Automobile Association Insurance Services Holdings Limited

All companies of The UKProfessional, scientific and technical activitiesAutomobile Association Insurance Services Holdings Limited

Non-trading company

Contacts of Automobile Association Insurance Services Holdings Limited: address, phone, fax, email, website, working hours

Address: Fanum House Basing View RG21 4EA Basingstoke

Phone: +44-1239 6227020 +44-1239 6227020

Fax: +44-1239 6227020 +44-1239 6227020

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Automobile Association Insurance Services Holdings Limited"? - Send email to us!

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

Registration data Automobile Association Insurance Services Holdings Limited

Register date: 1989-08-14
Register number: 02413321
Capital: 457,000 GBP
Sales per year: More 417,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Automobile Association Insurance Services Holdings Limited

Addition activities kind of Automobile Association Insurance Services Holdings Limited

20340207. Olives, dried
29110200. Light distillates
35310417. Vibrators for concrete construction
76991206. Silverware replating and repair
82229900. Junior colleges, nec
86610200. Nonchurch religious organizations

Owner, director, manager of Automobile Association Insurance Services Holdings Limited

Director - Gillian Pritchard. Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA. DoB: September 1975, British

Director - Mark Falcon Millar. Address: Basing View, Basingstoke, Hants, RG21 4EA, United Kingdom. DoB: October 1969, British

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

Director - Mark Huggins. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, England. DoB: September 1964, British

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

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

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

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

Secretary - Taguma Ngondonga. Address: Basing View, Basingstoke, Hampshire, RG21 4EA, United Kingdom. DoB:

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

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

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

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

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

Director - Sir Trevor Edwin Chinn. Address: Flat 29, 7 Princes Gate, London, SW7 1QL. DoB: July 1935, British

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

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

Director - Paul Antony Woolf. Address: 18 Fairfax Road, London, W4 1EW. DoB: December 1964, British

Director - Andrew Mark Briscoe. Address: Riverside House, Priory Lane, Frensham, Surrey, GU10 3DW. DoB: March 1960, British

Director - Nigel Roland Howard Clark. Address: Outlands Upper Warren Avenue, Caversham Heights, Reading, Berkshire, RG4 7EB. DoB: December 1952, British

Director - Roger Nicholas Brownlow Wood. Address: Ryemead House, Lower Hampton Road, Sunbury On Thames, Middlesex, TW16 5PR. DoB: July 1942, British

Director - Douglas John Richards. Address: Richmond, 75 Windsor Road, Gerrards Cross, Buckinghamshire, SL9 7NL. DoB: October 1967, British

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

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

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

Director - Robert William Torrance. Address: Matilda, Two Hedges Road Woodmancote, Cheltenham, Gloucestershire, GL52 9PT. DoB: October 1958, Australian

Director - Patrick Henry Osullivan. Address: Oak Gables, Danes Hill, The Hockering Woking, Surrey, GU22 7HQ. DoB: April 1949, Irish

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

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

Director - Ian Bruce Owen. Address: Whithorne London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY. DoB: April 1953, British

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

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

Director - Barry Duncan Smith. Address: St Margarets Lodge Old Avenue, West Byfleet, Surrey, KT14 6AD. DoB: January 1954, British

Director - Peter Gordon Tyer. Address: Honey Lane Cottage 18 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN. DoB: August 1950, British

Director - Ian Humphries James. Address: 55 The Willows, Highworth, Swindon, SN6 7PH. DoB: December 1951, British

Director - Andrew Stephen Melcher. Address: Burrows Hill Burrows Lane, Gomshall, Guildford, Surrey, GU5 9QE. DoB: July 1949, British

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

Director - Dr George Pallister Greener. Address: 2 Beechwood Drive, Maidenhead, Berkshire, SL6 4NE. DoB: July 1945, British

Director - Graham Henry Lockwood. Address: 34 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD. DoB: June 1935, British

Director - Graham Henry Lockwood. Address: 34 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD. DoB: June 1935, British

Director - Martin Faulkner Broughton. Address: Rosemary House Woodhurst Park, Oxted, Surrey, RH8 9HA. DoB: April 1947, British

Director - George Henry Lowe. Address: Cruckwell House, Upper Swanmore, Southampton, Hampshire, SO32 2QQ. DoB: January 1942, British

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

Director - Graham Henry Lockwood. Address: 34 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD. DoB: June 1935, British

Director - James Atkinson. Address: Benwood Firgrove Road, Yateley, Camberley, Surrey, GU17 7NH. DoB: November 1934, British

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

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

Director - David Welton. Address: 7 Tyfield, Sherborne St John, Basingstoke, Hampshire, RG24 9HZ. DoB: July 1937, British

