Rac Motoring Services
- Active
- Incorporated on 31 May 1979
Reg Address: Rac House, Brockhurst Crescent, Walsall WS5 4AW
Previous Names:
R.A.C. Motoring Services - 8 Jun 2011
R.A.C. Motoring Services - 31 May 1979
Company Classifications:
96090 - Other service activities n.e.c.
- Summary The company with name "Rac Motoring Services" is a private-unlimited and located in Rac House, Brockhurst Crescent, Walsall WS5 4AW. Rac Motoring Services is currently in active status and it was incorporated on 31 May 1979 (45 years 3 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Rac Motoring Services.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ben Guest | Director | 13 Apr 2023 | British | Active |
2 | Lisa Griffiths | Secretary | 31 Jan 2023 | - | Resigned 30 Apr 2024 |
3 | Tesula Mohindra | Director | 1 Sep 2022 | British | Active |
4 | Kelly Bowden | Secretary | 3 Sep 2021 | - | Active |
5 | Paul James Barrett | Secretary | 8 Nov 2018 | - | Resigned 1 Apr 2020 |
6 | Joanna Mary Baker | Director | 2 Jul 2018 | British | Active |
7 | Phillip David Andrew Ryan | Director | 9 Mar 2017 | British | Resigned 13 Apr 2023 |
8 | Phillip David Andrew Ryan | Director | 9 Mar 2017 | British | Active |
9 | David Arthur Hobday | Director | 2 Mar 2017 | British | Active |
10 | David Arthur Hobday | Director | 2 Mar 2017 | British | Active |
11 | Richard William Mark Fairman | Director | 5 Sep 2016 | British | Resigned 27 Feb 2018 |
12 | Richard William Mark Fairman | Director | 5 Sep 2016 | British | Resigned 27 Feb 2018 |
13 | Patrick Nigel Christopher Gale | Director | 1 Jun 2015 | British | Active |
14 | Patrick Nigel Christopher Gale | Director | 1 Jun 2015 | British | Active |
15 | Ian Holman | Director | 3 Feb 2012 | British | Resigned 2 Mar 2017 |
16 | Kerry Michael | Director | 16 Dec 2011 | British | Resigned 23 May 2016 |
17 | Robert William Templeman | Director | 29 Nov 2011 | British | Active |
18 | Robert William Templeman | Director | 29 Nov 2011 | British | Active |
19 | Gregory Mark Wood | Director | 29 Nov 2011 | British | Active |
20 | Gregory Mark Wood | Director | 29 Nov 2011 | British | Active |
21 | Scott Morrison | Secretary | 30 Sep 2011 | - | Resigned 30 Mar 2018 |
22 | Diane Cougill | Director | 1 Mar 2011 | British | Resigned 5 Sep 2016 |
23 | Angela Charlotte Seymour-Jackson | Director | 1 Mar 2011 | British | Resigned 31 Jan 2012 |
24 | Angela Charlotte Seymour-Jackson | Director | 1 Mar 2011 | British | Resigned 31 Jan 2012 |
25 | Clifford James Abrahams | Director | 26 Jul 2010 | British | Resigned 30 Sep 2011 |
26 | Sean Egan | Director | 1 Apr 2010 | Irish | Resigned 30 Sep 2011 |
27 | David John Ramsay Mcmillan | Director | 23 Feb 2010 | British | Resigned 30 Sep 2011 |
28 | David Kenneth Watson | Director | 2 Jan 2009 | British | Resigned 31 Mar 2010 |
29 | David John Ramsay Mcmillan | Director | 4 Nov 2008 | British | Resigned 2 Jan 2009 |
30 | David John Ramsay Mcmillan | Director | 11 Aug 2008 | British | Resigned 1 Sep 2008 |
31 | John Seaton | Director | 13 Aug 2007 | British | Resigned 1 Sep 2007 |
32 | Igal Mordeciah Mayer | Director | 13 Jul 2007 | Israeli | Resigned 31 Dec 2009 |
33 | Richard Harold Spicker | Secretary | 12 Jul 2007 | British | Resigned 30 Sep 2011 |
34 | Jacqueline Hunt | Director | 1 Jan 2007 | British | Resigned 4 Sep 2008 |
35 | John Seaton | Director | 19 Jun 2006 | British | Resigned 9 Oct 2006 |
36 | John Robert Kitson | Director | 9 May 2006 | British | Resigned 31 Mar 2010 |
37 | Philip Charles Easter | Director | 30 Jun 2005 | British | Resigned 1 Jan 2007 |
38 | AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Jun 2005 | - | Resigned 12 Jul 2007 |
39 | Simon Christopher Machell | Director | 30 Jun 2005 | British | Resigned 12 Jul 2007 |
40 | Patrick Joseph Robert Snowball | Director | 30 Jun 2005 | British | Resigned 9 May 2006 |
41 | Jonathan Kim Walden | Director | 1 Oct 2004 | British | Resigned 4 Feb 2005 |
42 | Pamela Mary Coles | Secretary | 24 Sep 2004 | - | Resigned 30 Jun 2005 |
43 | Alison Deborah Hewitt | Director | 5 May 2004 | British | Resigned 26 Oct 2005 |
44 | David James Hiddleston | Director | 5 May 2004 | - | Resigned 17 Nov 2005 |
45 | Howard Michael Posner | Director | 5 May 2004 | British | Resigned 4 Feb 2005 |
46 | Pamela Mary Coles | Director | 5 May 2004 | - | Resigned 30 Jun 2005 |
47 | Duncan Stewart Wilkes | Director | 5 May 2004 | British | Resigned 17 Nov 2005 |
48 | Findlay Martin Caldwell | Director | 5 May 2004 | British | Resigned 31 Dec 2004 |
49 | Simon John Keel Diffey | Secretary | 5 May 2004 | - | Resigned 24 Sep 2004 |
