PROGRESSIVE CONTENT HOLDINGS LIMITED

1 officers / 6 resignations

APPIAH, KENNETH KURANKYI

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
26 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

APPIAH, KENNETH KURANKYI

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, ENGLAND, EC4Y 0AN
Role RESIGNED
Secretary
Appointed on
29 March 2010
Resigned on
13 February 2015
Nationality
NATIONALITY UNKNOWN

APPIAH, KENNETH KURANKYI

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, ENGLAND, EC4Y 0AN
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
29 March 2010
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

DANSON, MICHAEL THOMAS

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, ENGLAND, EC4Y 0AN
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
29 March 2010
Resigned on
24 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

PYPER, SIMON JOHN

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, ENGLAND, EC4Y 0AN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
29 March 2010
Resigned on
26 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

DANSON, LESLEY JANE

Correspondence address
6 THE WOODLANDS, LOSTOCK, BOLTON, LANCASHIRE, BL6 4JD
Role RESIGNED
Secretary
Appointed on
18 June 2007
Resigned on
29 March 2010
Nationality
BRITISH

Average house price in the postcode BL6 4JD £664,000

DANSON, PETER JOHN

Correspondence address
6 THE WOODLANDS, LOSTOCK, BOLTON, LANCASHIRE, BL6 4JD
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
18 June 2007
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL6 4JD £664,000


More Company Information