THE ROYAL AUTOMOBILE CLUB LIMITED - LONDON


Company Profile Company Filings

Overview

THE ROYAL AUTOMOBILE CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE ROYAL AUTOMOBILE CLUB LIMITED was incorporated 25 years ago on 20/05/1998 and has the registered number: 03570702. The accounts status is GROUP and accounts are next due on 30/09/2024.

THE ROYAL AUTOMOBILE CLUB LIMITED - LONDON

This company is listed in the following categories:
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
RICHARD JOHN ARMAN Nov 1944 British Director 2022-07-20 CURRENT
MRS GENEVIEVE LOUISE GRIFFIN Secretary 2022-03-28 CURRENT
MR GORDON GEORGE REID BALLARD Nov 1959 British Director 2017-06-14 CURRENT
PAUL HOWARD STACEY May 1959 British Director 2023-04-26 CURRENT
MRS NICOLA JUNE BELL Apr 1967 British Director 2022-12-01 CURRENT
MR JOHN ROBERT LLOYD BERRIMAN Jul 1956 British Director 2021-10-01 CURRENT
MR MICHAEL CANNAVINA Nov 1966 British Director 2021-10-01 CURRENT
MR BENJAMIN PIERS CUSSONS Mar 1966 British Director 2017-09-20 CURRENT
MR ANDREW LAIRD Jan 1955 British Director 2018-10-09 CURRENT
LAURENCE JAMES MUTKIN Feb 1966 British Director 2019-07-02 CURRENT
MR RICHARD GRANT NOBLE May 1961 British Director 2023-07-19 CURRENT
MR DUNCAN CHARLES WILTSHIRE Oct 1966 British Director 2021-02-10 CURRENT
MAJOR-GENERAL ALASDAIR IAN GORDON KENNEDY Oct 1945 British Director 2008-05-20 UNTIL 2010-12-08 RESIGNED
KIERAN CHARLES POYNTER Aug 1950 British Director 2007-05-09 UNTIL 2013-05-22 RESIGNED
ROGER SMOLSKI Mar 1944 British Director 2002-05-14 UNTIL 2010-05-20 RESIGNED
MR JAMES CHARLES MARKWICK Jan 1936 British Director 1998-07-09 UNTIL 2004-05-12 RESIGNED
VISCOUNTESS CLAIRE JANE VISCOUNTESS MACKINTOSH OF HALIFAX Jun 1958 British Director 2010-05-20 UNTIL 2017-06-14 RESIGNED
MICHAEL JAMES LIMB Mar 1933 British Director 1998-07-09 UNTIL 2000-05-17 RESIGNED
JOHN DAVID LEDGARD Aug 1947 British Director 2002-05-14 UNTIL 2005-05-11 RESIGNED
SIR STEPHEN MARK JEFFREY LAMPORT Nov 1951 British Director 2012-05-22 UNTIL 2018-06-12 RESIGNED
MR TIMOTHY GORDON KEOWN Aug 1939 British Director 1998-07-09 UNTIL 2007-05-09 RESIGNED
MR PETER GRAHAM READ Jun 1956 British Director 2013-09-11 UNTIL 2022-03-31 RESIGNED
MR NICHOLAS JOHN JOCE May 1956 British Director 2008-05-20 UNTIL 2014-04-30 RESIGNED
IAN GORDON FERRIER MAVOR Apr 1941 British Director 1998-05-20 UNTIL 1998-07-09 RESIGNED
SIR DAVID JOHN PROSSER Mar 1944 British Director 2003-05-13 UNTIL 2012-05-22 RESIGNED
MAJOR-GENERAL ALASDAIR IAN GORDON KENNEDY Oct 1945 British Secretary 1998-09-30 UNTIL 2010-12-08 RESIGNED
IAN GORDON FERRIER MAVOR Apr 1941 British Secretary 1998-05-20 UNTIL 1998-09-30 RESIGNED
MR MILES WILLIAM ELLIS WADE Secretary 2013-09-13 UNTIL 2021-06-22 RESIGNED
MR DAVID LESLIE WILKINSON Secretary 2010-12-08 UNTIL 2013-09-09 RESIGNED
MS KAREN MARGARET ENGLAND Secretary 2021-06-22 UNTIL 2022-03-28 RESIGNED
JEFFERY ALEXANDER SPENCER TOLMAN Jul 1950 British Director 1998-07-09 UNTIL 1998-12-02 RESIGNED
MR ALAN JAMES GOW Jun 1955 Australian Director 2010-05-20 UNTIL 2016-05-18 RESIGNED
MISS CHRISTINE ANN GASKELL Apr 1959 British Director 2013-07-03 UNTIL 2023-04-26 RESIGNED
JOHN ANDERSON Mar 1939 British Director 1998-07-09 UNTIL 2000-05-17 RESIGNED
BERNARD STUART APTER Jan 1935 British Director 1998-07-09 UNTIL 2002-05-14 RESIGNED
MR PETER GRAHAM BAINBRIDGE Nov 1946 British Director 2000-05-17 UNTIL 2006-05-11 RESIGNED
