PROGRESSIVE FINANCIAL SERVICES LIMITED
BIRSTALL WELCOME FINANCIAL SERVICES LIMITED

Hellopages » West Yorkshire » Kirklees » WF17 9TD

Company number 01682540
Status Liquidation
Incorporation Date 30 November 1982
Company Type Private Limited Company
Address KINGSTON HOUSE CENTRE 27 BUSINESS PARK, WOODHEAD ROAD, BIRSTALL, BATLEY, WF17 9TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of PROGRESSIVE FINANCIAL SERVICES LIMITED are www.progressivefinancialservices.co.uk, and www.progressive-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Huddersfield Rail Station is 8.7 miles; to Brockholes Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progressive Financial Services Limited is a Private Limited Company. The company registration number is 01682540. Progressive Financial Services Limited has been working since 30 November 1982. The present status of the company is Liquidation. The registered address of Progressive Financial Services Limited is Kingston House Centre 27 Business Park Woodhead Road Birstall Batley Wf17 9td. . TODD, Roland Charles William is a Secretary of the company. BRIGGS, Jonathan Mark is a Director of the company. EAST, Robert David is a Director of the company. Secretary COLLINS, Mark William Gerard has been resigned. Secretary DOHERTY, Patrick Joseph has been resigned. Secretary SWINBURNE-JOHNSON, Anthony Richard has been resigned. Director ALEXANDER, Raymond John has been resigned. Director CLAPPISON, Grant has been resigned. Director COLLINS, Mark William Gerard has been resigned. Director CORR, James Joseph has been resigned. Director CRAN, John Edward Gordon has been resigned. Director CUMMINE, Ian Stephen has been resigned. Director DRUMMOND SMITH, James Robert has been resigned. Director DUNN, Graham Ralph has been resigned. Director HORREX, Roger has been resigned. Director JACKSON, David Martin has been resigned. Director KIRBY, Paul Michael has been resigned. Director MAHON, Sean Patrick Lauritson has been resigned. Director MILLER, Peter Douglas has been resigned. Director MONK, David has been resigned. Director POSTINGS, David John has been resigned. Director PYNE, Thomas Albert has been resigned. Director STEVENS, Gregory Peter has been resigned. Director SUTHERLAND, David William has been resigned. Director URRY, Geoffery Philip has been resigned. Director WAKEHURST, John Christopher, The Rt Hon Lord has been resigned. Director WANLESS, James Bowman has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TODD, Roland Charles William
Appointed Date: 01 July 2004

Director
BRIGGS, Jonathan Mark
Appointed Date: 09 May 2011
59 years old

Director
EAST, Robert David
Appointed Date: 03 July 2009
65 years old

Resigned Directors

Secretary
COLLINS, Mark William Gerard
Resigned: 01 July 2004
Appointed Date: 31 May 2004

Secretary
DOHERTY, Patrick Joseph
Resigned: 31 May 2004
Appointed Date: 10 November 1994

Secretary
SWINBURNE-JOHNSON, Anthony Richard
Resigned: 10 November 1994

Director
ALEXANDER, Raymond John
Resigned: 10 November 1994
Appointed Date: 19 September 1994
76 years old

Director
CLAPPISON, Grant
Resigned: 31 May 1999
Appointed Date: 10 November 1994
78 years old

Director
COLLINS, Mark William Gerard
Resigned: 03 July 2009
Appointed Date: 31 May 1999
72 years old

Director
CORR, James Joseph
Resigned: 03 July 2009
Appointed Date: 31 May 2001
72 years old

Director
CRAN, John Edward Gordon
Resigned: 31 May 2001
Appointed Date: 10 November 1994
74 years old

Director
CUMMINE, Ian Stephen
Resigned: 03 July 2009
72 years old

Director
DRUMMOND SMITH, James Robert
Resigned: 01 December 2011
Appointed Date: 30 April 2009
65 years old

Director
DUNN, Graham Ralph
Resigned: 31 May 1998
Appointed Date: 10 November 1994
82 years old

Director
HORREX, Roger
Resigned: 25 July 2002
Appointed Date: 01 June 1998
73 years old

Director
JACKSON, David Martin
Resigned: 10 November 1994
77 years old

Director
KIRBY, Paul Michael
Resigned: 01 May 2002
Appointed Date: 01 June 1998
77 years old

Director
MAHON, Sean Patrick Lauritson
Resigned: 30 September 2007
Appointed Date: 24 August 2000
79 years old

Director
MILLER, Peter Douglas
Resigned: 10 February 2003
Appointed Date: 01 June 1998
67 years old

Director
MONK, David
Resigned: 10 February 2003
Appointed Date: 01 February 2000
68 years old

Director
POSTINGS, David John
Resigned: 30 June 2009
Appointed Date: 01 September 2007
65 years old

Director
PYNE, Thomas Albert
Resigned: 31 July 1993
78 years old

Director
STEVENS, Gregory Peter
Resigned: 10 February 2003
Appointed Date: 01 June 1998
79 years old

Director
SUTHERLAND, David William
Resigned: 14 September 2001
Appointed Date: 01 June 1998
63 years old

Director
URRY, Geoffery Philip
Resigned: 16 May 2000
Appointed Date: 01 June 1998
79 years old

Director
WAKEHURST, John Christopher, The Rt Hon Lord
Resigned: 10 November 1994
100 years old

Director
WANLESS, James Bowman
Resigned: 31 December 1995
77 years old

PROGRESSIVE FINANCIAL SERVICES LIMITED Events

14 Sep 2016
Restoration by order of the court
27 Mar 2013
Final Gazette dissolved following liquidation
27 Dec 2012
Return of final meeting in a members' voluntary winding up
25 Oct 2012
Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 October 2012
13 Jul 2012
Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 13 July 2012
...
... and 231 more events
21 Oct 1986
Accounts made up to 31 December 1985

21 Oct 1986
Return made up to 16/10/86; full list of members

15 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1986
Particulars of mortgage/charge

30 Nov 1982
Certificate of incorporation

PROGRESSIVE FINANCIAL SERVICES LIMITED Charges

13 September 2001
Rent deposit deed
Delivered: 21 September 2001
Status: Satisfied on 4 July 2012
Persons entitled: The Welsh Development Agency
Description: The companys interest whether present or future in an…
6 January 1994
Deed of deposit
Delivered: 10 January 1994
Status: Satisfied on 11 July 2001
Persons entitled: Cheverell Estates Limited
Description: £8,000 rent deposit.
25 November 1992
Rent deposit agreement
Delivered: 5 December 1992
Status: Satisfied on 30 March 1995
Persons entitled: Brown Bros. Bag Stores (Leicester) Limited
Description: The interest of the company in a deposit account being an…
8 July 1992
Deed of deposit
Delivered: 16 July 1992
Status: Satisfied on 11 July 2001
Persons entitled: Pearl Assurance Public Limited Company
Description: All interest in the deposit account and all money from time…
13 November 1990
Rental deposit deed
Delivered: 16 November 1990
Status: Satisfied on 26 March 1996
Persons entitled: Reed Personnel Services Limited
Description: £3,000 together with interest thereon.
28 November 1989
Charge
Delivered: 4 December 1989
Status: Satisfied on 30 November 1990
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
29 September 1986
Charge on book debts
Delivered: 7 October 1986
Status: Satisfied on 30 November 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts now and from…