THE AUTOMOBILE ASSOCIATION LIMITED - ST HELIER


Company Profile Company Filings

Overview

THE AUTOMOBILE ASSOCIATION LIMITED is a Other company type from ST HELIER JERSEY and has the status: Active.
THE AUTOMOBILE ASSOCIATION LIMITED was incorporated 25 years ago on 31/03/1999 and has the registered number: FC021700. The accounts status is FULL.

THE AUTOMOBILE ASSOCIATION LIMITED - ST HELIER

This company is listed in the following categories:
None Supplied

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023

Registered Office

3RD FLOOR
ST HELIER
JE4 9WG
JERSEY

This Company Originates in : CHANNEL ISLANDS

Confirmation Statements

Last Statement Next Statement Due
N/A 15/04/2017

Map

JERSEY

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED Corporate Secretary 2021-08-01 CURRENT
MR THOMAS MACKAY Mar 1975 British Director 2021-11-15 CURRENT
MISS MARIANNE NEVILLE Sep 1979 British Director 2019-08-01 CURRENT
SIR JOHN MICHAEL PICKARD Jul 1932 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
MR COLIN JEFFREY SKEEN Dec 1951 Uk Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
MR ROBERT JAMES SCOTT Sep 1973 British Director 2014-12-19 UNTIL 2016-04-30 RESIGNED
SIR BRIAN PIERS SHAW Mar 1933 Uk Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
MR ANDREW JONATHAN PETER STRONG Oct 1964 British Director 2007-09-18 UNTIL 2014-01-06 RESIGNED
MRS GILLIAN PRITCHARD Sep 1975 British Director 2016-04-30 UNTIL 2019-08-01 RESIGNED
THE RT HON THE LORD LANG OF MONKTON IAN BRUCE LANG OF MONKTON Jun 1940 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
MR KERRY FRANCIS RICHARDSON Dec 1948 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
MR JOHN ANTHONY LAWRENCE DAWSON Feb 1950 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
JOHN HUNTER MAXWELL Sep 1944 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
DAVID WALLACE Sep 1954 British Director 2009-03-26 UNTIL 2012-05-31 RESIGNED
MR TIMOTHY CHARLES PARKER Jun 1955 British Director 2004-09-30 UNTIL 2007-09-18 RESIGNED
MARK STRICKLAND Feb 1962 British Director 2018-04-17 UNTIL 2020-02-13 RESIGNED
MR MARK FALCON MILLAR Oct 1969 British Director 2014-12-19 UNTIL 2018-04-17 RESIGNED
ANDREW PAUL STRINGER Secretary 2012-08-17 UNTIL 2013-10-01 RESIGNED
ROBERT JAMES SCOTT Secretary 2014-04-22 UNTIL 2014-09-08 RESIGNED
MARK FALCON MILLAR British Secretary 2014-09-08 UNTIL 2018-04-17 RESIGNED
VICTORIA HAYNES Jan 1973 British Secretary 2013-10-01 UNTIL 2014-04-22 RESIGNED
MS MAXINE LOUISE HARRISON Feb 1960 British Secretary 1999-04-01 UNTIL 1999-09-23 RESIGNED
ANNE GARRIHY Jun 1960 British Secretary 1999-09-23 UNTIL 2000-10-10 RESIGNED
CATHERINE MARIE HAMMOND Secretary 2018-04-17 UNTIL 2019-01-30 RESIGNED
JOHN DAVIES British Secretary 2009-02-02 UNTIL 2012-08-17 RESIGNED
LUCY ELIZABETH CALDWELL Feb 1968 British Secretary 1999-09-23 UNTIL 2000-10-10 RESIGNED
MS NADIA HOOSEN Secretary 2019-01-30 UNTIL 2021-05-31 RESIGNED
ANDREW KENNETH BOLAND Dec 1969 British Director 2009-02-02 UNTIL 2014-12-19 RESIGNED
CENTRICA SECRETARIES LIMITED Corporate Secretary 2000-10-10 UNTIL 2004-09-30 RESIGNED
STATE STREET SECRETARIES (JERSEY) LIMITED Corporate Secretary 2004-09-30 UNTIL 2013-04-21 RESIGNED
