This company is commonly known as Ams Automobile Marketing Systems Limited. The company was founded 30 years ago and was given the registration number 02839379. The firm's registered office is in BURNHAM. You can find them at Grenville Court, Britwell Road, Burnham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AMS AUTOMOBILE MARKETING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02839379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF | Director | 01 May 2000 | Active |
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF | Director | 01 April 2016 | Active |
124 Kennel Ride, Ascot, SL5 7NP | Secretary | 07 April 1994 | Active |
Grenville Court, Britwell Road, Burnham, SL1 8DF | Secretary | 28 August 2002 | Active |
8 Kinross Court, Ascot, SL5 9ER | Secretary | 01 May 2002 | Active |
Grenville Court, Britwell Road, Burnham, England, SL1 8DF | Corporate Secretary | 01 May 2015 | Active |
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF | Corporate Secretary | 01 May 2015 | Active |
Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF | Corporate Secretary | 02 July 2007 | Active |
Prince Albert House 20 King Street, Maidenhead, SL6 1DT | Corporate Secretary | 26 July 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 July 1993 | Active |
18 Laurel Drive, Tilehurst, Reading, RG31 5DY | Director | 01 December 1998 | Active |
Panstar House, Brightwell Grange, Britwell Road, Burnham, England, SL1 8DF | Director | 26 July 1993 | Active |
7, Greenview, Orchard Road, Burgess Hill, England, RH15 9PA | Director | 01 April 2012 | Active |
7, Greenview, Orchard Road, Burgess Hill, England, RH159PA | Director | 06 April 1994 | Active |
45 Lavington Road, Croydon, CR0 4PQ | Director | 01 February 1995 | Active |
Lower Nobut House, Leigh, Stoke On Trent, ST10 4QQ | Director | 01 December 1998 | Active |
72 Rue Des Entrepreneurs, 75015 Paris, France, FOREIGN | Director | 01 December 1998 | Active |
Zwanevenstraat 7, Oud-Turnhout, Belgium, | Director | 01 October 2008 | Active |
8 Place D'Anvers, 75009 Paris, France, FOREIGN | Director | 01 December 1998 | Active |
124 Kennel Ride, Ascot, SL5 7NP | Director | 06 April 1994 | Active |
The Hay Barn, Yeardsley Lane Furness Vale, Furness Vale, SK23 7PS | Director | 01 January 2007 | Active |
Mr Darren Lee Atkin | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Panstar House, Brightwell Grange, Burnham, England, SL1 8DF |
Nature of control | : |
|
Mr Debroy Kenneth Barrett | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Panstar House, Brightwell Grange, Burnham, England, SL1 8DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type group. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type group. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Capital | Capital variation of rights attached to shares. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Capital | Capital cancellation shares. | Download |
2017-10-03 | Capital | Capital return purchase own shares. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.