Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAC FINANCE (HOLDINGS) LIMITED
Company Information for

RAC FINANCE (HOLDINGS) LIMITED

RAC HOUSE, BROCKHURST CRESCENT, WALSALL, WEST MIDLANDS, WS5 4AW,
Company Registration Number
07665823
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rac Finance (holdings) Ltd
RAC FINANCE (HOLDINGS) LIMITED was founded on 2011-06-10 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Rac Finance (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAC FINANCE (HOLDINGS) LIMITED
 
Legal Registered Office
RAC HOUSE
BROCKHURST CRESCENT
WALSALL
WEST MIDLANDS
WS5 4AW
Other companies in WS5
 
Previous Names
STAG BIDCO LIMITED11/01/2012
Filing Information
Company Number 07665823
Company ID Number 07665823
Date formed 2011-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 07:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAC FINANCE (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAC FINANCE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR HOBDAY
Director 2017-03-02
ROBERT WILLIAM TEMPLEMAN
Director 2011-09-30
GREGORY MARK WOOD
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MORRISON
Company Secretary 2012-10-01 2018-03-30
RICHARD FAIRMAN
Director 2016-09-05 2018-02-27
CHRISTOPHER KEVIN WOODHOUSE
Director 2012-02-03 2017-03-02
DIANE COUGILL
Director 2011-09-30 2016-09-05
ZEINA JALAL BAIN
Director 2011-06-10 2014-12-17
ANDREW RICHARD BURGESS
Director 2011-06-10 2014-12-17
ALEX GEORGE STIRLING
Director 2011-09-30 2014-12-17
ANGELA CHARLOTTE SEYMOUR-JACKSON
Director 2011-09-30 2012-01-31
FRASER SCOTT ROBSON
Director 2011-06-10 2011-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR HOBDAY RISK TELEMATICS UK LIMITED Director 2017-09-12 CURRENT 2013-06-21 Active
DAVID ARTHUR HOBDAY ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2017-04-24 CURRENT 1991-03-28 Active
DAVID ARTHUR HOBDAY RAC INSURANCE LIMITED Director 2017-03-02 CURRENT 1989-03-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2012-08-03 Active
DAVID ARTHUR HOBDAY RAC CARS LIMITED Director 2017-03-02 CURRENT 2013-01-22 Active
DAVID ARTHUR HOBDAY RAC GROUP (HOLDINGS) LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC BIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC MIDCO II LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY RAC FINANCIAL SERVICES LIMITED Director 2017-03-02 CURRENT 2004-07-06 Active
DAVID ARTHUR HOBDAY RAC FINANCE GROUP LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active - Proposal to Strike off
DAVID ARTHUR HOBDAY RAC MOTORING SERVICES Director 2017-03-02 CURRENT 1979-05-31 Active
DAVID ARTHUR HOBDAY RAC GROUP LIMITED Director 2017-03-02 CURRENT 1928-03-24 Active
DAVID ARTHUR HOBDAY RAC LIMITED Director 2017-03-02 CURRENT 2011-06-10 Active
DAVID ARTHUR HOBDAY RAC MIDCO LIMITED Director 2017-03-02 CURRENT 2014-09-22 Active
DAVID ARTHUR HOBDAY CARDSAVE (INTERNATIONAL) LIMITED Director 2014-03-26 CURRENT 2000-03-06 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE LIMITED Director 2014-03-26 CURRENT 2001-01-25 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY MODACS FINANCE LIMITED Director 2014-03-26 CURRENT 1998-02-11 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY WWW.CARDSAVE.NET LIMITED Director 2014-03-26 CURRENT 1999-07-27 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY CARDSAVE (EUROPE) LIMITED Director 2014-03-26 CURRENT 2000-02-17 Dissolved 2015-03-24
DAVID ARTHUR HOBDAY AFFINITY SALES LIMITED Director 2014-03-26 CURRENT 1998-02-10 Dissolved 2015-05-05
DAVID ARTHUR HOBDAY CARDSAVE EBT LIMITED Director 2014-03-26 CURRENT 2006-04-27 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE FINANCE LIMITED Director 2014-03-26 CURRENT 1999-12-07 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE ONLINE LIMITED Director 2014-03-26 CURRENT 2008-08-04 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE TERMINALS LIMITED Director 2014-03-26 CURRENT 1995-09-19 Dissolved 2017-01-03
DAVID ARTHUR HOBDAY CARDSAVE (UK) LIMITED Director 2014-03-26 CURRENT 2000-02-11 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE ACQUISITIONS LIMITED Director 2014-03-26 CURRENT 2007-06-15 Dissolved 2017-02-07
DAVID ARTHUR HOBDAY CARDSAVE COMMUNITY LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY CARDSAVE MERCHANT SERVICES LIMITED Director 2014-03-26 CURRENT 2009-04-08 Dissolved 2017-01-24
DAVID ARTHUR HOBDAY BARGAIN RETAILING LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2013-11-02
ROBERT WILLIAM TEMPLEMAN RAC GROUP (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC BIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC MIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
ROBERT WILLIAM TEMPLEMAN RAC MOTORING SERVICES (HOLDINGS) LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
ROBERT WILLIAM TEMPLEMAN RAC MANAGEMENT LIMITED Director 2012-03-19 CURRENT 2011-04-15 Dissolved 2015-11-10
ROBERT WILLIAM TEMPLEMAN RAC INSURANCE LIMITED Director 2011-11-29 CURRENT 1989-03-06 Active
ROBERT WILLIAM TEMPLEMAN RAC FINANCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2004-07-06 Active
ROBERT WILLIAM TEMPLEMAN RAC MOTORING SERVICES Director 2011-11-29 CURRENT 1979-05-31 Active
ROBERT WILLIAM TEMPLEMAN RAC GROUP LIMITED Director 2011-11-29 CURRENT 1928-03-24 Active
ROBERT WILLIAM TEMPLEMAN RAC FINANCE LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC FINANCE GROUP LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
