AA FLEET SERVICES LIMITED

Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire
StatusDISSOLVED
Company No.02147104
CategoryPrivate Limited Company
Incorporated14 Jul 1987
Age36 years, 11 months
JurisdictionEngland Wales
Dissolution26 Mar 2013
Years11 years, 2 months, 19 days

SUMMARY

AA FLEET SERVICES LIMITED is an dissolved private limited company with number 02147104. It was incorporated 36 years, 11 months ago, on 14 July 1987 and it was dissolved 11 years, 2 months, 19 days ago, on 26 March 2013. The company address is Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire.



People

NGONDONGA, Taguma

Secretary

ACTIVE

Assigned on 17 Aug 2012

Current time on role 11 years, 9 months, 28 days

STRONG, Andrew Jonathan Peter

Director

Director

ACTIVE

Assigned on 18 Sep 2007

Current time on role 16 years, 8 months, 26 days

DAVIES, John

Secretary

Company Secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 17 Aug 2012

Time on role 4 years, 8 months, 3 days

HARRISON, Maxine Louise

Secretary

RESIGNED

Assigned on 14 Jan 1998

Resigned on 23 Sep 1999

Time on role 1 year, 8 months, 9 days

RITCHIE, Ian

Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 01 Sep 2000

Time on role 11 months, 9 days

SKEEN, Colin Jeffrey

Secretary

RESIGNED

Assigned on

Resigned on 14 Jan 1998

Time on role 26 years, 5 months

TROUSDALE, Carolyn

Secretary

RESIGNED

Assigned on 01 Jun 2005

Resigned on 14 Dec 2007

Time on role 2 years, 6 months, 13 days

CENTRICA SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 Sep 2004

Time on role 4 years, 29 days

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2004

Resigned on 01 Jun 2005

Time on role 8 months, 2 days

ALLEN, Tracy Lorraine

Director

Company Secretary

RESIGNED

Assigned on 16 Jul 2001

Resigned on 01 Nov 2001

Time on role 3 months, 16 days

APPLETON, Patricia Anne

Director

Companylawyer

RESIGNED

Assigned on 16 Sep 1996

Resigned on 23 Sep 1999

Time on role 3 years, 7 days

CALDWELL, Lucy Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 01 Nov 2001

Time on role 2 years, 1 month, 8 days

CANE, Lindsay David

Director

Group Legal Adviser

RESIGNED

Assigned on 16 Sep 1996

Resigned on 23 Sep 1999

Time on role 3 years, 7 days

COMBS, Raymond

Director

General Manager Fleet Services

RESIGNED

Assigned on

Resigned on 20 Feb 1995

Time on role 29 years, 3 months, 25 days

DYER, Simon

Director

Director General

RESIGNED

Assigned on

Resigned on 20 Feb 1995

Time on role 29 years, 3 months, 25 days

FLEMING, Catherine Elinor

Director

Chartered Secretary

RESIGNED

Assigned on 20 Feb 1995

Resigned on 08 Jun 1999

Time on role 4 years, 3 months, 16 days

GARRIHY, Anne

Director

Chartered Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 16 Jul 2001

Time on role 1 year, 9 months, 23 days

GOODLAD, Louise Clare

Director

Group Compliance Manager

RESIGNED

Assigned on 06 Mar 1996

Resigned on 17 Feb 1998

Time on role 1 year, 11 months, 11 days

HARRISON, Maxine Louise

Director

General Manager/Lawyer

RESIGNED

Assigned on 14 Jan 1998

Resigned on 23 Sep 1999

Time on role 1 year, 8 months, 9 days

NORTH, Henry Frank

Director

Internal Auditor The Automobil

RESIGNED

Assigned on

Resigned on 11 May 1994

Time on role 30 years, 1 month, 3 days

PARKER, Timothy Charles

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 18 Sep 2007

Time on role 2 years, 11 months, 18 days

PEARCE, Mark Vivian

Director

Deputy Group Secretary

RESIGNED

Assigned on 20 Feb 1995

Resigned on 04 Mar 1996

Time on role 1 year, 12 days

POMROY, Jennifer Margaret

Director

Assistant Company Secretary

RESIGNED

Assigned on 08 Jun 1999

Resigned on 23 Sep 1999

Time on role 3 months, 15 days

RITCHIE, Ian

Director

Chartered Secretary

RESIGNED

Assigned on 23 Sep 1999

Resigned on 01 Nov 2001

Time on role 2 years, 1 month, 8 days

SANKAR, Nadine Amanda

Director

Chartered Secretary

RESIGNED

Assigned on 17 Feb 1998

Resigned on 31 Aug 1998

Time on role 6 months, 14 days

SINCLAIR, Robert James Kenneth

Director

Director Sales & Marketing Mem

RESIGNED

Assigned on

Resigned on 20 Feb 1995

Time on role 29 years, 3 months, 25 days

SKEEN, Colin Jeffrey

Director

Company Secretary

RESIGNED

Assigned on 20 Feb 1995

Resigned on 14 Jan 1998

Time on role 2 years, 10 months, 22 days

THACKWRAY, Frank Carlyle

Director

Managing Director Membership

RESIGNED

Assigned on

Resigned on 20 Feb 1995

Time on role 29 years, 3 months, 25 days

CENTRICA DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 01 Nov 2001

Resigned on 30 Sep 2004

Time on role 2 years, 10 months, 29 days


Some Companies

CENTURION LEASING LIMITED

HIGH DOWN WEST WALBERTON LANE,ARUNDEL,BN18 0QS

Number:04261957
Status:ACTIVE
Category:Private Limited Company

DELSHELL LIMITED

5 BRIDGE STREET,NORTH HUMBERSIDE,

Number:01593776
Status:LIQUIDATION
Category:Private Limited Company

EXCEED AUTOCRAFT LTD

SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:04283895
Status:ACTIVE
Category:Private Limited Company

H LARK SOLUTIONS LIMITED

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:09638380
Status:ACTIVE
Category:Private Limited Company

MC7 HOMES LIMITED

102 SOUTH LANE,ALDERSHOT,GU12 6NJ

Number:04462666
Status:ACTIVE
Category:Private Limited Company

MEDICAID LIMITED

98 DURHAM DRIVE,CHORLEY,PR7 7AY

Number:07648783
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