Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE AUTOMOBILE ASSOCIATION LIMITED

3RD FLOOR, 44 ESPLANADE, ST HELIER, JE4 9WG,
Company Registration Number
FC021700
Other company type
Active

Company Overview

About The Automobile Association Ltd
THE AUTOMOBILE ASSOCIATION LIMITED was founded on 1999-03-31 and has its registered office in St Helier. The organisation's status is listed as "Active". The Automobile Association Limited is a Other company type registered in JERSEY with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE AUTOMOBILE ASSOCIATION LIMITED
 
Legal Registered Office
3RD FLOOR
44 ESPLANADE
ST HELIER
JE4 9WG
 
Filing Information
Company Number FC021700
Company ID Number FC021700
Date formed 1999-03-31
Country JERSEY
Origin Country CHANNEL ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2025-01-05 06:31:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE AUTOMOBILE ASSOCIATION LIMITED
The following companies were found which have the same name as THE AUTOMOBILE ASSOCIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE AUTOMOBILE ASSOCIATION LIMITED 22 Grenville Street St Helier Jersey JE4 8PX Live Company formed on the 1999-01-20
THE AUTOMOBILE ASSOCIATION OF UPPER INDIA. C-8 QUTUB INSTITUTIONAL AREA NEW DELHI DELHI Delhi 110016 ACTIVE Company formed on the 1950-11-05
THE AUTOMOBILE ASSOCIATION LIMITED 56 DRURY STREET DUBLIN 2. DUBLIN 2, DUBLIN, D02NP99, IRELAND D02NP99 Active Company formed on the 1999-01-20
THE AUTOMOBILE ASSOCIATION (IRELAND) COMPANY LIMITED BY GUARANTEE Riverside One Sir John Rogerson's Quay, Dublin 2, D02 X576, Ireland D02 X576 Dissolved Company formed on the 1923-10-12
THE AUTOMOBILE ASSOCIATION LIMITED 3RD FLOOR 44 ESPLANADE ST HELIER JE4 9WG Active Company formed on the 2023-03-01

