The Automobile Association Limited
The Automobile Association Limited contacts: address, phone, fax, email, website, shedule
Address: 22 Grenville Street St Helier JE4 8PX Jersey
Phone: +44-141 7405029
Fax: +44-141 7405029
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Automobile Association Limited"? - send email to us!
Registration data The Automobile Association Limited
Register date: 1999-03-31
Register number: FC021700
Type of company: Other Company Type
Get full report form global database UK for The Automobile Association LimitedOwner, director, manager of The Automobile Association Limited
Gillian Pritchard Director. Address: Basing View, Basingstoke, RG21 4EA. DoB: September 1975, British
Mark Falcon Millar Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, Uk. DoB: October 1969, British
Mark Falcon Millar Secretary. Address: Basing View, Basingstoke, Hants, RG21 4EA, Uk. DoB:
Mourant & Co Secretaries Limited Corporate-secretary. Address: PO BOX 87, 22 Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands. DoB:
Robert James Scott Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, Uk. DoB: September 1973, British
Robert James Scott Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB:
Victoria Haynes Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: n\a, British
Victoria Haynes Secretary. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB:
Andrew Paul Stringer Secretary. Address: Sandgate, Folkestone, Kent, CT20 3SE, United Kingdom. DoB:
James Richard Mackay Austin Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: September 1968, British
Simon David George Douglas Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: March 1965, British
Andrew Gisby Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: May 1968, British
Steven Dewey Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: September 1961, British
David Wallace Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: September 1954, British
Michael Andrew Cutbill Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: January 1962, British
John Davies Secretary. Address: Sandgate High Street, Sandgate, Folkestone, Kent, CT20 3SE. DoB:
Chief Financial Officer Andrew Kenneth Boland Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: December 1969, British
John Andrew Goodsell Director. Address: 1 Enbrook Park, Folkestone, Kent, CT20 3SE. DoB: January 1959, British
Andrew Jonathan Peter Strong Director. Address: Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: October 1964, British
Stuart Michael Howard Director. Address: 2 Enbrook Park, Folkestone, Kent, CT20 3SE. DoB: May 1962, British
Paul Antony Woolf Director. Address: 18 Fairfax Road, London, W4 1EW. DoB: December 1964, British
Timothy Charles Parker Director. Address: Southwood East, Apollo Rise, Farnborough, Hampshire, GU14 0JW. DoB: June 1955, British
Phillip Keague Bentley Director. Address: 6 Waldegrave Park, Twickenham, Middlesex, TW1 4TE. DoB: January 1959, British
Anne Garrihy Secretary. Address: 38 Bunbury Way, Epsom, Surrey, KT17 4JP. DoB: June 1960, 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: Wellsbridge Cottage, London Road, Ascot, Berkshire, SL5 7DJ. DoB: March 1959, British
Lucy Elizabeth Caldwell Secretary. Address: 19 St Davids Drive, Englefield Green, Surrey, TW20 0BA. DoB: February 1968, British
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
Sir John Michael Pickard Director. Address: Kingsbarn Tot Hill, Headley, Epsom, Surrey, KT18 6PU. DoB: July 1932, British
Maxine Louise Harrison Secretary. Address: 28 Cumberland Road, Kew, Richmond, Surrey, TW9 3HQ. DoB: n\a, British
Sir John Alfred Smith Director. Address: 23 Winterbourne, Horsham, West Sussex, RH12 5JW. DoB: September 1938, Uk
Sir Brian Garton Jenkins Director. Address: Vine Cottage 4 Park Gate, London, SE3 9XE. DoB: December 1935, British
Frank Carlyle Thackwray Director. Address: 4 Kingston House High Street, Odiham, Basingstoke, Hampshire, RG29 1LT. DoB: February 1940, British
John Anthony Lawrence Dawson Director. Address: 25 Little Hayes Lane, Itchen Abbas, Winchester, Hampshire, SO21 1XA. DoB: February 1950, British
John Hunter Maxwell Director. Address: 17 Cliveden Place, London, SW1W 8LA. DoB: September 1944, British
The Rt Hon The Lord Lang Of Monkton Ian Bruce Lang Of Monkton Director. Address: Kersland, Monkton, Prestwick, Ayrshire, KA9 2QU. DoB: June 1940, British
Colin Jeffrey Skeen Director. Address: 2 Worcester Crescent, Bristol, Avon, BS8 3JA. DoB: December 1951, Uk
Kerry Francis Richardson Director. Address: 7 Torland Drive, Oxshott, Leatherhead, Surrey, KT22 0SA. DoB: December 1948, British
Stephen Gareth Young Director. Address: Greenlands Lee Lane, Pinkneys Green, Maidenhead, Berkshire, SL6 6PE. DoB: May 1955, British
Sir John Niall Henderson Blelloch Director. Address: The Old Police Cottage, Nether Compton, Sherborne, Dorset, DT9 4QD. DoB: October 1930, British
Baroness Judith Ann Wilcox Director. Address: 17 Great College Street, London, SW1P 3RX. DoB: October 1940, British
Sir Brian Piers Shaw Director. Address: The Coach House, Biddestone, Chippenham, Wiltshire, SN14 7DQ. DoB: March 1933, Uk
Julia Ann Burdus Robertson Director. Address: 113 Cranmer Court, Whiteheads Grove Chelsea, London, SW3 3HE. DoB: September 1933, British
Jobs in The Automobile Association Limited vacancies. Career and practice on The Automobile Association Limited. Working and traineeship
Carpenter. From GBP 1900
Carpenter. From GBP 1700
Assistant. From GBP 1000
Project Co-ordinator. From GBP 2000
Welder. From GBP 1900
Cleaner. From GBP 1000
Responds for The Automobile Association Limited on FaceBook
Read more comments for The Automobile Association Limited. Leave a respond The Automobile Association Limited in social networks. The Automobile Association Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Automobile Association Limited on google map
Other similar UK companies as The Automobile Association Limited: Roseberries Ltd. | Online Edinburgh Limited | Azimuth Power Limited | Montana & Partners Limited | Bernard Woolston Surveying Limited
The Automobile Association Limited can be reached at Jersey at 22 Grenville Street. You can search for the company by referencing its postal code - JE4 8PX. The Automobile Association's founding dates back to year 1999. This enterprise is registered under the number FC021700 and its official state is active. The company was established in CHANNEL ISLANDS. It's been 17 years for The Automobile Association Ltd on the market, it is not planning to stop growing and is an example for the competition.
The Automobile Association Ltd is a small-sized vehicle operator with the licence number OB1087076. The firm has one transport operating centre in the country. .
Due to this particular firm's number of employees, it was necessary to find extra company leaders: Gillian Pritchard and Mark Falcon Millar who have been participating in joint efforts for almost one year to exercise independent judgement of this specific limited company. In order to help the directors in their tasks, since 2014 this limited company has been implementing the ideas of Mark Falcon Millar, who has been tasked with ensuring the company's growth. At least one secretary in this firm is a limited company, specifically Mourant & Co Secretaries Limited.