PROGRESSIVE CONSULTING LTD
HERTFORDSHIRE TRANSCONTINENTAL HOLDINGS EUROPE LIMITED

Hellopages » Greater London » Barnet » EN5 2NW

Company number 04319585
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 13 KENERNE DRIVE, BARNET, HERTFORDSHIRE, EN5 2NW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,000 . The most likely internet sites of PROGRESSIVE CONSULTING LTD are www.progressiveconsulting.co.uk, and www.progressive-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Progressive Consulting Ltd is a Private Limited Company. The company registration number is 04319585. Progressive Consulting Ltd has been working since 08 November 2001. The present status of the company is Active. The registered address of Progressive Consulting Ltd is 13 Kenerne Drive Barnet Hertfordshire En5 2nw. . AHIMIE, Gary Ojehonmo is a Secretary of the company. AHIMIE, Gary Ojehonmo is a Director of the company. MCARDLE, Sean is a Director of the company. Secretary AHIMIE, Gary Ojehonmo has been resigned. Secretary AYODEJI, Oladapo Alexander has been resigned. Secretary AYODEJI, Oladapo Alexander has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AHIMIE, Gary Ojehonmo has been resigned. Director AHIMIE, Maureen Ellen has been resigned. Director AIGORO, Olushina Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
AHIMIE, Gary Ojehonmo
Appointed Date: 06 December 2008

Director
AHIMIE, Gary Ojehonmo
Appointed Date: 01 June 2004
62 years old

Director
MCARDLE, Sean
Appointed Date: 06 January 2005
52 years old

Resigned Directors

Secretary
AHIMIE, Gary Ojehonmo
Resigned: 01 March 2004
Appointed Date: 08 November 2001

Secretary
AYODEJI, Oladapo Alexander
Resigned: 06 December 2008
Appointed Date: 01 June 2004

Secretary
AYODEJI, Oladapo Alexander
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 November 2001
Appointed Date: 08 November 2001

Director
AHIMIE, Gary Ojehonmo
Resigned: 01 March 2004
Appointed Date: 08 November 2001
62 years old

Director
AHIMIE, Maureen Ellen
Resigned: 01 March 2004
Appointed Date: 31 March 2003
61 years old

Director
AIGORO, Olushina Richard
Resigned: 31 March 2003
Appointed Date: 08 November 2001
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 November 2001
Appointed Date: 08 November 2001

Persons With Significant Control

Mr Sean Mcardle
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Ojehonmo Ahimie
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Dean Mcardle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROGRESSIVE CONSULTING LTD Events

15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 May 2015
Statement of capital following an allotment of shares on 11 May 2015
  • GBP 1,000

...
... and 46 more events
26 Mar 2002
New director appointed
26 Mar 2002
New secretary appointed;new director appointed
12 Nov 2001
Secretary resigned
12 Nov 2001
Director resigned
08 Nov 2001
Incorporation

PROGRESSIVE CONSULTING LTD Charges

10 March 2006
Deed of charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 61 charters crescent, south hetton county…
16 December 2005
Deed of charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 frederick terrace south hetton durham fixed charge over…
30 June 2005
Deed of charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 39 windsor drive south hetton durham and land adjacent to…
23 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 19 quin square south hetton county durham…
8 July 2004
Mortgage
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 quin square south hetton county durham t/no DU98511.