Director - Clive Frederick Coates. Address: 4 Highcroft, Minchinhampton, Stroud, Gloucestershire, GL6 9BJ. DoB: June 1944, British

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

Director - Brian Pattison Garraway. Address: Flat 12 53 Drayton Gardens, London, SW10 9RX. DoB: October 1931, British

Director - David James Hiddleston. Address: 4 Grovewood Close, Chorleywood, Hertfordshire, WD3 5PU. DoB: July 1943, British

Jobs in Automobile Association Insurance Services Holdings Limited, vacancies. Career and training on Automobile Association Insurance Services Holdings Limited, practic

Now Automobile Association Insurance Services Holdings Limited have no open offers. Look for open vacancies in other companies

  • Post Doctoral Research Associate – Epidemiological study (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Landscape

    Salary: £30,688 to £38,833 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Sociology,Social Policy,Social Work

  • Senior Lecturer In Computer Games Art (Teesside University)

    Region: Teesside University

    Company: Teesside University

    Department: School Of Computing

    Salary: £30,175 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design,Other Creative Arts

  • Acquisitions & Digitisation Specialist (London)

    Region: London

    Company: GSM London

    Department: N\A

    Salary: £32,500 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Director of Education (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: Competitive Package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Stokes Research Fellowship in Mathematics or Physical Sciences (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £28,452

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics

  • Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Computer Science,Computer Science

  • Information Assistant (Academic Services) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £18,777 to £20,989 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Library Coordinator (Canary Wharf)

    Region: Canary Wharf

    Company: University of Sunderland in London

    Department: Services for Students & Marketing

    Salary: £25,000 to £29,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Recruitment and Admissions Adviser (UK/Europe) (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £30,000 to £36,000 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Alumni Project Officer (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Media and Communication

    Salary: £24,565 to £28,452 per annum (pro rata) with further progression opportunities to £31,076.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Fundraising and Alumni

  • German-Speaking Research Analyst – Biopharmaceutical Product Strategy Consultancy (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Languages, Literature and Culture,Languages,PR, Marketing, Sales and Communication,International Activities

  • Research Associate in Many-Core Compilation or Architecture (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

Responds for Automobile Association Insurance Services Holdings Limited on Facebook, comments in social nerworks

Read more comments for Automobile Association Insurance Services Holdings Limited. Leave a comment for Automobile Association Insurance Services Holdings Limited. Profiles of Automobile Association Insurance Services Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Automobile Association Insurance Services Holdings Limited on Google maps

Other similar companies of The United Kingdom as Automobile Association Insurance Services Holdings Limited: James Plant & Co Limited | Kilmersdon Limited | Touchstone Renard International Limited | Redburn Enfield Management Limited | Jetbow Ltd.

Automobile Association Insurance Services Holdings Limited has existed in the United Kingdom for at least 27 years. Started with Registered No. 02413321 in 14th August 1989, the firm have office at Fanum House, Basingstoke RG21 4EA. The company declared SIC number is 74990 meaning Non-trading company. The business latest records cover the period up to 2015-01-31 and the most recent annual return was filed on 2016-06-09.

In order to satisfy the clientele, the company is constantly led by a number of two directors who are Gillian Pritchard and Mark Falcon Millar. Their work been of pivotal use to the following company since 2016. What is more, the director's tasks are continually helped by a secretary - Mark Falcon Millar, from who was hired by the following company on 8th September 2014.

Automobile Association Insurance Services Holdings Limited is a domestic nonprofit company, located in Basingstoke, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Fanum House Basing View RG21 4EA Basingstoke. Automobile Association Insurance Services Holdings Limited was registered on 1989-08-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 457,000 GBP, sales per year - more 417,000,000 GBP. Automobile Association Insurance Services Holdings Limited is Private Limited Company.
The main activity of Automobile Association Insurance Services Holdings Limited is Professional, scientific and technical activities, including 6 other directions. Director of Automobile Association Insurance Services Holdings Limited is Gillian Pritchard, which was registered at Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA. Products made in Automobile Association Insurance Services Holdings Limited were not found. This corporation was registered on 1989-08-14 and was issued with the Register number 02413321 in Basingstoke, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Automobile Association Insurance Services Holdings Limited, open vacancies, location of Automobile Association Insurance Services Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Automobile Association Insurance Services Holdings Limited from yellow pages of The United Kingdom. Find address Automobile Association Insurance Services Holdings Limited, phone, email, website credits, responds, Automobile Association Insurance Services Holdings Limited job and vacancies, contacts finance sectors Automobile Association Insurance Services Holdings Limited