PROVIDENT FINANCIAL TRUST LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 2SU
Company number 00811697
Status Active
Incorporation Date 6 July 1964
Company Type Private Limited Company
Address NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement of capital on 3 January 2017 GBP 1,000.00 ; Statement by Directors; Solvency Statement dated 21/11/16. The most likely internet sites of PROVIDENT FINANCIAL TRUST LIMITED are www.providentfinancialtrust.co.uk, and www.provident-financial-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eight months. Provident Financial Trust Limited is a Private Limited Company. The company registration number is 00811697. Provident Financial Trust Limited has been working since 06 July 1964. The present status of the company is Active. The registered address of Provident Financial Trust Limited is No 1 Godwin Street Bradford West Yorkshire Bd1 2su. . VERSLUYS, Emma Gayle is a Secretary of the company. MULLEN, Kenneth John is a Director of the company. VERSLUYS, Emma Gayle is a Director of the company. Secretary MARSHALL SMITH, Rosamond Joy has been resigned. Secretary VEVERS, Peter Anthony has been resigned. Director ASHTON, Robin James has been resigned. Director BELL, Howard James has been resigned. Director BRETHERTON, Peter William has been resigned. Director FARBRIDGE, Caroline Louise has been resigned. Director HARNETT, John Arthur has been resigned. Director MARSHALL SMITH, Rosamond Joy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005

Director
MULLEN, Kenneth John
Appointed Date: 16 July 2007
67 years old

Director
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005
49 years old

Resigned Directors

Secretary
MARSHALL SMITH, Rosamond Joy
Resigned: 17 January 2005
Appointed Date: 27 March 1997

Secretary
VEVERS, Peter Anthony
Resigned: 27 March 1997

Director
ASHTON, Robin James
Resigned: 20 September 2002
Appointed Date: 30 March 2001
68 years old

Director
BELL, Howard James
Resigned: 30 March 2001
81 years old

Director
BRETHERTON, Peter William
Resigned: 30 March 2001
80 years old

Director
FARBRIDGE, Caroline Louise
Resigned: 31 December 2004
Appointed Date: 20 September 2002
59 years old

Director
HARNETT, John Arthur
Resigned: 20 September 2002
Appointed Date: 30 March 2001
71 years old

Director
MARSHALL SMITH, Rosamond Joy
Resigned: 16 July 2007
Appointed Date: 20 September 2002
66 years old

Persons With Significant Control

Provident Financial Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROVIDENT FINANCIAL TRUST LIMITED Events

03 Jan 2017
Statement of capital on 3 January 2017
  • GBP 1,000.00

12 Dec 2016
Statement by Directors
12 Dec 2016
Solvency Statement dated 21/11/16
12 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount arising from reduction be put in distributable reserve. Dir auth to place money in reserve & to file reduction docs. 21/11/2016

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 97 more events
06 Jul 1988
Return made up to 27/04/88; full list of members

23 Jul 1987
Return made up to 27/04/87; full list of members

15 Jul 1987
Full accounts made up to 31 December 1986

06 Jun 1986
Full accounts made up to 31 December 1985

06 Jun 1986
Return made up to 28/04/86; full list of members