Gillian Rosemary PRITCHARD



Total number of appointments 46, 25 active appointments

RHENIUM SERVICES LIMITED

Correspondence address
5 Hill Square, Lychpit, Basingstoke, England, RG24 8YY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
2 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG24 8YY £555,000

A.A. PENSIONS TRUSTEES LIMITED

Correspondence address
Fanum House Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
26 January 2022
Resigned on
25 January 2023
Nationality
British
Occupation
Head Of Finance

DRAKEFIELD INSURANCE SERVICES LIMITED

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
3 March 2017
Nationality
British
Occupation
Head Of Finance

AUTOMOBILE ASSOCIATION SERVICES LIMITED

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 April 2016
Resigned on
10 August 2022
Nationality
British
Occupation
Head Of Finance

AA BOND CO LIMITED

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

AA PARKING SOLUTIONS LIMITED

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

AA PIK CO LIMITED

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

GO TRAVEL INSURANCE SERVICES LIMITED

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

PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 April 2016
Resigned on
10 August 2021
Nationality
British
Occupation
Head Of Finance

AA LEGAL SERVICES LIMITED

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

QUOTEBANANA LIMITED

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

DRIVE PUBLICATIONS LIMITED

Correspondence address
Fanum House, Basing View, Basingstoke, Hampshire, RG21 2EA
Role ACTIVE
director
Date of birth
September 1975
Appointed on
30 April 2016
Nationality
British
Occupation
Head Of Finance

1STOP TRAVEL INSURANCE SERVICES LIMITED

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

A.A. INSURANCE SERVICES LIMITED

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

DRAKEFIELD GROUP LIMITED

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

DRAKEFIELD SERVICES LIMITED

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

AA SIGNS LIMITED

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

AA ASSISTANCE LIMITED

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

AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED

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

E TRAVEL INSURANCE SERVICES LIMITED

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

GO INSURANCE SERVICES LIMITED

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

FANUM SERVICES LIMITED

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

THE BRITISH SCHOOL OF MOTORING LIMITED

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

DRIVETECH ADVANTAGE AGENCY LIMITED

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

ARCANAVISION LIMITED

Correspondence address
5 Hill Square, Lychpit, Basingstoke, Hampshire, England, RG24 8YY
Role ACTIVE
director
Date of birth
September 1975
Appointed on
17 January 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode RG24 8YY £555,000


BREAKDOWN HERO LIMITED

Correspondence address
90 Long Acre, London, England, WC2E 9RA
Role RESIGNED
director
Date of birth
September 1975
Appointed on
25 July 2016
Resigned on
1 August 2019
Nationality
British
Occupation
Head Of Finance

Average house price in the postcode WC2E 9RA £410,000

ACCIDENT ASSISTANCE SERVICES LIMITED

Correspondence address
90 Long Acre, London, England, WC2E 9RA
Role RESIGNED
director
Date of birth
September 1975
Appointed on
25 July 2016
Resigned on
1 August 2019
Nationality
British
Occupation
Head Of Finance

Average house price in the postcode WC2E 9RA £410,000

DRAKEFIELD HOLDINGS LIMITED

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

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

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

AA TECHNICAL SOLUTIONS LIMITED

Correspondence address
5 Hill Square, Lychpit, Basingstoke, United Kingdom, RG24 8YY
Role RESIGNED
director
Date of birth
September 1975
Appointed on
30 April 2016
Resigned on
30 April 2016
Nationality
British
Occupation
Head Of Finance

Average house price in the postcode RG24 8YY £555,000

AA SENIOR CO LIMITED

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
2 August 2019
Nationality
British
Occupation
Head Of Finance

AA PENSION FUNDING GP LIMITED

Correspondence address
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Role RESIGNED
director
Date of birth
September 1975
Appointed on
30 April 2016
Resigned on
1 August 2019
Nationality
British
Occupation
Head Of Finance

AA MID CO LIMITED

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
2 August 2019
Nationality
British
Occupation
Head Of Finance

AA INTERMEDIATE CO LIMITED

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

AA FINANCIAL SERVICES LIMITED

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
24 May 2016
Nationality
British
Occupation
Head Of Finance

AA CORPORATION LIMITED

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

AA BRAND MANAGEMENT LIMITED

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
9 August 2019
Nationality
British
Occupation
Head Of Finance

AA ACQUISITION CO LIMITED

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
2 August 2019
Nationality
British
Occupation
Head Of Finance

THE AUTOMOBILE ASSOCIATION LIMITED

Correspondence address
Fanum House Basing View, Basingstoke, 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

A A THE DRIVING SCHOOL AGENCY LIMITED

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

AA GARAGE SERVICES LIMITED

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

AA ROAD SERVICES LIMITED

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

AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED

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

AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

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

DRIVING SERVICES UK LIMITED

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

THE TOPIARY (CHINEHAM) MANAGEMENT COMPANY LIMITED

Correspondence address
5 Hill Square, Lychpit, Basingstoke, Hampshire, England, RG24 8YY
Role RESIGNED
director
Date of birth
September 1975
Appointed on
25 October 2013
Resigned on
13 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode RG24 8YY £555,000