Rac Motoring Services

All UK companiesOther service activitiesRac Motoring Services

Other service activities not elsewhere classified

Rac Motoring Services contacts: address, phone, fax, email, website, shedule

Address: Rac House Brockhurst Crescent WS5 4AW Walsall

Phone: +44-1429 1513336

Fax: +44-1429 1513336

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rac Motoring Services"? - send email to us!

Rac Motoring Services detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rac Motoring Services.

Registration data Rac Motoring Services

Register date: 1979-05-31

Register number: 01424399

Type of company: Private Unlimited Company

Get full report form global database UK for Rac Motoring Services

Owner, director, manager of Rac Motoring Services

Patrick Nigel Christopher Gale Director. Address: Brockhurst Crescent, Walsall, WS5 4AW. DoB: March 1960, British

Christopher Kevin Woodhouse Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: June 1961, British

Robert William Templeman Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: October 1957, British

Gregory Mark Wood Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: July 1953, British

Scott Morrison Secretary. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB:

Diane Cougill Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: September 1963, British

Kerry Michael Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: July 1959, Bristish

Angela Charlotte Seymour-jackson Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: September 1966, British

Clifford James Abrahams Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: February 1967, British

Sean Egan Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: June 1956, Irish

David John Ramsay Mcmillan Director. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: February 1966, British

David Kenneth Watson Director. Address: 8 Surrey Street, Norwich, Norfolk, NR1 3NG. DoB: April 1959, British

David John Ramsay Mcmillan Director. Address: 10 Saxe Coburg Place, Edinburgh, EH3 5BR. DoB: February 1966, British

David John Ramsay Mcmillan Director. Address: 10 Saxe Coburg Place, Edinburgh, EH3 5BR. DoB: February 1966, British

John Seaton Director. Address: 204 Hurricane Way, Woodley, Reading, Berkshire, RG5 4UH. DoB: August 1958, British

Igal Mordeciah Mayer Director. Address: Cheyne Row, London, SW3 5HW, United Kingdom. DoB: June 1961, Israeli

Richard Harold Spicker Secretary. Address: Brockhurst Crescent, Walsall, WS5 4AW, United Kingdom. DoB: August 1955, British

Jacqueline Hunt Director. Address: Oakside Cottage, Norwich Road, Hethersett, Norwich, NR9 3DE. DoB: April 1968, British

John Seaton Director. Address: 204 Hurricane Way, Woodley, Reading, Berkshire, RG5 4UH. DoB: August 1958, British

John Robert Kitson Director. Address: 8 Surrey Street, Norwich, Norfolk, NR1 3NG. DoB: July 1960, British

Philip Charles Easter Director. Address: Arlington House, Arlington Lane, Norwich, NR2 2DB. DoB: August 1953, British

Simon Christopher Machell Director. Address: Gooch's Farm, Rushall, Diss, Norfolk, IP21 4QB. DoB: December 1963, British

Patrick Joseph Robert Snowball Director. Address: St Helen's, 1 Undershaft, London, EC3P 3DQ. DoB: June 1950, British

Jonathan Kim Walden Director. Address: Hyatt Lodge, Long Walk, Chalfont St Giles, Buckinghamshire, HP8 4AW, England. DoB: July 1953, British

Pamela Mary Coles Secretary. Address: 41 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB. DoB: March 1961, British

David James Hiddleston Director. Address: 4 Grovewood Close, Chorleywood, Hertfordshire, WD3 5PU. DoB: July 1943, British

Duncan Stewart Wilkes Director. Address: 24 Walpole Road, Twickenham, Middlesex, TW2 5SN. DoB: April 1958, British

Findlay Martin Caldwell Director. Address: Heronswood Ford Lane, Langley, Stratford Upon Avon, Warwickshire, CV37 0HN. DoB: December 1951, British

Simon John Keel Diffey Secretary. Address: 22 Heathside Park, Camberley, Surrey, GU15 1PT. DoB:

Pamela Mary Coles Director. Address: 41 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB. DoB: March 1961, British

