AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED is a Private Limited Company from BASINGSTOKE and has the status: Active.
AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED was incorporated 39 years ago on 18/01/1985 and has the registered number: 01878835. The accounts status is FULL and accounts are next due on 31/10/2024.
AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED was incorporated 39 years ago on 18/01/1985 and has the registered number: 01878835. The accounts status is FULL and accounts are next due on 31/10/2024.
AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED - BASINGSTOKE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
85530 - Driving school activities
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 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
FANUM HOUSE
BASINGSTOKE
HAMPSHIRE
RG21 4EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EDWARD COX | Secretary | 2021-10-01 | CURRENT | ||
MR DEAN KEELING | Oct 1975 | British | Director | 2021-11-10 | CURRENT |
DR JAKOB PFAUDLER | Feb 1972 | Austrian | Director | 2021-04-14 | CURRENT |
MR THOMAS MACKAY | Mar 1975 | British | Director | 2021-11-15 | CURRENT |
OLIVER JAMES KUNC | Oct 1978 | British | Director | 2014-12-01 UNTIL 2017-05-31 | RESIGNED |
MR GARETH ROBERT KIRKWOOD | Apr 1963 | British | Director | 2017-11-22 UNTIL 2021-10-29 | RESIGNED |
MR MARK JOHN CARSON HASZLAKIEWICZ | Aug 1945 | British | Director | 1993-12-01 UNTIL 1998-03-02 | RESIGNED |
MR ROY BENJAMIN MATTHEW HURLEY | Apr 1942 | British | Director | RESIGNED | |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2007-09-18 UNTIL 2013-10-01 | RESIGNED |
JOHN ANDREW GOODSELL | Jan 1959 | British | Director | 2013-01-31 UNTIL 2013-10-01 | RESIGNED |
KENNETH GEORGE FAIRCLOTH | Feb 1933 | British | Director | RESIGNED | |
SIR ROY ALAN GARDNER | Aug 1945 | British | Director | 1999-09-23 UNTIL 2004-09-30 | RESIGNED |
CHRISTOPHER TREVOR PETER JANSEN | Jul 1970 | British | Director | 2014-01-06 UNTIL 2014-08-31 | RESIGNED |
ANNE GARRIHY | Jun 1960 | British | Secretary | 1999-09-23 UNTIL 2000-02-18 | RESIGNED |
TRACY LORRAINE ALLEN | Dec 1966 | British | Secretary | 1999-09-23 UNTIL 2002-01-01 | RESIGNED |
JOHN DAVIES | Feb 1960 | British | Secretary | 2007-12-14 UNTIL 2012-08-17 | RESIGNED |
MRS CATHERINE ELINOR FLEMING | May 1961 | British | Secretary | 1997-10-13 UNTIL 1999-06-08 | RESIGNED |
MISS CATHERINE MARIE FREE | Secretary | 2018-04-17 UNTIL 2018-07-02 | RESIGNED | ||
MS MAXINE LOUISE HARRISON | Feb 1960 | British | Secretary | 1998-01-14 UNTIL 1999-09-23 | RESIGNED |
MR COLIN JEFFREY SKEEN | Dec 1951 | Uk | Secretary | RESIGNED | |
MS NADIA HOOSEN | Secretary | 2018-07-02 UNTIL 2021-05-31 | RESIGNED | ||
MARK FALCON MILLAR | Secretary | 2014-09-08 UNTIL 2018-04-17 | RESIGNED | ||
MR IAN RITCHIE | May 1952 | Secretary | 2000-02-18 UNTIL 2002-01-01 | RESIGNED | |
ROBERT JAMES SCOTT | Secretary | 2014-04-22 UNTIL 2014-09-08 | RESIGNED | ||
ANDREW PAUL STRINGER | Secretary | 2012-08-17 UNTIL 2013-07-31 | RESIGNED | ||
CAROLYN TROUSDALE | British | Secretary | 2005-06-01 UNTIL 2007-12-14 | RESIGNED | |
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2013-07-31 UNTIL 2014-04-22 | RESIGNED |
MR STEPHEN DAVID ASHTON | Jun 1963 | British | Director | 2008-10-29 UNTIL 2011-06-30 | RESIGNED |
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED | Corporate Secretary | 2004-09-30 UNTIL 2005-06-01 | RESIGNED | ||
JOHN HUNTER MAXWELL | Sep 1944 | British | Director | 1996-12-02 UNTIL 1999-09-23 | RESIGNED |
MR KEVIN JEREMY DANGERFIELD | Jan 1967 | British | Director | 2020-01-06 UNTIL 2021-11-12 | RESIGNED |
MR MICHAEL ANDREW CUTBILL | Jan 1962 | British | Director | 2013-01-31 UNTIL 2014-12-31 | RESIGNED |
DR MARTIN ANDREW CLARKE | Nov 1955 | British | Director | 2015-07-01 UNTIL 2019-04-29 | RESIGNED |
MARK SYDNEY CLARE | Aug 1957 | British | Director | 1999-09-23 UNTIL 2004-09-30 | RESIGNED |
SIR TREVOR EDWIN CHINN | Jul 1935 | British | Director | 2004-09-30 UNTIL 2005-01-18 | RESIGNED |
MR SIMON JOHN BREAKWELL | Feb 1965 | British | Director | 2017-11-22 UNTIL 2021-04-14 | RESIGNED |
ANDREW KENNETH BOLAND | Dec 1969 | British | Director | 2009-02-01 UNTIL 2014-12-19 | RESIGNED |
MR PHILLIP KEAGUE BENTLEY | Jan 1959 | British | Director | 2000-11-20 UNTIL 2004-09-30 | RESIGNED |
JAMES RICHARD MACKAY AUSTIN | Sep 1968 | British | Director | 2013-01-31 UNTIL 2014-05-30 | RESIGNED |
MR PETER DAVID JOHNSON | Feb 1947 | British | Director | 1992-10-13 UNTIL 1999-02-17 | RESIGNED |
IAN GRANT DAWSON | Mar 1959 | British | Director | 1999-09-23 UNTIL 2004-09-30 | RESIGNED |
MR STEVEN DEWEY | Sep 1961 | British | Director | 2013-01-31 UNTIL 2014-10-17 | RESIGNED |
ROBERT HENRY ARMITAGE CHASE | Mar 1945 | British | Director | RESIGNED | |
MR SIMON DYER | Oct 1939 | British | Director | RESIGNED | |
MR SIMON DAVID GEORGE DOUGLAS | Mar 1965 | British | Director | 2013-01-31 UNTIL 2014-08-31 | RESIGNED |
KIRSTY ELIZABETH RACHEL LLOYD-JUKES | Jan 1984 | British | Director | 2016-05-13 UNTIL 2017-12-08 | RESIGNED |
MR ROBERT DAVID MACKENZIE | Dec 1952 | British | Director | 2015-07-01 UNTIL 2017-08-01 | RESIGNED |
MR MICHAEL SAMUEL LLOYD | Feb 1978 | British | Director | 2017-02-10 UNTIL 2018-05-25 | RESIGNED |
MR JOHN ANTHONY LAWRENCE DAWSON | Feb 1950 | British | Director | 1996-02-07 UNTIL 1999-09-23 | RESIGNED |
CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2002-01-01 UNTIL 2004-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aa Corporation Limited | 2016-04-06 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |