THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED

Royal Automobile Club Royal Automobile Club, London, SW1Y 5HS
StatusACTIVE
Company No.00053762
CategoryPrivate Limited Company
Incorporated17 Aug 1897
Age126 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED is an active private limited company with number 00053762. It was incorporated 126 years, 8 months, 13 days ago, on 17 August 1897. The company address is Royal Automobile Club Royal Automobile Club, London, SW1Y 5HS.



People

GRIFFIN, Genevieve Louise

Secretary

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 2 days

CANNAVINA, Michael

Director

Professional Engineer

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 4 days

CUSSONS, Benjamin Piers

Director

Director, Wholesaler

ACTIVE

Assigned on 12 Jun 2018

Current time on role 5 years, 10 months, 18 days

LAIRD, Andrew

Director

Commercial Director

ACTIVE

Assigned on 22 Jun 2021

Current time on role 2 years, 10 months, 8 days

PEREIRA, Antonio Daniel

Director

Chief Executive Officer

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 9 months, 10 days

ENGLAND, Karen Margaret

Secretary

RESIGNED

Assigned on 22 Jun 2021

Resigned on 28 Mar 2022

Time on role 9 months, 6 days

KEMLO, Hugh

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 1998

Time on role 25 years, 4 months, 14 days

KENNEDY, Alasdair Ian Gordon, Major-General

Secretary

Secretary

RESIGNED

Assigned on 28 Jan 2000

Resigned on 08 Dec 2010

Time on role 10 years, 10 months, 11 days

MAVOR, Ian Gordon Ferrier

Secretary

RESIGNED

Assigned on 16 Dec 1998

Resigned on 03 Apr 2000

Time on role 1 year, 3 months, 18 days

WADE, Miles William Ellis

Secretary

RESIGNED

Assigned on 16 Sep 2013

Resigned on 22 Jun 2021

Time on role 7 years, 9 months, 6 days

WILKINSON, David Leslie

Secretary

RESIGNED

Assigned on 08 Dec 2010

Resigned on 09 Sep 2013

Time on role 2 years, 9 months, 1 day

GASKELL, Christine Ann

Director

Personnel Management

RESIGNED

Assigned on 02 Jul 2019

Resigned on 26 Apr 2023

Time on role 3 years, 9 months, 24 days

GUY, Paul Nelson

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 3 months, 30 days

JOCE, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 2013

Resigned on 30 Apr 2014

Time on role 10 months, 30 days

JOHNSON, Neil Anthony

Director

General Secretary Rac

RESIGNED

Assigned on 01 Feb 1994

Resigned on 31 Mar 2000

Time on role 6 years, 1 month, 30 days

KEOWN, Timothy Gordon

Director

Company Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 10 May 2007

Time on role 7 years, 3 months, 13 days

LIMB, Michael James

Director

General Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 2 months, 29 days

MCGIVERN, Brian Kenneth

Director

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 17 Apr 2002

Time on role 2 years, 2 months, 20 days

MILLER, Alastair

Director

Chartered Accountant

RESIGNED

Assigned on 15 Feb 1995

Resigned on 28 Jan 2000

Time on role 4 years, 11 months, 13 days

MOYLE, Christopher Ellis

Director

Retired

RESIGNED

Assigned on 18 May 2016

Resigned on 02 Jul 2019

Time on role 3 years, 1 month, 15 days

POYNTER, Kieran Charles

Director

Chatered Accountant

RESIGNED

Assigned on 08 Dec 2010

Resigned on 31 May 2013

Time on role 2 years, 5 months, 23 days

PROSSER, David John

Director

Company Director

RESIGNED

Assigned on 10 May 2007

Resigned on 22 May 2012

Time on role 5 years, 12 days

PURVES, Thomas Finlayson Grant

Director

Director

RESIGNED

Assigned on 22 May 2012

Resigned on 12 Jun 2018

Time on role 6 years, 21 days

RICHARDSON, Derek Michael

Director

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 28 Feb 2006

Time on role 6 years, 1 month

ROSE, Jeffrey David

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Apr 1998

Time on role 26 years, 21 days

SMOLSKI, Roger

Director

Computer Consultant

RESIGNED

Assigned on 07 Sep 2005

Resigned on 08 Dec 2010

Time on role 5 years, 3 months, 1 day

TURNER, Michael John

Director

Retired Banker

RESIGNED

Assigned on 31 May 2013

Resigned on 18 May 2016

Time on role 2 years, 11 months, 18 days

WADE, Miles William Ellis

Director

Chief Executive

RESIGNED

Assigned on 16 Sep 2013

Resigned on 22 Jun 2021

Time on role 7 years, 9 months, 6 days

WILKINSON, David Leslie, M

Director

Hotelier

RESIGNED

Assigned on 08 Dec 2010

Resigned on 09 Sep 2013

Time on role 2 years, 9 months, 1 day


Some Companies

CIRRUS EVENT MANAGEMENT LIMITED

THE STUDIO 34 FOXHURST ROAD,ALDERSHOT,GU12 5DY

Number:03178260
Status:ACTIVE
Category:Private Limited Company

FORUM EVENTS LIMITED

FORUM HOUSE,HERTFORD,SG13 7AX

Number:03215023
Status:ACTIVE
Category:Private Limited Company

INNOVENTORS LTD

3 HORIZON COURT,YORK,YO30 4US

Number:06827993
Status:ACTIVE
Category:Private Limited Company

MAC MEDIA (LEEDS) LIMITED

SUITE 1 EVANS BUSINESS CENTRE,LEEDS,LS4 2PU

Number:07908541
Status:ACTIVE
Category:Private Limited Company

MKSM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11204229
Status:ACTIVE
Category:Private Limited Company

SAXON HOMES (EB) LTD

THE CORNERHOUSE,EARLS BARTON,NN6 0EZ

Number:10229130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source