THE AUTOMOBILE ASSOCIATION LIMITED
Overview
Company Name | THE AUTOMOBILE ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC021700 |
External Registration Number | 73356 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is THE AUTOMOBILE ASSOCIATION LIMITED located?
Registered Office Address | 3rd Floor 44 Esplanade St Helier Je4 9wg Jersey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE AUTOMOBILE ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
THE AUTOMOBILE ASSOCIATION LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Roadside Recovery Business |
Legal Form | Private Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | Companies (Jersey) Law1991 |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Registrar Of Companies, Jersey |
Company Number | 73356 |
What are the latest filings for THE AUTOMOBILE ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Michael Wing on Jun 11, 2025 | 3 pages | OSCH03 | ||
Director's details changed for Mr Thomas Owen Mackay on Jun 11, 2025 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR004875 Address Change Fanum house basing view, basingstoke, hampshire, RG21 4EA,Jun 11, 2025 | 3 pages | OSCH01 | ||
Full accounts made up to Jan 31, 2024 | 11 pages | AA | ||
Termination of appointment of Marianne Neville as a director on May 29, 2024 | 2 pages | OSTM01 | ||
Appointment of Michael Wing as a director on May 29, 2024 | 3 pages | OSAP01 | ||
Full accounts made up to Jan 31, 2023 | 14 pages | AA | ||
Full accounts made up to Jan 31, 2022 | 14 pages | AA | ||
Details changed for an overseas company - 22 Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands | 4 pages | OSCH02 | ||
Secretary's details changed for Ogier Global Company Secretary (Jersey) Limited on Aug 01, 2021 | 4 pages | OSCH06 | ||
Full accounts made up to Jan 31, 2021 | 10 pages | AA | ||
Appointment of Mr Thomas Owen Mackay as a director on Nov 15, 2021 | 3 pages | OSAP01 | ||
Termination of appointment of Kevin Jeremy Dangerfield as a director on Nov 12, 2021 | 2 pages | OSTM01 | ||
Termination of appointment of Mourant Governance Services (Jersey) Limited as secretary on Jul 31, 2021 | 2 pages | OSTM02 | ||
Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on Aug 01, 2021 | 3 pages | OSAP04 | ||
Termination of appointment of Nadia Hoosen as secretary on May 31, 2021 | 2 pages | OSTM02 | ||
Appointment of Mourant Governance Services (Jersey) Limited as a secretary on Apr 21, 2013 | 3 pages | OSAP04 | ||
Full accounts made up to Jan 31, 2020 | 11 pages | AA | ||
Appointment of Mr Kevin Jeremy Dangerfield as a director on Feb 13, 2020 | 3 pages | OSAP01 | ||
Termination of appointment of Mark William Strickland as a director on Feb 13, 2020 | 2 pages | OSTM01 | ||
Full accounts made up to Jan 31, 2019 | 12 pages | AA | ||
Full accounts made up to Jan 31, 2018 | 15 pages | AA | ||
Termination of appointment of State Street Secretaries (Jersey) Limited as secretary on Apr 21, 2013 | 2 pages | OSTM02 | ||
Termination of appointment of Gillian Pritchard as a director on Aug 01, 2019 | 2 pages | OSTM01 | ||
Termination of appointment of Brian Burkett as a director on Aug 01, 2019 | 2 pages | OSTM01 | ||
Who are the officers of THE AUTOMOBILE ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OGIER GLOBAL COMPANY SECRETARY (JERSEY) LIMITED | Secretary | 44 Esplanade JE4 9WG St Helier 3rd Floor Jersey |
| 287891860001 | ||||||||||||||
MACKAY, Thomas Owen | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Chartered Accountant | 225890880001 | ||||||||||||
WING, Michael | Director | Basing View RG21 4HG Basingstoke Level 3, Plant Hampshire England | United Kingdom | British | Chartered Accountant | 323683060001 | ||||||||||||
CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||||||||||
DAVIES, John | Secretary | Sandgate High Street Sandgate CT20 3SE Folkestone Enbrook Park Kent | British | 117613020001 | ||||||||||||||
GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||||||||||
