Download leads from Nexok and grow your business. Find out more

Mr Stephen David Lawrence

British – Born 62 years ago (January 1962)

Mr Stephen David Lawrence
Ashford Road Newingreen
Hythe
Kent
CT21 4JF

Current appointments

Resigned appointments

31

Closed appointments

Companies

Company NameHoliday Extras Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1994 (11 years, 10 months after company formation)
Appointment Duration20 years, 4 months (Resigned 31 March 2015)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameHoliday Extras Cover Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2004 (same day as company formation)
Appointment Duration11 years, 1 month (Resigned 31 March 2015)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameHoliday Extras Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (Resigned 19 November 2013)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameOak Creative Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameABC Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (5 years, 10 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameParking For Flying Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameHoliday Extras Shortbreaks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (18 years, 2 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Company NameABC Holiday Extras Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (10 years, 7 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameAirparks Services (Birmingham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (10 years, 10 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Company NameAirparks Services (East Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (11 years, 2 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Company NameHEHA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (9 years, 7 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Company NameHoliday Xtras Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (10 years, 7 months after company formation)
Appointment Duration10 years, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Company NameAirparks Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (13 years, 4 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holiday Extras Limited Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
100 Mackadown Lane
Birmingham
B33 0JD
Company NameApple Barn Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2015)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Company NameHX Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration9 years, 12 months (Resigned 31 March 2015)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road, Newingreen
Hythe
Kent
CT21 4JF
Company NameBCP Parking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration9 years, 9 months (Resigned 31 March 2015)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Grove Road Slip End
Luton
LU1 4BZ
Registered Company Address
Grove Road
Slip End
Luton
LU1 4BZ
Company NameHoliday Extras Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2005 (same day as company formation)
Appointment Duration9 years, 8 months (Resigned 31 March 2015)
Assigned Occupation CEO
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NamePark At The Airport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2007 (43 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Resigned 15 July 2013)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameHoliday Extras Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (1 month, 4 weeks after company formation)
Appointment Duration6 years, 9 months (Resigned 09 March 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameApple Barn Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NameEssential Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holiday Extras Limited Ashford Road
Newingreen
Hythe
Kent
CT21 6JF
Registered Company Address
Royal Oak Building
Newingreen
Hythe
Kent
CT21 4JA
Company NameEssential Extras Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holiday Extras Limited Ashford Road
Newingreen
Hythe
Kent
CT21 6JF
Registered Company Address
Royal Oak Building
Newingreen
Hythe
Kent
CT21 4JA
Company NameThink W3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2014 (9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Holiday Extras Limited Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Royal Oak Building
Newingreen
Hythe
Kent
CT21 4JA
Company NameParking Logistics Holdings Limited
Company StatusDissolved 2017
Company Ownership
13.15%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (same day as company formation)
Appointment Duration8 years, 8 months (Resigned 15 July 2013)
Assigned Occupation Company 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 NameHagger Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration7 years, 11 months (Resigned 15 July 2013)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameAirparks Logistics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2007 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 15 July 2013)
Assigned Occupation Chairman
Addresses
Correspondence Address
100 Mackadown Lane
Birmingham
B33 0JD
Registered Company Address
100 Mackadown Lane
Birmingham
B33 0JD
Company NameHX Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 15 July 2013)
Assigned Occupation Chairman
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 NameAirparks Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 15 July 2013)
Assigned Occupation Chairman
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 NameFinancial Extras Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2008 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 15 July 2013)
Assigned Occupation Chairman
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Company NamePasssmart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (1 month, 4 weeks after company formation)
Appointment Duration5 years, 10 months (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ashford Road Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Borough Studios
131 Great Suffolk Street
London
SE1 1PP
Company NameMidrive Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2014 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 31 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Holiday Extras Limited Ashford Road
Newingreen
Hythe
Kent
CT21 4JF
Registered Company Address
Montague Place Qiuayside
Chatham Maritime
Chatham
Kent
ME4 4QU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing