AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

8 officers / 55 resignations

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

KEELING, Dean Christopher

Correspondence address
Level 3, Plant Basing View, Basingstoke, Hampshire, England, RG21 4HG
Role ACTIVE
director
Date of birth
October 1975
Appointed on
10 November 2021
Nationality
British
Occupation
Managing Director, Roadside Services

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

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

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
22 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

KIRKWOOD, Gareth Robert

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
April 1963
Appointed on
22 November 2017
Resigned on
29 October 2021
Nationality
British
Occupation
Managing Director, Roadside

FREE, CATHERINE MARIE

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

LLOYD, MICHAEL SAMUEL

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HANTS, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
10 February 2017
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

LLOYD-JUKES, KIRSTY ELIZABETH RACHEL

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
13 May 2016
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR OF MEMBERSHIP SERVICES

MACKENZIE, ROBERT DAVID

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 4EA
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 July 2015
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
1 July 2015
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

MILLAR, MARK FALCON

Correspondence address
FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
9 April 2015
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
SOLICITOR

KUNC, OLIVER JAMES

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, ENGLAND AND WALES, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
1 December 2014
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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
13 May 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

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
31 July 2013
Resigned on
22 April 2014
Nationality
BRITISH

DOUGLAS, SIMON DAVID GEORGE

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 January 2013
Resigned on
31 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEWEY, Steven

Correspondence address
Fanum House Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EA
Role RESIGNED
director
Date of birth
September 1961
Appointed on
31 January 2013
Resigned on
17 October 2014
Nationality
British
Occupation
Development Director

AUSTIN, JAMES RICHARD MACKAY

Correspondence address
LAMBERT HOUSE STOCKPORT ROAD, CHEADLE, UNITED KINGDOM, SK8 2DY
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
31 January 2013
Resigned on
30 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CUTBILL, MICHAEL ANDREW

Correspondence address
FANUM HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG21 4EA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
31 January 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GOODSELL, JOHN ANDREW

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

STRINGER, ANDREW PAUL

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Secretary
Appointed on
17 August 2012
Resigned on
31 July 2013
Nationality
NATIONALITY UNKNOWN

BOLAND, Andrew Kenneth

Correspondence address
Fanum House Basing View, Basingstoke, Hampshire, England, RG21 4EA
Role RESIGNED
director
Date of birth
December 1969
Appointed on
1 February 2009
Resigned on
19 December 2014
Nationality
British
Occupation
Finance Director

ASHTON, STEPHEN DAVID

Correspondence address
ENBROOK PARK SANDGATE, FOLKESTONE, KENT, UNITED KINGDOM, CT20 3SE
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
29 October 2008
Resigned on
30 June 2011
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

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

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 £775,000

WOOLF, Paul Antony

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

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

CHINN, TREVOR EDWIN

Correspondence address
MARBLE ARCH TOWER, 55 BRYANSTON STREET, LONDON, W1H 7AJ
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 September 2004
Resigned on
18 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

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 £1,635,000

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 £5,217,000

CENTRICA SECRETARIES LIMITED

Correspondence address
MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Secretary
Appointed on
1 January 2002
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode SL4 5GD £75,993,000

BENTLEY, PHILLIP KEAGUE

Correspondence address
PEMBROKE HOUSE, 6 WALDEGRAVE PARK, TWICKENHAM, MIDDLESEX, TW1 4TE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
20 November 2000
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 4TE £918,000

RITCHIE, IAN

Correspondence address
66 CHERWELL DRIVE, MARSTON, OXFORD, OXFORDSHIRE, OX3 0LZ
Role RESIGNED
Secretary
Appointed on
18 February 2000
Resigned on
1 January 2002
Nationality
BRITISH

Average house price in the postcode OX3 0LZ £535,000

DAWSON, IAN GRANT

Correspondence address
MILLSTREAM MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
23 September 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL4 5GD £75,993,000

GARRIHY, ANNE

Correspondence address
38 BUNBURY WAY, EPSOM, SURREY, KT17 4JP
Role RESIGNED
Secretary
Appointed on
23 September 1999
Resigned on
18 February 2000
Nationality
BRITISH

Average house price in the postcode KT17 4JP £875,000

ALLEN, TRACY LORRAINE

Correspondence address
62 HAZEL CLOSE, WHITTON, TWICKENHAM, MIDDLESEX, TW2 7NR
Role RESIGNED
Secretary
Appointed on
23 September 1999
Resigned on
1 January 2002
Nationality
BRITISH

Average house price in the postcode TW2 7NR £757,000

GARDNER, ROY ALAN

Correspondence address
OLD HALL FARM,GILL HILL, MARKYATE, ST ALBANS, HERTFORDSHIRE, AL3 8AR
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
23 September 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLARE, MARK SYDNEY

Correspondence address
BARCOMBE 47 COPTHORNE ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 4AH
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
23 September 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 4AH £2,032,000

