PROGRESSIVE VALUE MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 3DB

Company number 03859279
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address MERMAID HOUSE, PUDDLE DOCK, LONDON, ENGLAND, EC4V 3DB
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 14 October 2016 with updates; Termination of appointment of Cavendish Administration Limited as a secretary on 1 October 2016. The most likely internet sites of PROGRESSIVE VALUE MANAGEMENT LIMITED are www.progressivevaluemanagement.co.uk, and www.progressive-value-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progressive Value Management Limited is a Private Limited Company. The company registration number is 03859279. Progressive Value Management Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Progressive Value Management Limited is Mermaid House Puddle Dock London England Ec4v 3db. . PRAXISIFM FUND SERVICES (UK) LIMITED is a Secretary of the company. DORAN, Edward Anthony is a Director of the company. LEGGET, Robert William Lindsay is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary CAVENDISH ADMINISTRATION LIMITED has been resigned. Director COURTIER, Harvey Ross has been resigned. Director LUETCHFORD, Robert Sellick has been resigned. Director RIDDELL, Norman Malcolm Marshall has been resigned. Director TIBBS, Ian Lawrence has been resigned. Director TOYNBEE, Simon Victor has been resigned. Director WEBB, John Anthony Joseph has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
PRAXISIFM FUND SERVICES (UK) LIMITED
Appointed Date: 01 October 2016

Director
DORAN, Edward Anthony
Appointed Date: 07 September 2016
71 years old

Director
LEGGET, Robert William Lindsay
Appointed Date: 30 May 2000
75 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Secretary
CAVENDISH ADMINISTRATION LIMITED
Resigned: 01 October 2016
Appointed Date: 14 October 1999

Director
COURTIER, Harvey Ross
Resigned: 29 July 2011
Appointed Date: 09 January 2006
62 years old

Director
LUETCHFORD, Robert Sellick
Resigned: 28 May 2015
Appointed Date: 10 October 2001
76 years old

Director
RIDDELL, Norman Malcolm Marshall
Resigned: 21 September 2010
Appointed Date: 08 November 1999
78 years old

Director
TIBBS, Ian Lawrence
Resigned: 12 August 2011
Appointed Date: 14 October 1999
76 years old

Director
TOYNBEE, Simon Victor
Resigned: 31 March 2007
Appointed Date: 14 October 1999
81 years old

Director
WEBB, John Anthony Joseph
Resigned: 20 May 2015
Appointed Date: 21 December 2011
68 years old

Persons With Significant Control

Mr Robert William Lindsay Legget
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PROGRESSIVE VALUE MANAGEMENT LIMITED Events

09 Feb 2017
Full accounts made up to 30 September 2016
25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
04 Oct 2016
Termination of appointment of Cavendish Administration Limited as a secretary on 1 October 2016
04 Oct 2016
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 1 October 2016
07 Sep 2016
Appointment of Mr Edward Anthony Doran as a director on 7 September 2016
...
... and 63 more events
10 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary 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.

10 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1999
£ nc 2/250000 01/11/99
20 Oct 1999
Secretary resigned
14 Oct 1999
Incorporation

PROGRESSIVE VALUE MANAGEMENT LIMITED Charges

17 January 2003
Debenture
Delivered: 27 January 2003
Status: Satisfied on 3 July 2009
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…