RAC FINANCIAL SERVICES LIMITED

Rac House Rac House, Walsall, WS5 4AW
StatusACTIVE
Company No.05171817
CategoryPrivate Limited Company
Incorporated06 Jul 2004
Age19 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

RAC FINANCIAL SERVICES LIMITED is an active private limited company with number 05171817. It was incorporated 19 years, 10 months, 10 days ago, on 06 July 2004. The company address is Rac House Rac House, Walsall, WS5 4AW.



People

BAKER, Joanna Mary

Director

Chief Financial Officer

ACTIVE

Assigned on 02 Jul 2018

Current time on role 5 years, 10 months, 14 days

GALE, Patrick Nigel Christopher

Director

Director

ACTIVE

Assigned on 01 Jun 2015

Current time on role 8 years, 11 months, 15 days

HEATH, Alex

Director

Chief Marketing Officer

ACTIVE

Assigned on 21 Aug 2019

Current time on role 4 years, 8 months, 26 days

HOBDAY, David Arthur

Director

Ceo

ACTIVE

Assigned on 02 Mar 2017

Current time on role 7 years, 2 months, 14 days

MOHINDRA, Tesula

Director

Independent Non-Executive Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 15 days

TEMPLEMAN, Robert William

Director

Chairman

ACTIVE

Assigned on 29 Nov 2011

Current time on role 12 years, 5 months, 17 days

WOOD, Gregory Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Nov 2011

Current time on role 12 years, 5 months, 17 days

BARRETT, Paul James

Secretary

RESIGNED

Assigned on 08 Nov 2018

Resigned on 01 Apr 2020

Time on role 1 year, 4 months, 24 days

BOWDEN, Kelly

Secretary

RESIGNED

Assigned on 03 Sep 2021

Resigned on 23 Sep 2022

Time on role 1 year, 20 days

COLES, Pamela Mary

Secretary

Secretary

RESIGNED

Assigned on 19 Aug 2004

Resigned on 30 Jun 2005

Time on role 10 months, 11 days

GRIFFITHS, Lisa

Secretary

RESIGNED

Assigned on 31 Jan 2023

Resigned on 30 Apr 2024

Time on role 1 year, 2 months, 30 days

MORRISON, Scott

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 30 Mar 2018

Time on role 6 years, 6 months

SPICKER, Richard Harold

Secretary

Insurance Company Official

RESIGNED

Assigned on 12 Jul 2007

Resigned on 30 Sep 2011

Time on role 4 years, 2 months, 18 days

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 12 Jul 2007

Time on role 2 years, 12 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jul 2004

Resigned on 19 Aug 2004

Time on role 1 month, 13 days

ABRAHAMS, Clifford James

Director

Insurance Company Official

RESIGNED

Assigned on 26 Jul 2010

Resigned on 30 Sep 2011

Time on role 1 year, 2 months, 4 days

CAMP, Michael James

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2005

Resigned on 31 Oct 2005

Time on role 9 months

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 17 Sep 2004

Resigned on 30 Jun 2005

Time on role 9 months, 13 days

COUGILL, Diane

Director

Insurance Company Official

RESIGNED

Assigned on 01 Mar 2011

Resigned on 31 Dec 2017

Time on role 6 years, 9 months, 30 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 01 Jan 2007

Time on role 1 year, 6 months, 1 day

EGAN, Sean

Director

Insurance Company Official

RESIGNED

Assigned on 01 Apr 2010

Resigned on 30 Sep 2011

Time on role 1 year, 5 months, 29 days

FAIRMAN, Richard William Mark

Director

Chief Finance Officer

RESIGNED

Assigned on 05 Sep 2016

Resigned on 27 Feb 2018

Time on role 1 year, 5 months, 22 days

HALL, Nicholas Timothy Charles

Director

Company Director

RESIGNED

Assigned on 17 Sep 2004

Resigned on 31 Oct 2005

Time on role 1 year, 1 month, 14 days

HANCOCK, Brian Paul

Director

Director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 17 Sep 2004

Time on role 29 days

HUNT, Jacqueline

Director

Insurance Company Official

RESIGNED

Assigned on 01 Jan 2007

Resigned on 04 Sep 2008

Time on role 1 year, 8 months, 3 days

KITSON, John Robert

Director

Insurance Company Official

RESIGNED

Assigned on 09 May 2006

Resigned on 31 Mar 2010

Time on role 3 years, 10 months, 22 days

MACHELL, Simon Christopher

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 12 Jul 2007

Time on role 2 years, 12 days

MAYER, Igal Mordeciah

Director

Insurance Company Official

RESIGNED

Assigned on 13 Jul 2007

Resigned on 31 Dec 2009

Time on role 2 years, 5 months, 18 days

MCMILLAN, David John Ramsay

Director

Insurance Company Official

RESIGNED

Assigned on 23 Feb 2010

Resigned on 30 Sep 2011

Time on role 1 year, 7 months, 7 days

MCMILLAN, David John Ramsay

Director

Insurance Company Official

RESIGNED

Assigned on 04 Nov 2008

Resigned on 02 Jan 2009

Time on role 1 month, 28 days

MCMILLAN, David John Ramsay

Director

Insurance Company Official

RESIGNED

Assigned on 11 Aug 2008

Resigned on 01 Sep 2008

Time on role 21 days

MICHAEL, Kerry

Director

Director

RESIGNED

Assigned on 31 Jan 2012

Resigned on 23 May 2016

Time on role 4 years, 3 months, 23 days

PENNYCOOK, Richard

Director

Director

RESIGNED

Assigned on 19 Aug 2004

Resigned on 30 Jun 2005

Time on role 10 months, 11 days

SEATON, John

Director

Insurance Company Official

RESIGNED

Assigned on 13 Aug 2007

Resigned on 01 Sep 2007

Time on role 19 days

SEATON, John

Director

Insurance Company Official

RESIGNED

Assigned on 19 Jun 2006

Resigned on 09 Oct 2006

Time on role 3 months, 20 days

SEYMOUR-JACKSON, Angela Charlotte

Director

Insurance Company Official

RESIGNED

Assigned on 01 Mar 2011

Resigned on 31 Jan 2012

Time on role 10 months, 30 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 09 May 2006

Time on role 10 months, 9 days

WATSON, David Kenneth

Director

Insurance Company Official

RESIGNED

Assigned on 02 Jan 2009

Resigned on 31 Mar 2010

Time on role 1 year, 2 months, 29 days

WOODHOUSE, Christopher Kevin

Director

Ceo

RESIGNED

Assigned on 03 Feb 2012

Resigned on 02 Mar 2017

Time on role 5 years, 28 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jul 2004

Resigned on 19 Aug 2004

Time on role 1 month, 13 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jul 2004

Resigned on 19 Aug 2004

Time on role 1 month, 13 days


Some Companies

ATAI SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11674868
Status:ACTIVE
Category:Private Limited Company

BIG CHAT MEDIA LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:10237179
Status:ACTIVE
Category:Private Limited Company

JOURNALISTA LTD

HIKENIELD HOUSE EAST ANTON COURT,ANDOVER,SP10 5RG

Number:06931516
Status:ACTIVE
Category:Private Limited Company

MONKTONDEAN PROPERTIES LIMITED

ALBANY WILSBURY GRANGE,HARTFORD,CW8 1QQ

Number:08263909
Status:ACTIVE
Category:Private Limited Company

NOUS TECH LIMITED

34 DOVER HOUSE ROAD,LONDON,SW15 5AU

Number:11842178
Status:ACTIVE
Category:Private Limited Company

SYMONS OF LONDON DESIGN BUREAU LTD

10 MIDHURST CLOSE,STOKE-ON-TRENT,ST7 4QP

Number:11825213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source