THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED was incorporated 126 years ago on 17/08/1897 and has the registered number: 00053762. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED was incorporated 126 years ago on 17/08/1897 and has the registered number: 00053762. The accounts status is DORMANT and accounts are next due on 30/09/2024.
THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED - LONDON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROYAL AUTOMOBILE CLUB
LONDON
SW1Y 5HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW LAIRD | Jan 1955 | British | Director | 2021-06-22 | CURRENT |
MR ANTONIO DANIEL PEREIRA | Jun 1975 | Portuguese | Director | 2022-07-20 | CURRENT |
MR BENJAMIN PIERS CUSSONS | Mar 1966 | British | Director | 2018-06-12 | CURRENT |
MRS GENEVIEVE LOUISE GRIFFIN | Secretary | 2022-03-28 | CURRENT | ||
MR MICHAEL CANNAVINA | Nov 1966 | British | Director | 2023-04-26 | CURRENT |
MR DAVID LESLIE WILKINSON | May 1953 | Irish | Director | 2010-12-08 UNTIL 2013-09-09 | RESIGNED |
MR HUGH KEMLO | Jul 1943 | Secretary | RESIGNED | ||
MR DAVID LESLIE WILKINSON | Secretary | 2010-12-08 UNTIL 2013-09-09 | RESIGNED | ||
IAN GORDON FERRIER MAVOR | Apr 1941 | British | Secretary | 1998-12-16 UNTIL 2000-04-03 | RESIGNED |
ROGER SMOLSKI | Mar 1944 | British | Director | 2005-09-07 UNTIL 2010-12-08 | RESIGNED |
MS KAREN MARGARET ENGLAND | Secretary | 2021-06-22 UNTIL 2022-03-28 | RESIGNED | ||
MAJOR-GENERAL ALASDAIR IAN GORDON KENNEDY | Oct 1945 | British | Secretary | 2000-01-28 UNTIL 2010-12-08 | RESIGNED |
MR MILES WILLIAM ELLIS WADE | Secretary | 2013-09-16 UNTIL 2021-06-22 | RESIGNED | ||
ALASTAIR MILLER | Jun 1958 | British | Director | 1995-02-15 UNTIL 2000-01-28 | RESIGNED |
MR MICHAEL JOHN TURNER | Aug 1942 | British | Director | 2013-05-31 UNTIL 2016-05-18 | RESIGNED |
MR MILES WILLIAM ELLIS WADE | Jun 1958 | British | Director | 2013-09-16 UNTIL 2021-06-22 | RESIGNED |
MR DEREK MICHAEL RICHARDSON | Jul 1938 | British | Director | 2000-01-28 UNTIL 2006-02-28 | RESIGNED |
JEFFREY DAVID ROSE | Jul 1931 | British | Director | RESIGNED | |
MR THOMAS FINLAYSON GRANT PURVES | Nov 1948 | British | Director | 2012-05-22 UNTIL 2018-06-12 | RESIGNED |
SIR DAVID JOHN PROSSER | Mar 1944 | British | Director | 2007-05-10 UNTIL 2012-05-22 | RESIGNED |
MR KIERAN CHARLES POYNTER | Aug 1950 | British | Director | 2010-12-08 UNTIL 2013-05-31 | RESIGNED |
MR CHRISTOPHER ELLIS MOYLE | Mar 1946 | British | Director | 2016-05-18 UNTIL 2019-07-02 | RESIGNED |
MR NEIL ANTHONY JOHNSON | Apr 1949 | British | Director | 1994-02-01 UNTIL 2000-03-31 | RESIGNED |
BRIAN KENNETH MCGIVERN | Mar 1937 | British | Director | 2000-01-28 UNTIL 2002-04-17 | RESIGNED |
MICHAEL JAMES LIMB | Mar 1933 | British | Director | RESIGNED | |
MR TIMOTHY GORDON KEOWN | Aug 1939 | British | Director | 2000-01-28 UNTIL 2007-05-10 | RESIGNED |
MR NICHOLAS JOHN JOCE | May 1956 | British | Director | 2013-05-31 UNTIL 2014-04-30 | RESIGNED |
PAUL NELSON GUY | Feb 1939 | British | Director | RESIGNED | |
MISS CHRISTINE ANN GASKELL | Apr 1959 | British | Director | 2019-07-02 UNTIL 2023-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Club Acquisition Company Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm |