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.

# Name Status
1 Sportingbet (Management Services) Limited
Mutual People: David Arthur Hobday
Active
2 Sporting Odds Limited
Mutual People: David Arthur Hobday
Active
3 Sportingbet (It Services) Limited
Mutual People: David Arthur Hobday
Active
4 Entain Wave Limited
Mutual People: David Arthur Hobday
Active
5 Sportingbet Limited
Mutual People: David Arthur Hobday
Active
6 Interactive Sports Limited
Mutual People: David Arthur Hobday
Active
7 Tayvin 346 Limited
Mutual People: David Arthur Hobday
dissolved
8 Worldpay (Uk) Limited
Mutual People: David Arthur Hobday
Active
9 Yes-Secure.Com Limited
Mutual People: David Arthur Hobday
dissolved
10 Yespay International Limited
Mutual People: David Arthur Hobday
Active
11 Nebula Systems Ltd
Mutual People: David Arthur Hobday
Active
12 Tikit Limited
Mutual People: David Arthur Hobday
Active
13 Royal Automobile Club Foundation For Motoring Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker
Active
14 Rac Bidco Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman
Active
15 Rac Group Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman , Gregory Mark Wood
Active
16 Rac Insurance Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman , Patrick Nigel Christopher Gale , Gregory Mark Wood
Active
17 Rac Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman
Active
18 Rac Midco Ii Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker
Active
19 Rac Midco Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman
Active
20 Rac Motoring Services (Holdings) Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman , Gregory Mark Wood
Active
21 Rac Financial Services Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman , Patrick Nigel Christopher Gale , Gregory Mark Wood
Active
22 Risk Telematics Uk Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker
Active
23 Rac Group (Holdings) Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker , Robert William Templeman , Patrick Nigel Christopher Gale
Active
24 Rac Cars Limited
Mutual People: David Arthur Hobday , Joanna Mary Baker
Active
25 Bargain Retailing Limited
Mutual People: David Arthur Hobday
dissolved
26 Maverick Technology (Uk) Ltd
Mutual People: David Arthur Hobday
dissolved
27 Liquefy Limited
Mutual People: Gregory Mark Wood
Active
28 Next Energy Limited
Mutual People: Gregory Mark Wood
dissolved
29 Next Telecom Limited
Mutual People: Gregory Mark Wood
Active
30 Rydanzac Limited
Mutual People: Gregory Mark Wood
dissolved
31 Atmoso Limited
Mutual People: Gregory Mark Wood
Active
32 Pulsedsl Limited
Mutual People: Gregory Mark Wood
dissolved
33 Wdfc Uk Limited
Mutual People: Joanna Mary Baker
In Administration/Administrative Receiver
34 Wonga Worldwide Limited
Mutual People: Joanna Mary Baker
In Administration/Administrative Receiver
35 Wdfc Services Limited
Mutual People: Joanna Mary Baker
Liquidation
36 Everline Financial Services Limited
Mutual People: Joanna Mary Baker
dissolved
37 Rac Bond Co Plc
Mutual People: Joanna Mary Baker
Active
38 South East London Chamber Of Commerce
Mutual People: David Arthur Hobday
Active
39 Rac Pension Trustees Limited
Mutual People: Phillip David Andrew Ryan
Active
40 Greens Brothers Ltd
Mutual People: Robert William Templeman
Active
41 Marsh Mclennan Global Services India Private Limited
Mutual People: Patrick Nigel Christopher Gale
converted-closed
42 World Outreach
Mutual People: Patrick Nigel Christopher Gale
Active
43 Thistle Insurance Services Limited
Mutual People: Patrick Nigel Christopher Gale
Active
44 Sb Loan Administration Limited
Mutual People: Patrick Nigel Christopher Gale
Liquidation
45 Hbos Financial Services Limited
Mutual People: Patrick Nigel Christopher Gale
Active
46 St Andrew'S Life Assurance Plc
Mutual People: Patrick Nigel Christopher Gale
Active
47 Scottish Widows Limited
Mutual People: Patrick Nigel Christopher Gale
Active
48 Marsh Mclennan India Holdings Limited
Mutual People: Patrick Nigel Christopher Gale
Active
49 Jlt Wealth Management Limited
Mutual People: Patrick Nigel Christopher Gale
Active
50 Jlt Investment Management Limited
Mutual People: Patrick Nigel Christopher Gale
Active
51 Marsh Mclennan India Limited
Mutual People: Patrick Nigel Christopher Gale
Active
52 Aegon Uk Plc
Mutual People: Patrick Nigel Christopher Gale
Active
53 Castle Trust Holdings Limited
Mutual People: Patrick Nigel Christopher Gale
Active
54 Castle Trust Capital Management Limited
Mutual People: Patrick Nigel Christopher Gale
Active
55 Castle Trust Capital Nominees Limited
Mutual People: Patrick Nigel Christopher Gale
Active
56 Castle Trust Capital Plc
Mutual People: Patrick Nigel Christopher Gale
Active
57 Scottish Equitable (Managed Funds) Limited
Mutual People: Patrick Nigel Christopher Gale
Active
58 Scottish Equitable Holdings Limited
Mutual People: Patrick Nigel Christopher Gale
Active
59 Scottish Equitable Plc
Mutual People: Patrick Nigel Christopher Gale
Active
60 Momentum Group Limited
Mutual People: Patrick Nigel Christopher Gale
Active
61 Origen Financial Services Limited
Mutual People: Patrick Nigel Christopher Gale
Active
62 Origen Limited
Mutual People: Patrick Nigel Christopher Gale
Active
63 Defaqto Group Limited
Mutual People: Patrick Nigel Christopher Gale
Active
64 Hbos Investment Fund Managers Limited
Mutual People: Patrick Nigel Christopher Gale
Active
65 Halifax Financial Services (Holdings) Limited
Mutual People: Patrick Nigel Christopher Gale
Active
66 Halifax Life Limited
Mutual People: Patrick Nigel Christopher Gale
Active
67 Succession Holdings Jersey Limited
Mutual People: Patrick Nigel Christopher Gale
Active
68 Think Synergy Limited
Mutual People: Patrick Nigel Christopher Gale
Liquidation
69 Quilter Financial Planning Solutions Limited
Mutual People: Patrick Nigel Christopher Gale
Active
70 Oxfordshire Community Churches
Mutual People: Patrick Nigel Christopher Gale
Active
71 The King'S Centre Limited
Mutual People: Patrick Nigel Christopher Gale
Active
72 Just Retirement (Holdings) Limited
Mutual People: Patrick Nigel Christopher Gale
Active
73 Just Retirement Limited
Mutual People: Patrick Nigel Christopher Gale
Active
74 Reassure Ll Limited
Mutual People: Patrick Nigel Christopher Gale
Active
75 Reassure Pm Limited
Mutual People: Patrick Nigel Christopher Gale
Active
76 Finastra International Limited
Mutual People: Patrick Nigel Christopher Gale
Active
77 Guardian Assurance Limited
Mutual People: Patrick Nigel Christopher Gale
Active
78 Sesame Bankhall Group Limited
Mutual People: Patrick Nigel Christopher Gale
Active
79 Sesame General Insurance Services Limited
Mutual People: Patrick Nigel Christopher Gale
Active
80 Sesame Limited
Mutual People: Patrick Nigel Christopher Gale
Active
81 Sesame Services Limited
Mutual People: Patrick Nigel Christopher Gale
Active
82 Axios Bidco Limited
Mutual People: Gregory Mark Wood
Active