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

GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03325281
Private Limited Company
Dissolved

Dissolved 2016-10-27

Company Overview

About Gmac Commercial Finance (holdings) Ltd
GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED was founded on 1997-02-27 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-10-27 and is no longer trading or active.

Key Data
Company Name
GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
GMAC COMMERCIAL CREDIT (HOLDINGS) LIMITED03/03/2003
BNY FINANCIAL (HOLDINGS) LIMITED26/07/1999
BNY FINANCIAL LIMITED02/07/1997
Filing Information
Company Number 03325281
Date formed 1997-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-27
Type of accounts GROUP
Last Datalog update: 2018-01-24 11:31:10
Primary Source:Companies House
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 GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CADIK HALL
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK EDWARD JOHN GWYNNE
Company Secretary 2004-09-10 2016-03-31
DEREK EDWARD JOHN GWYNNE
Director 2012-04-20 2016-03-31
WILLIAM CADIK HALL
Director 2006-05-08 2013-03-28
MARTIN JOHN PAGE
Director 2012-04-20 2013-03-28
WILLIAM MUIR
Director 1999-07-22 2012-07-17
LINDA IRENE VOSS
Director 2006-03-10 2012-07-17
ERHARD PAULAT
Director 2012-04-20 2012-05-23
RICHARD STEPHEN TATFORD
Director 2012-04-20 2012-05-23
MARK ALLAN TWEED
Director 2012-04-20 2012-05-23
GORDON WILLIAM TITLEY
Director 2005-05-16 2009-12-14
SANJIV KHATTRI
Director 2004-07-02 2008-05-31
ERIC ANSEL FELDSTEIN
Director 2002-12-01 2008-04-01
JEFFERY CRAIG
Director 1999-07-22 2006-04-28
MARIA TERESA (TESSA) HILADO
Director 2002-10-01 2006-02-01
ALAN JOHN MCLAREN
Director 1999-07-22 2005-05-09
ALAN THOMAS GARDNER HOOPER
Company Secretary 1999-06-23 2004-09-09
JOHN DANIEL FINNEGAN
Director 1999-07-22 2002-11-04
JOSEPH GRIMALDI
Director 1997-02-27 2002-03-05
ROBERT LANDHERR
Director 1997-02-27 2002-02-27
ROBERT LANDHERR
Director 2000-01-24 2002-02-27
BRUCE MARK TENZER
Director 2000-01-24 2002-02-27
FRANK ROBERT RINALDI
Director 1997-02-27 1999-07-22
JACQUELINE MCSWIGGAN
Company Secretary 1997-02-27 1999-06-23
ANDREW JOHN WATSON
Director 1997-06-28 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CADIK HALL GMAC COMMERCIAL FINANCE LIMITED Director 2016-03-31 CURRENT 1960-06-10 Dissolved 2016-10-27

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
2016-10-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GWYNNE
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY DEREK GWYNNE
2016-04-05AP01DIRECTOR APPOINTED WILLIAM CADIK HALL
2015-12-09AD02SAIL ADDRESS CREATED
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA
2015-12-014.70DECLARATION OF SOLVENCY
2015-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-11AR0127/02/15 FULL LIST
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-20AR0127/02/14 FULL LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD JOHN GWYNNE / 01/11/2013
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05MEM/ARTSARTICLES OF ASSOCIATION
2013-09-05RES01ALTER ARTICLES 22/08/2013
2013-08-29RES13COMPANY BUSINESS 21/08/2013
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU ENGLAND
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAGE
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALL
2013-03-19AR0127/02/13 FULL LIST
2013-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK EDWARD JOHN GWYNNE / 27/02/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA VOSS
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ERHARD PAULAT
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TATFORD
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TWEED
2012-05-08AP01DIRECTOR APPOINTED MARTIN JOHN PAGE
2012-04-24AP01DIRECTOR APPOINTED ERHARD PAULAT
2012-04-24AP01DIRECTOR APPOINTED MR RICHARD STEPHEN TATFORD
2012-04-24AP01DIRECTOR APPOINTED DEREK EDWARD JOHN GWYNNE
2012-04-24AP01DIRECTOR APPOINTED MR MARK ALLAN TWEED
2012-03-19AR0127/02/12 FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THE BRIGHTON FORUM 95 DITCHLING ROAD BRIGHTON EAST SUSSEX BN1 4ST UNITED KINGDOM
2011-03-21AR0127/02/11 FULL LIST
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM SOVEREIGN HOUSE CHURCH STREET BRIGHTON EAST SUSSEX BN1 1SS
2010-03-08AR0127/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA IRENE VOSS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CADIK HALL / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MUIR / 08/03/2010
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TITLEY
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL / 27/02/2009
2009-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR SANJIV KHATTRI
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ERIC FELDSTEIN
2008-02-28363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-20363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS; AMEND
2007-03-06363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-10363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-07288bDIRECTOR RESIGNED
2005-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-03-23363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-09-17288aNEW SECRETARY APPOINTED
2004-09-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GMAC COMMERCIAL 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
Appointment of Liquidators2015-11-30
Resolutions for Winding-up2015-11-30
Fines / Sanctions
No fines or sanctions have been issued against GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED
Trademarks
We have not found any records of GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMAC COMMERCIAL 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 (70100 - Activities of head offices) as GMAC COMMERCIAL 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 GMAC COMMERCIAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGMAC COMMERCIAL FINANCE (HOLDINGS) LIMITEDEvent Date2015-11-25
The Companies were placed into Members Voluntary Liquidation on 17 November 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 30 December 2015 by sending to Christopher Richard Frederick Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 December 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 6700.
 
Initiating party Event Type
Defending partyGMAC COMMERCIAL FINANCE (HOLDINGS) LIMITEDEvent Date2015-11-25
The Companies were placed into Members Voluntary Liquidation on 17 November 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 30 December 2015 by sending to Christopher Richard Frederick Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 December 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 6700.
 
Initiating party Event Type
Defending partyGMAC COMMERCIAL FINANCE (HOLDINGS) LIMITEDEvent Date2015-11-25
The Companies were placed into Members Voluntary Liquidation on 17 November 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 30 December 2015 by sending to Christopher Richard Frederick Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 30 December 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 6700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGMAC COMMERCIAL FINANCE (HOLDINGS) LIMITEDEvent Date2015-11-17
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 6700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGMAC COMMERCIAL FINANCE (HOLDINGS) LIMITEDEvent Date2015-11-10
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 10 November 2015 , Effective Date: 17 November 2015. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of windings up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMAC COMMERCIAL 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 GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED any grants or awards.
Ownership
    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.