PROVIDENT INVESTMENTS PLC
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 2SU

Company number 04541509
Status Active
Incorporation Date 20 September 2002
Company Type Public Limited Company
Address NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PROVIDENT INVESTMENTS PLC are www.providentinvestments.co.uk, and www.provident-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Provident Investments Plc is a Public Limited Company. The company registration number is 04541509. Provident Investments Plc has been working since 20 September 2002. The present status of the company is Active. The registered address of Provident Investments Plc is No 1 Godwin Street Bradford West Yorkshire Bd1 2su. . VERSLUYS, Emma Gayle is a Secretary of the company. FISHER, Andrew Charles is a Director 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 WILD, Julian Nicholas has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED 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. Director REID, George Mcdonald has been resigned. Director SWANN, David Richard has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VERSLUYS, Emma Gayle
Appointed Date: 09 January 2006

Director
FISHER, Andrew Charles
Appointed Date: 25 March 2008
67 years old

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

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

Resigned Directors

Secretary
MARSHALL SMITH, Rosamond Joy
Resigned: 09 January 2006
Appointed Date: 26 March 2003

Secretary
WILD, Julian Nicholas
Resigned: 03 April 2003
Appointed Date: 20 September 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
FARBRIDGE, Caroline Louise
Resigned: 31 December 2004
Appointed Date: 26 March 2003
58 years old

Director
HARNETT, John Arthur
Resigned: 16 July 2007
Appointed Date: 27 March 2003
70 years old

Director
MARSHALL SMITH, Rosamond Joy
Resigned: 16 July 2007
Appointed Date: 26 March 2003
66 years old

Director
REID, George Mcdonald
Resigned: 26 March 2003
Appointed Date: 20 September 2002
74 years old

Director
SWANN, David Richard
Resigned: 17 May 2006
Appointed Date: 15 April 2003
78 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

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

PROVIDENT INVESTMENTS PLC Events

05 Apr 2017
Full accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Apr 2016
Full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000

20 Apr 2015
Director's details changed for Miss Emma Gayle Versluys on 17 April 2015
...
... and 88 more events
30 Sep 2002
Secretary resigned
30 Sep 2002
Registered office changed on 30/09/02 from: beverley house st stephens square hull HU1 3XG
30 Sep 2002
Director resigned
30 Sep 2002
Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB
20 Sep 2002
Incorporation