About

Registered Number: 00924401
Date of Incorporation: 08/12/1967 (56 years and 5 months ago)
Company Status: Active
Registered Address: River Lodge Badminton Court, Amersham, Buckinghamshire, HP7 0DD

 

Founded in 1967, British Vehicle Rental & Leasing Association Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Keaney, Gerard Christopher, Chudziak, Margaret, Francis, Neal Richard, Gallimore, Mark Robert, Martinez Cordero, Alfonso, Allen, John Mark, Rance, Mary Catherine, Adamson, Brice, Beckers, Bart, Ceille, Kaye, Chadwick, Alison Jane, Collins, Peter Mark, Davies, Richard James Hudson, Dyer, Keith Francis, Farbon, David, Holmes, Tim, Hudson, Victoria Jane, Jayes, Brian Harris, Martin, George Derek, Mayes, David Leonard Paul, Mccall, Kenneth Stanley, Nunn, Terence Christopher Bernard, Shaw, Robert, Smith, David James, Summerville, Neil, Swallow, Brian, Tilbrook, Ian Charles, White, Michael Joseph in the Companies House registry. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUDZIAK, Margaret 24 May 2018 - 1
FRANCIS, Neal Richard 23 May 2019 - 1
GALLIMORE, Mark Robert 21 May 2020 - 1
MARTINEZ CORDERO, Alfonso 20 February 2020 - 1
ADAMSON, Brice 16 May 2007 14 July 2008 1
BECKERS, Bart 17 May 2012 30 August 2013 1
CEILLE, Kaye 17 May 2012 20 February 2014 1
CHADWICK, Alison Jane 18 November 2010 15 August 2013 1
COLLINS, Peter Mark 17 August 2017 17 June 2019 1
DAVIES, Richard James Hudson 24 May 2018 01 February 2020 1
DYER, Keith Francis N/A 23 March 1999 1
FARBON, David 16 May 2007 19 May 2011 1
HOLMES, Tim 15 May 2003 17 May 2006 1
HUDSON, Victoria Jane 20 May 2014 10 June 2015 1
JAYES, Brian Harris 12 May 2005 16 May 2007 1
MARTIN, George Derek N/A 23 March 1993 1
MAYES, David Leonard Paul 27 March 2001 13 May 2008 1
MCCALL, Kenneth Stanley 17 February 2011 18 May 2016 1
NUNN, Terence Christopher Bernard N/A 14 May 2002 1
SHAW, Robert 15 August 2013 18 February 2016 1
SMITH, David James 21 March 1995 19 March 1997 1
SUMMERVILLE, Neil 17 March 1992 22 December 1995 1
SWALLOW, Brian 18 February 2016 24 May 2018 1
TILBROOK, Ian Charles 18 May 2017 17 June 2019 1
WHITE, Michael Joseph 05 November 2001 11 November 2004 1
Secretary Name Appointed Resigned Total Appointments
KEANEY, Gerard Christopher 01 June 2013 - 1
ALLEN, John Mark N/A 01 July 1995 1
RANCE, Mary Catherine 02 February 1999 26 October 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 29 April 2020
PSC01 - N/A 22 April 2020
PSC07 - N/A 22 April 2020
AP01 - Appointment of director 25 February 2020
AA - Annual Accounts 13 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 22 January 2020
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 06 November 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 11 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 17 June 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 20 March 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 07 April 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 02 March 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
RP04 - N/A 26 May 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 02 April 2014
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
TM02 - Termination of appointment of secretary 10 June 2013
AP03 - Appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 12 March 2013
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 21 February 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 02 June 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 15 March 2010
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363s - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 15 March 2007
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 29 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 15 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 30 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 09 March 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 26 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
RESOLUTIONS - N/A 17 December 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 21 February 2001
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 15 June 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
AA - Annual Accounts 08 May 1996
287 - Change in situation or address of Registered Office 29 April 1996
395 - Particulars of a mortgage or charge 15 February 1996
288 - N/A 11 February 1996
RESOLUTIONS - N/A 05 May 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 05 May 1995
MEM/ARTS - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
288 - N/A 05 May 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 19 April 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 30 April 1993
AA - Annual Accounts 30 April 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
288 - N/A 30 April 1993
288 - N/A 13 May 1992
288 - N/A 13 May 1992
AA - Annual Accounts 13 May 1992
RESOLUTIONS - N/A 25 April 1992
363b - Annual Return 25 April 1992
288 - N/A 11 June 1991
288 - N/A 11 June 1991
363a - Annual Return 15 May 1991
AA - Annual Accounts 30 April 1991
288 - N/A 09 October 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 04 May 1990
288 - N/A 26 February 1990
288 - N/A 11 September 1989
288 - N/A 11 September 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 21 August 1989
363 - Annual Return 25 May 1988
AA - Annual Accounts 11 May 1988
288 - N/A 30 September 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 1996 Fully Satisfied

N/A

Legal charge 15 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.