MRS ELIZABETH MARY ANN BISHOP Aug 1958 British Director 2017-06-14 UNTIL 2023-07-19 RESIGNED
SUSAN ANN BROWNSON Jun 1941 British Director 2005-05-11 UNTIL 2013-05-03 RESIGNED
MISS PHILIPPA CATHERINE NATALIA CRONK May 1979 British Director 2016-05-18 UNTIL 2022-07-20 RESIGNED
MR BENJAMIN PIERS CUSSONS Mar 1966 British Director 2008-05-20 UNTIL 2015-05-19 RESIGNED
MR JAMES DUBOIS Oct 1946 British Director 2000-05-17 UNTIL 2006-05-10 RESIGNED
MR DEREK MICHAEL RICHARDSON Jul 1938 British Director 1999-01-08 UNTIL 2005-05-11 RESIGNED
MR RONALD DAVID FOX Sep 1946 British Director 2012-05-22 UNTIL 2018-06-12 RESIGNED
DR STEPHEN HAMMERTON Feb 1949 British Director 2002-05-14 UNTIL 2008-05-20 RESIGNED
MR CHRISTOPHER ELLIS MOYLE Mar 1946 British Director 2011-05-18 UNTIL 2019-07-02 RESIGNED
ALASTAIR MILLER Jun 1958 British Director 1998-05-20 UNTIL 1998-07-09 RESIGNED
BRIAN KENNETH MCGIVERN Mar 1937 British Director 1998-07-09 UNTIL 2002-05-14 RESIGNED
JOHN HUNTER MAXWELL Sep 1944 British Director 2004-05-12 UNTIL 2010-05-20 RESIGNED
MR THOMAS FINLAYSON GRANT PURVES Nov 1948 British Director 2010-05-20 UNTIL 2018-06-12 RESIGNED
MR JOHN ALBERT MARTIN GRANT Oct 1945 British Director 2004-05-12 UNTIL 2010-05-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED SUTTON Active FULL 85200 - Primary education
PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
27 EARDLEY CRESCENT MANAGEMENT COMPANY LIMITED KETTERING ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SECURED PROPERTY DEVELOPMENTS PLC PRESTON UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
CLAIRVILLE YORK LTD SUTTON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
D F M NOMINEES LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HAWKSCREST LIMITED LONDON Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
FIRST PROFESSIONAL SERVICES LIMITED EPSOM Active TOTAL EXEMPTION FULL 70221 - Financial management
TOLMAN CUNARD LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 73200 - Market research and public opinion polling
BIBLIOTHECA LIMITED CHEADLE Active FULL 62090 - Other information technology service activities
PROFESSIONAL FINANCIAL CENTRES LIMITED HUDDERSFIELD ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
HONEYGROVE GROUP LIMITED REIGATE Dissolved... DORMANT 41100 - Development of building projects
HH GLOBAL LIMITED LEATHERHEAD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
PINEMERE LIMITED REIGATE Dissolved... DORMANT 41100 - Development of building projects
OASIS HEALTHCARE INTERNATIONAL LIMITED BRISTOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
IVYLINK MANAGEMENT LIMITED ST ALBANS ENGLAND ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
BURLINGWAY LIMITED THAMES DITTON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ST GEORGE'S APPROACH LIMITED OXSHOTT LEATHERHEAD Dissolved... DORMANT 99999 - Dormant Company
BATTERY BACKUP LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED LONDON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
ROYAL AUTOMOBILE CLUB BUILDINGS COMPANY LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
GOLF CLUB & COUNTRY HOUSE LIMITED LONDON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Active SMALL 49390 - Other passenger land transport
CLUB ACQUISITION COMPANY LIMITED LONDON Active SMALL 68100 - Buying and selling of own real estate