• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Automobile Association Developments LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Basingstoke and Deane
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Automobile Association Developments LTD
  • Address
    ******************
  • SIC Codes
    82990, 85530, 94990
  • SIC Description
    Other business support service activities n.e.c., Driving school activities, Activities of other membership organizations n.e.c.
  • Company Number
    01878835
  • Listing UID
    90653
Google Advert
Location
  • Fanum House, Basing View, Basingstoke RG21 4EA, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.269367
  • Longitude
    -1.070702
  • Easting
    464928.0
  • Northing
    152656.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL128751
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, August 23, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COX, James Edward
    Appointed On: October 1, 2021
    Occupation: N/A
    Role: secretary
    Address: Level 3, Plant, Basing View, Basingstoke, Hampshire, RG21 4HG, England
    KEELING, Dean Christopher
    Appointed On: November 10, 2021
    Occupation: N/A
    Role: director
    Address: Level 3, Plant, Basing View, Basingstoke, Hampshire, RG21 4HG, England
    MACKAY, Thomas Owen
    Appointed On: November 15, 2021
    Occupation: N/A
    Role: director
    Address: Level 3, Plant, Basing View, Basingstoke, Hampshire, RG21 4HG, England
    PFAUDLER, Jakob, Dr
    Appointed On: April 14, 2021
    Occupation: N/A
    Role: director
    Address: Level 3, Plant, Basing View, Basingstoke, Hampshire, RG21 4HG, England
    ALLEN, Tracy Lorraine
    Appointed On: September 23, 1999
    Occupation: N/A
    Role: secretary
    Address: 62 Hazel Close, Whitton, Twickenham, Middlesex, TW2 7NR
    Resigned On: January 1, 2002
    DAVIES, John
    Appointed On: December 14, 2007
    Occupation: N/A
    Role: secretary
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: August 17, 2012
    FLEMING, Catherine Elinor
    Appointed On: October 13, 1997
    Occupation: N/A
    Role: secretary
    Address: The Old Power House, Marlston, Thatcham, Berkshire, RG18 9UL
    Resigned On: June 8, 1999
    FREE, Catherine Marie
    Appointed On: April 17, 2018
    Occupation: N/A
    Role: secretary
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
    Resigned On: July 2, 2018
    GARRIHY, Anne
    Appointed On: September 23, 1999
    Occupation: N/A
    Role: secretary
    Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP
    Resigned On: February 18, 2000
    HARRISON, Maxine Louise
    Appointed On: January 14, 1998
    Occupation: N/A
    Role: secretary
    Address: 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ
    Resigned On: September 23, 1999
    HAYNES, Victoria
    Appointed On: July 31, 2013
    Occupation: N/A
    Role: secretary
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: April 22, 2014
    HOOSEN, Nadia
    Appointed On: July 2, 2018
    Occupation: N/A
    Role: secretary
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
    Resigned On: May 31, 2021
    MILLAR, Mark Falcon
    Appointed On: September 8, 2014
    Occupation: N/A
    Role: secretary
    Address: Fanum House, Basing View, Basingstoke, Hants, RG21 4EA, United Kingdom
    Resigned On: April 17, 2018
    RITCHIE, Ian
    Appointed On: February 18, 2000
    Occupation: N/A
    Role: secretary
    Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ
    Resigned On: January 1, 2002
    SCOTT, Robert James
    Appointed On: April 22, 2014
    Occupation: N/A
    Role: secretary
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom
    Resigned On: September 8, 2014
    SKEEN, Colin Jeffrey
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Worcester Crescent, Bristol, Avon, BS8 3JA
    Resigned On: January 14, 1998
    STRINGER, Andrew Paul
    Appointed On: August 17, 2012
    Occupation: N/A
    Role: secretary
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: July 31, 2013
    TROUSDALE, Carolyn
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 2 Oak Tree Cottage, Brick Hill, Chobham, Surrey, GU24 8TG
    Resigned On: December 14, 2007
    CENTRICA SECRETARIES LIMITED
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: corporate-secretary
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: September 30, 2004
    CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
    Appointed On: September 30, 2004
    Occupation: N/A
    Role: corporate-secretary
    Address: 10 Upper Bank Street, London, E14 5JJ
    Resigned On: June 1, 2005
    ASHTON, Stephen David
    Appointed On: October 29, 2008
    Occupation: N/A
    Role: director
    Address: Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom
    Resigned On: June 30, 2011
    AUSTIN, James Richard Mackay
    Appointed On: January 31, 2013
    Occupation: N/A
    Role: director
    Address: Lambert House, Stockport Road, Cheadle, SK8 2DY, United Kingdom
