AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02414212

Incorporation date

17/08/1989

Size

Full

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1989)
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon04/07/2025
Director's details changed for Janet Connor on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Joseph Augustus Park on 2022-08-22
dot icon04/07/2025
Director's details changed for Harjeet Johal on 2025-07-04
dot icon20/06/2025
Change of details for Aa Corporation Limited as a person with significant control on 2024-11-01
dot icon09/06/2025
Full accounts made up to 2025-01-31
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon30/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon24/06/2024
Full accounts made up to 2024-01-31
dot icon12/10/2023
Appointment of Harjeet Johal as a director on 2023-09-28
dot icon11/10/2023
Termination of appointment of Dean Christopher Keeling as a director on 2023-09-28
dot icon03/07/2023
Full accounts made up to 2023-01-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon01/12/2022
Termination of appointment of Cathryn Elizabeth Riley as a director on 2022-11-30
dot icon30/06/2022
Full accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon09/06/2022
Appointment of Mr David Frederick Swiffen Rogers as a director on 2022-03-01
dot icon15/03/2022
Termination of appointment of David Patrick Coughlan as a director on 2022-03-15
dot icon28/02/2022
Termination of appointment of Philip Mark Bunker as a director on 2022-02-28
dot icon17/02/2022
Appointment of Mr Joseph Augustus Park as a director on 2022-01-17
dot icon29/11/2021
Appointment of Mr Dean Christopher Keeling as a director on 2021-11-10
dot icon04/11/2021
Termination of appointment of Gareth Robert Kirkwood as a director on 2021-10-29
dot icon13/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon15/07/2021
Full accounts made up to 2021-01-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/06/2021
Termination of appointment of Timothy Victor Holliday as a director on 2021-05-31
dot icon29/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon19/04/2021
Appointment of Ms Cathryn Elizabeth Riley as a director on 2021-04-01
dot icon11/11/2020
Director's details changed for Mrs Janet Connor on 2020-08-24
dot icon25/09/2020
Second filing for the appointment of David Coughlan as a director
dot icon02/09/2020
Full accounts made up to 2020-01-31
dot icon31/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon09/07/2020
Director's details changed for Mr Gareth Robert Kirkwood on 2020-07-06
dot icon26/06/2020
Appointment of David Coughlan as a director on 2020-06-15
dot icon10/06/2020
Termination of appointment of David William Smith as a director on 2020-05-31
dot icon09/01/2020
Appointment of Mr Philip Mark Bunker as a director on 2019-12-19
dot icon19/11/2019
Director's details changed for Mrs Janet Connor on 2019-11-19
dot icon22/08/2019
Full accounts made up to 2019-01-31
dot icon19/07/2019
Termination of appointment of Jonathan Caldwell Roe as a director on 2019-06-28
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon09/08/2018
Appointment of Dr Timothy Victor Holliday as a director on 2018-08-01
dot icon03/08/2018
Termination of appointment of Martin Andrew Clarke as a director on 2018-07-20
dot icon02/08/2018
Appointment of Mr Gareth Robert Kirkwood as a director on 2018-07-30
dot icon13/07/2018
Full accounts made up to 2018-01-31
dot icon12/07/2018
Termination of appointment of Martin Andrew Clarke as a secretary on 2018-07-02
dot icon12/07/2018
Appointment of Ms Nadia Hoosen as a secretary on 2018-07-02
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/06/2018
Termination of appointment of Cathryn Elizabeth Riley as a director on 2018-06-18
dot icon15/06/2018
Termination of appointment of Michael Samuel Lloyd as a director on 2018-05-25
dot icon17/05/2018
Appointment of Dr Martin Andrew Clarke as a secretary on 2018-05-09
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon06/03/2018
Director's details changed for Cathryn Elizabeth Riley on 2018-03-06
dot icon05/07/2017
Full accounts made up to 2017-01-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon01/06/2017
Termination of appointment of Oliver James Kunc as a director on 2017-05-31
dot icon06/03/2017
Director's details changed for Mr Jonathan Caldwell Roe on 2016-03-13
dot icon07/02/2017
Termination of appointment of Robert David Mackenzie as a director on 2017-01-17
dot icon14/12/2016
Resolutions
dot icon09/08/2016
Appointment of David William Smith as a director on 2016-07-12
dot icon18/07/2016
Full accounts made up to 2016-01-31
dot icon08/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon19/04/2016
Termination of appointment of Ashok Kumar Gupta as a director on 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon23/07/2015
Termination of appointment of Peter Robson as a director on 2015-05-31
dot icon08/07/2015
Full accounts made up to 2015-01-31
dot icon01/06/2015
Appointment of Mr Martin Andrew Clarke as a director on 2015-05-28
dot icon24/04/2015
Appointment of Mr Michael Samuel Lloyd as a director on 2015-03-18
dot icon14/04/2015
Appointment of Mr Robert David Mackenzie as a director on 2015-03-09
dot icon03/03/2015
Director's details changed for Mr Jonathan Caldwell Roe on 2015-02-25
dot icon12/02/2015
Appointment of British Cathryn Elizabeth Riley as a director on 2015-01-20
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Michael Andrew Cutbill as a director on 2014-12-31
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon11/09/2014
Termination of appointment of Robert James Scott as a secretary on 2014-09-08
dot icon11/09/2014
Appointment of Mark Falcon Millar as a secretary on 2014-09-08
dot icon10/09/2014
Termination of appointment of Simon David George Douglas as a director on 2014-08-31
dot icon10/09/2014
Appointment of Oliver James Kunc as a director on 2014-08-08
dot icon10/09/2014
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2014-08-31
dot icon10/09/2014
Appointment of Janet Connor as a director on 2014-08-08
dot icon30/06/2014
Accounts made up to 2014-01-31
dot icon19/06/2014
Termination of appointment of John Goodsell as a director
dot icon19/06/2014
Termination of appointment of Stuart Howard as a director
dot icon30/04/2014
Appointment of Robert James Scott as a secretary
dot icon30/04/2014
Termination of appointment of Victoria Haynes as a secretary
dot icon29/04/2014
Resolutions
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Stuart Michael Howard on 2014-01-27
dot icon21/01/2014
Termination of appointment of Andrew Strong as a director
dot icon21/01/2014
Appointment of Christopher Trevor Peter Jansen as a director
dot icon03/01/2014
Director's details changed for John Andrew Goodsell on 2014-01-01
dot icon19/12/2013
Director's details changed for Mr Andrew Jonathan Peter Strong on 2013-12-01
dot icon25/10/2013
Accounts made up to 2013-01-31
dot icon11/10/2013
Appointment of Mr Stuart Michael Howard as a director
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon08/08/2013
Termination of appointment of William Treen as a director
dot icon07/08/2013
Satisfaction of charge 8 in full
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon09/07/2013
Registration of charge 024142120009
dot icon19/06/2013
Resolutions
dot icon18/06/2013
Resolutions
dot icon25/03/2013
Appointment of Mr Ashok Kumar Gupta as a director
dot icon25/03/2013
Appointment of Mr Jonathan Caldwell Roe as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Accounts made up to 2012-01-31
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon17/10/2011
Accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/09/2010
Accounts made up to 2010-01-31
dot icon27/08/2010
Director's details changed for Peter Robson on 2009-10-01
dot icon23/08/2010
Director's details changed for Mr. William Raymond Treen on 2009-10-01
dot icon23/08/2010
Director's details changed for Michael Andrew Cutbill on 2009-10-01
dot icon16/04/2010
Director's details changed for Andrew Jonathan Peter Strong on 2009-10-01
dot icon16/04/2010
Director's details changed for Andrew Kenneth Boland on 2009-10-01
dot icon16/04/2010
Director's details changed for Simon David George Douglas on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/11/2009
Director's details changed for Simon David George Douglas on 2009-11-12
dot icon12/11/2009
Director's details changed for Simon David George Douglas on 2009-10-01
dot icon08/09/2009
Accounts made up to 2009-01-31
dot icon08/06/2009
Director appointed peter robson
dot icon30/03/2009
Director's change of particulars / simon douglas / 01/01/2009
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon11/12/2008
Director appointed william raymond treen
dot icon03/12/2008
Accounts made up to 2008-01-31
dot icon18/11/2008
Director appointed andrew kenneth boland
dot icon22/10/2008
Resolutions
dot icon06/10/2008
Appointment terminated director dennis holt
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from farum house basing view basingstoke hampshire RG21 4EA
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon08/01/2008
Auditor's resignation
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon19/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon07/12/2007
Declaration of assistance for shares acquisition
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Director resigned
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon21/06/2007
Declaration of assistance for shares acquisition
dot icon21/06/2007
Declaration of assistance for shares acquisition
dot icon04/05/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon27/10/2006
Accounts made up to 2005-12-31
dot icon25/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Declaration of assistance for shares acquisition
dot icon16/03/2006
Resolutions
dot icon06/03/2006
Director resigned
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon02/03/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Registered office changed on 12/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
dot icon15/09/2005
New director appointed
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon06/06/2005
Accounts made up to 2004-12-31
dot icon19/05/2005
New director appointed
dot icon28/04/2005
Director's particulars changed
dot icon08/03/2005
Director resigned
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon24/02/2005
Location of register of members
dot icon24/02/2005
Director resigned
dot icon10/01/2005
Director's particulars changed
dot icon20/12/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon29/11/2004
Director resigned
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon15/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Declaration of assistance for shares acquisition
dot icon22/06/2004
Accounts made up to 2003-12-31
dot icon19/03/2004
Director's particulars changed
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Return made up to 01/02/04; full list of members
dot icon16/02/2004
Director's particulars changed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon13/05/2003
Auditor's resignation
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon16/04/2002
Location of register of members
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New secretary appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: norfolk house priestley road basingstoke hampshire RG24 9NY