ROBERT WILLIAM TEMPLEMAN RAC LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active
GREGORY MARK WOOD WALBROOK HOLDINGS LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2018-01-09
GREGORY MARK WOOD PENSIONBEE LIMITED Director 2016-01-29 CURRENT 2014-12-15 Active
GREGORY MARK WOOD WALBROOK ADVISORS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active
GREGORY MARK WOOD RAC GROUP (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC BIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC MIDCO II LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC MIDCO LIMITED Director 2014-12-17 CURRENT 2014-09-22 Active
GREGORY MARK WOOD RAC FINANCE LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD RAC FINANCE GROUP LIMITED Director 2011-09-30 CURRENT 2011-06-10 Active - Proposal to Strike off
GREGORY MARK WOOD CHILDLINE Director 2010-10-06 CURRENT 1991-06-21 Active
GREGORY MARK WOOD DIGITALIS MEDIA LIMITED Director 2009-11-05 CURRENT 2008-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-04-13TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MORRISON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIRMAN
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR DAVID ARTHUR HOBDAY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2016-09-14AP01DIRECTOR APPOINTED MR RICHARD FAIRMAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE COUGILL
2016-07-01AR0110/06/16 FULL LIST
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23RES12VARYING SHARE RIGHTS AND NAMES
2016-05-20SH02SUB-DIVISION 04/05/16
2016-05-20SH0104/05/16 STATEMENT OF CAPITAL GBP 80001.01
2016-05-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076658230005
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076658230004
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05SH20STATEMENT BY DIRECTORS
2016-05-05SH1905/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-05CAP-SSSOLVENCY STATEMENT DATED 04/05/16
2016-05-05RES06REDUCE ISSUED CAPITAL 04/05/2016
2016-05-05RES13CANCELLATION OF SHARE PREM CREDIT FO RESERVE 04/05/2016
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 80001
2015-06-25AR0110/06/15 FULL LIST
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076658230003
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076658230005
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076658230004
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEX STIRLING
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ZEINA BAIN
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 80001
2014-06-24AR0110/06/14 FULL LIST
2014-05-20AUDAUDITOR'S RESIGNATION
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 076658230003
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0110/06/13 FULL LIST
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-29SH1929/10/12 STATEMENT OF CAPITAL GBP 80001.00
2012-10-29SH20STATEMENT BY DIRECTORS
2012-10-29CAP-SSSOLVENCY STATEMENT DATED 29/10/12
2012-10-29RES06REDUCE ISSUED CAPITAL 29/10/2012
2012-10-09AP03SECRETARY APPOINTED MR SCOTT MORRISON
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0110/06/12 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED CHRISTOPHER KEVIN WOODHOUSE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SEYMOUR-JACKSON
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM RAC HOUSE BROCKHURST CRESCENT BESCOT WS5 4AW
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY WOOD / 01/01/2012
2012-01-11RES15CHANGE OF NAME 06/01/2012
2012-01-11CERTNMCOMPANY NAME CHANGED STAG BIDCO LIMITED CERTIFICATE ISSUED ON 11/01/12
2012-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-19AP01DIRECTOR APPOINTED ROBERT WILLIAM TEMPLEMAN
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM
2011-10-18RES01ADOPT ARTICLES 30/09/2011
2011-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-18AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ROBSON
2011-10-18AP01DIRECTOR APPOINTED MS DIANE COUGILL
2011-10-18AP01DIRECTOR APPOINTED ALEX GEORGE STIRLING
2011-10-18AP01DIRECTOR APPOINTED MARK GREGORY WOOD
2011-10-18SH0130/09/11 STATEMENT OF CAPITAL GBP 80080000
2011-10-14AP01DIRECTOR APPOINTED MRS ANGELA CHARLOTTE SEYMOUR-JACKSON
2011-10-12RES15CHANGE OF NAME 30/09/2011
2011-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAC FINANCE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAC FINANCE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-20 Satisfied BNP PARIBAS AS COLLATERAL AGENT FOR CERTAIN SECURED PARTIES UNDER A FIRST LIEN CREDIT AGREEMENT
2014-12-20 Satisfied BNP PARIBAS AS COLLATERAL AGENT FOR CERTAIN SECURED PARTIES UNDER A SECOND LIEN CREDIT AGREEMENT
2013-12-13 Satisfied BNP PARIBAS AS SECURITY AGENT (AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES)
SUPPLEMENTAL DEED OF CHARGE 2012-11-01 Satisfied BNP PARIBAS
DEBENTURE 2011-08-01 Satisfied BNP PARIBAS (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of RAC FINANCE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAC FINANCE (HOLDINGS) LIMITED
Trademarks
We have not found any records of RAC FINANCE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAC FINANCE (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RAC FINANCE (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAC FINANCE (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAC FINANCE (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAC FINANCE (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.