HOLIDAY EXTRAS INVESTMENTS LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 4JF

Company number 07581191
Status Active
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 075811910003, created on 18 January 2017; Group of companies' accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 600,000 . The most likely internet sites of HOLIDAY EXTRAS INVESTMENTS LIMITED are www.holidayextrasinvestments.co.uk, and www.holiday-extras-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Sandling Rail Station is 1.4 miles; to Folkestone West Rail Station is 5.2 miles; to Folkestone Central Rail Station is 5.9 miles; to Wye Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holiday Extras Investments Limited is a Private Limited Company. The company registration number is 07581191. Holiday Extras Investments Limited has been working since 28 March 2011. The present status of the company is Active. The registered address of Holiday Extras Investments Limited is Ashford Road Newingreen Hythe Kent Ct21 4jf. . BEARE, Catherine Mary is a Secretary of the company. BEARE, Catherine Mary is a Director of the company. HAGGER, Simon Peter is a Director of the company. KELLY, David Thomas, Dr is a Director of the company. LAWRENCE, Stephen David is a Director of the company. PACK, Carol Anne is a Director of the company. PACK, Gerald Nigel is a Director of the company. PACK, Jeremy Christopher is a Director of the company. PACK, Matthew Geoffrey is a Director of the company. SMITH, Mark William is a Director of the company. WALTER, David Robert is a Director of the company. Secretary BEARE, Catherine Mary has been resigned. Secretary BEARE, Catherine has been resigned. Secretary DALY, Michael Gerard has been resigned. Secretary DALY, Michael Gerard has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEARE, Catherine Mary
Appointed Date: 12 February 2016

Director
BEARE, Catherine Mary
Appointed Date: 29 March 2011
58 years old

Director
HAGGER, Simon Peter
Appointed Date: 17 June 2014
51 years old

Director
KELLY, David Thomas, Dr
Appointed Date: 26 May 2011
62 years old

Director
LAWRENCE, Stephen David
Appointed Date: 26 May 2011
63 years old

Director
PACK, Carol Anne
Appointed Date: 26 May 2011
70 years old

Director
PACK, Gerald Nigel
Appointed Date: 26 May 2011
72 years old

Director
PACK, Jeremy Christopher
Appointed Date: 10 December 2014
37 years old

Director
PACK, Matthew Geoffrey
Appointed Date: 17 June 2014
49 years old

Director
SMITH, Mark William
Appointed Date: 26 May 2011
70 years old

Director
WALTER, David Robert
Appointed Date: 26 May 2011
76 years old

Resigned Directors

Secretary
BEARE, Catherine Mary
Resigned: 17 June 2014
Appointed Date: 15 July 2013

Secretary
BEARE, Catherine
Resigned: 12 December 2012
Appointed Date: 26 May 2011

Secretary
DALY, Michael Gerard
Resigned: 12 February 2016
Appointed Date: 17 June 2014

Secretary
DALY, Michael Gerard
Resigned: 15 July 2013
Appointed Date: 12 December 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 29 March 2011
Appointed Date: 28 March 2011

Director
HART, Roger
Resigned: 29 March 2011
Appointed Date: 28 March 2011
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 29 March 2011
Appointed Date: 28 March 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 29 March 2011
Appointed Date: 28 March 2011

HOLIDAY EXTRAS INVESTMENTS LIMITED Events

24 Jan 2017
Registration of charge 075811910003, created on 18 January 2017
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 600,000

23 Feb 2016
Purchase of own shares.
16 Feb 2016
Appointment of Mrs Catherine Mary Beare as a secretary on 12 February 2016
...
... and 40 more events
31 Mar 2011
Termination of appointment of A G Secretarial Limited as a secretary
31 Mar 2011
Termination of appointment of Inhoco Formations Limited as a director
31 Mar 2011
Termination of appointment of Roger Hart as a director
31 Mar 2011
Appointment of Mrs Catherine Mary Beare as a director
28 Mar 2011
Incorporation

HOLIDAY EXTRAS INVESTMENTS LIMITED Charges

18 January 2017
Charge code 0758 1191 0003
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
17 April 2015
Charge code 0758 1191 0002
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The instrument includes the following property subject to a…
31 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 21 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…