This company is commonly known as Automobile Association Insurance Services Limited. The company was founded 34 years ago and was given the registration number 02414212. The firm's registered office is in BASINGSTOKE. You can find them at Fanum House, Basing View, Basingstoke, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 02414212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1989 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 01 October 2021 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 08 August 2014 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 28 September 2023 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 17 January 2022 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 01 March 2022 | Active |
62 Hazel Close, Whitton, Twickenham, TW2 7NR | Secretary | 23 September 1999 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Secretary | 09 May 2018 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 18 September 2007 | Active |
The Old Power House, Marlston, Thatcham, RG18 9UL | Secretary | 13 October 1997 | Active |
28 Cumberland Road, Kew, Richmond, TW9 3HQ | Secretary | 14 January 1998 | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 31 July 2013 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 02 July 2018 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Secretary | 08 September 2014 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Secretary | 22 April 2014 | Active |
2 Worcester Crescent, Bristol, BS8 3JA | Secretary | - | Active |
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE | Secretary | 17 August 2012 | Active |
Freemantle, King Lane, Over Wallop, SO20 8JE | Secretary | 01 June 2005 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 01 January 2002 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 30 September 2004 | Active |
Benwood Firgrove Road, Yateley, Camberley, GU17 7NH | Director | - | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 16 November 2008 | Active |
6 Coach House Gardens, Elvetham Road, Fleet, GU51 4QX | Director | - | Active |
Riverside House, Priory Lane, Frensham, GU10 3DW | Director | 14 March 2002 | Active |
Fanum House, Basing View, Basingstoke, RG21 4EA | Director | 19 December 2019 | Active |
Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ | Director | 30 September 2004 | Active |
Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AH | Director | 23 September 1999 | Active |
64 Blakes Quay, Gas Works Road, Reading, RG1 3EN | Director | 08 November 2004 | Active |
Outlands Upper Warren Avenue, Caversham Heights, Reading, RG4 7EB | Director | 14 March 2002 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 28 May 2015 | Active |
1 Cranesfield, Sherborne St John, Basingstoke, RG24 9LN | Director | 08 February 1993 | Active |
Flat 4, 26-27 Medway Street Westminster, London, SW1P 2BD | Director | 08 November 2004 | Active |
Fanum House, Basing View, Basingstoke, United Kingdom, RG21 4EA | Director | 15 June 2020 | Active |
Fanum House, Basing View, Basingstoke, England, RG21 4EA | Director | 07 January 2008 | Active |
Kingfisher Farm, Barthomley Road Mildale, Audley, ST7 8HT | Director | 08 November 2004 | Active |
15 Couching Street, Watlington, OX49 5QF | Director | 08 November 2004 | Active |
Aa Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fanum House, Basing View, Basingstoke, England, RG21 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person secretary company with name date. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Second filing of director appointment with name. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.