RAC BOND CO PLC
WALSALL

Hellopages » West Midlands » Walsall » WS5 4AW

Company number 10084638
Status Active
Incorporation Date 24 March 2016
Company Type Public Limited Company
Address R A C HOUSE, BROCKHURST CRESCENT, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS5 4AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr Richard Fairman as a director on 5 September 2016; Termination of appointment of Diane Cougill as a director on 5 September 2016. The most likely internet sites of RAC BOND CO PLC are www.racbondco.co.uk, and www.rac-bond-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Rac Bond Co Plc is a Public Limited Company. The company registration number is 10084638. Rac Bond Co Plc has been working since 24 March 2016. The present status of the company is Active. The registered address of Rac Bond Co Plc is R A C House Brockhurst Crescent Walsall West Midlands United Kingdom Ws5 4aw. . MORRISON, Scott is a Secretary of the company. FAIRMAN, Richard is a Director of the company. FILER, Mark Howard is a Director of the company. GALLICO, Timothy Huish is a Director of the company. NAGARAJAN, Vinit is a Director of the company. Director COUGILL, Diane has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MORRISON, Scott
Appointed Date: 24 March 2016

Director
FAIRMAN, Richard
Appointed Date: 05 September 2016
58 years old

Director
FILER, Mark Howard
Appointed Date: 04 May 2016
58 years old

Director
GALLICO, Timothy Huish
Appointed Date: 13 April 2016
46 years old

Director
NAGARAJAN, Vinit
Appointed Date: 24 March 2016
42 years old

Resigned Directors

Director
COUGILL, Diane
Resigned: 05 September 2016
Appointed Date: 24 March 2016
62 years old

Persons With Significant Control

Rac Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAC BOND CO PLC Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
14 Sep 2016
Appointment of Mr Richard Fairman as a director on 5 September 2016
09 Sep 2016
Termination of appointment of Diane Cougill as a director on 5 September 2016
08 Aug 2016
Appointment of Mr Mark Howard Filer as a director on 4 May 2016
14 May 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Timothy Huish Gallico

...
... and 2 more events
25 Apr 2016
Statement of capital following an allotment of shares on 12 April 2016
  • GBP 50,000

14 Apr 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

14 Apr 2016
Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company

24 Mar 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
24 Mar 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-24
  • GBP 1

RAC BOND CO PLC Charges

6 May 2016
Charge code 1008 4638 0001
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Contains fixed charge…