The Automobile Association Limited

All UK companiesOther classificationThe 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.