Company Officers of THE AUTOMOBILE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARIE HAMMOND
Company Secretary 2018-04-17
STATE STREET SECRETARIES (JERSEY) LIMITED
Company Secretary 2004-09-30
BRIAN BURKETT
Director 2017-07-07
GILLIAN PRITCHARD
Director 2016-04-30
MARK WILLIAM STRICKLAND
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FALCON MILLAR
Company Secretary 2014-09-08 2018-04-17
MARK FALCON MILLAR
Director 2014-12-19 2018-04-17
MICHAEL ANDREW CUTBILL
Director 2009-03-26 2014-12-31
ANDREW KENNETH BOLAND
Director 2009-02-02 2014-12-19
STEVEN DEWEY
Director 2009-03-26 2014-10-17
ROBERT JAMES SCOTT
Company Secretary 2014-04-22 2014-09-08
SIMON DAVID GEORGE DOUGLAS
Director 2009-03-26 2014-08-31
JAMES RICHARD MACKAY AUSTIN
Director 2009-03-26 2014-05-30
VICTORIA HAYNES
Company Secretary 2013-10-01 2014-04-22
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-10-01
JOHN ANDREW GOODSELL
Director 2007-09-24 2013-10-01
STUART MICHAEL HOWARD
Director 2007-09-17 2013-10-01
ANDREW GISBY
Director 2009-03-26 2013-05-28
JOHN DAVIES
Company Secretary 2009-02-02 2012-08-17
TIMOTHY CHARLES PARKER
Director 2004-09-30 2007-09-18
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-10-10 2004-09-30
PHILLIP KEAGUE BENTLEY
Director 2000-11-20 2004-09-30
MARK SYDNEY CLARE
Director 1999-09-23 2004-09-30
IAN GRANT DAWSON
Director 1999-09-23 2004-09-30
ROY ALAN GARDNER
Director 1999-09-23 2002-08-12
LUCY ELIZABETH CALDWELL
Company Secretary 1999-09-23 2000-10-10
ANNE GARRIHY
Company Secretary 1999-09-23 2000-10-10
MAXINE LOUISE HARRISON
Company Secretary 1999-04-01 1999-09-23
JOHN NIALL HENDERSON BLELLOCH
Director 1999-04-01 1999-09-23
JULIA ANN BURDUS ROBERTSON
Director 1999-04-01 1999-09-23
BRIAN GARTON JENKINS
Director 1999-04-01 1999-09-23
IAN BRUCE LANG OF MONKTON
Director 1999-04-01 1999-09-23
JOHN ANTHONY LAWRENCE DAWSON
Director 1999-04-01 1999-09-23
JOHN HUNTER MAXWELL
Director 1999-04-01 1999-09-23
JOHN MICHAEL PICKARD
Director 1999-04-01 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN PRITCHARD DRAKEFIELD INSURANCE SERVICES LIMITED Director 2017-03-03 CURRENT 1998-06-25 Active - Proposal to Strike off
GILLIAN PRITCHARD BREAKDOWN HERO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
GILLIAN PRITCHARD ACCIDENT ASSISTANCE SERVICES LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active
GILLIAN PRITCHARD THE BRITISH SCHOOL OF MOTORING LIMITED Director 2016-04-30 CURRENT 2011-02-23 Dissolved 2017-01-24
GILLIAN PRITCHARD QUOTEBANANA LIMITED Director 2016-04-30 CURRENT 2006-12-06 Dissolved 2017-01-24
GILLIAN PRITCHARD GO TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2004-06-23 Dissolved 2017-01-24
GILLIAN PRITCHARD GO INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2006-01-04 Dissolved 2017-01-24
GILLIAN PRITCHARD FANUM SERVICES LIMITED Director 2016-04-30 CURRENT 2007-08-17 Dissolved 2017-01-24
GILLIAN PRITCHARD E TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVING SERVICES UK LIMITED Director 2016-04-30 CURRENT 1999-07-06 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVETECH ADVANTAGE AGENCY LIMITED Director 2016-04-30 CURRENT 2008-07-10 Dissolved 2017-01-24
GILLIAN PRITCHARD DRIVE PUBLICATIONS LIMITED Director 2016-04-30 CURRENT 1990-04-25 Dissolved 2017-01-24
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED Director 2016-04-30 CURRENT 1988-12-13 Dissolved 2017-01-24
GILLIAN PRITCHARD 1STOP TRAVEL INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 2005-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD A.A. INSURANCE SERVICES LIMITED Director 2016-04-30 CURRENT 1967-08-02 Dissolved 2017-01-24
