AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 4EA

Company number 02023217
Status Active
Incorporation Date 28 May 1986
Company Type Private Limited Company
Address FANUM HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Statement by Directors; Statement of capital on 21 February 2017 GBP 1 ; Solvency Statement dated 31/01/17. The most likely internet sites of AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED are www.automobileassociationprotectionandinvestmentplanning.co.uk, and www.automobile-association-protection-and-investment-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Bramley (Hants) Rail Station is 4.2 miles; to Hook Rail Station is 4.8 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Automobile Association Protection and Investment Planning Limited is a Private Limited Company. The company registration number is 02023217. Automobile Association Protection and Investment Planning Limited has been working since 28 May 1986. The present status of the company is Active. The registered address of Automobile Association Protection and Investment Planning Limited is Fanum House Basing View Basingstoke Hampshire Rg21 4ea. . HAMMOND, Catherine is a Secretary of the company. MILLAR, Mark Falcon is a Director of the company. PRITCHARD, Gillian is a Director of the company. Secretary DAVIES, John has been resigned. Secretary FLEMING, Catherine Elinor has been resigned. Secretary HARRISON, Maxine Louise has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary SKEEN, Colin Jeffrey has been resigned. Secretary TROUSDALE, Carolyn has been resigned. Secretary CENTRICA SECRETARIES LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES (CCA) LIMITED has been resigned. Director BOLAND, Andrew Kenneth, Chief Financial Officer has been resigned. Director CHASE, Robert Henry Armitage has been resigned. Director CHINN, Trevor Edwin, Sir has been resigned. Director COOKE, Christopher Michael has been resigned. Director DYER, Simon has been resigned. Director HIDDLESTON, David James has been resigned. Director HODSON, Andrew Charles has been resigned. Director HOWARD, Stuart Michael has been resigned. Director KAVANAGH, John William has been resigned. Director KAVANAGH, John William has been resigned. Director LOWE, George Henry has been resigned. Director MAXWELL, John Hunter has been resigned. Director PARKER, Timothy Charles has been resigned. Director PETT, Colin Spencer has been resigned. Director RICHARDSON, Kerry Francis has been resigned. Director ROSSITER-LARKINS, Jeffrey has been resigned. Director SCOTT, Robert James has been resigned. Director SMITH, Barry Duncan has been resigned. Director STRONG, Andrew Jonathan Peter has been resigned. Director THACKWRAY, Frank Carlyle has been resigned. Director WELTON, David has been resigned. Director WOOLF, Paul Antony has been resigned. Director CENTRICA DIRECTORS LIMITED has been resigned. Director CENTRICA SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMMOND, Catherine
Appointed Date: 05 August 2015

Director
MILLAR, Mark Falcon
Appointed Date: 16 December 2014
55 years old

Director
PRITCHARD, Gillian
Appointed Date: 30 April 2016
50 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 14 December 2007

Secretary
FLEMING, Catherine Elinor
Resigned: 08 June 1999
Appointed Date: 13 October 1997

Secretary
HARRISON, Maxine Louise
Resigned: 18 February 2000
Appointed Date: 14 January 1998

Secretary
NGONDONGA, Taguma
Resigned: 05 August 2015
Appointed Date: 17 August 2012

Secretary
RITCHIE, Ian
Resigned: 01 September 2000
Appointed Date: 18 February 2000

Secretary
SKEEN, Colin Jeffrey
Resigned: 14 January 1998

Secretary
TROUSDALE, Carolyn
Resigned: 14 December 2007
Appointed Date: 01 June 2005

Secretary
CENTRICA SECRETARIES LIMITED
Resigned: 30 September 2004
Appointed Date: 01 September 2000

Secretary
CLIFFORD CHANCE SECRETARIES (CCA) LIMITED
Resigned: 01 June 2005
Appointed Date: 30 September 2004

Director
BOLAND, Andrew Kenneth, Chief Financial Officer
Resigned: 19 December 2014
Appointed Date: 01 May 2013
55 years old

