AA INTERMEDIATE CO LIMITED

6 officers / 33 resignations

WING, Michael

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
April 1975
Appointed on
29 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

MACKAY, Thomas Owen

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG21 4HG £5,070,000

COX, James Edward

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
secretary
Appointed on
1 October 2021

Average house price in the postcode RG21 4HG £5,070,000

DANGERFIELD, Kevin Jeremy

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

NEVILLE, Marianne

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 August 2019
Resigned on
29 May 2024
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

FREE, CATHERINE MARIE

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role RESIGNED
Secretary
Appointed on
17 April 2018
Resigned on
30 January 2019
Nationality
NATIONALITY UNKNOWN

STRICKLAND, MARK WILLIAM

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
7 August 2017
Resigned on
6 January 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

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

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 October 2015
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
SOLICITOR

SCOTT, ROBERT JAMES

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
17 September 2014
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

MILLAR, MARK FALCON

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HANTS, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Secretary
Appointed on
8 September 2014
Resigned on
17 April 2018
Nationality
NATIONALITY UNKNOWN

MACKENZIE, ROBERT DAVID

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
15 July 2014
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

CLARKE, MARTIN ANDREW

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
15 July 2014
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

HEWITT, NICHOLAS JOHN

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 July 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

SCOTT, ROBERT JAMES

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Secretary
Appointed on
22 April 2014
Resigned on
8 September 2014
Nationality
NATIONALITY UNKNOWN

JANSEN, CHRISTOPHER TREVOR PETER

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
6 January 2014
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

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 April 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
22 April 2014
Nationality
NATIONALITY UNKNOWN

STRONG, ANDREW JONATHAN PETER

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
18 September 2007
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, JOHN

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Secretary
Appointed on
18 September 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

GOODSELL, JOHN ANDREW

Correspondence address
1 ENBROOK PARK, FOLKESTONE, KENT, CT20 3SE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
17 September 2007
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOOPER, ROBIN PEVERIL

Correspondence address
18 BEAUCLERC ROAD, LONDON, W6 0NS
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
24 November 2006
Resigned on
13 November 2007
Nationality
BRITISH
Occupation
PRIVATE EQUITY INVESTOR EXECUT

Average house price in the postcode W6 0NS £1,414,000

MUELDER, PHILIP SEBASTIAN

Correspondence address
28 CAMPDEN HILL GARDENS, LONDON, W8 7AZ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
24 October 2006
Resigned on
13 November 2007
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

Average house price in the postcode W8 7AZ £2,129,000

KAYE, JONATHAN RUSSELL

Correspondence address
13 KELMSCOTT ROAD, LONDON, SW11 6QX
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
28 November 2005
Resigned on
24 November 2006
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW11 6QX £1,370,000

WOOLF, Paul Antony

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
secretary
Appointed on
1 June 2005
Resigned on
18 September 2007
Nationality
British

Average house price in the postcode SO20 8JE £1,174,000

WOOLF, Paul Antony

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
1 June 2005
Resigned on
18 September 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SO20 8JE £1,174,000

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

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

Average house price in the postcode E14 5JJ £1,635,000

ELLIOTT, DEREK JAMES

Correspondence address
50 WILTON CRESCENT, WIMBLEDON, LONDON, SW19 3QS
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 2004
Resigned on
24 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 3QS £1,501,000

LUCAS, Robert Richard

Correspondence address
AL6
Role RESIGNED
director
Date of birth
August 1962
Appointed on
28 September 2004
Resigned on
13 November 2007
Nationality
British
Occupation
Company Director

MACKENZIE, ALEXANDER DONALD

Correspondence address
SHALDEN LODGE, SHALDEN LANE SHALDEN, ALTON, HAMPSHIRE, GU34 4DU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
28 September 2004
Resigned on
28 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU34 4DU £2,526,000

SHERWOOD, CHARLES NIGEL CROSS

Correspondence address
CAVEWOOD, RECTORY LANE, DATCHWORTH, HERTFORDSHIRE, SG3 6RD
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
25 June 2004
Resigned on
13 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG3 6RD £2,060,000

PARKER, TIMOTHY CHARLES

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

Average house price in the postcode GU14 0JW £5,217,000

CHINN, TREVOR EDWIN

Correspondence address
MARBLE ARCH TOWER, 55 BRYANSTON STREET, LONDON, W1H 7AJ
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 June 2004
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

SELLARS, IAN

Correspondence address
1 RANELAGH AVENUE, LONDON, SW6 3PJ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
25 June 2004
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 3PJ £4,101,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
9 June 2004
Resigned on
16 November 2004

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
9 June 2004
Resigned on
25 June 2004

Average house price in the postcode E1W 3TX £1,339,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
9 June 2004
Resigned on
25 June 2004

Average house price in the postcode SW18 3JL £3,074,000


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