Howard Michael Posner Director. Address: Stocks Lane, Luddenden, Halifax, HX2 6PR. DoB: November 1956, British

Alison Deborah Hewitt Director. Address: Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG. DoB: August 1963, British

Richard John Pennycook Director. Address: Sherington Place, Church End, Sherington, Bucks, MK16 9PA. DoB: February 1964, British

Simon Alan Bowles Director. Address: Border Hill, Doras Green Lane Dippenhall, Farnham, Hampshire, GU10 5DU. DoB: August 1957, British

Pamela Mary Coles Secretary. Address: 41 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB. DoB: March 1961, British

Timothy John Beswick Director. Address: 77 Middle Mead, Hook, Hampshire, RG27 9TE. DoB: January 1957, British

Andrew Harrison Director. Address: Wimbushes, Ragged Hall Lane, St. Albans, Hertfordshire, AL2 3NW. DoB: May 1957, British

Graeme John Potts Director. Address: Bramley House, Burchetts Green Road, Littlewick Green, Berkshire, SL6 6RR. DoB: October 1957, British Citizen

Mark Lees Young Director. Address: 68 Wycherley Crescent, New Barnet, Hertfordshire, EN5 1AP. DoB: n\a, British

Paul William Hewitt Director. Address: Hough Hall, Newcastle Road Hough, Crewe, Cheshire, CW2 5JG. DoB: March 1956, British

Ian Gordon Ferrier Mavor Secretary. Address: 53 Bushwood Road, Richmond, Surrey, TW9 3BG. DoB: April 1941, British

Sir Christopher David Foster Director. Address: 6 Holland Park Avenue, London, W11 3QU. DoB: October 1930, British

Kathryn Mary Riley Director. Address: 70 Huntingdon Street, London, N1 1BX. DoB: March 1951, British

David Hallows Worskett Director. Address: 60 Oglander Road, London, SE15 4EN. DoB: May 1952, British

Nigel James Brinn Director. Address: 13 Marlow Mill, Mill Road, Marlow, Buckinghamshire, SL7 1QD. DoB: July 1945, British

Ian Gordon Ferrier Mavor Director. Address: 53 Bushwood Road, Richmond, Surrey, TW9 3BG. DoB: April 1941, British

Neil Anthony Johnson Director. Address: 10 Granard Road, Wandsworth Common, London, SW12 8UL. DoB: April 1949, British

Alastair Miller Director. Address: 42 Kinghorn Park, Maidenhead, Berkshire, SL6 7TX. DoB: June 1958, British

Frank Richardson Director. Address: 1 Lakeside Cirencester Road, Latton, Swindon, SN6 6DW. DoB: October 1951, British

David John Livermore Director. Address: Houghton, Stockbridge, Hants, SO20 6LY. DoB: January 1940, British

Hugh Kemlo Secretary. Address: 26 Standish Road, London, W6 9AL. DoB: n\a, British

Sir John Rogers Director. Address: Brook House Water Lane, Nayland, Colchester, Essex, CO6 4JS. DoB: January 1928, British

Jeffrey David Rose Director. Address: I 2 Albany, Piccadilly, London, W1J 0AX. DoB: July 1931, British

John George Stanley Sears Director. Address: Uphall Grange, Ashill, Thetford, Norfolk, IP25 7BS. DoB: February 1930, British

John Alan Williams Director. Address: Hanworth, Sole Street, Gravesend, Kent, DA12 3AY. DoB: February 1920, British

Michael Albert Bone Director. Address: 41 Banstead Road, Purley, Surrey, CR8 3EB. DoB: April 1935, British

John Anderson Director. Address: 1 Onslow Court, London, SW10 9RL. DoB: March 1939, British

Roger Matthew Cooke Director. Address: Tyrrells Wood House Tyrrells Wood, Leatherhead, Surrey, KT22 8QW. DoB: March 1924, British

Arthur Denys Gill Director. Address: Great Campston, Llanfihangel Crucorney, Abergavenny, Gwent, NP7 8EE. DoB: May 1926, British

