AA GARAGE SERVICES LIMITED



4 officers / 36 resignations

COX, James Edward

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
secretary
Appointed on
1 October 2021

DANGERFIELD, Kevin Jeremy

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
January 1967
Appointed on
10 February 2020
Resigned on
12 November 2021
Nationality
British
Occupation
Chief Financial Officer

NEVILLE, Marianne

Correspondence address
Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 August 2019
Nationality
British
Occupation
Chartered Accountant

HOOSEN, Nadia

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
secretary
Appointed on
30 January 2019
Resigned on
31 May 2021

STRICKLAND, MARK WILLIAM

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
17 April 2018
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

DALY, MARK

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role RESIGNED
Director
Date of birth
May 1983
Appointed on
7 July 2017
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PRITCHARD, Gillian Rosemary

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role RESIGNED
director
Date of birth
September 1975
Appointed on
30 April 2016
Resigned on
1 August 2019
Nationality
British
Occupation
Head Of Finance

FREE, CATHERINE

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role RESIGNED
Secretary
Appointed on
5 August 2015
Resigned on
30 January 2019
Nationality
NATIONALITY UNKNOWN

MILLAR, MARK FALCON

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HANTS, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
16 December 2014
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
SOLICITOR

SCOTT, ROBERT JAMES

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
11 November 2013
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

BOLAND, Andrew Kenneth

Correspondence address
Fanum House Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EA
Role RESIGNED
director
Date of birth
December 1969
Appointed on
1 May 2013
Resigned on
19 December 2014
Nationality
British
Occupation
Finance Director

NGONDONGA, TAGUMA

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Secretary
Appointed on
17 August 2012
Resigned on
5 August 2015
Nationality
NATIONALITY UNKNOWN

STRONG, ANDREW JONATHAN PETER

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 January 2010
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, JOHN

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Secretary
Appointed on
14 December 2007
Resigned on
17 August 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOWARD, STUART MICHAEL

Correspondence address
2 ENBROOK PARK, FOLKESTONE, KENT, CT20 3SE
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 September 2007
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TROUSDALE, CAROLYN

Correspondence address
2 OAK TREE COTTAGE, BRICK HILL, CHOBHAM, SURREY, GU24 8TG
Role RESIGNED
Secretary
Appointed on
1 June 2005
Resigned on
14 December 2007
Nationality
BRITISH

Average house price in the postcode GU24 8TG £748,000

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
30 September 2004
Resigned on
1 June 2005
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,579,000

PARKER, TIMOTHY CHARLES

Correspondence address
SOUTHWOOD EAST, APOLLO RISE, FARNBOROUGH, HAMPSHIRE, GU14 0JW
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
30 September 2004
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU14 0JW £5,036,000

CENTRICA DIRECTORS LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Appointed on
1 November 2001
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode SL4 5GD £73,316,000

ALLEN, TRACY LORRAINE

Correspondence address
62 HAZEL CLOSE, WHITTON, TWICKENHAM, MIDDLESEX, TW2 7NR
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
16 July 2001
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW2 7NR £724,000

CENTRICA SECRETARIES LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Secretary
Appointed on
6 September 2000
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode SL4 5GD £73,316,000

RITCHIE, IAN

Correspondence address
66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
23 September 1999
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode OX3 0LZ £526,000

RITCHIE, IAN

Correspondence address
66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
Role RESIGNED
Secretary
Appointed on
23 September 1999
Resigned on
6 September 2000
Nationality
BRITISH

Average house price in the postcode OX3 0LZ £526,000

GARRIHY, ANNE

Correspondence address
38 BUNBURY WAY, EPSOM, SURREY, KT17 4JP
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
23 September 1999
Resigned on
16 July 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode KT17 4JP £847,000

CALDWELL, LUCY ELIZABETH

Correspondence address
19 ST DAVIDS DRIVE, ENGLEFIELD GREEN, SURREY, TW20 0BA
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
23 September 1999
Resigned on
1 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TW20 0BA £1,651,000

POMROY, JENNIFER MARGARET

Correspondence address
4 LYNWOOD GARDENS, HOOK, HAMPSHIRE, RG27 9DT
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
8 June 1999
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY

Average house price in the postcode RG27 9DT £625,000

SANKAR, NADINE AMANDA

Correspondence address
22 RUSKIN CLOSE, BLACK DAM, BASINGSTOKE, HAMPSHIRE, RG21 3QH
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
17 February 1998
Resigned on
31 August 1998
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RG21 3QH £273,000

