Bracknell
RG12 2EW
Director Name | Mr Alan Christopher Olivier-Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2023(11 years after company formation) |
Appointment Duration | 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell RG12 2EW |
Secretary Name | Mr Inderpal Lall |
---|---|
Status | Current |
Appointed | 20 September 2023(11 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr David John Stewart |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Melrose Road Galashiels Selkirkshire TD1 2AE Scotland |
Director Name | Miss Gillian Cooper Stewart |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Melrose Road Galashiels Selkirkshire TD1 2AE Scotland |
Secretary Name | Mr Keith Macgregor Leisk |
---|---|
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Melrose Road Galashiels Selkirkshire TD1 2AE Scotland |
Director Name | Mr James Philp |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
Director Name | Mr Paul Leslie Ford |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2023(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avis Budget House Park Road Bracknell RG12 2EW |
Registered Address | 47 West Main Street Blackburn Bathgate West Lothian EH47 7LT Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David John Stewart 50.00% Ordinary |
---|---|
1 at £1 | Gillian Cooper Stewart 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
25 June 2021 | Delivered on: 1 July 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
27 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
13 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 September 2012 | Incorporation (23 pages) |