TANZER, MARK JOHN ERIC

Correspondence address
GROVEHURST, GROVEHURST ROAD, HORSMONDEN, TONBRIDGE, KENT, TN12 8BQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
7 April 1999
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
GROUP STRATEGY DIRECTOR

Average house price in the postcode TN12 8BQ £1,629,000

YOUNG, STEPHEN GARETH

Correspondence address
GREENLANDS LEE LANE, PINKNEYS GREEN, MAIDENHEAD, BERKSHIRE, SL6 6PE
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
2 March 1998
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SL6 6PE £2,630,000

SKEEN, COLIN JEFFREY

Correspondence address
2 WORCESTER CRESCENT, BRISTOL, AVON, BS8 3JA
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
14 January 1998
Resigned on
23 September 1999
Nationality
UK
Occupation
MANAGING DIRECTOR MEMBER SERVI

Average house price in the postcode BS8 3JA £1,062,000

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 £2,475,000

FLEMING, CATHERINE ELINOR

Correspondence address
THE OLD POWER HOUSE, MARLSTON, THATCHAM, BERKSHIRE, RG18 9UL
Role RESIGNED
Secretary
Appointed on
13 October 1997
Resigned on
8 June 1999
Nationality
BRITISH

MAXWELL, JOHN HUNTER

Correspondence address
17 CLIVEDEN PLACE, LONDON, SW1W 8LA
Role RESIGNED
Director
Date of birth
September 1944
Appointed on
2 December 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 8LA £2,909,000

LAWRENCE DAWSON, JOHN ANTHONY

Correspondence address
25 LITTLE HAYES LANE, ITCHEN ABBAS, WINCHESTER, HAMPSHIRE, SO21 1XA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
7 February 1996
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
GROUP PUBLIC AFFIARS DIR

Average house price in the postcode SO21 1XA £1,131,000

WOOD, GREGORY MARK

Correspondence address
THE OLD VICARAGE, CHURT, FARNHAM, SURREY, GU10 2HX
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
8 March 1994
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU10 2HX £2,143,000

HASZLAKIEWICZ, MARK JOHN CARSON

Correspondence address
MANOR FARM HOUSE, GOODWORTH CLATFORD, ANDOVER, HANTS, SP11 7HL
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 December 1993
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode SP11 7HL £978,000

JOHNSON, PETER DAVID

Correspondence address
LISLE HOUSE, CHURCH LANE EASTON, WINCHESTER, HAMPSHIRE, SO21 1EH
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
13 October 1992
Resigned on
17 February 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR COMMERCIAL SERVICES THE AA

Average house price in the postcode SO21 1EH £1,784,000

HURLEY, ROY BENJAMIN MATTHEW

Correspondence address
ODDYFIELDS COW LANE, TRING, HERTFORDSHIRE, HP23 5NS
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
9 April 1992
Resigned on
14 July 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR INSURANCE & FINANCIALSERVICES T

Average house price in the postcode HP23 5NS £1,094,000

THACKWRAY, FRANK CARLYLE

Correspondence address
4 KINGSTON HOUSE HIGH STREET, ODIHAM, BASINGSTOKE, HAMPSHIRE, RG29 1LT
Role RESIGNED
Director
Date of birth
February 1940
Appointed on
9 April 1992
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR COMMERCIAL S

Average house price in the postcode RG29 1LT £677,000

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 £1,062,000

THOMAS, DAVID ROBERTS

Correspondence address
THE OAKS 343 NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG11 3NH
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
9 April 1992
Resigned on
6 April 1993
Nationality
BRITISH
Occupation
MANAGING DIRECTOR MEMBER SERVICES AUTOMOBILE ASSOC

FAIRCLOTH, KENNETH GEORGE

Correspondence address
4 GREAT AUSTINS, FARNHAM, SURREY, GU9 8JG
Role RESIGNED
Director
Date of birth
February 1933
Appointed on
9 April 1992
Resigned on
25 November 1994
Nationality
BRITISH
Occupation
DEPUTY DIRECTOR GENERAL THE AUTOMOBILE ASSOCIATION

Average house price in the postcode GU9 8JG £1,509,000

RICHARDSON, KERRY FRANCIS

Correspondence address
7 TORLAND DRIVE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0SA
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
9 April 1992
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
GROUP SERVICES DIRECTOR THE AUTOMOBILE ASSOCIATION

Average house price in the postcode KT22 0SA £4,217,000

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
19 February 1996
Nationality
BRITISH
Occupation
DIRECTOR GENERAL THE AUTOMOBILE ASSOCIATION

Average house price in the postcode TW9 3HR £3,429,000

CHASE, ROBERT HENRY ARMITAGE

Correspondence address
ROTHIEMURCHUS, SAINT CROSS ROAD, WINCHESTER, HAMPSHIRE, SO23 9RX
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
9 April 1992
Resigned on
2 October 1996
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode SO23 9RX £1,393,000


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