Paul Antony WOOLF

Total number of appointments 94, 52 active appointments

EM MIDCO1 LIMITED

Correspondence address
3rd Floor, Davidson Building 5 Southampton Street, London, United Kingdom, WC2E 7HA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
10 February 2025
Nationality
British
Occupation
Director

EM MIDCO2 LIMITED

Correspondence address
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
10 February 2025
Nationality
British
Occupation
Director

EM BIDCO LIMITED

Correspondence address
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
10 February 2025
Nationality
British
Occupation
Director

ELEMENT MATERIALS TECHNOLOGY GROUP LIMITED

Correspondence address
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
10 February 2025
Nationality
British
Occupation
Director

EM TOPCO LIMITED

Correspondence address
3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA
Role ACTIVE
director
Date of birth
December 1964
Appointed on
24 September 2024
Nationality
British
Occupation
Director

CAZOO GROUP LTD

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 February 2024
Resigned on
30 April 2024
Nationality
British
Occupation
Chief Financial Officer

IMPERIAL CAR SUPERMARKETS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 November 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

IMPERIAL CARS OF SWANWICK LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 November 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

CHL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 November 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

CAZOO GROUP LTD

Correspondence address
41 Chalton Street, London, United Kingdom, NW1 1JD
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 November 2022
Resigned on
6 December 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode NW1 1JD £983,000

CPL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 November 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

CSSL 1 REALISATIONS LIMITED

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 November 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

CL 1 REALISATIONS LTD

Correspondence address
40 Churchway, London, United Kingdom, NW1 1LW
Role ACTIVE
director
Date of birth
December 1964
Appointed on
1 November 2022
Resigned on
30 April 2024
Nationality
British
Occupation
Cfo

MITIE PROPERTY SERVICES (UK) LIMITED

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
December 1964
Appointed on
30 January 2019
Resigned on
2 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

VIRGIN ACTIVE GROUP HOLDINGS PLC

Correspondence address
100 Aldersgate Street, London, United Kingdom, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
19 March 2015
Nationality
British
Occupation
Company Director

INVICTA LEISURE (BRIGHTON) LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

ESPORTA HEALTH CLUB PETERBOROUGH LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA HEALTH CLUBS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA RACQUETS CLUBS LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

INVICTA LEISURE (SWANSEA) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

INVICTA LEISURE (PLYMOUTH) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

INVICTA (CLUB INDIGO) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

HUMBERSTON COUNTRY CLUB LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

INVICTA LEISURE (FINANCIAL SERVICES) LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

RIVERSIDE RACQUET CENTRE LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

THE RIVERSIDE HEALTH & RACQUETS CLUB NORTHWOOD LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

SURREY TENNIS & COUNTRY CLUB (STCC) LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

RIVERSIDE CHISWICK LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

RIVERSIDE CHILDCARE LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

INVICTA LEISURE (TENNIS) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

INVICTA LEISURE (SUNDERLAND) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

INVICTA LEISURE (OVERSEAS) LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

ESPORTA HEALTH & RACQUETS CLUB HAMILTON LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA H & F PROPCO (2A) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA HEALTH & FITNESS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

I S L LEISURE LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

RIVERSIDE CROYDON LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

INVICTA LEISURE (MANCHESTER) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

OCEAN PARK LEISURE LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA NON RACQUETS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

RIVERSIDE LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA RACQUETS AND NON RACQUETS HOLDINGS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA MANAGEMENT SERVICES LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA RACQUETS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA TENNIS CLUBS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA FINANCIAL SERVICES LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

INVICTA LEISURE (BRENTWOOD) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA H & F PROPCO (1A) LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA HEALTH & RACQUETS CLUB GLOUCESTER LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role ACTIVE
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

AA ASSISTANCE LIMITED

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

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

AUTOMOBILE ASSOCIATION PERSONAL FINANCE LIMITED

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
8 November 2004
Resigned on
27 June 2006
Nationality
British
Occupation
Company Director

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


MITIE GROUP PLC

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role RESIGNED
director
Date of birth
December 1964
Appointed on
13 November 2017
Resigned on
2 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

VA MANCO LIMITED

Correspondence address
100 Aldersgate Street, London, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
13 May 2013
Resigned on
13 July 2015
Nationality
British
Occupation
Director

