British – Born 56 years ago (August 1967)
Company Name | Holiday Extras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2005 (21 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (Resigned 13 April 2017) |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | HX Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2005 (2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (Resigned 13 April 2017) |
Assigned Occupation | Chief Finance Officer (Group) |
Addresses | Correspondence Address Ashford Road, Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road, Newingreen Hythe Kent CT21 4JF |
Company Name | Holiday Extras Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (Resigned 13 April 2017) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | Holiday Extras Cover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (4 years, 1 month after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | Holiday Extras Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (5 years, 6 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | HEHA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (12 years, 10 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road, Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road, Newingreen Hythe Kent CT21 4JF |
Company Name | BCP Parking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (2 years, 9 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Grove Road Slip End Luton LU1 4BZ Registered Company Address Grove Road Slip End Luton LU1 4BZ |
Company Name | Apple Barn Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (5 years, 6 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Chief Finance Director |
Addresses | Correspondence Address Ashford Road, Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road, Newingreen Hythe Kent CT21 4JF |
Company Name | Oak Creative Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (9 years, 8 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | Airparks Services (East Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (14 years, 4 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road, Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road, Newingreen Hythe Kent CT21 4JF |
Company Name | Airparks Services (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (14 years after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Chief Finance Officer (Group) |
Addresses | Correspondence Address Ashford Road, Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road, Newingreen Hythe Kent CT21 4JF |
Company Name | Airparks Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (16 years, 6 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Holiday Extras Limited Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address 100 Mackadown Lane Birmingham B33 0JD |
Company Name | ABC Holiday Extras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (13 years, 10 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | ABC Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (9 years after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Chief Finance Officer (Group) |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | Holiday Extras Shortbreaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (21 years, 5 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Ashford Road, Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road, Newingreen Hythe Kent CT21 4JF |
Company Name | Holiday Xtras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (13 years, 10 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road, Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road, Newingreen Hythe Kent CT21 4JF |
Company Name | Parking For Flying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (9 years, 8 months after company formation) |
Appointment Duration | 9 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | Holiday Extras Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (1 day after company formation) |
Appointment Duration | 6 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | Apple Barn Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 6 years (Resigned 13 April 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | CXK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2013 (11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 01 April 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Home Farm House Ball Lane Kennington Ashford Kent TN25 4EB Registered Company Address The Old Court Tufton Street Ashford Kent TN23 1QN |
Company Name | Think W3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 13 April 2017) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Royal Oak Building Newingreen Hythe Kent CT21 4JA Registered Company Address Royal Oak Building Newingreen Hythe Kent CT21 4JA |
Company Name | Essential Extras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 13 April 2017) |
Assigned Occupation | Rrnp Cfo |
Addresses | Correspondence Address Royal Oak Building Newingreen Hythe Kent CT21 4JA Registered Company Address Royal Oak Building Newingreen Hythe Kent CT21 4JA |
Company Name | Essential Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2014 (12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 13 April 2017) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Royal Oak Building Newingreen Hythe Kent CT21 4JA Registered Company Address Royal Oak Building Newingreen Hythe Kent CT21 4JA |
Company Name | Park At The Airport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (52 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 13 April 2017) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | Chartersync Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2018 (2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 23 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT Registered Company Address The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT |
Company Name | Hagger Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 15 July 2013) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Financial Extras Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (1 month after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 15 July 2013) |
Assigned Occupation | Chief Finance Officer Group |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Ashford Road Newingreen Hythe Kent CT21 4JF |
Company Name | HX Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 15 July 2013) |
Assigned Occupation | Chief Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Duff & Phelps Ltd Level 14 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Airparks Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (6 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 15 July 2013) |
Assigned Occupation | Chief Finance Director |
Addresses | Correspondence Address 100 Mackadown Lane Birmingham B33 0JD Registered Company Address Duff & Phelps Ltd Level 14 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Airparks Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 15 July 2013) |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address 100 Mackadown Lane Birmingham B33 0JD Registered Company Address 100 Mackadown Lane Birmingham B33 0JD |
Company Name | Parking Logistics Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2008 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 15 July 2013) |
Assigned Occupation | Non-Exec Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Duff & Phelps Level 14 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Passsmart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2011 (1 day after company formation) |
Appointment Duration | 6 years (Resigned 31 March 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Borough Studios 131 Great Suffolk Street London SE1 1PP |
Company Name | Midrive Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 December 2016) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Ashford Road Newingreen Hythe Kent CT21 4JF Registered Company Address Montague Place Qiuayside Chatham Maritime Chatham Kent ME4 4QU |