PROGRESSIVE CONTENT LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, England
StatusACTIVE
Company No.06212739
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 17 days
JurisdictionEngland Wales

SUMMARY

PROGRESSIVE CONTENT LIMITED is an active private limited company with number 06212739. It was incorporated 17 years, 17 days ago, on 13 April 2007. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, England.



People

HOOPER, Robert James

Secretary

ACTIVE

Assigned on 22 Nov 2022

Current time on role 1 year, 5 months, 8 days

DANSON, Michael Thomas

Director

Company Director

ACTIVE

Assigned on 12 Jun 2020

Current time on role 3 years, 10 months, 18 days

LILLEY, Graham Charles

Director

Company Director

ACTIVE

Assigned on 12 Jun 2020

Current time on role 3 years, 10 months, 18 days

APPIAH, Kenneth Kurankyi

Secretary

RESIGNED

Assigned on 29 Mar 2010

Resigned on 04 Nov 2014

Time on role 4 years, 7 months, 6 days

DANSON, Lesley Jane

Secretary

RESIGNED

Assigned on 24 May 2007

Resigned on 29 Mar 2010

Time on role 2 years, 10 months, 5 days

LILLEY, Graham Charles

Secretary

RESIGNED

Assigned on 12 Jun 2020

Resigned on 21 Jul 2020

Time on role 1 month, 9 days

STRICKLAND, Charles Eugene Shackleton

Secretary

RESIGNED

Assigned on 21 Jul 2020

Resigned on 21 Jan 2022

Time on role 1 year, 6 months

@UKPLC CLIENT SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 2007

Resigned on 24 May 2007

Time on role 1 month, 11 days

APPIAH, Kenneth

Director

Director

RESIGNED

Assigned on 10 Oct 2017

Resigned on 12 Jun 2020

Time on role 2 years, 8 months, 2 days

APPIAH, Kenneth

Director

Accountant

RESIGNED

Assigned on 29 Mar 2010

Resigned on 04 Nov 2014

Time on role 4 years, 7 months, 6 days

DANSON, Michael Thomas

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 24 Aug 2012

Time on role 2 years, 4 months, 26 days

DANSON, Peter John, Mr.

Director

Director

RESIGNED

Assigned on 04 Sep 2012

Resigned on 12 Jun 2020

Time on role 7 years, 9 months, 8 days

DANSON, Peter John

Director

Director

RESIGNED

Assigned on 24 May 2007

Resigned on 29 Mar 2010

Time on role 2 years, 10 months, 5 days

DAVEY, Daniel Jonathan

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 12 Jun 2020

Time on role 8 years, 5 months, 11 days

PYPER, Simon John

Director

Director

RESIGNED

Assigned on 26 Oct 2015

Resigned on 10 Oct 2017

Time on role 1 year, 11 months, 15 days

PYPER, Simon John

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 04 Nov 2014

Time on role 4 years, 7 months, 6 days

@UKPLC CLIENT DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 13 Apr 2007

Resigned on 24 May 2007

Time on role 1 month, 11 days


Some Companies

AFOLDA SECURITY LIMITED

62 TIMBERWHARF,LONDON,E2 8AT

Number:08614859
Status:ACTIVE
Category:Private Limited Company

CASTLE AND NIALL VETERINARY SERVICES LIMITED

BEECH HOUSE,TOWCESTER,NN12 6GX

Number:04614347
Status:ACTIVE
Category:Private Limited Company

JIM WYLIE MORTGAGE & FINANCIAL SERVICES LIMITED

39 ANDERSON DRIVE,AYRSHIRE,KA17 0DE

Number:SC246054
Status:ACTIVE
Category:Private Limited Company

KIRKBY JIG & TOOL COMPANY LIMITED

BRADMAN ROAD,MERSEYSIDE,L33 7UR

Number:00547457
Status:ACTIVE
Category:Private Limited Company

SCRAPTOFT CONSULTANCY SERVICES LTD

68 SCRAPTOFT LANE,LEICESTER,LE5 1HW

Number:10358547
Status:ACTIVE
Category:Private Limited Company

TINA J CHURCHILL LTD

26 BITTERN STREET,NORTHAMPTON,NN4 9DL

Number:10578471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source