AA ROAD SERVICES LIMITED

Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire
StatusDISSOLVED
Company No.04447909
CategoryPrivate Limited Company
Incorporated27 May 2002
Age21 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 4 months

SUMMARY

AA ROAD SERVICES LIMITED is an dissolved private limited company with number 04447909. It was incorporated 21 years, 11 months, 19 days ago, on 27 May 2002 and it was dissolved 5 years, 4 months ago, on 15 January 2019. The company address is Fanum House Fanum House, Basingstoke, RG21 4EA, Hampshire.



People

FREE, Catherine

Secretary

ACTIVE

Assigned on 05 Aug 2015

Current time on role 8 years, 9 months, 10 days

NEVILLE, Marianne

Director

Chartered Accountant

ACTIVE

Assigned on 03 Jul 2017

Current time on role 6 years, 10 months, 12 days

PRITCHARD, Gillian Rosemary

Director

Head Of Finance

ACTIVE

Assigned on 30 Apr 2016

Current time on role 8 years, 15 days

STRICKLAND, Mark William

Director

Finance Director

ACTIVE

Assigned on 17 Apr 2018

Current time on role 6 years, 28 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

HAYNES, Victoria

Secretary

RESIGNED

Assigned on 31 Jul 2013

Resigned on 22 Apr 2014

Time on role 8 months, 22 days

NGONDONGA, Taguma

Secretary

RESIGNED

Assigned on 22 Apr 2014

Resigned on 05 Aug 2015

Time on role 1 year, 3 months, 13 days

STRINGER, Andrew Paul

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 31 Jul 2013

Time on role 11 months, 14 days

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 27 May 2002

Resigned on 30 Sep 2004

Time on role 2 years, 4 months, 3 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

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 May 2002

Resigned on 27 May 2002

Time on role

BOLAND, Andrew Kenneth

Director

Finance Director

RESIGNED

Assigned on 01 May 2013

Resigned on 19 Dec 2014

Time on role 1 year, 7 months, 18 days

CHINN, Trevor Edwin, Sir

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 18 Jan 2005

Time on role 3 months, 18 days

CLARK, Nigel Roland Howard

Director

Company Director

RESIGNED

Assigned on 27 May 2002

Resigned on 30 Sep 2004

Time on role 2 years, 4 months, 3 days

GOODSELL, John Andrew

Director

Company Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Oct 2013

Time on role 6 years, 13 days

HODGES, David

Director

Company Director

RESIGNED

Assigned on 27 May 2002

Resigned on 31 Jan 2004

Time on role 1 year, 8 months, 4 days

HOWARD, Stuart Michael

Director

Company Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 01 Oct 2013

Time on role 6 years, 13 days

MILLAR, Mark Falcon

Director

Solicitor

RESIGNED

Assigned on 16 Dec 2014

Resigned on 17 Apr 2018

Time on role 3 years, 4 months, 1 day

MURPHY, Thomas Jerome Peter

Director

Company Director

RESIGNED

Assigned on 27 May 2002

Resigned on 30 Sep 2004

Time on role 2 years, 4 months, 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

SCOTT, Robert James

Director

Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 30 Apr 2016

Time on role 2 years, 3 months, 24 days

STRONG, Andrew Jonathan Peter

Director

Company Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 06 Jan 2014

Time on role 6 years, 3 months, 18 days

WOOLF, Paul Antony

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 18 Sep 2007

Time on role 2 years, 8 months

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 2002

Resigned on 27 May 2002

Time on role


Some Companies

DAMN HOT ENTERPRISE HOLDING LIMITED

6 CHAPEL YARD,LONDON,SW18 4LX

Number:11152215
Status:ACTIVE
Category:Private Limited Company

HILL FENCING & LANDSCAPING LTD

BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX

Number:11971620
Status:ACTIVE
Category:Private Limited Company

MICROSS COMPONENTS LIMITED

2 HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:01803460
Status:ACTIVE
Category:Private Limited Company

MITCHELL'S PET FOOD SUPPLIES LIMITED

LYNFIELD HOUSE LINDEN ROAD,HEBDEN BRIDGE,HX7 5AN

Number:08696887
Status:ACTIVE
Category:Private Limited Company

PRO-ACTIVE UK SECURITY LIMITED

2 BRAMBLES ROAD,COALVILLE,LE67 2GH

Number:11489557
Status:ACTIVE
Category:Private Limited Company

PROPERTY4LESS LTD

3 AVON CLOSE,READING,RG31 7YE

Number:08005015
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