PROGRESSIVE CONTENT LIMITED

6 officers / 9 resignations

HOOPER, Robert James

Correspondence address
GLOBALDATA PLC Anchor House The Maltings, Silvester Street, Hull, Yorkshire, United Kingdom, HU1 3HD
Role ACTIVE
secretary
Appointed on
22 November 2022

STRICKLAND, Charles Eugene Shackleton

Correspondence address
John Carpenter House John Carpenter Street, London, England, EC4Y 0AN
Role ACTIVE
secretary
Appointed on
21 July 2020
Resigned on
21 January 2022

LILLEY, Graham Charles

Correspondence address
John Carpenter House John Carpenter Street, London, England, EC4Y 0AN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
12 June 2020
Nationality
British
Occupation
Company Director

APPIAH, KENNETH KURANKYI

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

DANSON, PETER JOHN

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, ENGLAND, EC4Y 0AN
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
4 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

DAVEY, DANIEL JONATHAN

Correspondence address
40 OAKEN LANE, CLAYGATE, ESHER, SURREY, ENGLAND, KT10 0RG
Role ACTIVE
Director
Date of birth
June 1973
Appointed on
1 January 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT10 0RG £1,145,000


PYPER, SIMON JOHN

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
26 October 2015
Resigned on
10 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
4 November 2014
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
4 November 2014
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
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

DANSON, LESLEY JANE

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

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

@UKPLC CLIENT SECRETARY LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Secretary
Appointed on
13 April 2007
Resigned on
24 May 2007

Average house price in the postcode RG7 8NN £217,000

@UKPLC CLIENT DIRECTOR LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Director
Appointed on
13 April 2007
Resigned on
24 May 2007

Average house price in the postcode RG7 8NN £217,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company