Europcar Group Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 25, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
EURODOLLAR (UK) LIMITED
NATIONAL CAR RENTAL LIMITED
ANC RENTAL CORPORATION (UK) LIMITED
VANGUARD RENTAL (UK) LIMITED
PREMIERFIRST VEHICLE RENTAL UK LIMITED
Company type Private Limited Company , Active Company Number 01089053 Record last updated Saturday, March 23, 2024 7:34:31 AM UTC Official Address James House 55 Welford Road Castle There are 42 companies registered at this street
Postal Code LE27AR Sector Renting and leasing of cars and light motor vehicles
Visits Searches Document Type Publication date Download link Registry Mar 5, 2024 Appointment of a man as Director and Group Chief Fleet & Operations Officer Registry Mar 5, 2024 Resignation of one Group Chief Fleet & Operations Officer and one Director (a man) Registry Jan 2, 2024 Resignation of one Director (a man) Registry Aug 9, 2023 Appointment of a man as Accountant and Director Registry Oct 20, 2022 Appointment of a man as Group Chief Financial Officer and Director Registry Sep 23, 2022 Resignation of one Director (a woman) Registry Nov 15, 2021 Resignation of one Director (a man) Registry Nov 15, 2021 Appointment of a woman as Director Registry Feb 5, 2021 Resignation of one Director (a man) Registry Dec 22, 2020 Two appointments: 2 men Registry Dec 31, 2018 Resignation of one Director (a man) Registry Aug 15, 2018 Appointment of a man as Director and Chief Financial Officer Registry Mar 15, 2017 Appointment of a man as Finance Director and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Aug 15, 2014 Statement of companies objects Registry Aug 4, 2014 Alteration to memorandum and articles Financials Jul 25, 2014 Annual accounts Registry Mar 11, 2014 Annual return Registry Jan 23, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Jan 23, 2014 Statement of release / cease from charge / whole both / charge no 29 1089... Registry Jan 23, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Jan 23, 2014 Statement of release / cease from charge / whole both / charge no 29 1089... Registry Jan 23, 2014 Statement of release / cease from charge / whole both / charge no 29 Financials Sep 4, 2013 Annual accounts Registry Jun 4, 2013 Alteration to memorandum and articles Registry May 21, 2013 Memorandum of association Registry May 15, 2013 Second filing with mud for form ar01 Registry Mar 28, 2013 Annual return Registry Feb 7, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Feb 7, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1089... Registry Feb 7, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Feb 7, 2013 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 1089... Financials Aug 24, 2012 Annual accounts Registry Jul 18, 2012 Section 175 comp act 06 08 Registry Jul 4, 2012 Particulars of a mortgage or charge Registry Apr 2, 2012 Appointment of a man as Director Registry Apr 2, 2012 Resignation of one Director Registry Apr 2, 2012 Appointment of a man as Director Registry Apr 2, 2012 Resignation of one Director (a man) Registry Mar 31, 2012 Annual return Registry Dec 20, 2011 Particulars of a mortgage or charge Registry Dec 8, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Registry Dec 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 8, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Financials Sep 6, 2011 Annual accounts Registry Aug 11, 2011 Resignation of one Secretary Registry Jul 31, 2011 Resignation of one Secretary (a woman) Registry Mar 28, 2011 Annual return Registry Dec 6, 2010 Appointment of a man as Director Registry Dec 3, 2010 Resignation of one Director Registry Nov 30, 2010 Resignation of one Director (a man) Registry Nov 22, 2010 Appointment of a man as Director Financials Sep 15, 2010 Annual accounts Registry Apr 16, 2010 Particulars of a mortgage or charge Registry Apr 9, 2010 Particulars of a mortgage or charge 1089... Registry Mar 30, 2010 Annual return Registry Mar 30, 2010 Change of particulars for director Registry Mar 30, 2010 Change of particulars for director 1089... Registry Mar 30, 2010 Change of particulars for secretary Registry Oct 29, 2009 Change of particulars for secretary 1089... Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 1089... Financials Oct 28, 2009 Annual accounts Registry Apr 13, 2009 Resignation of a director Registry Apr 13, 2009 Appointment of a man as Director Registry Apr 6, 2009 Appointment of a man as Director 1089... Registry Apr 6, 2009 Resignation of one Company Director and one Director (a man) Registry Mar 25, 2009 Annual return Registry Dec 30, 2008 Memorandum of association Registry Dec 18, 2008 Change of name certificate Registry Dec 18, 2008 Company name change Financials Oct 1, 2008 Annual accounts Registry Sep 4, 2008 Appointment of a man as Director Registry Aug 29, 2008 Appointment of a man as Director 1089... Registry Jul 24, 2008 Resignation of a director Registry Jul 18, 2008 Resignation of a woman Registry Mar 31, 2008 Annual return Registry Feb 4, 2008 Resignation of a director Registry Jan 31, 2008 Resignation of one Director (a man) Registry Jan 10, 2008 Particulars of a mortgage or charge Registry Jan 10, 2008 Particulars of a mortgage or charge 1089... Registry Jan 9, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 7, 2008 Appointment of a director Registry Dec 19, 2007 Appointment of a man as Director Registry Aug 19, 2007 Appointment of a director Registry Jul 31, 2007 Appointment of a woman Registry Jul 3, 2007 Memorandum of association Registry Jun 4, 2007 Change of name certificate Registry Jun 4, 2007 Company name change Financials Apr 20, 2007 Annual accounts Registry Mar 22, 2007 Annual return Registry Dec 21, 2006 Resignation of a director Registry Dec 7, 2006 Resignation of one Company Director and one Director (a man) Financials May 2, 2006 Annual accounts Registry Apr 6, 2006 Annual return Financials Jul 5, 2005 Annual accounts Registry May 12, 2005 Particulars of a mortgage or charge Registry Mar 31, 2005 Annual return Registry Dec 20, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 11, 2004 Particulars of a mortgage or charge