About

Registered Number: 00723850
Date of Incorporation: 14/05/1962 (62 years ago)
Company Status: Active
Registered Address: Grove Barn Silica Court, Kirk Sandall, Doncaster, DN3 1EG,

 

Based in Doncaster, Amg Autolease Ltd was setup in 1962, it has a status of "Active". We don't currently know the number of employees at this business. Amg Autolease Ltd has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLENNAN, Amy Louise 11 September 2013 - 1
MCLENNAN, Iain James 15 November 2011 - 1
COOKE, John 03 March 1992 20 June 2007 1
FAWCETT, Ralph Herbert, Doctor 09 June 1998 20 February 2001 1
LEANING, John Joseph 20 February 2001 15 November 2011 1
MUMFORD, Roger David N/A 30 June 1998 1
Secretary Name Appointed Resigned Total Appointments
MCLENNAN, Iain James 31 July 2018 - 1
BROOK, Louise 01 January 2009 31 July 2018 1
GRAINGER, Margaret Ann N/A 08 March 1996 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AD01 - Change of registered office address 06 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 23 August 2018
AP03 - Appointment of secretary 08 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 12 August 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AD01 - Change of registered office address 26 February 2014
AD01 - Change of registered office address 26 February 2014
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 11 May 2012
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 July 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 17 June 2010
TM01 - Termination of appointment of director 04 February 2010
363a - Annual Return 31 July 2009
353 - Register of members 31 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 July 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 07 March 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 03 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2006
353 - Register of members 03 July 2006
AA - Annual Accounts 05 June 2006
353 - Register of members 06 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
123 - Notice of increase in nominal capital 18 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 12 July 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
CERTNM - Change of name certificate 20 February 2001
AA - Annual Accounts 30 August 2000
RESOLUTIONS - N/A 01 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 29 July 1999
395 - Particulars of a mortgage or charge 01 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 07 July 1997
RESOLUTIONS - N/A 29 May 1997
MEM/ARTS - N/A 29 May 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 11 July 1996
288 - N/A 18 March 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 26 July 1995
CERTNM - Change of name certificate 01 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 08 July 1993
287 - Change in situation or address of Registered Office 30 March 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 02 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1992
288 - N/A 09 March 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 18 September 1991
395 - Particulars of a mortgage or charge 31 May 1991
395 - Particulars of a mortgage or charge 11 May 1991
287 - Change in situation or address of Registered Office 07 January 1991
288 - N/A 07 January 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 13 July 1990
395 - Particulars of a mortgage or charge 08 February 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
363 - Annual Return 02 December 1988
AA - Annual Accounts 15 November 1988
288 - N/A 12 April 1988
395 - Particulars of a mortgage or charge 30 October 1987
395 - Particulars of a mortgage or charge 05 October 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
395 - Particulars of a mortgage or charge 17 July 1987
395 - Particulars of a mortgage or charge 09 July 1987
395 - Particulars of a mortgage or charge 09 July 1987
395 - Particulars of a mortgage or charge 03 June 1987
395 - Particulars of a mortgage or charge 12 February 1987
395 - Particulars of a mortgage or charge 03 February 1987
395 - Particulars of a mortgage or charge 28 January 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 1999 Fully Satisfied

N/A

Charge 23 May 1991 Fully Satisfied

N/A

On sub-let agreement charge 07 May 1991 Fully Satisfied

N/A

Master charge on sub-hiring agreements 06 February 1990 Fully Satisfied

N/A

Schedule to a master charge 29 October 1987 Fully Satisfied

N/A

Master agreement and charge 21 September 1987 Fully Satisfied

N/A

Schedule to a master charge 30 June 1987 Fully Satisfied

N/A

Schedule to a master charge 30 June 1987 Fully Satisfied

N/A

Schedule to a master charge 27 June 1987 Fully Satisfied

N/A

Schedule to a master charge 28 May 1987 Fully Satisfied

N/A

Schedule to a master charge 03 February 1987 Fully Satisfied

N/A

Schedule to a master charge 27 January 1987 Fully Satisfied

N/A

Schedule to a master charge 21 January 1987 Fully Satisfied

N/A

Fixed charge 06 May 1986 Fully Satisfied

N/A

Master charge agreement 20 November 1984 Fully Satisfied

N/A

Floating charge 14 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.