NORTHWOOD DEVELOPMENTS LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

ESPORTA LIFESTYLE CLUBS LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

VIRGIN GYMS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE IPCO LIMITED

Correspondence address
100 Aldersgate Street, London, United Kingdom, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE INVESTMENT HOLDINGS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE INTERNATIONAL LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE HOLDINGS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE HEALTH CLUBS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE HEALTH CLUB HOLDINGS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE GROUP LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE ASIA PACIFIC HOLDINGS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

VIRGIN ACTIVE MANAGEMENT LIMITED

Correspondence address
Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
30 June 2014
Nationality
British
Occupation
Director

VIRGIN ACTIVE GROUP INVESTMENTS LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED

Correspondence address
100 Aldersgate Street, London, England, EC1A 4LX
Role RESIGNED
director
Date of birth
December 1964
Appointed on
27 February 2013
Resigned on
21 February 2017
Nationality
British
Occupation
Director

ESPORTA CHISLEHURST LIMITED

Correspondence address
Mazars Llp 45 Church Street, Birmingham, B3 2RT
Role
director
Date of birth
December 1964
Appointed on
27 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode B3 2RT £3,034,000

PHEASANT CLOTHING LIMITED

Correspondence address
22 Fore Street, Salcombe, Devon, TQ8 8ET
Role RESIGNED
director
Date of birth
December 1964
Appointed on
7 March 2011
Resigned on
30 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode TQ8 8ET £742,000

NOMAD FOODS EUROPE FINANCE LIMITED

Correspondence address
5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA
Role RESIGNED
director
Date of birth
December 1964
Appointed on
11 December 2009
Resigned on
28 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE LIMITED

Correspondence address
5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA
Role RESIGNED
director
Date of birth
December 1964
Appointed on
31 October 2007
Resigned on
28 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE HOLDCO LIMITED

Correspondence address
5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom, TW14 8HA
Role RESIGNED
director
Date of birth
December 1964
Appointed on
31 October 2007
Resigned on
28 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE HOLDINGS LIMITED

Correspondence address
5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, United Kingdom, TW14 8HA
Role RESIGNED
director
Date of birth
December 1964
Appointed on
31 October 2007
Resigned on
28 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE FINCO LIMITED

Correspondence address
5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA
Role RESIGNED
director
Date of birth
December 1964
Appointed on
31 October 2007
Resigned on
28 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TW14 8HA £24,193,000

NOMAD FOODS EUROPE MIDCO LIMITED

Correspondence address
5 New Square, Bedfont Lakes Business Park, Feltham, Middlesex, TW14 8HA
Role RESIGNED
director
Date of birth
December 1964
Appointed on
31 October 2007
Resigned on
28 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode TW14 8HA £24,193,000

PREMIUM FUNDING LIMITED

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
7 July 2006
Resigned on
18 September 2007
Nationality
British
Occupation
Director

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

TAYLOR PRICE INSURANCE SERVICES LIMITED

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
6 July 2006
Resigned on
18 September 2007
Nationality
British
Occupation
Finance Director

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

DIRECT CHOICE INSURANCE SERVICES LIMITED

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
3 May 2006
Resigned on
18 September 2007
Nationality
British
Occupation
Director

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

AA SENIOR CO LIMITED

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
17 February 2006
Resigned on
18 September 2007
Nationality
British
Occupation
Company Director

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

DEDICATED ROADSIDE ASSISTANCE LIMITED

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

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

AA MID CO LIMITED

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

AA INTERMEDIATE CO LIMITED

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

AA FINANCIAL SERVICES LIMITED

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

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

AA ACQUISITION CO LIMITED

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

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

AUTOMOBILE ASSOCIATION HOLDINGS LIMITED

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

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

A A THE DRIVING SCHOOL AGENCY LIMITED

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

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

AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED

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

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

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

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

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

AA ROAD SERVICES LIMITED

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

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

AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED

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

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
8 November 2004
Resigned on
18 September 2007
Nationality
British
Occupation
Company Director

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

AUTOMOBILE ASSOCIATION SERVICES LIMITED

Correspondence address
Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE
Role RESIGNED
director
Date of birth
December 1964
Appointed on
30 September 2004
Resigned on
18 September 2007
Nationality
British
Occupation
Company Director

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