PROGRESSIVE GE LIMITED
LONDON REAL STAFFING GROUP LIMITED REAL RESOURCING LIMITED REAL I.T. RESOURCING LIMITED

Hellopages » City of London » City of London » EC2V 5DX

Company number 03561279
Status Active
Incorporation Date 11 May 1998
Company Type Private Limited Company
Address 8TH FLOOR, CITY PLACE, 55, BASINGHALL STREET, LONDON, ENGLAND, EC2V 5DX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 25 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 200 ; Full accounts made up to 30 November 2015. The most likely internet sites of PROGRESSIVE GE LIMITED are www.progressivege.co.uk, and www.progressive-ge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progressive Ge Limited is a Private Limited Company. The company registration number is 03561279. Progressive Ge Limited has been working since 11 May 1998. The present status of the company is Active. The registered address of Progressive Ge Limited is 8th Floor City Place 55 Basinghall Street London England Ec2v 5dx. . CAVENDISH DIRECTORS LIMITED is a Secretary of the company. ANDERSON, Sarah is a Director of the company. CAVENDISH DIRECTORS LIMITED is a Director of the company. Secretary BOTTRIELL, William Frederick has been resigned. Secretary CAVENDISH SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARBER, Simon Peter has been resigned. Director BOTTRIELL, William Frederick has been resigned. Director CLEMENTS, Russell John has been resigned. Director COLLETTS, Ian Michael has been resigned. Director FUELLBERG, Andrik Johannes has been resigned. Director LLOYD, Timothy Alwyn has been resigned. Director NELSON, Michael John has been resigned. Director QUINN, Steven Maurice has been resigned. Director WADSWORTH, Sean Francis has been resigned. Director WICKREMERATNE, Sunil has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CAVENDISH DIRECTORS LIMITED
Appointed Date: 30 April 2010

Director
ANDERSON, Sarah
Appointed Date: 04 March 2008
47 years old

Director
CAVENDISH DIRECTORS LIMITED
Appointed Date: 12 January 2007

Resigned Directors

Secretary
BOTTRIELL, William Frederick
Resigned: 31 October 2001
Appointed Date: 11 May 1998

Secretary
CAVENDISH SERVICES LIMITED
Resigned: 30 April 2010
Appointed Date: 31 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 1998
Appointed Date: 11 May 1998

Director
ARBER, Simon Peter
Resigned: 31 October 2001
Appointed Date: 11 May 1998
67 years old

Director
BOTTRIELL, William Frederick
Resigned: 12 January 2007
Appointed Date: 11 May 1998
68 years old

Director
CLEMENTS, Russell John
Resigned: 12 January 2007
Appointed Date: 23 September 1999
60 years old

Director
COLLETTS, Ian Michael
Resigned: 20 October 2006
Appointed Date: 11 May 1998
61 years old

Director
FUELLBERG, Andrik Johannes
Resigned: 04 March 2008
Appointed Date: 20 December 2007
54 years old

Director
LLOYD, Timothy Alwyn
Resigned: 07 February 2007
Appointed Date: 11 May 1998
60 years old

Director
NELSON, Michael John
Resigned: 20 December 2007
Appointed Date: 12 January 2007
70 years old

Director
QUINN, Steven Maurice
Resigned: 21 May 2010
Appointed Date: 12 January 2007
54 years old

Director
WADSWORTH, Sean Francis
Resigned: 03 November 2006
Appointed Date: 11 May 1998
53 years old

Director
WICKREMERATNE, Sunil
Resigned: 12 January 2007
Appointed Date: 11 May 1998
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 1998
Appointed Date: 11 May 1998

PROGRESSIVE GE LIMITED Events

25 Aug 2016
Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 25 August 2016
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200

22 Apr 2016
Full accounts made up to 30 November 2015
13 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200

11 Jun 2015
Company name changed real staffing group LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11

...
... and 102 more events
03 Jun 1998
New director appointed
03 Jun 1998
New director appointed
03 Jun 1998
New secretary appointed;new director appointed
03 Jun 1998
New director appointed
11 May 1998
Incorporation

PROGRESSIVE GE LIMITED Charges

15 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 27 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Guarantee & debenture
Delivered: 29 November 2005
Status: Satisfied on 2 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…