PROGRESSIVE VENTURES LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN
StatusDISSOLVED
Company No.06212741
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 11 days

SUMMARY

PROGRESSIVE VENTURES LIMITED is an dissolved private limited company with number 06212741. It was incorporated 17 years, 1 month, 17 days ago, on 13 April 2007 and it was dissolved 5 months, 11 days ago, on 19 December 2023. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN.



People

LILLEY, Graham Charles

Director

Company Director

ACTIVE

Assigned on 24 Apr 2018

Current time on role 6 years, 1 month, 6 days

APPIAH, Kenneth Kurankyi

Secretary

RESIGNED

Assigned on 29 Mar 2010

Resigned on 22 Dec 2014

Time on role 4 years, 8 months, 24 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 24 Apr 2018

Resigned on 21 Jul 2020

Time on role 2 years, 2 months, 27 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

Accountant

RESIGNED

Assigned on 29 Mar 2010

Resigned on 22 Dec 2014

Time on role 4 years, 8 months, 24 days

DANSON, Michael Thomas

Director

Company Director

RESIGNED

Assigned on 24 Apr 2018

Resigned on 31 May 2023

Time on role 5 years, 1 month, 7 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

Director

Company Director

RESIGNED

Assigned on 12 Jun 2015

Resigned on 24 Apr 2018

Time on role 2 years, 10 months, 12 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

HUNT, Andrew James

Director

Managing Director

RESIGNED

Assigned on 16 Dec 2013

Resigned on 12 Jun 2015

Time on role 1 year, 5 months, 27 days

PYPER, Simon John

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 22 Dec 2014

Time on role 4 years, 8 months, 24 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

CAMBRIDGE CITY FOOTBALL CLUB LIMITED

117 STATION ROAD,CAMBRIDGE,CB24 9NP

Number:01128850
Status:ACTIVE
Category:Private Limited Company

CINTRA INFRASTRUCTURES UK LIMITED

THE SHERARD BUILDING,OXFORD,OX4 4DQ

Number:08129995
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FOOTCARE LTD

EMERALD PLACE EMERALD WAY,STONE,ST15 0SR

Number:08991515
Status:ACTIVE
Category:Private Limited Company

QALANDAR ARTS NETWORK LIMITED

38 38 BARBROOK LANE,COLCHESTER,CO5 0EF

Number:09810874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAINBOW NURSERY GOODS LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:07861700
Status:ACTIVE
Category:Private Limited Company

THE BASE SKATEPARK COMMUNITY INTEREST COMPANY

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:08848930
Status:ACTIVE
Category:Community Interest 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