dot icon13/07/2001
Accounts made up to 2000-12-31
dot icon19/03/2001
Director's particulars changed
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon20/01/2001
Memorandum and Articles of Association
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon07/09/2000
Return made up to 08/08/00; full list of members
dot icon04/07/2000
New director appointed
dot icon27/01/2000
Location of register of members
dot icon28/10/1999
New secretary appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon08/09/1999
Return made up to 08/08/99; full list of members
dot icon07/09/1999
Director resigned
dot icon07/09/1999
Director resigned
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon21/06/1999
Secretary resigned
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/09/1998
Secretary's particulars changed
dot icon25/08/1998
Return made up to 08/08/98; full list of members
dot icon17/08/1998
Auditor's resignation
dot icon14/08/1998
Auditor's resignation
dot icon29/01/1998
New secretary appointed
dot icon29/01/1998
Secretary resigned
dot icon26/01/1998
Secretary's particulars changed
dot icon28/10/1997
Accounts made up to 1996-12-31
dot icon23/10/1997
New secretary appointed
dot icon03/09/1997
Return made up to 08/08/97; full list of members
dot icon22/07/1997
Director's particulars changed
dot icon18/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon29/10/1996
Accounts made up to 1995-12-31
dot icon20/08/1996
Return made up to 08/08/96; no change of members
dot icon03/06/1996
Director resigned
dot icon21/04/1996
New director appointed
dot icon19/04/1996
Director's particulars changed
dot icon12/04/1996
Director resigned
dot icon11/03/1996
New director appointed
dot icon04/03/1996
Director resigned
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Director resigned
dot icon21/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon07/11/1995
Director resigned
dot icon07/11/1995
Director resigned
dot icon31/10/1995
Accounts made up to 1994-12-31
dot icon31/08/1995
Return made up to 08/08/95; full list of members
dot icon27/07/1995
Director resigned
dot icon15/03/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon18/01/1995
New director appointed
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon17/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Director resigned
dot icon27/10/1994
Accounts made up to 1993-12-31
dot icon24/10/1994
New director appointed
dot icon23/08/1994
Return made up to 08/08/94; full list of members
dot icon07/06/1994
Director resigned
dot icon03/05/1994
Return made up to 06/04/94; full list of members
dot icon24/03/1994
New director appointed
dot icon17/03/1994
Director resigned
dot icon02/02/1994
Particulars of mortgage/charge
dot icon23/12/1993
Registered office changed on 23/12/93 from: fanum house basingstoke hampshire RG21 2EA
dot icon14/10/1993
Accounts made up to 1992-12-31
dot icon27/07/1993
Director resigned
dot icon25/04/1993
Return made up to 06/04/93; full list of members
dot icon24/02/1993
Particulars of mortgage/charge
dot icon24/02/1993
New director appointed
dot icon19/02/1993
New director appointed
dot icon14/10/1992
Accounts made up to 1991-12-31
dot icon26/04/1992
Return made up to 09/04/92; full list of members
dot icon13/04/1992
Director resigned
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon30/07/1991
Accounts made up to 1990-12-31
dot icon22/07/1991
Particulars of mortgage/charge
dot icon11/05/1991
Return made up to 09/04/91; full list of members
dot icon05/03/1991
Director's particulars changed
dot icon20/12/1990
Director's particulars changed
dot icon08/10/1990
Accounts made up to 1989-12-31
dot icon15/05/1990
Return made up to 09/04/90; full list of members
dot icon15/05/1990
New secretary appointed
dot icon15/05/1990
Secretary resigned
dot icon23/04/1990
Director's particulars changed
dot icon22/02/1990
Ad 29/12/89--------- £ si 18999900@1=18999900 £ ic 100/19000000
dot icon21/02/1990
Resolutions
dot icon21/02/1990
Resolutions
dot icon21/02/1990
£ nc 100/20000000 28/12/89
dot icon02/02/1990
Director resigned
dot icon22/01/1990
Resolutions
dot icon20/01/1990
Accounting reference date shortened from 31/12 to 31/12
dot icon16/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon09/01/1990
Ad 18/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/01/1990
Certificate of change of name
dot icon13/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1989
Registered office changed on 04/10/89 from: watling house 35/37 cannon street london EC4M 5SD
dot icon04/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Resolutions
dot icon04/10/1989
Accounting reference date notified as 31/12
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon17/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmon, Clare Leslie
Director
31/12/2003 - 29/09/2004
21
Wood, Gregory Mark
Director
07/03/1994 - 19/05/1994
100
Kirkwood, Gareth Robert
Director
29/07/2018 - 28/10/2021
111
Mackenzie, Robert David
Director
08/03/2015 - 16/01/2017
70
Lloyd, Michael Samuel
Director
17/03/2015 - 24/05/2018
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 17/08/1989 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?

toggle

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED is currently Active. It was registered on 17/08/1989 .

Where is AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED located?

toggle

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED do?

toggle

AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AUTOMOBILE ASSOCIATION INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-21 with no updates.