GILLIAN PRITCHARD AA LEGAL SERVICES LIMITED Director 2016-04-30 CURRENT 2007-02-20 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PARKING SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-09-08 Dissolved 2017-01-24
GILLIAN PRITCHARD AA SIGNS LIMITED Director 2016-04-30 CURRENT 1972-01-24 Dissolved 2017-01-24
GILLIAN PRITCHARD AA PIK CO LIMITED Director 2016-04-30 CURRENT 2013-10-24 Converted / Closed
GILLIAN PRITCHARD DRAKEFIELD SERVICES LIMITED Director 2016-04-30 CURRENT 2000-07-24 Dissolved 2017-11-14
GILLIAN PRITCHARD AA ASSISTANCE LIMITED Director 2016-04-30 CURRENT 2003-07-07 Dissolved 2017-11-14
GILLIAN PRITCHARD AA BOND CO LIMITED Director 2016-04-30 CURRENT 2013-06-25 Active
GILLIAN PRITCHARD AA CORPORATION LIMITED Director 2016-04-30 CURRENT 1999-06-24 Active
GILLIAN PRITCHARD DRAKEFIELD GROUP LIMITED Director 2016-04-30 CURRENT 2004-04-26 Active
GILLIAN PRITCHARD AA INTERMEDIATE CO LIMITED Director 2016-04-30 CURRENT 2004-06-09 Active
GILLIAN PRITCHARD DRAKEFIELD HOLDINGS LIMITED Director 2016-04-30 CURRENT 2007-02-08 Active - Proposal to Strike off
GILLIAN PRITCHARD AA BRAND MANAGEMENT LIMITED Director 2016-04-30 CURRENT 2013-07-10 Active
GILLIAN PRITCHARD AA PENSION FUNDING GP LIMITED Director 2016-04-30 CURRENT 2013-10-08 Active
GILLIAN PRITCHARD AA GARAGE SERVICES LIMITED Director 2016-04-30 CURRENT 1971-06-03 Liquidation
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Director 2016-04-30 CURRENT 1986-05-28 Active - Proposal to Strike off
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED Director 2016-04-30 CURRENT 1989-08-14 Active
GILLIAN PRITCHARD A A THE DRIVING SCHOOL AGENCY LIMITED Director 2016-04-30 CURRENT 1992-07-21 Active
GILLIAN PRITCHARD AA ROAD SERVICES LIMITED Director 2016-04-30 CURRENT 2002-05-27 Active
GILLIAN PRITCHARD AA ACQUISITION CO LIMITED Director 2016-04-30 CURRENT 2004-01-19 Active
GILLIAN PRITCHARD AA SENIOR CO LIMITED Director 2016-04-30 CURRENT 2005-12-29 Active
GILLIAN PRITCHARD PERSONAL INSURANCE MORTGAGES AND SAVINGS LIMITED Director 2016-04-30 CURRENT 1985-08-06 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION SERVICES LIMITED Director 2016-04-30 CURRENT 1905-11-29 Active
GILLIAN PRITCHARD AUTOMOBILE ASSOCIATION HOLDINGS LIMITED Director 2016-04-30 CURRENT 1996-08-08 Active
GILLIAN PRITCHARD AA MID CO LIMITED Director 2016-04-30 CURRENT 2004-03-30 Active
GILLIAN PRITCHARD ARCANAVISION LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
MARK WILLIAM STRICKLAND AA BOND CO LIMITED Director 2018-04-17 CURRENT 2013-06-25 Active
MARK WILLIAM STRICKLAND DRAKEFIELD GROUP LIMITED Director 2018-04-17 CURRENT 2004-04-26 Active
MARK WILLIAM STRICKLAND DRAKEFIELD HOLDINGS LIMITED Director 2018-04-17 CURRENT 2007-02-08 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND LONGACRE CLAIMS LIMITED Director 2018-04-17 CURRENT 2015-04-28 Active
MARK WILLIAM STRICKLAND AA GARAGE SERVICES LIMITED Director 2018-04-17 CURRENT 1971-06-03 Liquidation
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Director 2018-04-17 CURRENT 1986-05-28 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND PEAK PERFORMANCE MANAGEMENT LIMITED Director 2018-04-17 CURRENT 1988-09-30 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED Director 2018-04-17 CURRENT 1989-08-14 Active
MARK WILLIAM STRICKLAND A A THE DRIVING SCHOOL AGENCY LIMITED Director 2018-04-17 CURRENT 1992-07-21 Active
MARK WILLIAM STRICKLAND NATIONWIDE 4 X 4 LTD. Director 2018-04-17 CURRENT 1995-11-29 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND DRAKEFIELD INSURANCE SERVICES LIMITED Director 2018-04-17 CURRENT 1998-06-25 Active - Proposal to Strike off