HARRISON, MAXINE LOUISE

Correspondence address
28 CUMBERLAND ROAD, KEW, RICHMOND, SURREY, TW9 3HQ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
14 January 1998
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER/LAWYER

Average house price in the postcode TW9 3HQ £2,189,000

HARRISON, MAXINE LOUISE

Correspondence address
28 CUMBERLAND ROAD, KEW, RICHMOND, SURREY, TW9 3HQ
Role RESIGNED
Secretary
Appointed on
14 January 1998
Resigned on
23 September 1999
Nationality
BRITISH

Average house price in the postcode TW9 3HQ £2,189,000

CANE, LINDSAY DAVID

Correspondence address
BROOKLANDS PANKRIDGE STREET, CRONDALL, FARNHAM, SURREY, GU10 5QU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
16 September 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode GU10 5QU £1,087,000

APPLETON, PATRICIA ANNE

Correspondence address
39 CHAZEY ROAD, CAVERSHAM, READING, BERKSHIRE, RG4 7DS
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
16 September 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COMPANY LAWYER

Average house price in the postcode RG4 7DS £1,091,000

GOODLAD, LOUISE CLARE

Correspondence address
WOODCUTTERS COTTAGE CHAPEL ROAD, MORTIMER WEST END, READING, BERKSHIRE, RG7 3UP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
4 March 1996
Resigned on
17 February 1998
Nationality
BRITISH
Occupation
ASSISTANT COMPANY SECRETARY AA

Average house price in the postcode RG7 3UP £743,000

SKEEN, COLIN JEFFREY

Correspondence address
2 WORCESTER CRESCENT, BRISTOL, AVON, BS8 3JA
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
21 December 1992
Resigned on
14 January 1998
Nationality
UK
Occupation
COMPANY SECRETARY

Average house price in the postcode BS8 3JA £962,000

PEARCE, MARK VIVIAN

Correspondence address
28 CAREY ROAD, MOORDOWN, BOURNEMOUTH, DORSET, BH9 2XB
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
21 December 1992
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
DEPUTY GROUP SECRETARY

Average house price in the postcode BH9 2XB £403,000

FLEMING, CATHERINE ELINOR

Correspondence address
THE OLD POWER HOUSE, MARLSTON, THATCHAM, BERKSHIRE, RG18 9UL
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
21 December 1992
Resigned on
8 June 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

THACKWRAY, FRANK CARLYLE

Correspondence address
CAMSWELL CARLTON ROAD, SOUTH GODSTONE, GODSTONE, SURREY, RH9 8LD
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
9 April 1992
Resigned on
21 December 1992
Nationality
BRITISH
Occupation
MANAGING DIRECTOR COMMERCIAL SERVICES &MEMBERSHIP

Average house price in the postcode RH9 8LD £1,097,000

DYER, SIMON

Correspondence address
2 BROOMFIELD ROAD, KEW, SURREY, TW9 3HR
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
9 April 1992
Resigned on
21 December 1992
Nationality
BRITISH
Occupation
DIRECTOR GENERAL THE AUTOMOBILE ASSOCIATION

Average house price in the postcode TW9 3HR £3,341,000

SKEEN, COLIN JEFFREY

Correspondence address
2 WORCESTER CRESCENT, BRISTOL, AVON, BS8 3JA
Role RESIGNED
Secretary
Appointed on
9 April 1992
Resigned on
14 January 1998
Nationality
UK

Average house price in the postcode BS8 3JA £962,000

HOSKINS, MICHAEL ALAN

Correspondence address
THE OLD THATCH HIGH STREET, BROUGHTON, STOCKBRIDGE, HAMPSHIRE, SO20 8AD
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
9 April 1992
Resigned on
21 December 1992
Nationality
BRITISH
Occupation
BUSINESS SALES & MARKETING MANAGER THE AUTOMOBILE

Average house price in the postcode SO20 8AD £926,000

JOHNSON, ANDREW DONALD

Correspondence address
NEW HOUSE ROMSEY ROAD, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6PR
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
9 April 1992
Resigned on
21 December 1992
Nationality
BRITISH
Occupation
DIRECTOR TRAVEL & INFORMATION SERVICES THE AA

Average house price in the postcode SO20 6PR £861,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company