Rac Motoring Services WALSALL


Rac Motoring Services started in year 1979 as Private Unlimited Company with registration number 01424399. The Rac Motoring Services company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Walsall at Rac House. Postal code: WS5 4AW. Since Wed, 8th Jun 2011 Rac Motoring Services is no longer carrying the name R.a.c. Motoring Services.

At present there are 7 directors in the the firm, namely Ben G., Tesula M. and Joanna B. and others. In addition one secretary - Lisa G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rac Motoring Services Address / Contact

Office Address Rac House
Office Address2 Brockhurst Crescent
Town Walsall
Post code WS5 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424399
Date of Incorporation Thu, 31st May 1979
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Ben G.

Position: Director

Appointed: 13 April 2023

Lisa G.

Position: Secretary

Appointed: 31 January 2023

Tesula M.

Position: Director

Appointed: 01 September 2022

Joanna B.

Position: Director

Appointed: 02 July 2018

David H.

Position: Director

Appointed: 02 March 2017

Patrick G.

Position: Director

Appointed: 01 June 2015

Robert T.

Position: Director

Appointed: 29 November 2011

Gregory W.

Position: Director

Appointed: 29 November 2011

David J.

Position: Secretary

Resigned: 12 June 1991

Kelly B.

Position: Secretary

Appointed: 03 September 2021

Resigned: 23 September 2022

Paul B.

Position: Secretary

Appointed: 08 November 2018

Resigned: 01 April 2020

Phillip R.

Position: Director

Appointed: 09 March 2017

Resigned: 13 April 2023

Richard F.

Position: Director

Appointed: 05 September 2016

Resigned: 27 February 2018

Christopher W.

Position: Director

Appointed: 03 February 2012

Resigned: 02 March 2017

Kerry M.

Position: Director

Appointed: 16 December 2011

Resigned: 23 May 2016

Scott M.

Position: Secretary

Appointed: 30 September 2011

Resigned: 30 March 2018

Diane C.

Position: Director

Appointed: 01 March 2011

Resigned: 05 September 2016

Angela S.

Position: Director

Appointed: 01 March 2011

Resigned: 31 January 2012

Clifford A.

Position: Director

Appointed: 26 July 2010

Resigned: 30 September 2011

Sean E.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2011

David M.

Position: Director

Appointed: 23 February 2010

Resigned: 30 September 2011

David W.

Position: Director

Appointed: 02 January 2009

Resigned: 31 March 2010

David M.

Position: Director

Appointed: 04 November 2008

Resigned: 02 January 2009

David M.

Position: Director

Appointed: 11 August 2008

Resigned: 01 September 2008

John S.

Position: Director

Appointed: 13 August 2007

Resigned: 01 September 2007

Igal M.

Position: Director

Appointed: 13 July 2007

Resigned: 31 December 2009

Richard S.

Position: Secretary

Appointed: 12 July 2007

Resigned: 30 September 2011

Jacqueline H.

Position: Director

Appointed: 01 January 2007

Resigned: 04 September 2008

John S.

Position: Director

Appointed: 19 June 2006

Resigned: 09 October 2006

John K.

Position: Director

Appointed: 09 May 2006

Resigned: 31 March 2010

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 12 July 2007

Patrick S.

Position: Director

Appointed: 30 June 2005

Resigned: 09 May 2006

Simon M.

Position: Director

Appointed: 30 June 2005

Resigned: 12 July 2007

Philip E.

Position: Director

Appointed: 30 June 2005

Resigned: 01 January 2007

Jonathan W.

Position: Director

Appointed: 01 October 2004

Resigned: 04 February 2005

Pamela C.

Position: Secretary

Appointed: 24 September 2004

Resigned: 30 June 2005

Alison H.

Position: Director

Appointed: 05 May 2004

Resigned: 26 October 2005

Pamela C.

Position: Director

Appointed: 05 May 2004

Resigned: 30 June 2005

David H.

Position: Director

Appointed: 05 May 2004

Resigned: 17 November 2005

Howard P.

Position: Director

Appointed: 05 May 2004

Resigned: 04 February 2005

Duncan W.

