UPPEREXTRA LIMITED
Status | DISSOLVED |
Company No. | 03918053 |
Category | Private Limited Company |
Incorporated | 02 Feb 2000 |
Age | 24 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2018 |
Years | 5 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
Director
Chartered Accountant
ACTIVEAssigned on 30 Apr 2015
Current time on role 9 years, 5 days
Director
Accountant
ACTIVEAssigned on 30 Jun 2016
Current time on role 7 years, 10 months, 5 days
Secretary
RESIGNEDAssigned on 27 Mar 2013
Resigned on 20 Jul 2018
Time on role 5 years, 3 months, 24 days
Secretary
RESIGNEDAssigned on 23 Feb 2000
Resigned on 27 Mar 2013
Time on role 13 years, 1 month, 4 days
Corporate-secretary
RESIGNEDAssigned on 03 Jul 2013
Resigned on 07 Nov 2016
Time on role 3 years, 4 months, 4 days
Corporate-nominee-secretary
RESIGNEDAssigned on 02 Feb 2000
Resigned on 23 Feb 2000
Time on role 21 days
Director
Management
RESIGNEDAssigned on 17 Mar 2000
Resigned on 22 Jun 2001
Time on role 1 year, 3 months, 5 days
Director
Accountant
RESIGNEDAssigned on 12 Aug 2004
Resigned on 21 Jun 2007
Time on role 2 years, 10 months, 9 days
Director
Chief Operating Officer
RESIGNEDAssigned on 17 Mar 2000
Resigned on 22 Jun 2001
Time on role 1 year, 3 months, 5 days
Director
Vice President
RESIGNEDAssigned on 11 Apr 2002
Resigned on 31 Oct 2002
Time on role 6 months, 20 days
Director
Group Finance Director
RESIGNEDAssigned on 23 Feb 2000
Resigned on 11 Apr 2002
Time on role 2 years, 1 month, 17 days
FILLINGHAM, Stuart Barry David
Director
Accountant
RESIGNEDAssigned on 12 Aug 2004
Resigned on 12 Apr 2013
Time on role 8 years, 8 months
Director
Chartered Accountant
RESIGNEDAssigned on 11 Jul 2008
Resigned on 23 May 2012
Time on role 3 years, 10 months, 12 days
Director
Vice President-Treasury
RESIGNEDAssigned on 21 Jun 2007
Resigned on 11 Jul 2008
Time on role 1 year, 20 days
Director
Ceo
RESIGNEDAssigned on 02 Jun 2000
Resigned on 31 Oct 2001
Time on role 1 year, 4 months, 29 days
Director
Cfo
RESIGNEDAssigned on 23 Aug 2000
Resigned on 31 Oct 2001
Time on role 1 year, 2 months, 8 days
Director
Chief Executive
RESIGNEDAssigned on 23 Feb 2000
Resigned on 01 Nov 2003
Time on role 3 years, 8 months, 7 days
Director
Accountant
RESIGNEDAssigned on 23 May 2012
Resigned on 01 Mar 2014
Time on role 1 year, 9 months, 9 days
Director
Dir Strat Plan
RESIGNEDAssigned on 01 Mar 2000
Resigned on 22 Jun 2000
Time on role 3 months, 21 days
Director
Accountant
RESIGNEDAssigned on 31 Oct 2002
Resigned on 12 Aug 2004
Time on role 1 year, 9 months, 12 days
Director
Accountant
RESIGNEDAssigned on 17 Jun 2013
Resigned on 30 Jun 2016
Time on role 3 years, 13 days
Director
Vp-It
RESIGNEDAssigned on 01 Mar 2000
Resigned on 31 Oct 2001
Time on role 1 year, 7 months, 30 days
TURNER, Jason Christopher Godsell
Director
Accountant
RESIGNEDAssigned on 15 Apr 2013
Resigned on 30 Apr 2015
Time on role 2 years, 15 days
Corporate-nominee-director
RESIGNEDAssigned on 02 Feb 2000
Resigned on 23 Feb 2000
Time on role 21 days
Some Companies
EGALE 1,WATFORD,WD17 1DL
Number: | 05658218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND ON SEA,SS1 1EA
Number: | 11643767 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 UPMINSTER ROAD SOUTH,RAINHAM,RM13 9YS
Number: | 09297950 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 TAVISTOCK CLOSE,MILTON KEYNES,MK17 8UY
Number: | 07407551 |
Status: | ACTIVE |
Category: | Private Limited Company |