996-02-29
dot icon17/12/1996
Ad 09/10/96--------- £ si [email protected]=37296775 £ ic 68422970/105719745
dot icon17/12/1996
Nc inc already adjusted 09/10/96
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon03/11/1996
Director resigned
dot icon24/10/1996
Director's particulars changed
dot icon11/09/1996
Return made up to 20/08/96; change of members
dot icon11/09/1996
Director resigned
dot icon03/07/1996
Ad 28/02/96--------- £ si [email protected]=36920266 £ ic 31502704/68422970
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Resolutions
dot icon03/07/1996
Resolutions
dot icon03/07/1996
£ nc 93920266/87920966 28/02/96
dot icon03/07/1996
£ ic 37502704/31502704 28/02/96 £ sr 6000000@1=6000000
dot icon03/07/1996
£ nc 57000000/93920266 28/02/96
dot icon03/07/1996
Resolutions
dot icon01/04/1996
Director's particulars changed
dot icon28/02/1996
Certificate of change of name
dot icon12/01/1996
Director's particulars changed
dot icon06/09/1995
Return made up to 20/08/95; full list of members
dot icon16/08/1995
Full group accounts made up to 1995-02-28
dot icon06/07/1995
Secretary's particulars changed
dot icon04/07/1995
Miscellaneous
dot icon28/02/1995
Director's particulars changed
dot icon06/09/1994
Full group accounts made up to 1994-02-28
dot icon30/08/1994
Return made up to 20/08/94; no change of members
dot icon16/05/1994
Director resigned;new director appointed
dot icon15/11/1993
Director resigned;new director appointed
dot icon12/09/1993
Full group accounts made up to 1993-02-28
dot icon07/09/1993
Return made up to 20/08/93; no change of members
dot icon26/07/1993
Director's particulars changed
dot icon03/06/1993
Director resigned
dot icon13/05/1993
New director appointed
dot icon10/12/1992
New director appointed
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Director resigned;new director appointed
dot icon10/09/1992
Return made up to 20/08/92; full list of members
dot icon21/08/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon17/08/1992
Declaration of mortgage charge released/ceased
dot icon17/08/1992
Declaration of mortgage charge released/ceased
dot icon17/08/1992
Declaration of mortgage charge released/ceased
dot icon17/08/1992
Declaration of mortgage charge released/ceased
dot icon23/06/1992
Director's particulars changed
dot icon23/06/1992
Director's particulars changed
dot icon16/06/1992
Full accounts made up to 1992-02-29
dot icon28/05/1992
Director's particulars changed
dot icon21/11/1991
£ ic 49184410/43184410 06/11/91 £ sr 6000000@1=6000000
dot icon13/09/1991
Full group accounts made up to 1991-02-28
dot icon28/08/1991
Return made up to 20/08/91; full list of members
dot icon18/05/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1990
New director appointed
dot icon22/11/1990
Full group accounts made up to 1990-02-28
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Declaration of assistance for shares acquisition
dot icon11/10/1990
Resolutions
dot icon14/09/1990
Return made up to 20/08/90; full list of members
dot icon15/08/1990
Particulars of mortgage/charge
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon25/04/1990
Location of register of members
dot icon13/02/1990
Secretary resigned
dot icon02/02/1990
Certificate of re-registration from Public Limited Company to Private
dot icon02/02/1990
Re-registration of Memorandum and Articles
dot icon02/02/1990
Application for reregistration from PLC to private
dot icon02/02/1990
Resolutions
dot icon24/11/1989
New director appointed
dot icon23/11/1989
Ad 07/11/89--------- £ si [email protected]=63400 £ ic 49121010/49184410
dot icon21/11/1989
New director appointed
dot icon16/11/1989
Ad 14/11/89--------- premium £ si [email protected]=84902 £ ic 49099508/49184410
dot icon14/11/1989
New director appointed
dot icon14/11/1989
New secretary appointed;director resigned
dot icon14/11/1989
Ad 06/11/89--------- premium £ si [email protected]=63400 £ ic 49036108/49099508
dot icon18/09/1989
Director's particulars changed
dot icon23/08/1989
Wd 17/08/89 ad 09/08/89--------- premium £ si [email protected]=2000 £ ic 49034108/49036108
dot icon25/07/1989
Wd 18/07/89 ad 12/07/89--------- premium £ si [email protected]=8000 £ ic 49026108/49034108
dot icon21/07/1989
Statement of affairs
dot icon18/07/1989
Registered office changed on 18/07/89 from: avis house station road bracknell berkshire rg 121
dot icon11/07/1989
Wd 06/07/89 ad 03/07/89--------- premium £ si [email protected]=5000 £ ic 49021108/49026108
dot icon07/07/1989
Particulars of contract relating to shares
dot icon07/07/1989
Wd 30/06/89 ad 01/12/87--------- £ si [email protected]=5603564 £ ic 43417544/49021108
dot icon07/07/1989
Particulars of contract relating to shares
dot icon29/06/1989
Director resigned;new director appointed
dot icon27/06/1989
Full group accounts made up to 1989-02-28
dot icon27/06/1989
Return made up to 05/06/89; bulk list available separately
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
Resolutions
dot icon13/06/1989
£ nc 53750000/57000000
dot icon07/06/1989
Wd 26/05/89 ad 05/05/89--------- premium £ si [email protected]=184643 £ ic 43232901/43417544
