PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5QR

Company number 00716773
Status Liquidation
Incorporation Date 1 March 1962
Company Type Private Limited Company
Address 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, UNITED KINGDOM, LS11 5QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED are www.providentpersonalcreditsouth.co.uk, and www.provident-personal-credit-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provident Personal Credit South Limited is a Private Limited Company. The company registration number is 00716773. Provident Personal Credit South Limited has been working since 01 March 1962. The present status of the company is Liquidation. The registered address of Provident Personal Credit South Limited is 1 Bridgewater Place Water Lane Leeds United Kingdom Ls11 5qr. . VERSLUYS, Emma Gayle is a Secretary of the company. MULLEN, Kenneth John is a Director of the company. VERSLUYS, Emma Gayle is a Director of the company. Secretary MARSHALL SMITH, Rosamond Joy has been resigned. Secretary VEVERS, Peter Anthony has been resigned. Director ASHTON, Robin James has been resigned. Director BELL, Howard James has been resigned. Director BETTS, Brian David has been resigned. Director BRETHERTON, Peter William has been resigned. Director BULLAS, Michael Stuart has been resigned. Director CHAN, David has been resigned. Director DALY, Gerard Peter has been resigned. Director FARBRIDGE, Caroline Louise has been resigned. Director FORFAR, Frederick Wilson has been resigned. Director FRYER, Peter Roger has been resigned. Director HAMILTON, John has been resigned. Director HARNETT, John Arthur has been resigned. Director KETTLE, Philip Charles has been resigned. Director MARSHALL SMITH, Rosamond Joy has been resigned. Director MCCONNELL, Norman George has been resigned. Director MORGAN, David John has been resigned. Director THORNTON, John Rolfe has been resigned. Director WADESON, Graham Michael has been resigned. Director WOODS, David Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005

Director
MULLEN, Kenneth John
Appointed Date: 16 July 2007
66 years old

Director
VERSLUYS, Emma Gayle
Appointed Date: 17 January 2005
49 years old

Resigned Directors

Secretary
MARSHALL SMITH, Rosamond Joy
Resigned: 17 January 2005
Appointed Date: 27 March 1997

Secretary
VEVERS, Peter Anthony
Resigned: 27 March 1997

Director
ASHTON, Robin James
Resigned: 20 September 2002
Appointed Date: 30 March 2001
67 years old

Director
BELL, Howard James
Resigned: 30 March 2001
81 years old

Director
BETTS, Brian David
Resigned: 15 August 1994
84 years old

Director
BRETHERTON, Peter William
Resigned: 30 March 2001
Appointed Date: 15 August 1994
80 years old

Director
BULLAS, Michael Stuart
Resigned: 30 September 1992
72 years old

Director
CHAN, David
Resigned: 15 August 1994
72 years old

Director
DALY, Gerard Peter
Resigned: 10 August 1993
68 years old

Director
FARBRIDGE, Caroline Louise
Resigned: 31 December 2004
Appointed Date: 20 June 1992
58 years old

Director
FORFAR, Frederick Wilson
Resigned: 15 August 1994
Appointed Date: 01 April 1993
69 years old

Director
FRYER, Peter Roger
Resigned: 15 August 1994
83 years old

Director
HAMILTON, John
Resigned: 15 August 1994
67 years old

Director
HARNETT, John Arthur
Resigned: 20 September 2002
Appointed Date: 30 March 2001
70 years old

Director
KETTLE, Philip Charles
Resigned: 15 August 1994
Appointed Date: 10 August 1993
71 years old

Director
MARSHALL SMITH, Rosamond Joy
Resigned: 16 July 2007
Appointed Date: 20 September 2002
66 years old

Director
MCCONNELL, Norman George
Resigned: 10 August 1993
Appointed Date: 13 October 1992
65 years old

Director
MORGAN, David John
Resigned: 15 August 1994
Appointed Date: 10 August 1993
72 years old

Director
THORNTON, John Rolfe
Resigned: 01 April 1993
79 years old

Director
WADESON, Graham Michael
Resigned: 30 June 1993
81 years old

Director
WOODS, David Wilson
Resigned: 15 August 1994
78 years old

Persons With Significant Control

Provident Financial Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROVIDENT PERSONAL CREDIT (SOUTH) LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

24 Apr 2015
Director's details changed for Miss Emma Gayle Versluys on 17 April 2015
21 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 140 more events
16 Jul 1987
Return made up to 12/04/87; full list of members

13 Jul 1987
Full accounts made up to 31 December 1986
08 Oct 1986
New director appointed

06 Jun 1986
Full accounts made up to 31 December 1985
06 Jun 1986
Return made up to 28/04/86; full list of members