A A The Driving School Agency Limited BASINGSTOKE


A A The Driving School Agency started in year 1992 as Private Limited Company with registration number 02733119. The A A The Driving School Agency company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Basingstoke at Fanum House. Postal code: RG21 4EA.

At present there are 2 directors in the the company, namely Camilla B. and Dean K.. In addition one secretary - James C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A A The Driving School Agency Limited Address / Contact

Office Address Fanum House
Office Address2 Basing View
Town Basingstoke
Post code RG21 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02733119
Date of Incorporation Tue, 21st Jul 1992
Industry Non-trading company
End of financial Year 31st January
Company age 32 years old
Account next due date Tue, 31st Oct 2023 (172 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Camilla B.

Position: Director

Appointed: 01 December 2022

Dean K.

Position: Director

Appointed: 10 November 2021

James C.

Position: Secretary

Appointed: 01 October 2021

Robert C.

Position: Director

Appointed: 19 April 2021

Resigned: 28 January 2022

Sarah R.

Position: Director

Appointed: 25 July 2019

Resigned: 31 March 2022

Gareth K.

Position: Director

Appointed: 25 July 2019

Resigned: 29 October 2021

Nadia H.

Position: Secretary

Appointed: 30 January 2019

Resigned: 31 May 2021

Mark S.

Position: Director

Appointed: 17 April 2018

Resigned: 01 August 2019

Catherine F.

Position: Secretary

Appointed: 17 April 2018

Resigned: 30 January 2019

Mark D.

Position: Director

Appointed: 07 July 2017

Resigned: 01 August 2019

Gillian P.

Position: Director

Appointed: 30 April 2016

Resigned: 01 August 2019

Mark M.

Position: Director

Appointed: 16 December 2014

Resigned: 17 April 2018

Mark M.

Position: Secretary

Appointed: 08 September 2014

Resigned: 17 April 2018

Robert S.

Position: Secretary

Appointed: 22 April 2014

Resigned: 08 September 2014

Robert S.

Position: Director

Appointed: 06 January 2014

Resigned: 30 April 2016

Andrew B.

Position: Director

Appointed: 01 May 2013

Resigned: 19 December 2014

Taguma N.

Position: Secretary

Appointed: 17 August 2012

Resigned: 22 April 2014

John D.

Position: Secretary

Appointed: 14 December 2007

Resigned: 17 August 2012

John G.

Position: Director

Appointed: 18 September 2007

Resigned: 18 September 2007

Stuart H.

Position: Director

Appointed: 18 September 2007

Resigned: 01 October 2013

Andrew S.

Position: Director

Appointed: 18 September 2007

Resigned: 06 January 2014

Carolyn T.

Position: Secretary

Appointed: 01 June 2005

Resigned: 14 December 2007

Paul W.

Position: Director

Appointed: 18 January 2005

Resigned: 18 September 2007

Timothy P.

Position: Director

Appointed: 30 September 2004

Resigned: 18 September 2007

Clifford Chance Secretaries (cca) Limited

Position: Corporate Secretary

Appointed: 30 September 2004

Resigned: 01 June 2005

Trevor C.

Position: Director

Appointed: 30 September 2004

Resigned: 18 January 2005

Nigel C.

Position: Director

Appointed: 31 January 2004

Resigned: 30 September 2004

Roger W.

Position: Director

Appointed: 11 March 2002

Resigned: 30 September 2004

David H.

Position: Director

Appointed: 11 March 2002

Resigned: 31 January 2004

Phillip B.

Position: Director

Appointed: 20 November 2000

Resigned: 11 March 2002

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 06 September 2000

Resigned: 30 September 2004

Ian D.

Position: Director

Appointed: 23 September 1999

Resigned: 11 March 2002

Ian R.

Position: Secretary

Appointed: 23 September 1999

Resigned: 06 September 2000

Mark C.

Position: Director

Appointed: 23 September 1999

Resigned: 20 November 2000

Kerry R.

Position: Director

Appointed: 30 January 1998

Resigned: 23 September 1999

Colin S.

Position: Director

Appointed: 30 January 1998

Resigned: 23 September 1999

Maxine H.

Position: Secretary

Appointed: 14 January 1998

Resigned: 23 September 1999

Frank T.

Position: Director

Appointed: 02 October 1996

Resigned: 23 September 1999

Robert C.

Position: Director

Appointed: 20 February 1996

Resigned: 02 October 1996

Peter J.

Position: Director

Appointed: 10 November 1992

Resigned: 30 January 1998

Colin S.

Position: Secretary

Appointed: 26 October 1992

Resigned: 14 January 1998

Simon D.

Position: Director

Appointed: 26 October 1992

Resigned: 19 February 1996

William D.

Position: Director

Appointed: 18 August 1992

Resigned: 07 December 1992

William D.

Position: Secretary

Appointed: 18 August 1992

Resigned: 07 December 1992

Richard C.

Position: Secretary

Appointed: 18 August 1992

Resigned: 26 October 1992

London Law Services Limited

Position: Nominee Director

Appointed: 21 July 1992

Resigned: 17 August 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1992

Resigned: 17 August 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Automobile Association Developments Limited from Basingstoke, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Automobile Association Developments Limited

Fanum House Basing View, Basingstoke, Hampshire, RG21 4EA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1878835
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 7th, November 2023
Free Download (106 pages)

Company search

Advertisements