Download leads from Nexok and grow your business. Find out more

Mr Andrew Kenneth Boland

British – Born 54 years ago (December 1969)

Mr Andrew Kenneth Boland
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA

Current appointments

Resigned appointments

78

Closed appointments

Companies

Company NameTNS Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2004 (36 years, 5 months after company formation)
Appointment Duration5 years, 1 month (Resigned 28 February 2009)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Rainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Registered Company Address
South Bank Central
30 Stamford Street
London
SE1 9LQ
Company NameTaylor Nelson Sofres International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2004 (18 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 07 November 2008)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Rainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Registered Company Address
South Bank Central
30 Stamford Street
London
SE1 9LQ
Company NameTaylor Nelson Sofres Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Registered Company Address
South Bank Central
30 Stamford Street
London
SE1 9LQ
Company NameAutomobile Association Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2008 (19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAshbrooke Underwriting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2008 (26 years, 2 months after company formation)
Appointment Duration5 years, 12 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
8 Eagle Court
London
EC1M 5QD
Company NameAutomobile Association Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2009 (24 years after company formation)
Appointment Duration5 years, 10 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2009 (9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2009 (1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Grove House Lutyens Close
Chineham Court
Basingstoke
Hampshire
RG24 8AG
Company NameThe Automobile Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (9 years, 10 months after company formation)
Appointment Duration5 years, 10 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
3rd Floor
44 Esplanade
St Helier
JE4 9WG
Company NameSaga Healthcare Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 13 December 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
3 Pancras Square
London
N1C 4AG
Company NameDrivetech (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameSaga Personal Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 31 January 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
3 Pancras Square
London
N1C 4AG
Company NameIntelligent Data Systems (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (45 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Senior Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2013 (7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Intermediate Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2013 (8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Mid Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2013 (9 years after company formation)
Appointment Duration1 year, 8 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Acquisition Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2013 (9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAshbrooke Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
8 Eagle Court
London
EC1M 5QD
Company NameA A The Driving School Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Insurance Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (107 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NamePersonal Insurance Mortgages And Savings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (27 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 23 December 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Bond Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 19 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
RG21 4EA
Registered Company Address
3rd Floor
44 Esplanade
St Helier
JE4 9WG
Company NameAA Pension Funding Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Building 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Company NameAA Brand Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2013 (3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Law Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2013 (1 year, 3 months after company formation)
Appointment Duration1 year (Resigned 21 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Victoria House 51 Victoria Street
Bristol
BS1 6AD
Registered Company Address
43 Queen Square
Bristol
BS1 4QP
Company NameAA Technical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2014 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameHuntsworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2014 (31 years, 2 months after company formation)
Appointment Duration5 years, 8 months (Resigned 01 May 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Registered Company Address
8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
Company NameAddison Lee Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 year, 10 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameAddison Lee Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (4 years, 8 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameBlueback Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (7 years, 5 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameAddison Lee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (39 years, 11 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameEventech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (18 years, 7 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameAddison Lee Financing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 year, 10 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameProfessional It (Logistics) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (15 years, 7 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameW1 Cars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (2 years, 10 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameSeela Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (2 years, 7 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameAptus Worldwide Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 23 March 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Unit 1 & 2 Horton Road
West Drayton
Middlesex
UB7 8BQ
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameComcab (London) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 23 March 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Unit 1
Horton Road
West Drayton
UB7 8BQ
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NamePrestige Daily Rentals And Vehicle Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 23 March 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Frodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameBodycove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 23 March 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Unit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameAddison Lee Payments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (6 days after company formation)
Appointment Duration10 months, 4 weeks (Resigned 23 March 2020)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
The Point
37 North Wharf Road
London
W2 1AF
Company NameKantar Dormant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (Resigned 07 November 2008)
Assigned Occupation Finance Direct
Addresses
Correspondence Address
Rainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Registered Company Address
South Bank Central
30 Stamford Street
London
SE1 9LQ
Company NameTNS UK Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2007 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 07 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Registered Company Address
6 More London Place
Tooley Street
London
SE1 2QY
Company NameAutowindshields (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (6 years, 11 months after company formation)
Appointment Duration5 years (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Markerstudy House
45 Westerham Road
Sevenoaks
Kent
TN13 2QB
Company NameNationwide 4 X 4 Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (16 years after company formation)
Appointment Duration3 years (Resigned 19 December 2014)
Assigned Occupation Finance  Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NamePeak Performance Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (24 years after company formation)
Appointment Duration2 years, 2 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Commercial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameGo Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House, Basing View
Basingstoke
Hampshire
RG21 4EA
Company Name1Stop Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House, Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameE Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House, Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameGo Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrakefield Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (9 years after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Assistance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Road Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrakefield Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDriving Services UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameA.A. Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (45 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Signs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (41 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Protection And Investment Planning Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Garage Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (41 years, 11 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Third Floor One London Square
Cross Lanes
Guildford
GU1 1UN
Company NameDrive Publications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (23 years after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 2EA
Company NameQuotebanana Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrakefield Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Legal Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameFanum Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrivetech Advantage Agency Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameThe British School Of Motoring Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Parking Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 19 December 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAddison Lee Coaches Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (8 years, 9 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
1 St. James'S Market
London
SW1Y 4AH
Company NameAddison Lee Midco I Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 year, 10 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
1 St. James'S Market
London
SW1Y 4AH
Company NameAddison Lee Manco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 year, 7 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
35-37 William Road
London
NW1 3ER
Registered Company Address
1 St. James'S Market
London
SW1Y 4AH
Company NameAddison Lee Midco Ii Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (1 year, 10 months after company formation)
Appointment Duration5 years (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
1 St. James'S Market
London
SW1Y 4AH
Company NameAddison Lee Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2016 (2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (Resigned 23 March 2020)
Assigned Occupation Accountant
Addresses
Correspondence Address
The Point 37 North Wharf Road
London
W2 1AF
Registered Company Address
1 St. James'S Market
London
SW1Y 4AH
Company NameTristar Cars Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (28 years, 1 month after company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Chief Executive Officer
Addresses
Correspondence Address
Unit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Registered Company Address
Unit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing