About

Registered Number: 02839379
Date of Incorporation: 26/07/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF

 

Having been setup in 1993, Ams Automobile Marketing Systems Ltd has its registered office in Burnham in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ams Automobile Marketing Systems Ltd. The business has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Darren Lee 01 May 2000 - 1
WOOD, Anne Lesley 01 April 2016 - 1
BANNISTER, Nigel Kim 01 December 1998 31 December 2004 1
BARRETT, Debroy Kenneth 26 July 1993 01 September 2016 1
DAVIES, Christopher Blythe 06 April 1994 15 September 2011 1
FOSTER, Timothy John Garfath 01 February 1995 29 February 2000 1
HARROGATE, Richard 01 December 1998 31 December 2006 1
MANTEL, Laurent 01 December 1998 01 December 2005 1
PEETERS, Kris 01 October 2008 06 February 2009 1
RAPAPORT, Serge 01 December 1998 30 September 2001 1
RAVEN, John Edwin 06 April 1994 01 December 2002 1
SMITH, Michael Victor 01 January 2007 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
THEWLIS, Claire Suzanne 01 May 2002 28 August 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 31 July 2020
CH01 - Change of particulars for director 31 July 2020
CS01 - N/A 06 July 2020
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 28 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 July 2018
SH06 - Notice of cancellation of shares 03 October 2017
SH03 - Return of purchase of own shares 03 October 2017
AA - Annual Accounts 04 August 2017
PSC09 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
SH03 - Return of purchase of own shares 27 September 2016
RESOLUTIONS - N/A 19 September 2016
RESOLUTIONS - N/A 19 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2016
SH06 - Notice of cancellation of shares 19 September 2016
TM01 - Termination of appointment of director 17 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 09 June 2016
AP01 - Appointment of director 01 April 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AP04 - Appointment of corporate secretary 29 October 2015
TM02 - Termination of appointment of secretary 29 October 2015
CH04 - Change of particulars for corporate secretary 29 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 07 July 2015
TM02 - Termination of appointment of secretary 19 June 2015
AP04 - Appointment of corporate secretary 19 June 2015
SH08 - Notice of name or other designation of class of shares 12 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2015
SH01 - Return of Allotment of shares 27 January 2015
SH01 - Return of Allotment of shares 27 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 13 June 2014
RESOLUTIONS - N/A 02 December 2013
SH01 - Return of Allotment of shares 02 December 2013
SH06 - Notice of cancellation of shares 02 December 2013
SH03 - Return of purchase of own shares 02 December 2013
TM01 - Termination of appointment of director 30 October 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 05 July 2013
CH04 - Change of particulars for corporate secretary 22 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 10 July 2012
AP01 - Appointment of director 12 April 2012
AAMD - Amended Accounts 07 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363a - Annual Return 11 August 2004
AA - Annual Accounts 21 July 2004
363a - Annual Return 20 August 2003
353 - Register of members 20 August 2003
395 - Particulars of a mortgage or charge 12 June 2003
AA - Annual Accounts 24 May 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
AA - Annual Accounts 23 May 2002
287 - Change in situation or address of Registered Office 20 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 16 June 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 23 July 1998
363s - Annual Return 30 July 1997
AA - Annual Accounts 02 June 1997
AUD - Auditor's letter of resignation 25 September 1996
363s - Annual Return 16 August 1996
287 - Change in situation or address of Registered Office 16 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 07 June 1995
288 - N/A 07 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 18 May 1994
287 - Change in situation or address of Registered Office 13 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1993
288 - N/A 02 August 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.