MARK WILLIAM STRICKLAND AA ROAD SERVICES LIMITED Director 2018-04-17 CURRENT 2002-05-27 Active
MARK WILLIAM STRICKLAND INTELLIGENT DATA SYSTEMS (UK) LIMITED Director 2018-04-17 CURRENT 2004-06-09 Active
MARK WILLIAM STRICKLAND AA SENIOR CO LIMITED Director 2018-04-17 CURRENT 2005-12-29 Active
MARK WILLIAM STRICKLAND AA MEDIA LIMITED Director 2018-04-17 CURRENT 2007-02-16 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION SERVICES LIMITED Director 2018-04-17 CURRENT 1905-11-29 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION HOLDINGS LIMITED Director 2018-04-17 CURRENT 1996-08-08 Active
MARK WILLIAM STRICKLAND DRIVETECH (UK) LIMITED Director 2018-04-17 CURRENT 1998-09-22 Active
MARK WILLIAM STRICKLAND AA BRAND MANAGEMENT LIMITED Director 2017-08-23 CURRENT 2013-07-10 Active
MARK WILLIAM STRICKLAND AA PENSION FUNDING GP LIMITED Director 2017-08-23 CURRENT 2013-10-08 Active
MARK WILLIAM STRICKLAND AA ACQUISITION CO LIMITED Director 2017-08-23 CURRENT 2004-01-19 Active
MARK WILLIAM STRICKLAND AA CORPORATION LIMITED Director 2017-08-07 CURRENT 1999-06-24 Active
MARK WILLIAM STRICKLAND AA INTERMEDIATE CO LIMITED Director 2017-08-07 CURRENT 2004-06-09 Active
MARK WILLIAM STRICKLAND AUTOMOBILE ASSOCIATION DEVELOPMENTS LIMITED Director 2017-08-07 CURRENT 1985-01-18 Active
MARK WILLIAM STRICKLAND AA MID CO LIMITED Director 2017-08-07 CURRENT 2004-03-30 Active
MARK WILLIAM STRICKLAND HAFAN PROPERTY LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MARK WILLIAM STRICKLAND MARK STRICKLAND CONSULTANCY LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
MARK WILLIAM STRICKLAND PLATINUM FOODS LTD Director 2006-11-10 CURRENT 2006-11-10 Dissolved 2014-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09Overseas company appointment. Michael Wing on 2024-05-29
2024-09-09Overseas company. Termination of director. Marianne Neville on 2024-05-29
2022-10-07FULL ACCOUNTS MADE UP TO 31/01/22
2022-01-18Foreign entity. Overseas branch change of company details. 22 Grenville Street, St Helier, Jersey, JE4 8PX, Channel Islands effective 2021-08-01
2022-01-12Overseas company. Change of corporate secretary. Ogier Global Company Secretary (Jersey) Limited on 2021-08-01
2022-01-11FULL ACCOUNTS MADE UP TO 31/01/21
2018-06-25OSAP01DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND
2018-05-22OSAP03SECRETARY APPOINTED CATHERINE MARIE HAMMOND
2018-05-22OSTM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR
2018-05-22OSTM02APPOINTMENT TERMINATED, SECRETARY MARK MILLAR
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-17OSAP01DIRECTOR APPOINTED BRIAN BURKETT
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/01/16
2017-02-16AA01CURRSHO FROM 31/03/2016 TO 31/01/2016
2017-02-16OSCH02CHANGE IN ACCOUNTS DETAILS 01/02 TO 31/01 12MTHS
2016-06-22OSAP01DIRECTOR APPOINTED MRS GILLIAN PRITCHARD
2016-06-02OSTM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT
2015-10-30AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-15OSAP01DIRECTOR APPOINTED MR MARK FALCON MILLAR
2015-01-15OSAP01DIRECTOR APPOINTED ROBERT JAMES HALL SCOTT
2015-01-15OSTM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTBILL
2015-01-15OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND
2014-11-24OSTM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DEWEY
2014-09-29OSTM02APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT
2014-09-29OSTM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS
2014-09-29OSAP03SECRETARY APPOINTED MARK FALCON MILLAR
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-18OSTM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN
2014-06-05OSAP03SECRETARY APPOINTED ROBERT JAMES SCOTT
