PROGRESSIVE HOLDINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8PW
Company number 04209734
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address UNIT 7 CRANMERE COURT, LUSTLEIGH CLOSE, EXETER, DEVON, EX2 8PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PROGRESSIVE HOLDINGS LIMITED are www.progressiveholdings.co.uk, and www.progressive-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Progressive Holdings Limited is a Private Limited Company. The company registration number is 04209734. Progressive Holdings Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Progressive Holdings Limited is Unit 7 Cranmere Court Lustleigh Close Exeter Devon Ex2 8pw. The company`s financial liabilities are £6.84k. It is £-12.04k against last year. . WOOD, Paul Stuart is a Secretary of the company. BASSETT, Andrew John is a Director of the company. WOOD, Paul Stuart is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FOX, Roger John has been resigned. Director JONES, Christopher Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOODHEAD, Leigh William has been resigned. The company operates in "Activities of head offices".


progressive holdings Key Finiance

LIABILITIES £6.84k
-64%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WOOD, Paul Stuart
Appointed Date: 02 May 2001

Director
BASSETT, Andrew John
Appointed Date: 02 May 2001
57 years old

Director
WOOD, Paul Stuart
Appointed Date: 02 May 2001
53 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
FOX, Roger John
Resigned: 31 March 2010
Appointed Date: 02 May 2001
70 years old

Director
JONES, Christopher Paul
Resigned: 30 June 2006
Appointed Date: 02 May 2001
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Director
WOODHEAD, Leigh William
Resigned: 31 December 2002
Appointed Date: 02 May 2001
72 years old

PROGRESSIVE HOLDINGS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

17 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 57 more events
14 May 2001
New secretary appointed;new director appointed
14 May 2001
Registered office changed on 14/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
14 May 2001
Secretary resigned
14 May 2001
Director resigned
02 May 2001
Incorporation

PROGRESSIVE HOLDINGS LIMITED Charges

12 May 2009
Debenture
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…