MOURANT GOVERNANCE SERVICES (JERSEY) LIMITED Corporate Secretary 2013-04-21 UNTIL 2021-07-31 RESIGNED
SIR ROY ALAN GARDNER Aug 1945 British Director 1999-09-23 UNTIL 2002-08-12 RESIGNED
MR SIMON DAVID GEORGE DOUGLAS Mar 1965 British Director 2009-03-26 UNTIL 2014-08-31 RESIGNED
MR STEVEN DEWEY Sep 1961 British Director 2009-03-26 UNTIL 2014-10-17 RESIGNED
MR KEVIN JEREMY DANGERFIELD Jan 1967 British Director 2020-02-13 UNTIL 2021-11-12 RESIGNED
MR MICHAEL ANDREW CUTBILL Jan 1962 British Director 2009-03-26 UNTIL 2014-12-31 RESIGNED
MARK SYDNEY CLARE Aug 1957 British Director 1999-09-23 UNTIL 2004-09-30 RESIGNED
JULIA ANN BURDUS ROBERTSON Sep 1933 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
ANDREW GISBY May 1968 British Director 2009-03-26 UNTIL 2013-05-28 RESIGNED
SIR JOHN ALFRED SMITH Sep 1938 Uk Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
SIR JOHN NIALL HENDERSON BLELLOCH Oct 1930 British Director 1999-04-01 UNTIL 1999-09-23 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 2009-03-26 UNTIL 2014-05-30 RESIGNED
BRIAN BURKETT Aug 1971 British Director 2017-07-07 UNTIL 2019-08-01 RESIGNED
JOHN ANDREW GOODSELL Jan 1959 British Director 2007-09-24 UNTIL 2013-10-01 RESIGNED
IAN GRANT DAWSON Mar 1959 British Director 1999-09-23 UNTIL 2004-09-30 RESIGNED
SIR BRIAN GARTON JENKINS Dec 1935 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
MR FRANK CARLYLE THACKWRAY Feb 1940 British Director 1999-04-01 UNTIL 1999-09-23 RESIGNED
MARK JOHN ERIC TANZER Sep 1960 British Director 1999-04-07 UNTIL 1999-09-23 RESIGNED
MR STUART MICHAEL HOWARD May 1962 British Director 2007-09-17 UNTIL 2013-10-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAE SYSTEMS ELECTRONICS LIMITED CAMBERLEY ENGLAND Active FULL 84220 - Defence activities
TELENT LIMITED WARWICK Active GROUP 64209 - Activities of other holding companies n.e.c.
AUTOMOBILE ASSOCIATION SERVICES LIMITED BASINGSTOKE Active DORMANT 99999 - Dormant Company
STC LONDON ... DORMANT 74990 - Non-trading company
PLYMOUTH ARGYLE FOOTBALL COM SHEFFIELD Dissolved... FULL 9261 - Operate sports arenas & stadiums
BAE SYSTEMS (PROJECTS) LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
BAE SYSTEMS ASTUTE CLASS LIMITED FARNBOROUGH Dissolved... DORMANT 74990 - Non-trading company
SELEX ES INTERNATIONAL LTD BASILDON Active FULL 64209 - Activities of other holding companies n.e.c.
ALCATEL SUBMARINE NETWORKS UK LTD GREENWICH ENGLAND Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
NORTEL NETWORKS UK PENSION TRUST LIMITED LEEDS Active DORMANT 74990 - Non-trading company
MANCHESTER UNITED LIMITED Active FULL 93120 - Activities of sport clubs
SEABANK POWER LIMITED BRISTOL Active FULL 35110 - Production of electricity
EVONIK UK HOLDINGS LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
ENER.G EFFICIENCY LIMITED MANCHESTER Dissolved... DORMANT 35110 - Production of electricity
CENTRICA ENERGY LIMITED BERKSHIRE Active FULL 46719 - Wholesale of other fuels and related products
BRITISH GAS TRADING LIMITED BERKSHIRE Active FULL 35130 - Distribution of electricity
GB GAS HOLDINGS LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
CENTRICA AMERICA LIMITED BERKSHIRE Dissolved... DORMANT 99999 - Dormant Company
MASTPOINT FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.