Automobile Association Holdings Limited BASINGSTOKE


Automobile Association Holdings started in year 1996 as Private Limited Company with registration number 03237629. The Automobile Association Holdings company has been functioning successfully for 28 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 Thomas M. and Marianne N.. 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.

Automobile Association Holdings 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 03237629
Date of Incorporation Thu, 8th Aug 1996
Industry Dormant Company
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Thomas M.

Position: Director

Appointed: 15 November 2021

James C.

Position: Secretary

Appointed: 01 October 2021

Marianne N.

Position: Director

Appointed: 03 July 2017

Kevin D.

Position: Director

Appointed: 13 February 2020

Resigned: 12 November 2021

Nadia H.

Position: Secretary

Appointed: 30 January 2019

Resigned: 31 May 2021

Mark S.

Position: Director

Appointed: 17 April 2018

Resigned: 13 February 2020

Catherine F.

Position: Secretary

Appointed: 17 April 2018

Resigned: 30 January 2019

Gillian P.

Position: Director

Appointed: 30 April 2016

Resigned: 01 August 2019

Mark M.

Position: Director

Appointed: 30 September 2015

Resigned: 17 April 2018

Mark H.

Position: Director

Appointed: 15 December 2014

Resigned: 30 September 2015

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

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

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

Trevor C.

Position: Director

Appointed: 30 October 2004

Resigned: 18 January 2005

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

Paul W.

Position: Director

Appointed: 01 January 2004

Resigned: 30 September 2004

Nigel C.

Position: Director

Appointed: 14 March 2002

Resigned: 30 September 2004

Andrew B.

Position: Director

Appointed: 14 March 2002

Resigned: 31 December 2003

Roger W.

Position: Director

Appointed: 14 March 2002

Resigned: 30 September 2004

Phillip B.

Position: Director

Appointed: 20 November 2000

Resigned: 14 March 2002

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 11 September 2000

Resigned: 30 September 2004

Lucy C.

Position: Secretary

Appointed: 23 September 1999

Resigned: 08 September 2000

Mark C.

Position: Director

Appointed: 23 September 1999

Resigned: 14 March 2002

Anne G.

Position: Secretary

Appointed: 23 September 1999

Resigned: 08 September 2000

Ian D.

Position: Director

Appointed: 23 September 1999

Resigned: 14 March 2002

Jennifer P.

Position: Secretary

Appointed: 08 June 1999

Resigned: 23 September 1999

Stephen Y.

Position: Director

Appointed: 02 March 1998

Resigned: 23 September 1999

Roger T.

Position: Director

Appointed: 10 June 1997

Resigned: 04 August 1998

Catherine F.

Position: Secretary

Appointed: 10 June 1997

Resigned: 08 June 1999

Paul D.

Position: Director

Appointed: 10 June 1997

Resigned: 04 August 1998

Clive C.

Position: Director

Appointed: 10 June 1997

Resigned: 04 August 1998

John M.

Position: Director

Appointed: 16 December 1996

Resigned: 23 September 1999

John L.

Position: Director

Appointed: 08 August 1996

Resigned: 10 June 1997

Frank T.

Position: Director

Appointed: 08 August 1996

Resigned: 23 September 1999

Colin S.

Position: Secretary

Appointed: 08 August 1996

Resigned: 10 June 1997

Kerry R.

Position: Director

Appointed: 08 August 1996

Resigned: 10 June 1997

Gregory W.

Position: Director

Appointed: 08 August 1996

Resigned: 31 October 1996

Mark H.

Position: Director

Appointed: 08 August 1996

Resigned: 02 March 1998

Peter J.

Position: Director

Appointed: 08 August 1996

Resigned: 10 June 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Automobile Association Developments Limited from Basingstoke, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights 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
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to January 31, 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements