Automobile Association Services Limited BASINGSTOKE


Automobile Association Services started in year 1905 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00086655. The Automobile Association Services company has been functioning successfully for one hundred and nineteen years now and its status is active. The firm's office is based in Basingstoke at Fanum House. Postal code: RG21 4EA. Since 25th February 1999 Automobile Association Services Limited is no longer carrying the name The Automobile Association.

At the moment there are 2 directors in the the firm, namely Thomas M. and Marianne N.. 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.

Automobile Association Services 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 00086655
Date of Incorporation Wed, 29th Nov 1905
Industry Dormant Company
End of financial Year 31st January
Company age 119 years old
Account next due date Thu, 31st Oct 2024 (194 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: 26 September 2022

James C.

Position: Secretary

Appointed: 01 October 2021

Marianne N.

Position: Director

Appointed: 03 July 2017

Nadia H.

Position: Secretary

Appointed: 30 January 2019

Resigned: 31 May 2021

Mark S.

Position: Director

Appointed: 17 April 2018

Resigned: 01 August 2019

Gillian P.

Position: Director

Appointed: 30 April 2016

Resigned: 10 August 2022

Catherine F.

Position: Secretary

Appointed: 05 August 2015

Resigned: 30 January 2019

Mark M.

Position: Director

Appointed: 16 December 2014

Resigned: 17 April 2018

Robert S.

Position: Director

Appointed: 11 November 2013

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: 05 August 2015

John D.

Position: Secretary

Appointed: 14 December 2007

Resigned: 17 August 2012

Andrew S.

Position: Director

Appointed: 18 September 2007

Resigned: 11 November 2013

Stuart H.

Position: Director

Appointed: 18 September 2007

Resigned: 01 October 2013

Carolyn T.

Position: Secretary

Appointed: 01 June 2005

Resigned: 14 December 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

Paul W.

Position: Director

Appointed: 30 September 2004

Resigned: 18 September 2007

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 02 January 2001

Resigned: 30 September 2004

Phillip B.

Position: Director

Appointed: 20 November 2000

Resigned: 30 September 2004

Roy G.

Position: Director

Appointed: 23 September 1999

Resigned: 30 September 2004

Mark C.

Position: Director

Appointed: 23 September 1999

Resigned: 30 September 2004

Ian D.

Position: Director

Appointed: 23 September 1999

Resigned: 30 September 2004

Lucy C.

Position: Secretary

Appointed: 23 September 1999

Resigned: 02 January 2001

Anne G.

Position: Secretary

Appointed: 23 September 1999

Resigned: 02 January 2001

Kerry R.

Position: Director

Appointed: 21 April 1999

Resigned: 23 September 1999

Stephen Y.

Position: Director

Appointed: 21 April 1999

Resigned: 23 September 1999

Ian L.

Position: Director

Appointed: 07 October 1998

Resigned: 31 March 1999

Stephen Y.

Position: Director

Appointed: 02 March 1998

Resigned: 31 March 1999

Colin S.

Position: Director

Appointed: 14 January 1998

Resigned: 31 March 1999

Maxine H.

Position: Secretary

Appointed: 14 January 1998

Resigned: 23 September 1999

Catherine F.

Position: Secretary

Appointed: 01 October 1997

Resigned: 08 June 1999

John M.

Position: Director

Appointed: 02 December 1996

Resigned: 21 January 1999

John S.

Position: Director

Appointed: 16 August 1996

Resigned: 31 March 1999

Brian J.

Position: Director

Appointed: 05 July 1995

Resigned: 31 March 1999

Julia B.

Position: Director

Appointed: 03 May 1995

Resigned: 31 March 1999

John L.

Position: Director

Appointed: 07 February 1995

Resigned: 31 March 1999

Roger E.

Position: Director

Appointed: 15 May 1994

Resigned: 31 March 1998

Gregory W.

Position: Director

Appointed: 06 April 1994

Resigned: 31 October 1996

John P.

Position: Director

Appointed: 02 March 1994

Resigned: 31 March 1999

Mark H.

Position: Director

Appointed: 01 December 1993

Resigned: 02 March 1998

Kenneth N.

Position: Director

Appointed: 15 May 1993

Resigned: 15 August 1996

John B.

Position: Director

Appointed: 05 May 1993

Resigned: 31 March 1999

Peter J.

Position: Director

Appointed: 08 October 1992

Resigned: 17 February 1999

Kerry R.

Position: Director

Appointed: 04 December 1991

Resigned: 31 March 1999

Judith W.

Position: Director

Appointed: 02 October 1991

Resigned: 31 March 1999

Brian S.

Position: Director

Appointed: 16 May 1991

Resigned: 21 April 1999

John A.

Position: Director

Appointed: 16 May 1991

Resigned: 31 December 1998

Peter B.

Position: Director

Appointed: 16 May 1991

Resigned: 10 November 1993

Roger E.

Position: Director

Appointed: 16 May 1991

Resigned: 15 May 1994

Roy H.

Position: Director

Appointed: 16 May 1991

Resigned: 14 July 1993

Robert C.

Position: Director

Appointed: 16 May 1991

Resigned: 15 January 1997

Frank T.

Position: Director

Appointed: 16 May 1991

Resigned: 31 March 1999

Colin S.

Position: Secretary

Appointed: 16 May 1991

Resigned: 14 January 1998

Ralph C.

Position: Director

Appointed: 16 May 1991

Resigned: 08 December 1995

Simon D.

Position: Director

Appointed: 16 May 1991

Resigned: 19 February 1996

Nigel R.

Position: Director

Appointed: 16 May 1991

Resigned: 25 February 1993

David T.

Position: Director

Appointed: 16 May 1991

Resigned: 08 October 1992

Derrick P.

Position: Director

Appointed: 16 May 1991

Resigned: 30 June 1995

Kenneth F.

Position: Director

Appointed: 16 May 1991

Resigned: 25 November 1994

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Automobile Association Developments Limited from Basingstoke, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Aa Corporation Limited that put Basingstoke, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Automobile Association Developments Limited

Fanum House Basing View, Basingstoke, RG21 4EA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1878835
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

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
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Automobile Association February 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements