RAC MOTORING SERVICES (HOLDINGS) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS5 4AW

Company number 08168190
Status Active
Incorporation Date 3 August 2012
Company Type Private Limited Company
Address RAC HOUSE, BROCKHURST CRESCENT, WALSALL, WS5 4AW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Mr David Arthur Hobday as a director on 2 March 2017; Termination of appointment of Christopher Kevin Woodhouse as a director on 2 March 2017; Appointment of Mr Richard Fairman as a director on 5 September 2016. The most likely internet sites of RAC MOTORING SERVICES (HOLDINGS) LIMITED are www.racmotoringservicesholdings.co.uk, and www.rac-motoring-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Rac Motoring Services Holdings Limited is a Private Limited Company. The company registration number is 08168190. Rac Motoring Services Holdings Limited has been working since 03 August 2012. The present status of the company is Active. The registered address of Rac Motoring Services Holdings Limited is Rac House Brockhurst Crescent Walsall Ws5 4aw. . MORRISON, Scott is a Secretary of the company. FAIRMAN, Richard is a Director of the company. HOBDAY, David Arthur is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. WOOD, Gregory Mark is a Director of the company. Director COUGILL, Diane has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MORRISON, Scott
Appointed Date: 03 August 2012

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

Director
HOBDAY, David Arthur
Appointed Date: 02 March 2017
56 years old

Director
TEMPLEMAN, Robert William
Appointed Date: 03 August 2012
68 years old

Director
WOOD, Gregory Mark
Appointed Date: 03 August 2012
72 years old

Resigned Directors

Director
COUGILL, Diane
Resigned: 05 September 2016
Appointed Date: 03 August 2012
62 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 02 March 2017
Appointed Date: 03 August 2012
64 years old

Persons With Significant Control

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

RAC MOTORING SERVICES (HOLDINGS) LIMITED Events

14 Mar 2017
Appointment of Mr David Arthur Hobday as a director on 2 March 2017
14 Mar 2017
Termination of appointment of Christopher Kevin Woodhouse as a director on 2 March 2017
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
13 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 23 more events
25 Feb 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Jan 2013
Statement of capital following an allotment of shares on 13 December 2012
  • GBP 29,596,002

31 Oct 2012
Particulars of a mortgage or charge / charge no: 2
10 Oct 2012
Particulars of a mortgage or charge / charge no: 1
03 Aug 2012
Incorporation

RAC MOTORING SERVICES (HOLDINGS) LIMITED Charges

6 May 2016
Charge code 0816 8190 0006
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Contains fixed charge…
17 December 2014
Charge code 0816 8190 0005
Delivered: 20 December 2014
Status: Satisfied on 11 May 2016
Persons entitled: Bnp Paribas as Collateral Agent for Certain Secured Parties Under a Second Lien Credit Agreement
Description: Contains fixed charge…
17 December 2014
Charge code 0816 8190 0004
Delivered: 20 December 2014
Status: Satisfied on 11 May 2016
Persons entitled: Bnp Paribas as Collateral Agent for Certain Secured Parties Under a First Lien Credit Agreement
Description: Contains fixed charge…
11 December 2013
Charge code 0816 8190 0003
Delivered: 13 December 2013
Status: Satisfied on 9 January 2015
Persons entitled: Bnp Paribas as Security Agent (As Security Agent for the Benefit of the Secured Parties)
Description: Notification of addition to or amendment of charge…
29 October 2012
Supplemental deed of charge
Delivered: 31 October 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bnp Paribas
Description: Fixed and floating charge over the undertaking and all…
2 October 2012
Fixed and floating security document
Delivered: 10 October 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bnp Paribas (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…