Automobile Association Developments Limited

All UK companiesOther service activitiesAutomobile Association Developments Limited

Activities of other membership organizations n.e.c.

Driving school activities

Other business support service activities not elsewhere classified

Automobile Association Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Fanum House Basing View RG21 4EA Basingstoke

Phone: +44-1463 6792816

Fax: +44-1463 6792816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Automobile Association Developments Limited"? - send email to us!

Automobile Association Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Automobile Association Developments Limited.

Registration data Automobile Association Developments Limited

Register date: 1985-01-18

Register number: 01878835

Type of company: Private Limited Company

Get full report form global database UK for Automobile Association Developments Limited

Owner, director, manager of Automobile Association Developments Limited

Dr Martin Andrew Clarke Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, England. DoB: November 1955, British

Robert David Mackenzie Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, England. DoB: December 1952, British

Mark Falcon Millar Director. Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: October 1969, British

Oliver James Kunc Director. Address: Basing View, Basingstoke, England And Wales, RG21 4EA, United Kingdom. DoB: October 1978, British

Robert James Scott Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, England. DoB: September 1973, British

Mark Falcon Millar Secretary. Address: Basing View, Basingstoke, Hants, RG21 4EA, United Kingdom. DoB:

Robert James Scott Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB:

Christopher Trevor Peter Jansen Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB: July 1970, British

Victoria Haynes Secretary. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB:

Steven Dewey Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB: September 1961, British

Simon David George Douglas Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB: March 1965, British

John Andrew Goodsell Director. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: January 1959, British

James Richard Mackay Austin Director. Address: Stockport Road, Cheadle, SK8 2DY, United Kingdom. DoB: September 1968, British

Michael Andrew Cutbill Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB: January 1962, British

Andrew Paul Stringer Secretary. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB:

Chief Financial Officer Andrew Kenneth Boland Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, England. DoB: December 1969, British

Stephen David Ashton Director. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: June 1963, British

John Davies Secretary. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: n\a, British

Andrew Jonathan Peter Strong Director. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB: October 1964, British

Stuart Michael Howard Director. Address: 2 Enbrook Park, Folkestone, Kent, CT20 3SE. DoB: May 1962, British

Carolyn Trousdale Secretary. Address: 2 Oak Tree Cottage, Brick Hill, Chobham, Surrey, GU24 8TG. DoB:

Paul Antony Woolf Director. Address: Freemantle, King Lane, Over Wallop, Hampshire, SO20 8JE. DoB: December 1964, British

Timothy Charles Parker Director. Address: Southwood East, Apollo Rise, Farnborough, Hampshire, GU14 0JW. DoB: June 1955, British

Clifford Chance Secretaries (cca) Limited Corporate-secretary. Address: 10 Upper Bank Street, London, E14 5JJ. DoB:

Sir Trevor Edwin Chinn Director. Address: Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ. DoB: July 1935, British

Phillip Keague Bentley Director. Address: Pembroke House, 6 Waldegrave Park, Twickenham, Middlesex, TW1 4TE. DoB: January 1959, British

Ian Ritchie Secretary. Address: 66 Cherwell Drive, Marston, Oxford, Oxfordshire, OX3 0LZ. DoB: May 1952, British

Tracy Lorraine Allen Secretary. Address: 62 Hazel Close, Whitton, Twickenham, Middlesex, TW2 7NR. DoB: December 1966, British

Anne Garrihy Secretary. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: n\a, British

Mark Sydney Clare Director. Address: Barcombe 47 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH. DoB: August 1957, British

Ian Grant Dawson Director. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: March 1959, British

Sir Roy Alan Gardner Director. Address: Old Hall Farm,Gill Hill, Markyate, St Albans, Hertfordshire, AL3 8AR. DoB: August 1945, British

Mark John Eric Tanzer Director. Address: Grovehurst, Grovehurst Road, Horsmonden, Tonbridge, Kent, TN12 8BQ. DoB: September 1960, British

Stephen Gareth Young Director. Address: Greenlands Lee Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6PE. DoB: May 1955, British

Maxine Louise Harrison Secretary. Address: 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ. DoB: n\a, British

Colin Jeffrey Skeen Director. Address: 2 Worcester Crescent, Bristol, Avon, BS8 3JA. DoB: n\a, Uk

