This company is commonly known as Autolease And Management Limited. The company was founded 19 years ago and was given the registration number 05225450. The firm's registered office is in WATFORD. You can find them at Unit C 3, Regal Way, Watford, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | AUTOLEASE AND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05225450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2004 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C 3, Regal Way, Watford, WD24 4YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C 3, Regal Way, Watford, United Kingdom, WD24 4YJ | Director | 19 August 2010 | Active |
Unit C 3, Regal Way, Watford, United Kingdom, WD24 4YJ | Director | 09 September 2022 | Active |
9, Eastfield Avenue, Watford, WD24 4HH | Secretary | 02 February 2010 | Active |
27 Vines Avenue, London, N3 2QD | Secretary | 08 September 2004 | Active |
Unit 2, Capital Business Park, Manor Way, Borehamwood, WD6 1GW | Corporate Secretary | 03 March 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 September 2004 | Active |
27 Vines Avenue, London, N3 2QD | Director | 08 September 2004 | Active |
10 Lancing House, Hallam Close, Watford, WD24 4RL | Director | 27 July 2009 | Active |
5 Haydon Hill House, Merry Hill Road, Bushey, WD23 1DU | Director | 08 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 September 2004 | Active |
Mr Nicholas James Katz | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | Unit C 3, Regal Way, Watford, WD24 4YJ |
Nature of control | : |
|
Mr Vaughan Everard Davies | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | Unit C 3, Regal Way, Watford, WD24 4YJ |
Nature of control | : |
|
Champion Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit C, 3 Regal Way, Watford, United Kingdom, WD24 4YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Capital | Capital allotment shares. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.