50 | Richard John Pennycook | Director | 4 Aug 2003 | British | Resigned 30 Jun 2005 |
51 | Simon Alan Bowles | Director | 28 Mar 2003 | British | Resigned 4 Aug 2003 |
52 | Pamela Mary Coles | Secretary | 22 May 2000 | - | Resigned 5 May 2004 |
53 | Timothy John Beswick | Director | 4 Apr 2000 | British | Resigned 1 Jul 2002 |
54 | Andrew Harrison | Director | 30 Jul 1999 | British | Resigned 5 May 2004 |
55 | Paul William Hewitt | Director | 30 Jul 1999 | British | Resigned 28 Mar 2003 |
56 | Mark Lees Young | Director | 30 Jul 1999 | - | Resigned 14 Dec 1999 |
57 | Paul William Hewitt | Director | 30 Jul 1999 | British | Resigned 28 Mar 2003 |
58 | Mark Lees Young | Secretary | 30 Jul 1999 | - | Resigned 22 May 2000 |
59 | Graeme John Potts | Director | 30 Jul 1999 | British | Resigned 31 Jan 2002 |
60 | Ian Gordon Ferrier Mavor | Secretary | 16 Dec 1998 | British | Resigned 31 Jul 1999 |
61 | Christopher David Foster | Director | 6 Apr 1998 | British | Resigned 16 Jul 1999 |
62 | Nigel James Brinn | Director | 15 Feb 1995 | British | Resigned 22 Aug 1996 |
63 | Kathryn Mary Riley | Director | 15 Feb 1995 | - | Resigned 31 May 1996 |
64 | David Hallows Worskett | Director | 15 Feb 1995 | British | Resigned 31 Jul 1999 |
65 | Ian Gordon Ferrier Mavor | Director | 13 Apr 1994 | British | Resigned 31 Jul 1999 |
66 | Neil Anthony Johnson | Director | 1 Feb 1994 | British | Resigned 31 Jul 1999 |
67 | Neil Anthony Johnson | Director | 1 Feb 1994 | British | Resigned 31 Jul 1999 |
68 | Alastair Miller | Director | 18 Mar 1993 | British | Resigned 31 Jul 1999 |
69 | David John Livermore | Director | 18 Mar 1993 | British | Resigned 5 Oct 1995 |
70 | Frank Richardson | Director | 18 Mar 1993 | British | Resigned 28 Feb 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Rac Motoring Services (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rac Motoring Services.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 28 May 2024 | Download PDF |
2 | Officers - Termination Secretary Company With Name Termination Date | 30 Apr 2024 | Download PDF |
3 | Accounts - Full | 22 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 30 May 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2023 | Download PDF |
7 | Officers - Appoint Person Secretary Company With Name Date | 3 Feb 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 23 Jan 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 23 Jan 2023 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 23 Jan 2023 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 23 Jan 2023 | Download PDF |
12 | Officers - Termination Secretary Company With Name Termination Date | 6 Oct 2022 | Download PDF 1 Pages |
13 | Accounts - Full | 21 Sep 2022 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 6 Sep 2022 | Download PDF |
15 | Confirmation Statement - No Updates | 9 Jun 2022 | Download PDF 3 Pages |
16 | Confirmation Statement - No Updates | 28 May 2021 | Download PDF |
17 | Accounts - Full | 20 Jul 2020 | Download PDF 43 Pages |
18 | Confirmation Statement - No Updates | 28 May 2020 | Download PDF 3 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 9 Apr 2020 | Download PDF 1 Pages |
20 | Accounts - Full | 21 Aug 2019 | Download PDF 44 Pages |
21 | Confirmation Statement - No Updates | 17 Jun 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 22 Nov 2018 | Download PDF 2 Pages |
23 | Accounts - Full | 13 Jul 2018 | Download PDF 48 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 9 Jul 2018 | Download PDF 2 Pages |
25 | Confirmation Statement - No Updates | 29 May 2018 | Download PDF 3 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 13 Apr 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2018 | Download PDF 1 Pages |
28 | Accounts - Full | 15 Jun 2017 | Download PDF 48 Pages |
29 | Confirmation Statement - Updates | 2 Jun 2017 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2017 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2017 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2017 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 14 Sep 2016 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 9 Sep 2016 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2016 | Download PDF 5 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 25 May 2016 | Download PDF 1 Pages |
37 | Resolution | 20 May 2016 | Download PDF 3 Pages |
38 | Incorporation - Memorandum Articles | 20 May 2016 | Download PDF 29 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 May 2016 | Download PDF 88 Pages |
