PROGRESSIVE SUPPLIES (PAPER) LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 5AD
Company number 00626950
Status Active
Incorporation Date 29 April 1959
Company Type Private Limited Company
Address 20 ELBRIDGE AVENUE, BOGNOR REGIS, WEST SUSSEX, PO21 5AD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Issued shares 26/02/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PROGRESSIVE SUPPLIES (PAPER) LIMITED are www.progressivesuppliespaper.co.uk, and www.progressive-supplies-paper.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Barnham Rail Station is 3.1 miles; to Chichester Rail Station is 4.1 miles; to Ford Rail Station is 5.4 miles; to Fishbourne Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progressive Supplies Paper Limited is a Private Limited Company. The company registration number is 00626950. Progressive Supplies Paper Limited has been working since 29 April 1959. The present status of the company is Active. The registered address of Progressive Supplies Paper Limited is 20 Elbridge Avenue Bognor Regis West Sussex Po21 5ad. . BLACKBURN, Anthony James is a Secretary of the company. BELL, Rie is a Director of the company. BELL, Roger David Anthony is a Director of the company. BELL, Thomas Richard Harcourt is a Director of the company. Director BELL, Irene Florence Maue has been resigned. Director TESTER, Marilyn Anne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director
BELL, Rie
Appointed Date: 01 April 2015
53 years old

Director

Director
BELL, Thomas Richard Harcourt
Appointed Date: 22 October 2001
54 years old

Resigned Directors

Director
BELL, Irene Florence Maue
Resigned: 04 March 1996
120 years old

Director
TESTER, Marilyn Anne
Resigned: 24 August 2001
Appointed Date: 01 June 1998
82 years old

Persons With Significant Control

Roger David Antony Bell
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

PROGRESSIVE SUPPLIES (PAPER) LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issued shares 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2,100

30 Dec 2015
Director's details changed for Thomas Richard Harcourt Bell on 1 June 2015
...
... and 71 more events
25 Jul 1988
Return made up to 30/06/87; full list of members

13 Mar 1987
Declaration of satisfaction of mortgage/charge

17 Feb 1987
Particulars of mortgage/charge

17 Feb 1987
Particulars of mortgage/charge

29 Apr 1959
Incorporation

PROGRESSIVE SUPPLIES (PAPER) LIMITED Charges

5 April 2011
Legal charge
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 crawford place london t/no. 20637.
7 March 2011
Debenture
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 1987
Debenture
Delivered: 17 February 1987
Status: Satisfied on 30 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1987
Legal charge
Delivered: 17 February 1987
Status: Satisfied on 30 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as 18 crawford places city of…
23 August 1985
Debenture
Delivered: 30 August 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property & assets in scotland (see doc M45)…
7 April 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 18 crawford place, L.B. of westminster title no: 20637.