UPPEREXTRA LIMITED

Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England
StatusDISSOLVED
Company No.03918053
CategoryPrivate Limited Company
Incorporated02 Feb 2000
Age24 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution04 Dec 2018
Years5 years, 5 months, 1 day

SUMMARY

UPPEREXTRA LIMITED is an dissolved private limited company with number 03918053. It was incorporated 24 years, 3 months, 3 days ago, on 02 February 2000 and it was dissolved 5 years, 5 months, 1 day ago, on 04 December 2018. The company address is Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England.



People

LALL, Inderpal

Secretary

ACTIVE

Assigned on 20 Jul 2018

Current time on role 5 years, 9 months, 16 days

FORD, Paul Leslie

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2015

Current time on role 9 years, 5 days

ROLLASON, Paul Edward

Director

Accountant

ACTIVE

Assigned on 30 Jun 2016

Current time on role 7 years, 10 months, 5 days

JONES, Gail Marion

Secretary

RESIGNED

Assigned on 27 Mar 2013

Resigned on 20 Jul 2018

Time on role 5 years, 3 months, 24 days

NICHOLSON, Judith Ann

Secretary

RESIGNED

Assigned on 23 Feb 2000

Resigned on 27 Mar 2013

Time on role 13 years, 1 month, 4 days

BROUGHTON SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jul 2013

Resigned on 07 Nov 2016

Time on role 3 years, 4 months, 4 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 2000

Resigned on 23 Feb 2000

Time on role 21 days

ARMIJO, Jose Ralph

Director

Management

RESIGNED

Assigned on 17 Mar 2000

Resigned on 22 Jun 2001

Time on role 1 year, 3 months, 5 days

BELL, Nina Anne

Director

Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 21 Jun 2007

Time on role 2 years, 10 months, 9 days

BERO, Kenneth Paul

Director

Chief Operating Officer

RESIGNED

Assigned on 17 Mar 2000

Resigned on 22 Jun 2001

Time on role 1 year, 3 months, 5 days

COATES, Richard John

Director

Vice President

RESIGNED

Assigned on 11 Apr 2002

Resigned on 31 Oct 2002

Time on role 6 months, 20 days

COWAN, Christopher Ian

Director

Group Finance Director

RESIGNED

Assigned on 23 Feb 2000

Resigned on 11 Apr 2002

Time on role 2 years, 1 month, 17 days

FILLINGHAM, Stuart Barry David

Director

Accountant

RESIGNED

Assigned on 12 Aug 2004

Resigned on 12 Apr 2013

Time on role 8 years, 8 months

FORD, Paul Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 11 Jul 2008

Resigned on 23 May 2012

Time on role 3 years, 10 months, 12 days

GATES, Edwin Peter

Director

Vice President-Treasury

RESIGNED

Assigned on 21 Jun 2007

Resigned on 11 Jul 2008

Time on role 1 year, 20 days

HAMMAD, Saad Hassan

Director

Ceo

RESIGNED

Assigned on 02 Jun 2000

Resigned on 31 Oct 2001

Time on role 1 year, 4 months, 29 days

MARSHALL, Paul

Director

Cfo

RESIGNED

Assigned on 23 Aug 2000

Resigned on 31 Oct 2001

Time on role 1 year, 2 months, 8 days

MCCAFFERTY, Mark

Director

Chief Executive

RESIGNED

Assigned on 23 Feb 2000

Resigned on 01 Nov 2003

Time on role 3 years, 8 months, 7 days

SACHDEVA, Rajiv

Director

Accountant

RESIGNED

Assigned on 23 May 2012

Resigned on 01 Mar 2014

Time on role 1 year, 9 months, 9 days

SINCLAIR, Angela

Director

Dir Strat Plan

RESIGNED

Assigned on 01 Mar 2000

Resigned on 22 Jun 2000

Time on role 3 months, 21 days

SMITH, Martyn Robert

Director

Accountant

RESIGNED

Assigned on 31 Oct 2002

Resigned on 12 Aug 2004

Time on role 1 year, 9 months, 12 days

SPIERS, Joanna Elizabeth

Director

Accountant

RESIGNED

Assigned on 17 Jun 2013

Resigned on 30 Jun 2016

Time on role 3 years, 13 days

TOMLIN, Paul Albert

Director

Vp-It

RESIGNED

Assigned on 01 Mar 2000

Resigned on 31 Oct 2001

Time on role 1 year, 7 months, 30 days

TURNER, Jason Christopher Godsell

Director

Accountant

RESIGNED

Assigned on 15 Apr 2013

Resigned on 30 Apr 2015

Time on role 2 years, 15 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Feb 2000

Resigned on 23 Feb 2000

Time on role 21 days


Some Companies

CADOGAN COURT (BOW) LIMITED

EGALE 1,WATFORD,WD17 1DL

Number:05658218
Status:ACTIVE
Category:Private Limited Company

E. ROBERTS & CO LIMITED

1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA

Number:11643767
Status:ACTIVE
Category:Private Limited Company

ESSEX TRAILER TRACTION LTD

17 UPMINSTER ROAD SOUTH,RAINHAM,RM13 9YS

Number:09297950
Status:ACTIVE
Category:Private Limited Company

FUNDING CHOICE LTD

5 GOLDCREST ROAD,BRACKNELL,RG12 8DZ

Number:11801593
Status:ACTIVE
Category:Private Limited Company

MB MEDIA DIGITAL MARKETING LTD

57 OLD DICKENS HEATH ROAD,SOLIHULL,B90 1SR

Number:11014525
Status:ACTIVE
Category:Private Limited Company

TAVISTOCK ASSOCIATES LTD

11 TAVISTOCK CLOSE,MILTON KEYNES,MK17 8UY

Number:07407551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source