HAMMOND, Catherine Marie | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 246655060001 | |||||||||||||||
HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||||||||||
HAYNES, Victoria | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | British | 182412280001 | ||||||||||||||
HOOSEN, Nadia | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | 248362980001 | |||||||||||||||
MILLAR, Mark Falcon | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hants United Kingdom | British | 191348190001 | ||||||||||||||
SCOTT, Robert James | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire | British | 188311140001 | ||||||||||||||
STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 172036520001 | ||||||||||||||
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||||||
MOURANT GOVERNANCE SERVICES (JERSEY) LIMITED | Secretary | Grenville Street JE4 8PX St Helier 22 Jersey |
| 283053560001 | ||||||||||||||
STATE STREET SECRETARIES (JERSEY) LIMITED | Secretary | PO BOX 87 22 Grenville Street JE4 8PX St Helier Jersey Channel Islands | 73684100003 | |||||||||||||||
AUSTIN, James Richard Mackay | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | United Kingdom | British | Company Director | 137542190001 | ||||||||||||
BENTLEY, Phillip Keague | Director | 6 Waldegrave Park TW1 4TE Twickenham Middlesex | United Kingdom | British | Company Director | 73321760001 | ||||||||||||
BLELLOCH, John Niall Henderson, Sir | Director | The Old Police Cottage Nether Compton DT9 4QD Sherborne Dorset | British | Retired Civil Servant | 103249530002 | |||||||||||||
BOLAND, Andrew Kenneth | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | United Kingdom | British | Finance Director | 71264540006 | ||||||||||||
BURDUS ROBERTSON, Julia Ann | Director | 113 Cranmer Court Whiteheads Grove Chelsea SW3 3HE London | British | Advertising & Marketing | 43927080001 | |||||||||||||
BURKETT, Brian | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | England | British | Accountant | 236933020001 | ||||||||||||
CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | Company Director | 39337380003 | |||||||||||||
CUTBILL, Michael Andrew | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | England | British | Company Director | 124206600001 | ||||||||||||
DANGERFIELD, Kevin Jeremy | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | United Kingdom | British | Chartered Accountant | 117115170004 | ||||||||||||
DAWSON, Ian Grant | Director | Wellsbridge Cottage London Road SL5 7DJ Ascot Berkshire | United Kingdom | British | Director | 51478770004 | ||||||||||||
DEWEY, Steven | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | United Kingdom | British | Company Director | 101505740001 | ||||||||||||
DOUGLAS, Simon David George | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | British | Company Director | 59391680002 | |||||||||||||
GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | Company Director | 45706780001 | |||||||||||||
GISBY, Andrew Thomas | Director | Basing View RG21 4EA Basingstoke Fanum House Hampshire | England | British | Company Director | 137542090001 | ||||||||||||
GOODSELL, John Andrew | Director | 1 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Company Director | 51490510002 | ||||||||||||
HOWARD, Stuart Michael | Director | 2 Enbrook Park CT20 3SE Folkestone Kent | United Kingdom | British | Company Director | 160271430001 | ||||||||||||
JENKINS, Brian Garton, Sir | Director | Vine Cottage 4 Park Gate SE3 9XE London | British | Director | 45186820001 | |||||||||||||
LANG OF MONKTON, Ian Bruce, The Rt Hon The Lord Lang Of Monkton | Director | Kersland Monkton KA9 2QU Prestwick Ayrshire | Scotland | British | Company Chairman | 109914420001 | ||||||||||||
LAWRENCE DAWSON, John Anthony | Director | 25 Little Hayes Lane Itchen Abbas SO21 1XA Winchester Hampshire | England | British | Group Public Affairs Director/ | 63777300001 |
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