A.A. INSURANCE SERVICES LIMITED

A.A. INSURANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameA.A. INSURANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00912191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.A. INSURANCE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is A.A. INSURANCE SERVICES LIMITED located?

    Registered Office Address
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of A.A. INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITEDAug 02, 1967Aug 02, 1967

    What are the latest accounts for A.A. INSURANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for A.A. INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Jan 31, 2016

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Gillian Pritchard on Apr 30, 2016

    2 pagesCH01

    Termination of appointment of Robert James Scott as a director on Apr 30, 2016

    1 pagesTM01

    Appointment of Gillian Pritchard as a director on Apr 30, 2016

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2016Part Rectified The service address of the director on the AP01 was removed from the public register on 13/07/2016 as it was invalid or ineffective

    Annual return made up to Feb 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Secretary's details changed for Mrs Catherine Zawada on Jan 21, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mrs Catherine Zawada as a secretary on Aug 05, 2015

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary on Aug 05, 2015

    1 pagesTM02

    Director's details changed for Mr Robert James Scott on Mar 20, 2015

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Kenneth Boland as a director on Dec 19, 2014

    1 pagesTM01

    Appointment of Mr Mark Falcon Millar as a director on Dec 16, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2014

    4 pagesAA

    Director's details changed for Robert James Scott on Aug 08, 2014

    2 pagesCH01

    Director's details changed for Robert James Scott on Feb 02, 2014

    2 pagesCH01

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Strong as a director

    1 pagesTM01

    Appointment of Robert James Scott as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Appointment of Andrew Kenneth Boland as a director

    2 pagesAP01

    Who are the officers of A.A. INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMOND, Catherine
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Secretary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    200487790002
    MILLAR, Mark Falcon
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EA Hants
    Fanum House
    United Kingdom
    EnglandBritish84701400002
    PRITCHARD, Gillian Rosemary
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    Director
    Fanum House
    Basing View
    RG21 4EA Basingstoke
    Hampshire
    EnglandBritish208086500001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British115843280001
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Secretary
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    British5340190006
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171614220001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    SKEEN, Colin Jeffrey
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Secretary
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Uk70313340001
    TROUSDALE, Carolyn
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    Secretary
    2 Oak Tree Cottage
    Brick Hill
    GU24 8TG Chobham
    Surrey
    British105870180001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    83911920002
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Director
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    British62914950001
    APPLETON, Patricia Anne
    39 Chazey Road
    Caversham
    RG4 7DS Reading
    Berkshire
    Director
    39 Chazey Road
    Caversham
    RG4 7DS Reading
    Berkshire
    British49658460004
    BOLAND, Andrew Kenneth
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    United KingdomBritish71264540006
    BOWYER, Robert Edwin
    6 Coach House Gardens
    Elvetham Road
    GU51 4QX Fleet
    Hampshire
    Director
    6 Coach House Gardens
    Elvetham Road
    GU51 4QX Fleet
    Hampshire
    British48943660001
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Director
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    CANE, Lindsay David
    Brooklands Pankridge Street
    Crondall
    GU10 5QU Farnham
    Surrey
    Director
    Brooklands Pankridge Street
    Crondall
    GU10 5QU Farnham
    Surrey
    British49508190001
    CHASE, Robert Henry Armitage
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    Director
    Rothiemurchus
    Saint Cross Road
    SO23 9RX Winchester
    Hampshire
    British68235700001
    DYER, Simon
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    Director
    2 Broomfield Road
    TW9 3HR Kew
    Surrey
    British33878220001
    FLEMING, Catherine Elinor
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    Director
    The Old Power House
    Marlston
    RG18 9UL Thatcham
    Berkshire
    British57034510001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Director
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    GOODLAD, Louise Clare
    Woodcutters Cottage Chapel Road
    Mortimer West End
    RG7 3UP Reading
    Berkshire
    Director
    Woodcutters Cottage Chapel Road
    Mortimer West End
    RG7 3UP Reading
    Berkshire
    British46856140003
    HARRISON, Maxine Louise
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Director
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    EnglandBritish5340190006
    HURLEY, Roy Benjamin Matthew
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    Director
    Oddyfields Cow Lane
    HP23 5NS Tring
    Hertfordshire
    EnglandBritish6866370001
    PARKER, Timothy Charles
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    Director
    Southwood East
    Apollo Rise
    GU14 0JW Farnborough
    Hampshire
    United KingdomBritish122029390001
    PEARCE, Mark Vivian
    28 Carey Road
    Moordown
    BH9 2XB Bournemouth
    Dorset
    Director
    28 Carey Road
    Moordown
    BH9 2XB Bournemouth
    Dorset
    British26776940001
    POMROY, Jennifer Margaret
    4 Lynwood Gardens
    RG27 9DT Hook
    Hampshire
    Director
    4 Lynwood Gardens
    RG27 9DT Hook
    Hampshire
    British63371940001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritish68246050001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritish68246050001
    SANKAR, Nadine Amanda
    22 Ruskin Close
    Black Dam
    RG21 3QH Basingstoke
    Hampshire
    Director
    22 Ruskin Close
    Black Dam
    RG21 3QH Basingstoke
    Hampshire
    British57194860002
    SCOTT, Robert James
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    EnglandBritish104000820011
    SKEEN, Colin Jeffrey
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    Director
    2 Worcester Crescent
    BS8 3JA Bristol
    Avon
    United KingdomUk70313340001
    STRONG, Andrew Jonathan Peter
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    Director
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    England
    United KingdomBritish68169450005
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005

    Does A.A. INSURANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 31, 1988
    Delivered On Sep 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of stockport road & land & buildings on the north west side & west sides of old road cheadle hulme stockport {greater manchester T.N. gm 262724, gm 275894 gm 299779 & gm 299778.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0