Catherine Elinor Fleming Secretary. Address: The Old Power House, Marlston, Thatcham, Berkshire, RG18 9UL. DoB: May 1961, British

John Hunter Maxwell Director. Address: 17 Cliveden Place, London, SW1W 8LA. DoB: September 1944, British

John Anthony Lawrence Dawson Director. Address: 25 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire, SO21 1XA. DoB: February 1950, British

Gregory Mark Wood Director. Address: The Old Vicarage, Churt, Farnham, Surrey, GU10 2HX. DoB: July 1953, British

Mark John Carson Haszlakiewicz Director. Address: Manor Farm House, Goodworth Clatford, Andover, Hants, SP11 7HL. DoB: August 1945, British

Peter David Johnson Director. Address: Lisle House, Church Lane Easton, Winchester, Hampshire, SO21 1EH. DoB: February 1947, British

Kerry Francis Richardson Director. Address: 7 Torland Drive, Oxshott, Leatherhead, Surrey, KT22 0SA. DoB: December 1948, British

Simon Dyer Director. Address: 2 Broomfield Road, Kew, Surrey, TW9 3HR. DoB: October 1939, British

Roy Benjamin Matthew Hurley Director. Address: Oddyfields Cow Lane, Tring, Hertfordshire, HP23 5NS. DoB: April 1942, British

Robert Henry Armitage Chase Director. Address: Rothiemurchus, Saint Cross Road, Winchester, Hampshire, SO23 9RX. DoB: March 1945, British

Colin Jeffrey Skeen Secretary. Address: 2 Worcester Crescent, Bristol, Avon, BS8 3JA. DoB: n\a, Uk

Kenneth George Faircloth Director. Address: 4 Great Austins, Farnham, Surrey, GU9 8JG. DoB: February 1933, British

Frank Carlyle Thackwray Director. Address: 4 Kingston House High Street, Odiham, Basingstoke, Hampshire, RG29 1LT. DoB: February 1940, British

David Roberts Thomas Director. Address: The Oaks 343 Nine Mile Ride, Wokingham, Berkshire, RG11 3NH. DoB: October 1940, British

Jobs in Automobile Association Developments Limited vacancies. Career and practice on Automobile Association Developments Limited. Working and traineeship

Sorry, now on Automobile Association Developments Limited all vacancies is closed.

Responds for Automobile Association Developments Limited on FaceBook

Read more comments for Automobile Association Developments Limited. Leave a respond Automobile Association Developments Limited in social networks. Automobile Association Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Automobile Association Developments Limited on google map

Other similar UK companies as Automobile Association Developments Limited: Lansdales Ltd | Bone Bros Limited | St Martins Cathedral Properties Limited | Low Moss Properties Ltd | Range Homes Limited

Automobile Association Developments Limited with Companies House Reg No. 01878835 has been competing in the field for 31 years. This Private Limited Company can be contacted at Fanum House, Basing View , Basingstoke and their post code is RG21 4EA. This firm SIC code is 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. January 31, 2016 is the last time account status updates were filed. Thirty one years of presence on the market comes to full flow with Automobile Association Developments Ltd as they managed to keep their clients happy throughout their long history.

Automobile Association Developments Ltd is a medium-sized vehicle operator with the licence number OD1124265. The firm has five transport operating centres in the country. In their subsidiary in Birmingham on Priory House Industrial Estate, 14 machines are available. The centre in Cradley Heath on Herbert Taylor House has 9 machines, and the centre in Stoke-on-trent on Whittle Road is equipped with 4 machines. They are equipped with 38 vehicles. The company transport managers are Martin Gordon Monaghan and Michael Philip Wedgbrow. The firm is also widely known as A and its directors are Martin Andrew Clarke, Oliver James Kunc and Robert David Mackenzie.

3 transactions have been registered in 2014 with a sum total of £2,111. Cooperation with the Cornwall Council council covered the following areas: 31501-vehicle & Plant Contract Hire, 31102-vehicle Repair And Maintenance and 49002-miscellaneous Expenditure.

Considering this particular company's number of employees, it became necessary to find further company leaders, namely: Dr Martin Andrew Clarke, Robert David Mackenzie, Mark Falcon Millar who have been supporting each other since 2015 for the benefit of this specific business. In addition, the director's duties are regularly backed by a secretary - Mark Falcon Millar, from who was recruited by this specific business in 2014.