PROVIDENT YES CAR CREDIT LIMITED
BRADFORD DE FACTO 946 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 2SU

Company number 04253314
Status Active
Incorporation Date 17 July 2001
Company Type Private 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 one hundred and nineteen 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 YES CAR CREDIT LIMITED are www.providentyescarcredit.co.uk, and www.provident-yes-car-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Provident Yes Car Credit Limited is a Private Limited Company. The company registration number is 04253314. Provident Yes Car Credit Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Provident Yes Car Credit Limited 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 HAMMOND, David William has been resigned. Secretary MARSHALL SMITH, Rosamond Joy has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director DUNKLEY, Paul John has been resigned. Director FARBRIDGE, Caroline Louise has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director HAMMOND, David William has been resigned. Director JOHNSTONE, Christopher Charles has been resigned. Director KELMAN, Deirdre has been resigned. Director MARSHALL SMITH, Rosamond Joy has been resigned. Director REILLY, Daniel Francis has been resigned. Director SHAW, Simon Andrew has been resigned. Director SHEPPARD, Christopher Mark has been resigned. Director THORNTON, John Rolfe has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WHALEN, Geoffrey Henry, Sir has been resigned. Director YARDLEY, John Edward 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
HAMMOND, David William
Resigned: 10 December 2002
Appointed Date: 20 December 2001

Secretary
MARSHALL SMITH, Rosamond Joy
Resigned: 09 January 2006
Appointed Date: 18 December 2002

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 17 July 2001

Director
DUNKLEY, Paul John
Resigned: 10 December 2002
Appointed Date: 20 December 2001
66 years old

Director
FARBRIDGE, Caroline Louise
Resigned: 31 December 2004
Appointed Date: 18 December 2002
58 years old

Director
GUMIENNY, Marek Stefan
Resigned: 10 December 2002
Appointed Date: 24 December 2001
66 years old

Director
HAMMOND, David William
Resigned: 10 December 2002
Appointed Date: 20 December 2001
62 years old

Director
JOHNSTONE, Christopher Charles
Resigned: 31 December 2005
Appointed Date: 18 December 2002
66 years old

Director
KELMAN, Deirdre
Resigned: 10 December 2002
Appointed Date: 20 December 2001
58 years old

Director
MARSHALL SMITH, Rosamond Joy
Resigned: 16 July 2007
Appointed Date: 18 December 2002
66 years old

Director
REILLY, Daniel Francis
Resigned: 10 December 2002
Appointed Date: 20 December 2001
70 years old

Director
SHAW, Simon Andrew
Resigned: 28 April 2006
Appointed Date: 18 December 2002
57 years old

Director
SHEPPARD, Christopher Mark
Resigned: 17 August 2002
Appointed Date: 20 December 2001
59 years old

Director
THORNTON, John Rolfe
Resigned: 30 September 2003
Appointed Date: 18 December 2002
79 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 20 December 2001
Appointed Date: 17 July 2001

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 December 2001
Appointed Date: 17 July 2001

Director
WHALEN, Geoffrey Henry, Sir
Resigned: 10 December 2002
Appointed Date: 20 December 2001
89 years old

Director
YARDLEY, John Edward
Resigned: 10 December 2002
Appointed Date: 20 December 2001
81 years old

Persons With Significant Control

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

PROVIDENT YES CAR CREDIT LIMITED 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 8,000,844

21 Apr 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
03 Jan 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jan 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jan 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Jul 2001
Incorporation