PROGRESSIVE VENTURES LIMITED

3 officers / 11 resignations

STRICKLAND, Charles Eugene Shackleton

Correspondence address
John Carpenter House John Carpenter Street, London, 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, EC4Y 0AN
Role ACTIVE
director
Date of birth
November 1983
Appointed on
24 April 2018
Nationality
British
Occupation
Company Director

DANSON, Michael Thomas

Correspondence address
John Carpenter House John Carpenter Street, London, EC4Y 0AN
Role ACTIVE
director
Date of birth
December 1962
Appointed on
24 April 2018
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

LILLEY, GRAHAM CHARLES

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Role RESIGNED
Secretary
Appointed on
24 April 2018
Resigned on
21 July 2020
Nationality
NATIONALITY UNKNOWN

DANSON, PETER JOHN

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
12 June 2015
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUNT, ANDREW JAMES

Correspondence address
JOHN CARPENTER HOUSE JOHN CARPENTER STREET, LONDON, ENGLAND, EC4Y 0AN
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
16 December 2013
Resigned on
12 June 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

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

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
22 December 2014
Nationality
NATIONALITY UNKNOWN

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
22 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

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
22 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

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 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

@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


More Company Information