Automobile Association Developments Limited BASINGSTOKE


Automobile Association Developments started in year 1985 as Private Limited Company with registration number 01878835. The Automobile Association Developments company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Basingstoke at Fanum House. Postal code: RG21 4EA.

At the moment there are 3 directors in the the firm, namely Thomas M., Dean K. and Jakob P.. In addition one secretary - James C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B69 2AG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1124265 . It is located at Bt Hockley, Priory House Industrial Estate, Birmingham with a total of 38 cars. It has five locations in the UK.

Automobile Association Developments 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 01878835
Date of Incorporation Fri, 18th Jan 1985
Industry Activities of other membership organizations n.e.c.
Industry Driving school activities
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Thomas M.

Position: Director

Appointed: 15 November 2021

Dean K.

Position: Director

Appointed: 10 November 2021

James C.

Position: Secretary

Appointed: 01 October 2021

Jakob P.

Position: Director

Appointed: 14 April 2021

Kevin D.

Position: Director

Appointed: 06 January 2020

Resigned: 12 November 2021

Nadia H.

Position: Secretary

Appointed: 02 July 2018

Resigned: 31 May 2021

Catherine F.

Position: Secretary

Appointed: 17 April 2018

Resigned: 02 July 2018

Gareth K.

Position: Director

Appointed: 22 November 2017

Resigned: 29 October 2021

Simon B.

Position: Director

Appointed: 22 November 2017

Resigned: 14 April 2021

Mark S.

Position: Director

Appointed: 07 August 2017

Resigned: 06 January 2020

Michael L.

Position: Director

Appointed: 10 February 2017

Resigned: 25 May 2018

Kirsty L.

Position: Director

Appointed: 13 May 2016

Resigned: 08 December 2017

Robert M.

Position: Director

Appointed: 01 July 2015

Resigned: 01 August 2017

Martin C.

Position: Director

Appointed: 01 July 2015

Resigned: 29 April 2019

Mark M.

Position: Director

Appointed: 09 April 2015

Resigned: 17 April 2018

Oliver K.

Position: Director

Appointed: 01 December 2014

Resigned: 31 May 2017

Robert S.

Position: Director

Appointed: 17 September 2014

Resigned: 13 May 2016

Mark M.

Position: Secretary

Appointed: 08 September 2014

Resigned: 17 April 2018

Robert S.

Position: Secretary

Appointed: 22 April 2014

Resigned: 08 September 2014

Christopher J.

Position: Director

Appointed: 06 January 2014

Resigned: 31 August 2014

Victoria H.

Position: Secretary

Appointed: 31 July 2013

Resigned: 22 April 2014

John G.

Position: Director

Appointed: 31 January 2013

Resigned: 01 October 2013

Simon D.

Position: Director

Appointed: 31 January 2013

Resigned: 31 August 2014

Michael C.

Position: Director

Appointed: 31 January 2013

Resigned: 31 December 2014

James A.

Position: Director

Appointed: 31 January 2013

Resigned: 30 May 2014

Steven D.

Position: Director

Appointed: 31 January 2013

Resigned: 17 October 2014

Andrew S.

Position: Secretary

Appointed: 17 August 2012

Resigned: 31 July 2013

Andrew B.

Position: Director

Appointed: 01 February 2009

Resigned: 19 December 2014

Stephen A.

Position: Director

Appointed: 29 October 2008

Resigned: 30 June 2011

John D.

Position: Secretary

Appointed: 14 December 2007

Resigned: 17 August 2012

Andrew S.

Position: Director

Appointed: 18 September 2007

Resigned: 06 January 2014

Stuart H.

Position: Director

Appointed: 18 September 2007

Resigned: 01 October 2013

Carolyn T.

Position: Secretary

Appointed: 01 June 2005

Resigned: 14 December 2007

Paul W.

Position: Director

Appointed: 06 January 2005

Resigned: 17 September 2007

Clifford Chance Secretaries (cca) Limited

Position: Corporate Secretary

Appointed: 30 September 2004

Resigned: 01 June 2005

Timothy P.

Position: Director

Appointed: 30 September 2004

Resigned: 18 September 2007

Trevor C.

Position: Director

Appointed: 30 September 2004

Resigned: 18 January 2005

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2002

Resigned: 30 September 2004

Phillip B.

Position: Director

Appointed: 20 November 2000

Resigned: 30 September 2004

Ian R.

Position: Secretary

Appointed: 18 February 2000

Resigned: 01 January 2002

Ian D.

Position: Director

Appointed: 23 September 1999

Resigned: 30 September 2004

Tracy A.

Position: Secretary

Appointed: 23 September 1999

Resigned: 01 January 2002

Roy G.

Position: Director

Appointed: 23 September 1999

Resigned: 30 September 2004

Anne G.

Position: Secretary

Appointed: 23 September 1999

Resigned: 18 February 2000

Mark C.

Position: Director

Appointed: 23 September 1999

Resigned: 30 September 2004

Mark T.

Position: Director

Appointed: 07 April 1999

Resigned: 23 September 1999

Stephen Y.

Position: Director

Appointed: 02 March 1998

Resigned: 23 September 1999

Maxine H.

Position: Secretary

Appointed: 14 January 1998

Resigned: 23 September 1999

Colin S.

Position: Director

Appointed: 14 January 1998

Resigned: 23 September 1999

Catherine F.

Position: Secretary

Appointed: 13 October 1997

Resigned: 08 June 1999

John M.

Position: Director

Appointed: 02 December 1996

Resigned: 23 September 1999

John L.

Position: Director

Appointed: 07 February 1996

Resigned: 23 September 1999

Gregory W.

Position: Director

Appointed: 08 March 1994

Resigned: 31 October 1996

Mark H.

Position: Director

Appointed: 01 December 1993

Resigned: 02 March 1998

Peter J.

Position: Director

Appointed: 13 October 1992

Resigned: 17 February 1999

Kerry R.

Position: Director

Appointed: 09 April 1992

Resigned: 23 September 1999

Simon D.

Position: Director

Appointed: 09 April 1992

Resigned: 19 February 1996

David T.

Position: Director

Appointed: 09 April 1992

Resigned: 06 April 1993

Kenneth F.

Position: Director

Appointed: 09 April 1992

Resigned: 25 November 1994

Frank T.

Position: Director

Appointed: 09 April 1992

Resigned: 23 September 1999

Roy H.

Position: Director

Appointed: 09 April 1992

Resigned: 14 July 1993

Robert C.

Position: Director

Appointed: 09 April 1992

Resigned: 02 October 1996

Colin S.

Position: Secretary

Appointed: 09 April 1992

Resigned: 14 January 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Aa Corporation Limited from Basingstoke, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aa Corporation Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3797747
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Transport Operator Data

Bt Hockley
Address Priory House Industrial Estate , Pitsford Street
City Birmingham
Post code B18 6LZ
Vehicles 14
Graingers Lane Properties
Address Herbert Taylor House , Graingers Lane
City Cradley Heath
Post code B64 7BS
Vehicles 9
Bt Stoke
Address Whittle Road
City Stoke-on-trent
Post code ST3 7LF
Vehicles 4
Bt Walsall
Address Willenhall Lane
City Walsall
Post code WS2 7NW
Vehicles 6
Bt Worcester
Address Cedar Avenue
City Worcester
Post code WR4 9UE
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st January 2023
filed on: 3rd, July 2023
Free Download (63 pages)

Company search

Advertisements