British – Born 62 years ago (January 1962)
Company Name | Holiday Extras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1994 (11 years, 10 months after company formation) |
Appointment Duration | 20 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 Name | Holiday Extras Cover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2004 (same day as company formation) |
Appointment Duration | 11 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 Name | Holiday Extras Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (2 years, 4 months after company formation) |
Appointment Duration | 8 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 Name | Oak Creative Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (6 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | ABC Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (5 years, 10 months after company formation) |
Appointment Duration | 10 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 Name | Parking For Flying Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (6 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Holiday Extras Shortbreaks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (18 years, 2 months after company formation) |
Appointment Duration | 10 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 Name | ABC Holiday Extras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (10 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | Airparks Services (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (10 years, 10 months after company formation) |
Appointment Duration | 10 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 Name | Airparks Services (East Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (11 years, 2 months after company formation) |
Appointment Duration | 10 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 Name | HEHA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (9 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | Holiday Xtras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2005 (10 years, 7 months after company formation) |
Appointment Duration | 10 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 Name | Airparks Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2005 (13 years, 4 months after company formation) |
Appointment Duration | 10 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 Name | Apple Barn Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2005 (2 years, 4 months after company formation) |
Appointment Duration | 10 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 Name | HX Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2005 (same day as company formation) |
Appointment Duration | 9 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 Name | BCP Parking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2005 (same day as company formation) |
Appointment Duration | 9 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 Name | Holiday Extras Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2005 (same day as company formation) |
Appointment Duration | 9 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 Name | Park At The Airport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2007 (43 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Holiday Extras Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (1 month, 4 weeks after company formation) |
Appointment Duration | 6 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 Name | Apple Barn Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (1 month, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Essential Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (12 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Essential Extras Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (11 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Think W3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2014 (9 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Parking Logistics Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 13.15% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2004 (same day as company formation) |
Appointment Duration | 8 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 Name | Hagger Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2005 (same day as company formation) |
Appointment Duration | 7 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 Name | Airparks Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2007 (same day as company formation) |
Appointment Duration | 6 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 Name | HX Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (same day as company formation) |
Appointment Duration | 5 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 Name | Airparks Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2007 (same day as company formation) |
Appointment Duration | 5 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 Name | Financial Extras Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2008 (same day as company formation) |
Appointment Duration | 5 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 Name | Passsmart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (1 month, 4 weeks after company formation) |
Appointment Duration | 5 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 Name | Midrive Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2014 (same day as company formation) |
Appointment Duration | 2 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 |