Director
CHASE, Robert Henry Armitage
Resigned: 03 January 1994
80 years old

Director
CHINN, Trevor Edwin, Sir
Resigned: 18 January 2005
Appointed Date: 30 September 2004
90 years old

Director
COOKE, Christopher Michael
Resigned: 24 October 1995
Appointed Date: 31 December 1994
72 years old

Director
DYER, Simon
Resigned: 03 January 1995
85 years old

Director
HIDDLESTON, David James
Resigned: 15 July 1994
82 years old

Director
HODSON, Andrew Charles
Resigned: 24 May 1996
Appointed Date: 24 October 1995
74 years old

Director
HOWARD, Stuart Michael
Resigned: 01 October 2013
Appointed Date: 18 September 2007
63 years old

Director
KAVANAGH, John William
Resigned: 31 December 1994
Appointed Date: 15 July 1994
75 years old

Director
KAVANAGH, John William
Resigned: 15 July 1994
Appointed Date: 08 February 1993
75 years old

Director
LOWE, George Henry
Resigned: 31 January 2001
Appointed Date: 03 January 1995
83 years old

Director
MAXWELL, John Hunter
Resigned: 30 January 1998
Appointed Date: 16 December 1996
81 years old

Director
PARKER, Timothy Charles
Resigned: 18 September 2007
Appointed Date: 30 September 2004
70 years old

Director
PETT, Colin Spencer
Resigned: 14 March 2002
Appointed Date: 31 January 2001
72 years old

Director
RICHARDSON, Kerry Francis
Resigned: 14 March 2002
Appointed Date: 30 January 1998
76 years old

Director
ROSSITER-LARKINS, Jeffrey
Resigned: 30 January 1998
Appointed Date: 13 June 1996
78 years old

Director
SCOTT, Robert James
Resigned: 30 April 2016
Appointed Date: 06 January 2014
52 years old

Director
SMITH, Barry Duncan
Resigned: 31 August 1999
Appointed Date: 30 January 1998
71 years old

Director
STRONG, Andrew Jonathan Peter
Resigned: 06 January 2014
Appointed Date: 18 September 2007
60 years old

Director
THACKWRAY, Frank Carlyle
Resigned: 16 December 1996
Appointed Date: 02 October 1996
85 years old

Director
WELTON, David
Resigned: 31 December 1994
Appointed Date: 12 July 1994
88 years old

Director
WOOLF, Paul Antony
Resigned: 18 September 2007
Appointed Date: 18 January 2005
60 years old

Director
CENTRICA DIRECTORS LIMITED
Resigned: 30 September 2004
Appointed Date: 14 March 2002

Director
CENTRICA SECRETARIES LIMITED
Resigned: 30 September 2004
Appointed Date: 14 March 2002

AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Events

21 Feb 2017
Statement by Directors
21 Feb 2017
Statement of capital on 21 February 2017
  • GBP 1

21 Feb 2017
Solvency Statement dated 31/01/17
21 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

21 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 203 more events
20 Oct 1986
New secretary appointed;new director appointed

20 Oct 1986
Registered office changed on 20/10/86 from: 47 brunswick place london N1 6EE

11 Sep 1986
Company name changed precis (499) LIMITED\certificate issued on 11/09/86

17 Jul 1986
Secretary resigned;new secretary appointed

28 May 1986
Certificate of Incorporation

AUTOMOBILE ASSOCIATION PROTECTION AND INVESTMENT PLANNING LIMITED Charges

7 December 2007
Security accession deed
Delivered: 19 December 2007
Status: Satisfied on 3 July 2013
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over all property and assets…
20 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties (The Securityagent)
Description: Fixed and floating charges over the undertaking and all…
14 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Security accession deed
Delivered: 15 October 2004
Status: Satisfied on 6 December 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securityagent)
Description: Fixed & floating charge over any f/h or l/h property &…