Advanced company searchLink opens in new window

HOLIDAY EXTRAS INVESTMENTS LIMITED

Company number 07581191

Filter officers

Filter officers

Officers: 24 officers / 17 resignations

KELLY, David Thomas, Dr

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Active
Director
Date of birth
September 1963
Appointed on
26 May 2011
Nationality
British,Irish
Country of residence
England
Occupation
Director

LOUDON, Hugo John Hope

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Active
Director
Date of birth
December 1978
Appointed on
20 January 2020
Nationality
British
Country of residence
England
Occupation
Chief Financial Officer

NORRIS, David Conrad

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Active
Director
Date of birth
May 1969
Appointed on
11 July 2019
Nationality
British
Country of residence
England
Occupation
Director

PACK, Jeremy Christopher

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Active
Director
Date of birth
January 1988
Appointed on
10 December 2014
Nationality
British
Country of residence
England
Occupation
Non-Executive Director

PACK, Matthew Geoffrey

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Active
Director
Date of birth
April 1976
Appointed on
17 June 2014
Nationality
British
Country of residence
England
Occupation
Director

RICE-JONES, Margaret Frances

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Active
Director
Date of birth
January 1961
Appointed on
13 September 2018
Nationality
British
Country of residence
England
Occupation
Director

SMITH, Mark William

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Active
Director
Date of birth
May 1955
Appointed on
26 May 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Non-Exec Director

BEARE, Catherine Mary

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Resigned
Secretary
Appointed on
12 February 2016
Resigned on
13 April 2017

BEARE, Catherine Mary

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Secretary
Appointed on
15 July 2013
Resigned on
17 June 2014

BEARE, Catherine

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Secretary
Appointed on
26 May 2011
Resigned on
12 December 2012

DALY, Michael Gerard

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Resigned
Secretary
Appointed on
17 June 2014
Resigned on
12 February 2016

DALY, Michael Gerard

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Secretary
Appointed on
12 December 2012
Resigned on
15 July 2013

PARKER, Andrew Mark Metson

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Resigned
Secretary
Appointed on
13 April 2017
Resigned on
11 July 2019

A G SECRETARIAL LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role Resigned
Secretary
Appointed on
28 March 2011
Resigned on
29 March 2011

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
2598128

BEARE, Catherine Mary

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Director
Date of birth
August 1967
Appointed on
29 March 2011
Resigned on
13 April 2017
Nationality
British
Country of residence
England
Occupation
Group Finance Director

HAGGER, Simon Peter

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Resigned
Director
Date of birth
February 1974
Appointed on
17 June 2014
Resigned on
9 March 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Director

HART, Roger

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role Resigned
Director
Date of birth
January 1971
Appointed on
28 March 2011
Resigned on
29 March 2011
Nationality
British
Country of residence
United Kingdom
Occupation
None

LAWRENCE, Stephen David

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Director
Date of birth
January 1962
Appointed on
26 May 2011
Resigned on
9 March 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Director

PACK, Carol Anne

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Director
Date of birth
May 1955
Appointed on
26 May 2011
Resigned on
9 March 2018
Nationality
British
Country of residence
England
Occupation
Non-Exec Director

PACK, Gerald Nigel

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Director
Date of birth
May 1953
Appointed on
26 May 2011
Resigned on
9 March 2018
Nationality
British
Country of residence
England
Occupation
Non-Exec Director

PARKER, Andrew Mark Metson

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Role Resigned
Director
Date of birth
December 1974
Appointed on
13 December 2017
Resigned on
11 July 2019
Nationality
British
Country of residence
England
Occupation
Director

WALTER, David Robert

Correspondence address
Ashford Road, Newingreen, Hythe, Kent, United Kingdom, CT21 4JF
Role Resigned
Director
Date of birth
July 1949
Appointed on
26 May 2011
Resigned on
9 March 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Chairman

A G SECRETARIAL LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role Resigned
Director
Appointed on
28 March 2011
Resigned on
29 March 2011

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
2598128

INHOCO FORMATIONS LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role Resigned
Nominee Director
Appointed on
28 March 2011
Resigned on
29 March 2011

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
2598228