2014-05-28OSTM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2014-01-30OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-10-03OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSELL
2013-10-03OSTM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2013-10-03OSAP03SECRETARY APPOINTED VICTORIA HAYNES
2013-10-03OSTM02APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER
2013-06-06OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GISBY
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-12OSTM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-09-12OSAP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-07-04OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALLACE / 01/10/2009
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 01/10/2009
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GISBY / 01/10/2009
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID GEORGE DOUGLAS / 01/10/2009
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DEWEY / 01/10/2009
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW CUTBILL / 01/10/2009
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BOLAND / 01/10/2009
2010-09-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MACKAY AUSTIN / 01/10/2009
2010-09-06OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2010-09-06OSCH06CORPORATE OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO SECRETARIES LIMITED / 01/06/2010
2010-07-29OSCH02CHANGE IN LEGAL FORM 20/04/04 PUBLIC LIMITED COMPANY
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-19BR4DIRECTOR APPOINTED STEVEN DEWEY
2009-06-24BR5BR004875 ADDRESS CHANGE 01/10/05 FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 2EA
2009-06-24BR3CHANGE IN ACCOUNTS DETAILS 01/01 TO 31/12 12MTHS
2009-06-24BR5BR004875 ADDRESS CHANGE 01/10/05, FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 2EA
2009-05-05BR4DIRECTOR APPOINTED DAVID WALLACE
2009-04-07BR4DIRECTOR APPOINTED JAMES RICHARD MACKAY AUSTIN
2009-04-07BR4DIRECTOR APPOINTED ANDREW GISBY
2009-04-07BR4DIRECTOR APPOINTED SIMON DAVID GEORGE DOUGLAS
2009-04-07BR4DIRECTOR APPOINTED MICHAEL ANDREW CUTBILL
2009-04-07BR4DIRECTOR APPOINTED ANDREW KENNETH BOLAND
2009-04-07BR4SECRETARY APPOINTED JOHN DAVIES
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-08-06BR4DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG
2008-07-30BR4DIRECTOR APPOINTED STUART MICHAEL HOWARD
2008-07-30BR4DIRECTOR APPOINTED JOHN ANDREW GOODSELL
2008-07-30BR4APPOINTMENT TERMINATED DIRECTOR TIMOTHY PARKER
2008-07-30BR4APPOINTMENT TERMINATED DIRECTOR PAUL WOOLF
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18BR5BR004875 ADDRESS CHANGE 01/10/05 SOUTHWOOD EAST APOLLO RISE FARNBOROUGH HAMPSHIRE GU14 0JW
2005-10-18BR5BR004875 ADDRESS CHANGE 01/10/05, SOUTHWOOD EAST, APOLLO RISE, FARNBOROUGH, HAMPSHIRE GU14 0JW
2005-04-06BR4DIR APPOINTED 30/09/04 PARKER TIMOTHY CHARLES SERVICE ADDRESS APOLLO RISE FARNBOROUGH
2005-03-31BR4SEC RESIGNED 30/09/04 CENTRICA SECRETARIES LIMITED
2005-03-31BR4DIR APPOINTED 10/01/05 WOOLF PAUL ANTHONY LONDON W4 1EW
2005-03-31BR4SEC APPOINTED 30/09/04 MOURNANT & CO. SECRETARIES LIMIT JERSEY JE4 8PX
2005-03-14BR4DIR RESIGNED 30/09/04 BENTLEY PHILIP KEAGUE
2005-03-14BR5BR004875 ADDRESS CHANGE 30/09/04 MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2005-03-14BR4DIR RESIGNED 30/09/04 CLARE MARK SYDNEY
2005-03-14BR4DIR RESIGNED 30/09/04 DAWSON IAN GRANT
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to THE AUTOMOBILE ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE AUTOMOBILE ASSOCIATION LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by THE AUTOMOBILE ASSOCIATION LIMITED

THE AUTOMOBILE ASSOCIATION LIMITED has registered 5 patents

GB2346596 , GB2346746 , GB2359530 , GB2358164 , GB2357459 ,

Domain Names

THE AUTOMOBILE ASSOCIATION LIMITED owns 162 domain names.Showing the first 50 domains

aacherishedcar.co.uk   aasmeinsurance.co.uk   aa-attitude.co.uk   aaspendandearn.co.uk   aa-car-insurance.co.uk   aamobile.co.uk   aaclassiccarinsurance.co.uk   aassist.co.uk   aassistance.co.uk   aassistant.co.uk   aamotorcycleinsurance.co.uk   aamotoring.co.uk   aamotoringpolicy.co.uk   aamotoringtrust.co.uk   aacommercialinsurance.co.uk   aacommercialvehicleinsurance.co.uk   aa-getaways.co.uk   aaconveyancing.co.uk   aa-member-benefits.co.uk   aa-members-club.co.uk   aacredit.co.uk   aateam.co.uk   aacreditcardrewards.co.uk   aacreditcards.co.uk   aa-travel.co.uk   aarentacar.co.uk   aarentavan.co.uk   aacustomerbenefits.co.uk   aarewards.co.uk   aadailyrental.co.uk   aatraffic.co.uk   aariskmanagementsolutions.co.uk   aatravel.co.uk   aatravelcurrency.co.uk   aatravelinsurance.co.uk   aadealchecker.co.uk   aatravelkit.co.uk   aatravelshop.co.uk   aatravelstock.co.uk   aatravelwatch.co.uk   aatravelworld.co.uk   aaroadwatch.co.uk   aatyrefit.co.uk   aatyrefitdirect.co.uk   aatyrefitting.co.uk   aadlvrs.co.uk   aaunoccupiedhomeinsurance.co.uk   aadrive.co.uk   aadrivingschool.co.uk   aavaninsurance.co.uk  

Trademarks
We have not found any records of THE AUTOMOBILE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE AUTOMOBILE ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-05-31 GBP £535 Running Costs of Vehicles
Birmingham City Council 2014-05-13 GBP £961
Tunbridge Wells Borough Council 2014-02-05 GBP £445 MISC INSURANCE
Birmingham City Council 2013-10-29 GBP £825
Plymouth City Council 2013-09-17 GBP £437
Thurrock Council 2013-08-08 GBP £212
Ministry of Defence 2013-07-29 GBP £61,878
Cumbria County Council 2013-06-27 GBP £1,305
Ministry of Defence 2013-05-17 GBP £69,077
Tunbridge Wells Borough Council 2013-05-15 GBP £445 GENERAL EXPENSES
Ministry of Defence 2013-04-22 GBP £44,699
City of London 2013-04-17 GBP £501 Direct Transport Costs
Ministry of Defence 2013-03-18 GBP £48,475
Ministry of Defence 2013-02-18 GBP £81,487
Reading Borough Council 2010-03-10 GBP £2,559
Reading Borough Council 2010-02-01 GBP £3,095
Reading Borough Council 2009-09-30 GBP £1,455
Reading Borough Council 2009-07-13 GBP £5,115

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Police and Crime Commissioner for Avon and Somerset Transport services (excl. Waste transport) 2013/07/10

Avon and Somerset Constabulary serves a resident population of around 1,5 million in the counties of South Gloucestershire, Somerset and the cities of Bristol and Bath. It does so with approximately 3 000 full time Police Officers, 500 Police Community Support Officers and 550 Special Constables, supported by approximately 2 000 Police Staff.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE AUTOMOBILE ASSOCIATION LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
6a, Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8BU 61,00002/Apr/2006
Aylesbury Vale District Council 6a, Broadfields, Bicester Road, Aylesbury, Bucks, HP19 8BU 61,00002/Apr/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE AUTOMOBILE ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE AUTOMOBILE ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.