Paul Nelson Guy Director. Address: 3 Hamilton Gardens, London, NW8 9PT. DoB: February 1939, British

David Keith Johnston Director. Address: 7 Leathwaite Road, London, SW11 1XG. DoB: March 1938, British

Timothy Gordon Keown Director. Address: Cockslease Farm House, Fawley, Henley-On-Thames, Oxfordshire, RG9 6JL. DoB: August 1939, British

Michael James Limb Director. Address: 2 Magnolia Close, Kingston Upon Thames, Surrey, KT2 7JF. DoB: March 1933, British

Brian Kenneth Mcgivern Director. Address: Chesleigh, More Lane, Esher, Surrey, KT10 8AP. DoB: March 1937, British

Henry Gerald Mutkin Director. Address: Platts Lane, Hampstead, London, NW3 7NH. DoB: October 1935, British

Sir Eric Wilson Parker Director. Address: Crimbourne House, Crimbourne Lane Green Wisborough, Billingshurst, West Sussex, RH14 0HR. DoB: June 1933, British

Hamish Martin John Ritchie Director. Address: Oldhurst, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1942, British

Jobs in Rac Motoring Services vacancies. Career and practice on Rac Motoring Services. Working and traineeship

Sorry, now on Rac Motoring Services all vacancies is closed.

Responds for Rac Motoring Services on FaceBook

Read more comments for Rac Motoring Services. Leave a respond Rac Motoring Services in social networks. Rac Motoring Services on Facebook and Google+, LinkedIn, MySpace

Address Rac Motoring Services on google map

Other similar UK companies as Rac Motoring Services: Rotary Encoders Limited | Newgors Limited | Jungle Rumble (holdings) Limited | Homecare Investments Ltd. | The Self Assessment Tax Company Limited

The firm named Rac Motoring Services has been registered on Thursday 31st May 1979 as a Private Unlimited Company. The firm head office can be gotten hold of Walsall on Rac House, Brockhurst Crescent. Assuming you need to get in touch with the company by mail, the zip code is WS5 4AW. The reg. no. for Rac Motoring Services is 01424399. Founded as R.a.c. Motoring Services, this firm used the business name up till 2011, when it was changed to Rac Motoring Services. The firm SIC code is 96090 meaning Other service activities not elsewhere classified. Rac Motoring Services released its account information up until 2015/12/31. The firm's most recent annual return was submitted on 2016/05/29. 37 years of experience in this field of business comes to full flow with Rac Motoring Services as the company managed to keep their customers happy through all this time.

Rac Motoring Services is a medium-sized vehicle operator with the licence number OF1093910. The firm has eight transport operating centres in the country. In their subsidiary in Cambridge on Cambridge Daf, 1 machine is available. The centre in Colchester on Turner Road has 1 machine, and the centre in Colney Lane on Radlett 2 is equipped with 3 machines. They are equipped with 12 vehicles. The company transport managers is Lawrance Webster. The firm directors are Angela Charlotte Seymour-jackson and Diane Cougill.

With 30 job advertisements since 13th September 2016, the corporation has been among the most active enterprise on the job market. Most recently, it was seeking candidates in Cornwall, Bristol and Tamworth. They look for workers for such posts as for example: Service Patrol / Vehicle Technician - Holloway , Service Patrol / Vehicle Technician - Coventry and Tactical Planning Specialist - 6 months FTC. Out of the available positions, the highest paid offer is Direct Sales Business Partner - Business Opportunity in Penzance in Cornwall with £80000 per year. More information concerning recruitment process and the career opportunity can be found in particular job offers.

In order to be able to match the demands of its clientele, the firm is constantly overseen by a body of five directors who are, to name just a few, Patrick Nigel Christopher Gale, Christopher Kevin Woodhouse and Robert William Templeman. Their successful cooperation has been of utmost importance to this firm for one year. What is more, the managing director's duties are continually aided by a secretary - Scott Morrison, from who was hired by this firm 5 years ago.