PROGRESSIVE (UK) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2LE

Company number 06076390
Status Liquidation
Incorporation Date 31 January 2007
Company Type Private Limited Company
Address C/O AUGUSTA KENT LIMITED THE CLOCKTOWER, CLOCKTOWER SQUARE ST GEORGES STREET, CANTERBURY, KENT, CT1 2LE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 16 February 2017; Liquidators statement of receipts and payments to 9 July 2016; Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 6 August 2015. The most likely internet sites of PROGRESSIVE (UK) LIMITED are www.progressiveuk.co.uk, and www.progressive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Progressive Uk Limited is a Private Limited Company. The company registration number is 06076390. Progressive Uk Limited has been working since 31 January 2007. The present status of the company is Liquidation. The registered address of Progressive Uk Limited is C O Augusta Kent Limited The Clocktower Clocktower Square St Georges Street Canterbury Kent Ct1 2le. . BAKRY, Nabil is a Secretary of the company. BAKRY, Nabil is a Director of the company. DAMON, Kurtis is a Director of the company. Director BAKRY, Rosemarie Theresa has been resigned. Director DAMON, Eunice has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAKRY, Nabil
Appointed Date: 31 January 2007

Director
BAKRY, Nabil
Appointed Date: 31 January 2007
62 years old

Director
DAMON, Kurtis
Appointed Date: 31 January 2007
62 years old

Resigned Directors

Director
BAKRY, Rosemarie Theresa
Resigned: 01 February 2011
Appointed Date: 01 February 2008
56 years old

Director
DAMON, Eunice
Resigned: 01 February 2011
Appointed Date: 01 February 2008
59 years old

PROGRESSIVE (UK) LIMITED Events

16 Feb 2017
Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Augusta Kent Limited the Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 16 February 2017
21 Sep 2016
Liquidators statement of receipts and payments to 9 July 2016
06 Aug 2015
Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 6 August 2015
20 Jul 2015
Appointment of a voluntary liquidator
20 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-10

...
... and 24 more events
04 Feb 2008
Location of register of members
04 Feb 2008
Registered office changed on 04/02/08 from: 117 buspace studios, conlan street, london london W10 5AP
04 Feb 2008
Accounting reference date extended from 31/01/08 to 30/04/08
21 Nov 2007
Particulars of mortgage/charge
31 Jan 2007
Incorporation

PROGRESSIVE (UK) LIMITED Charges

31 March 2011
Full form debenture
Delivered: 4 April 2011
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Rent deposit deed
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater
Description: £4,325.00 relating to the credit of the deposit account.