Position: Director

Appointed: 05 May 2004

Resigned: 17 November 2005

Findlay C.

Position: Director

Appointed: 05 May 2004

Resigned: 31 December 2004

Simon K.

Position: Secretary

Appointed: 05 May 2004

Resigned: 24 September 2004

Richard P.

Position: Director

Appointed: 04 August 2003

Resigned: 30 June 2005

Simon B.

Position: Director

Appointed: 28 March 2003

Resigned: 04 August 2003

Pamela C.

Position: Secretary

Appointed: 22 May 2000

Resigned: 05 May 2004

Timothy B.

Position: Director

Appointed: 04 April 2000

Resigned: 01 July 2002

Mark Y.

Position: Secretary

Appointed: 30 July 1999

Resigned: 22 May 2000

Andrew H.

Position: Director

Appointed: 30 July 1999

Resigned: 05 May 2004

Mark Y.

Position: Director

Appointed: 30 July 1999

Resigned: 14 December 1999

Paul H.

Position: Director

Appointed: 30 July 1999

Resigned: 28 March 2003

Graeme P.

Position: Director

Appointed: 30 July 1999

Resigned: 31 January 2002

Ian M.

Position: Secretary

Appointed: 16 December 1998

Resigned: 31 July 1999

Christopher F.

Position: Director

Appointed: 06 April 1998

Resigned: 16 July 1999

David W.

Position: Director

Appointed: 15 February 1995

Resigned: 31 July 1999

Nigel B.

Position: Director

Appointed: 15 February 1995

Resigned: 22 August 1996

Kathryn R.

Position: Director

Appointed: 15 February 1995

Resigned: 31 May 1996

Ian M.

Position: Director

Appointed: 13 April 1994

Resigned: 31 July 1999

Neil J.

Position: Director

Appointed: 01 February 1994

Resigned: 31 July 1999

Alastair M.

Position: Director

Appointed: 18 March 1993

Resigned: 31 July 1999

Frank R.

Position: Director

Appointed: 18 March 1993

Resigned: 28 February 1996

David L.

Position: Director

Appointed: 18 March 1993

Resigned: 05 October 1995

Hugh K.

Position: Secretary

Appointed: 12 June 1991

Resigned: 16 December 1998

David J.

Position: Director

Appointed: 29 May 1991

Resigned: 06 September 1993

Arthur G.

Position: Director

Appointed: 29 May 1991

Resigned: 18 March 1993

John W.

Position: Director

Appointed: 29 May 1991

Resigned: 18 May 1994

Michael B.

Position: Director

Appointed: 29 May 1991

Resigned: 15 February 1995

John S.

Position: Director

Appointed: 29 May 1991

Resigned: 18 March 1993

Hamish R.

Position: Director

Appointed: 29 May 1991

Resigned: 15 February 1995

Timothy K.

Position: Director

Appointed: 29 May 1991

Resigned: 18 March 1993

Jeffrey R.

Position: Director

Appointed: 29 May 1991

Resigned: 09 April 1998

Brian M.

Position: Director

Appointed: 29 May 1991

Resigned: 15 February 1995

Michael L.

Position: Director

Appointed: 29 May 1991

Resigned: 15 February 1995

Henry M.

Position: Director

Appointed: 29 May 1991

Resigned: 15 February 1995

Eric P.

Position: Director

Appointed: 29 May 1991

Resigned: 18 March 1993

Paul G.

Position: Director

Appointed: 29 May 1991

Resigned: 31 December 1994

John R.

Position: Director

Appointed: 29 May 1991

Resigned: 15 February 1995

John A.

Position: Director

Appointed: 29 May 1991

Resigned: 18 March 1993

Roger C.

Position: Director

Appointed: 29 May 1991

Resigned: 18 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Rac Motoring Services (Holdings) Limited from Walsall, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rac Motoring Services (Holdings) Limited

Rac House Brockhurst Crescent, Walsall, West Midlands, WS5 4AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8168190
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

R.a.c. Motoring Services June 8, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (46 pages)

Company search

Advertisements