AA LIMITED

22 officers / 37 resignations

WOLOSZCZUK, Nikolaus, Mr.

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
September 1980
Appointed on
26 March 2025
Nationality
Austrian
Occupation
Investment Professional

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

PETIT, Amelie Francoise Elisabeth, Ms.

Correspondence address
Stonepeak Partners 15 Golden Square, London, England, W1F 9JG
Role ACTIVE
director
Date of birth
March 1989
Appointed on
26 July 2024
Nationality
British,French
Occupation
Investment Professional

SIBBALD, Andrew Syears

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 February 2024
Nationality
British
Occupation
Investment Management

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

SORENSON, Kory Beth

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
December 1968
Appointed on
3 October 2022
Nationality
British
Occupation
Independent Director

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

HOLMES, Gordon Andrew

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
March 1969
Appointed on
3 October 2022
Nationality
Irish
Occupation
Director

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

SARMA, Adarsh Kumar

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
3 October 2022
Resigned on
31 January 2024
Nationality
American
Occupation
Director

KNOLL, Joseph

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
October 1978
Appointed on
3 October 2022
Nationality
American
Occupation
Director

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

HAYTHORNTHWAITE, Richard Neil

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
December 1956
Appointed on
3 October 2022
Nationality
British
Occupation
Non-Executive Director

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

O'GARA, James

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
June 1984
Appointed on
3 October 2022
Nationality
American
Occupation
Director

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

PFAUDLER, Jakob, Dr

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 April 2021
Nationality
Austrian
Occupation
Director

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

BROOKER, MARK DAVID

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role ACTIVE
Director
Date of birth
June 1971
Appointed on
10 July 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

HOOSEN, Nadia

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
secretary
Appointed on
2 July 2018
Resigned on
31 May 2021

BARBER, STEPHEN DAVID

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role ACTIVE
Director
Date of birth
March 1952
Appointed on
11 June 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RILEY, CATHRYN ELIZABETH

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
28 February 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

RILEY, CATHRYN ELIZABETH

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role ACTIVE
Director
Date of birth
April 1962
Appointed on
28 February 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

WILLIAMS, SUZANNE DOROTHY

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

BLOWERS, ANDREW MARK

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, ENGLAND AND WALES, UNITED KINGDOM, RG21 4EA
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
25 September 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

BREAKWELL, Simon John

Correspondence address
Fanum House Basing View, Basingstoke, England And Wales, United Kingdom, RG21 4EA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
17 September 2014
Resigned on
14 April 2021
Nationality
British
Occupation
Chief Executive Officer

LEACH, JOHN LESLIE

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, ENGLAND AND WALES, UNITED KINGDOM, RG21 4EA
Role ACTIVE
Director
Date of birth
May 1948
Appointed on
26 June 2014
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

CLARKE, MARTIN ANDREW

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

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, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
26 June 2014
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
EXECUTIVE CHAIRMAN

CLARKE, MARTIN ANDREW

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

HEWITT, NICHOLAS JOHN

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

YOUNG, MARGARET ANNE

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, ENGLAND AND WALES, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 June 2014
Resigned on
25 February 2015
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

MILLER, ANDREW ARTHUR

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HANTS, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
26 June 2014
Resigned on
7 June 2018
Nationality
BRITISH
Occupation
NON-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

HAYNES, VICTORIA

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Secretary
Appointed on
1 October 2013
Resigned on
22 April 2014
Nationality
BRITISH

MUELDER, PHILIP SEBASTIAN

Correspondence address
28 CAMPDEN HILL GARDENS, LONDON, UNITED KINGDOM, W8 7AZ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
15 May 2013
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

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

HOOPER, Robin Peveril

Correspondence address
111 Strand, London, United Kingdom, WC2R 0AG
Role RESIGNED
director
Date of birth
July 1973
Appointed on
15 May 2013
Resigned on
20 June 2014
Nationality
British
Occupation
Private Equity Investor

ARNELL, James Simon Edward

Correspondence address
9 Brunswick Square, Hove, Sussex, United Kingdom, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
15 May 2013
Resigned on
20 June 2014
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

ARNELL, James Simon Edward

Correspondence address
9 Brunswick Square, Hove, Sussex, United Kingdom, BN3 1EG
Role RESIGNED
director
Date of birth
October 1969
Appointed on
31 January 2013
Resigned on
31 January 2013
Nationality
British
Occupation
Investment Banker

Average house price in the postcode BN3 1EG £566,000

MUELDER, PHILIP SEBASTIAN

Correspondence address
28 CAMPDEN HILL GARDENS, LONDON, UNITED KINGDOM, W8 7AZ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
31 January 2013
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
INVESTMENT EXECUTIVE

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

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
25 January 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
1 October 2013
Nationality
NATIONALITY UNKNOWN

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

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

GOODSELL, JOHN ANDREW

Correspondence address
1 ENBROOK PARK, FOLKESTONE, KENT, CT20 3SE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
18 September 2007
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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
20 June 2014
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
31 January 2013
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
18 FAIRFAX ROAD, LONDON, W4 1EW
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 W4 1EW £3,185,000

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

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

MACKENZIE, ALEXANDER DONALD

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

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

LUCAS, Robert Richard

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

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
CD.

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

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

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

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

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

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