    Resigned On: May 30, 2014
    BENTLEY, Phillip Keague
    Appointed On: November 20, 2000
    Occupation: N/A
    Role: director
    Address: Pembroke House, 6 Waldegrave Park, Twickenham, Middlesex, TW1 4TE
    Resigned On: September 30, 2004
    BOLAND, Andrew Kenneth
    Appointed On: February 1, 2009
    Occupation: N/A
    Role: director
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, England
    Resigned On: December 19, 2014
    BREAKWELL, Simon John
    Appointed On: November 22, 2017
    Occupation: N/A
    Role: director
    Address: Fanum House, Basing View, Basingstoke, England And Wales, RG21 4EA, United Kingdom
    Resigned On: April 14, 2021
    CHASE, Robert Henry Armitage
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Rothiemurchus, Saint Cross Road, Winchester, Hampshire, SO23 9RX
    Resigned On: October 2, 1996
    CHINN, Trevor Edwin, Sir
    Appointed On: September 30, 2004
    Occupation: N/A
    Role: director
    Address: Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ
    Resigned On: January 18, 2005
    CLARE, Mark Sydney
    Appointed On: September 23, 1999
    Occupation: N/A
    Role: director
    Address: Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH
    Resigned On: September 30, 2004
    CLARKE, Martin Andrew, Dr
    Appointed On: July 1, 2015
    Occupation: N/A
    Role: director
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, England
    Resigned On: April 29, 2019
    CUTBILL, Michael Andrew
    Appointed On: January 31, 2013
    Occupation: N/A
    Role: director
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom
    Resigned On: December 31, 2014
    DANGERFIELD, Kevin Jeremy
    Appointed On: January 6, 2020
    Occupation: N/A
    Role: director
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
    Resigned On: November 12, 2021
    DAWSON, Ian Grant
    Appointed On: September 23, 1999
    Occupation: N/A
    Role: director
    Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD
    Resigned On: September 30, 2004
    DEWEY, Steven
    Appointed On: January 31, 2013
    Occupation: N/A
    Role: director
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom
    Resigned On: October 17, 2014
    DOUGLAS, Simon David George
    Appointed On: January 31, 2013
    Occupation: N/A
    Role: director
    Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom
    Resigned On: August 31, 2014
    DYER, Simon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 2 Broomfield Road, Kew, Surrey, TW9 3HR
    Resigned On: February 19, 1996
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    January 31, 2025
    Period End On
    January 31, 2025
    Period Start On
    February 1, 2024
    Type
    full
    Next Accounts
    Due On
    October 31, 2026
    Overdue
    No
    Period End On
    January 31, 2026
    Period Start On
    February 1, 2025
    Next Due
    October 31, 2026
    Next Made Up To
    January 31, 2026
    Overdue
    No
    Company Name
    AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED
    Company Number
    01878835
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 21, 2025
    Next Due
    July 5, 2026
    Next Made Up To
    June 21, 2026
    Overdue
    No
    Date Of Creation
    January 18, 1985
    ETag
    e21c74580d71ebeebada83eed8bf718366db7055
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 9, 2016
    Previous Company Names
    Ceased On
    February 27, 1985
    Effective From
    January 18, 1985
    Name
    PRECIS (353) LIMITED
    Registered Office Address
    Address Line 1
    Level 3, Plant
    Address Line 2
    Basing View
    country
    England
    Locality
    Basingstoke
    Post Code
    RG21 4HG
    Region
    Hampshire
    Type
    ltd

    You May Also Be Interested In

    L&I Mobile Vehicle Wash LTD Verified listing

    • 117, Eustace Road, Ipswich, IP1 5BY
    • Ipswich
    • Other letting and operating of own or leased real estate, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Rise Contracts LTD Verified listing

    • Rise Contracts LTD, Kangley Bridge Road, London, SE26 5BW
    • Bromley
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Gas Safety (UK) LTD Verified listing

    • 52, Hamilton Circle, Leicester, LE5 1UT
    • Leicester
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    BPC Interiors Limited Verified listing

    • B P C Interiors LTD, 29, Boundary Street, London, E2 7JQ
    • Hackney
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Terence Quick Trading AS TQ Services LTD Verified listing

    • Shepherds Cottage, Ollerton Road, Tuxford, Newark, NG22 0PD
    • Newark and Sherwood
    • Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Harlite Installations Limited Trading AS Harlite Installations LTD Verified listing

    • Harlite Installations LTD, Abbey Street, Ilkeston, DE7 8DN
    • Erewash
    • Other business support service activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link