40 | Mortgage - Satisfy Charge Full | 11 May 2016 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 11 May 2016 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 11 May 2016 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 11 May 2016 | Download PDF 4 Pages |
44 | Accounts - Full | 10 May 2016 | Download PDF 51 Pages |
45 | Accounts - Full | 8 Sep 2015 | Download PDF 51 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2015 | Download PDF 5 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 2 Jun 2015 | Download PDF 2 Pages |
48 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 1 Pages |
49 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 1 Pages |
50 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 1 Pages |
51 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 1 Pages |
52 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 1 Pages |
53 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 2 Pages |
54 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 1 Pages |
55 | Mortgage - Satisfy Charge Full | 9 Jan 2015 | Download PDF 1 Pages |
56 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Dec 2014 | Download PDF 29 Pages |
57 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Dec 2014 | Download PDF 29 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Dec 2014 | Download PDF 63 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Dec 2014 | Download PDF 64 Pages |
60 | Accounts - Full | 15 Sep 2014 | Download PDF 46 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2014 | Download PDF 5 Pages |
62 | Auditors - Resignation Company | 20 May 2014 | Download PDF 2 Pages |
63 | Mortgage - Create With Deed With Charge Number | 13 Dec 2013 | Download PDF 16 Pages |
64 | Mortgage - Create With Deed With Charge Number | 13 Dec 2013 | Download PDF 20 Pages |
65 | Accounts - Made Up Date | 11 Sep 2013 | Download PDF 41 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2013 | Download PDF 5 Pages |
67 | Mortgage - Legacy | 6 Nov 2012 | Download PDF 9 Pages |
68 | Mortgage - Legacy | 1 Nov 2012 | Download PDF 13 Pages |
69 | Mortgage - Legacy | 31 Oct 2012 | Download PDF 9 Pages |
70 | Resolution | 22 Oct 2012 | Download PDF 3 Pages |
71 | Resolution | 22 Oct 2012 | Download PDF 3 Pages |
72 | Incorporation - Memorandum Articles | 22 Oct 2012 | Download PDF 36 Pages |
73 | Mortgage - Legacy | 10 Oct 2012 | Download PDF 10 Pages |
74 | Accounts - Made Up Date | 20 Sep 2012 | Download PDF 44 Pages |
75 | Mortgage - Legacy | 6 Jul 2012 | Download PDF 6 Pages |
76 | Mortgage - Legacy | 6 Jul 2012 | Download PDF 6 Pages |
77 | Mortgage - Legacy | 3 Jul 2012 | Download PDF 8 Pages |
78 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2012 | Download PDF 5 Pages |
79 | Officers - Appoint Person Director Company With Name | 20 Feb 2012 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name | 6 Feb 2012 | Download PDF 1 Pages |
81 | Officers - Appoint Person Director Company With Name | 30 Dec 2011 | Download PDF 2 Pages |
82 | Officers - Appoint Person Director Company With Name | 23 Dec 2011 | Download PDF 2 Pages |
83 | Officers - Appoint Person Director Company With Name | 22 Dec 2011 | Download PDF 2 Pages |
84 | Document Replacement - Second Filing Of Form With Form Type | 7 Dec 2011 | Download PDF 4 Pages |
85 | Document Replacement - Second Filing Of Form With Form Type | 7 Dec 2011 | Download PDF 4 Pages |
86 | Document Replacement - Second Filing Of Form With Form Type | 7 Dec 2011 | Download PDF 4 Pages |
87 | Document Replacement - Second Filing Of Form With Form Type | 7 Dec 2011 | Download PDF 4 Pages |
88 | Officers - Appoint Person Secretary Company With Name | 9 Nov 2011 | Download PDF 1 Pages |
89 | Address - Change Registered Office Company With Date Old | 7 Nov 2011 | Download PDF 1 Pages |
90 | Officers - Termination Secretary Company With Name | 7 Nov 2011 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name | 7 Nov 2011 | Download PDF 2 Pages |
92 | Officers - Termination Director Company With Name | 7 Nov 2011 | Download PDF 2 Pages |
93 | Officers - Termination Director Company With Name | 7 Nov 2011 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 19 Oct 2011 | Download PDF 8 Pages |
95 | Mortgage - Legacy | 5 Oct 2011 | Download PDF 11 Pages |
96 | Accounts - Made Up Date | 13 Sep 2011 | Download PDF 53 Pages |
97 | Change Of Name - Certificate Company | 8 Jun 2011 | Download PDF 3 Pages |
98 | Change Of Constitution - Statement Of Companys Objects | 7 Jun 2011 | Download PDF 2 Pages |
99 | Incorporation - Memorandum Articles | 7 Jun 2011 | Download PDF 37 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2011 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.