HOLIDAY EXTRAS TRANSPORT LIMITED
HYTHE APS PARKING SERVICES LIMITED

Hellopages » Kent » Shepway » CT21 4JF
Company number 04542755
Status Active
Incorporation Date 23 September 2002
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 seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Simon Peter Hagger as a director on 30 November 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of HOLIDAY EXTRAS TRANSPORT LIMITED are www.holidayextrastransport.co.uk, and www.holiday-extras-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five 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 Transport Limited is a Private Limited Company. The company registration number is 04542755. Holiday Extras Transport Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Holiday Extras Transport Limited is Ashford Road Newingreen Hythe Kent Ct21 4jf. . BEARE, Catherine Mary is a Director of the company. HAGGER, Simon Peter is a Director of the company. PACK, Matthew Geoffrey is a Director of the company. Secretary BEARE, Catherine Mary has been resigned. Secretary BEARE, Catherine Mary has been resigned. Secretary DALY, Michael Gerard has been resigned. Secretary DALY, Michael Gerard has been resigned. Secretary HIRLEMANN, Elisabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DELARGY, Stephanie Frances has been resigned. Director HIRLEMANN, Elisabeth has been resigned. Director LAWRENCE, Stephen David has been resigned. Director PACK, Gerald Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BEARE, Catherine Mary
Appointed Date: 02 April 2008
58 years old

Director
HAGGER, Simon Peter
Appointed Date: 30 November 2016
52 years old

Director
PACK, Matthew Geoffrey
Appointed Date: 02 April 2009
49 years old

Resigned Directors

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

Secretary
BEARE, Catherine Mary
Resigned: 30 January 2013
Appointed Date: 31 March 2009

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

Secretary
DALY, Michael Gerard
Resigned: 15 July 2013
Appointed Date: 30 January 2013

Secretary
HIRLEMANN, Elisabeth
Resigned: 31 March 2009
Appointed Date: 24 September 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
DELARGY, Stephanie Frances
Resigned: 19 November 2013
Appointed Date: 18 October 2012
55 years old

Director
HIRLEMANN, Elisabeth
Resigned: 02 April 2008
Appointed Date: 24 September 2002
72 years old

Director
LAWRENCE, Stephen David
Resigned: 19 November 2013
Appointed Date: 20 January 2005
64 years old

Director
PACK, Gerald Nigel
Resigned: 21 February 2005
Appointed Date: 24 September 2002
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

HOLIDAY EXTRAS TRANSPORT LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
07 Dec 2016
Appointment of Mr Simon Peter Hagger as a director on 30 November 2016
27 Sep 2016
Confirmation statement made on 23 September 2016 with updates
16 Feb 2016
Termination of appointment of Michael Gerard Daly as a secretary on 12 February 2016
22 Dec 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
24 Jun 2003
Director resigned
24 Jun 2003
New secretary appointed;new director appointed
24 Jun 2003
New director appointed
27 Sep 2002
Registered office changed on 27/09/02 from: apple barn, smeth ashford kent TN25 6SR
23 Sep 2002
Incorporation

HOLIDAY EXTRAS TRANSPORT LIMITED Charges

17 April 2015
Charge code 0454 2755 0003
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
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…
22 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 16 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…