dot icon31/05/1989
Listing of particulars
dot icon25/05/1989
Location of register of members (non legible)
dot icon17/05/1989
Statement of affairs
dot icon26/04/1989
Wd 14/04/89 ad 12/04/89--------- premium £ si [email protected]=24400 £ ic 43208501/43232901
dot icon10/04/1989
Wd 22/03/89 ad 14/02/89--------- premium £ si [email protected]=7500 £ ic 43201001/43208501
dot icon16/02/1989
Wd 26/01/89 ad 23/11/88--------- £ si [email protected]=93872 £ ic 43107129/43201001
dot icon16/02/1989
Wd 26/01/89 ad 21/11/88--------- £ si [email protected]=210351 £ ic 42896778/43107129
dot icon16/02/1989
Wd 26/01/89 ad 26/01/89--------- £ si [email protected]=1011263 £ ic 41885515/42896778
dot icon16/02/1989
Wd 26/01/89 ad 20/01/89--------- £ si [email protected]=2000 £ ic 41883515/41885515
dot icon14/02/1989
Director's particulars changed
dot icon06/12/1988
Statement of affairs
dot icon17/11/1988
Secretary resigned
dot icon15/11/1988
Wd 27/10/88 ad 01/06/88--------- £ si [email protected]=556338 £ ic 41327177/41883515
dot icon10/11/1988
Wd 20/10/88 ad 10/12/87-21/04/88 £ si [email protected]=48217 £ ic 41278960/41327177
dot icon09/11/1988
Wd 26/10/88 ad 20/10/88--------- premium £ si [email protected]=5000 £ ic 41273960/41278960
dot icon09/11/1988
Wd 19/10/88 ad 07/06/88--------- £ si [email protected]=21464 £ ic 41252496/41273960
dot icon27/10/1988
Statement of affairs
dot icon24/10/1988
New director appointed
dot icon05/10/1988
Wd 07/09/88 ad 01/06/88--------- £ si [email protected]=12240 £ ic 41240256/41252496
dot icon16/09/1988
Wd 31/08/88 ad 17/06/88--------- premium £ si [email protected]=150224 £ ic 41090032/41240256
dot icon08/09/1988
Wd 16/08/88 ad 30/06/88--------- premium £ si [email protected]=13000 £ ic 41077032/41090032
dot icon08/09/1988
Wd 16/08/88 ad 01/05/88--------- £ si [email protected]=3496 £ ic 41073536/41077032
dot icon03/08/1988
Return made up to 28/06/88; full list of members
dot icon03/08/1988
Full group accounts made up to 1988-02-29
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon21/07/1988
Resolutions
dot icon21/07/1988
£ nc 43000000/53750000
dot icon15/07/1988
Wd 02/06/88 ad 28/04/88--------- premium £ si [email protected]=2000 £ ic 41071536/41073536
dot icon01/07/1988
Director's particulars changed
dot icon30/06/1988
Director resigned
dot icon17/06/1988
Statement of affairs
dot icon15/03/1988
Wd 09/02/88 ad 18/01/88--------- premium £ si [email protected]=8000 £ ic 41063536/41071536
dot icon11/03/1988
Wd 03/02/88 ad 06/10/87--------- premium £ si [email protected]=29600 £ ic 41033936/41063536
dot icon29/01/1988
Wd 08/01/88 ad 20/11/87--------- £ si [email protected]=1466151 £ ic 39567785/41033936
dot icon28/01/1988
Wd 06/01/88 ad 13/11/87--------- £ si [email protected]=5681710 £ ic 33886075/39567785
dot icon23/01/1988
New director appointed
dot icon23/01/1988
New director appointed
dot icon23/01/1988
New director appointed
dot icon23/01/1988
New director appointed
dot icon21/12/1987
Accounts made up to 1987-08-31
dot icon16/11/1987
Wd 29/10/87 ad 03/06/87--------- £ si [email protected]=108575 £ ic 33777500/33886075
dot icon06/11/1987
Full group accounts made up to 1987-02-28
dot icon31/10/1987
New director appointed
dot icon29/10/1987
Listing of particulars
dot icon08/10/1987
Return made up to 30/06/87; bulk list available separately
dot icon08/05/1987
Return of allotments
dot icon12/12/1986
Return of allotments
dot icon12/11/1986
Alter share structure
dot icon12/11/1986
Resolutions
dot icon05/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1986
Company type changed from pri to PLC
dot icon06/10/1986
Certificate of re-registration from Private to Public Limited Company
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Application to commence business
dot icon01/09/1986
Certificate of change of name
dot icon07/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1986
Registered office changed on 07/08/86 from: 47 brunswick place london N1 6EE
dot icon04/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martyn Robert
Director
31/10/2002 - 12/08/2004
96
Ford, Paul Leslie
Director
30/04/2015 - 31/10/2024
70
Fillingham, Stuart Barry David
Director
12/08/2004 - 12/04/2013
49
Rankin, Patrick Kenneth
Director
09/03/2021 - 16/09/2024
12
Degenova, Cathleen
Director
16/09/2024 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIS EUROPE HOLDINGS LIMITED

AVIS EUROPE HOLDINGS LIMITED is an(a) Active company incorporated on 04/03/1986 with the registered office located at Avis Budget House, Park Road, Bracknell, Berkshire RG12 2EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIS EUROPE HOLDINGS LIMITED?

toggle

AVIS EUROPE HOLDINGS LIMITED is currently Active. It was registered on 04/03/1986 .

Where is AVIS EUROPE HOLDINGS LIMITED located?

toggle

AVIS EUROPE HOLDINGS LIMITED is registered at Avis Budget House, Park Road, Bracknell, Berkshire RG12 2EW.

What does AVIS EUROPE HOLDINGS LIMITED do?

toggle

AVIS EUROPE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVIS EUROPE HOLDINGS LIMITED?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2024-12-31.